UKBizDB.co.uk

GOOSE & DIDWELL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Goose & Didwell Limited. The company was founded 64 years ago and was given the registration number 00631352. The firm's registered office is in WISBECH. You can find them at Sunrise House, 339 Smeeth Road, Marshland St. James, Wisbech, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:GOOSE & DIDWELL LIMITED
Company Number:00631352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1959
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Sunrise House, 339 Smeeth Road, Marshland St. James, Wisbech, England, PE14 8EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunrise House,, 339 Smeeth Road, Marshland St. James, Wisbech, England, PE14 8EP

Secretary19 January 2018Active
Sunrise House, 339 Smeeth Road, Marshland St. James, Wisbech, United Kingdom, PE14 8EP

Director01 July 2002Active
Sunrise House, 339 Smeeth Road, Marshland St James, Wisbech, United Kingdom, PE14 8EP

Director05 November 1999Active
Sunrise House, 339 Smeeth Road, Marshland St James, Wisbech, United Kingdom, PE14 8EP

Director21 May 1992Active
St Pauls Lodge, Love Lane, Wisbech, PE13 1HP

Secretary-Active
The Homelands 337 Smeeth Road, Marshland St James, Wisbech, PE14 8EP

Secretary24 February 1997Active
St Pauls Lodge, Love Lane, Wisbech, PE13 1HP

Director21 May 1992Active
St Pauls Lodge, Love Lane, Wisbech, PE13 1HP

Director-Active
Still Meadows, Smeeth Road, Wisbech,

Director-Active

People with Significant Control

Mr Philip Neville Didwell
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Sunrise House,, 339 Smeeth Road, Wisbech, England, PE14 8EP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Jean Mary Didwell
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Sunrise House,, 339 Smeeth Road, Wisbech, England, PE14 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Officers

Change person director company with change date.

Download
2018-01-30Officers

Change person director company with change date.

Download
2018-01-30Officers

Change person director company with change date.

Download
2018-01-30Officers

Appoint person secretary company with name date.

Download
2018-01-30Officers

Termination secretary company with name termination date.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Address

Change registered office address company with date old address new address.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.