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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sunrise House,, 339 Smeeth Road, Marshland St. James, Wisbech, England, PE14 8EP | Secretary | 19 January 2018 | Active |
Sunrise House, 339 Smeeth Road, Marshland St. James, Wisbech, United Kingdom, PE14 8EP | Director | 01 July 2002 | Active |
Sunrise House, 339 Smeeth Road, Marshland St James, Wisbech, United Kingdom, PE14 8EP | Director | 05 November 1999 | Active |
Sunrise House, 339 Smeeth Road, Marshland St James, Wisbech, United Kingdom, PE14 8EP | Director | 21 May 1992 | Active |
St Pauls Lodge, Love Lane, Wisbech, PE13 1HP | Secretary | - | Active |
The Homelands 337 Smeeth Road, Marshland St James, Wisbech, PE14 8EP | Secretary | 24 February 1997 | Active |
St Pauls Lodge, Love Lane, Wisbech, PE13 1HP | Director | 21 May 1992 | Active |
St Pauls Lodge, Love Lane, Wisbech, PE13 1HP | Director | - | Active |
Still Meadows, Smeeth Road, Wisbech, | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Officers | Change person director company with change date. | Download |
2018-01-30 | Officers | Change person director company with change date. | Download |
2018-01-30 | Officers | Change person director company with change date. | Download |
2018-01-30 | Officers | Appoint person secretary company with name date. | Download |
2018-01-30 | Officers | Termination secretary company with name termination date. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Address | Change registered office address company with date old address new address. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.