UKBizDB.co.uk

GOSWELL ENTERPRISES LIMITED

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

This company is commonly known as Goswell Enterprises Limited. The company was founded 17 years ago and was given the registration number 06057227. The firm's registered office is in CARDIFF. You can find them at Finsbury Food Group Plc, Maes-y-coed Road, Cardiff, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GOSWELL ENTERPRISES LIMITED
Company Number:06057227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2007
End of financial year:01 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Finsbury Food Group Plc, Maes-y-coed Road, Cardiff, CF14 4XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT

Corporate Secretary02 April 2019Active
Finsbury Food Group Limited, Maes-Y-Coed Road, Cardiff, Wales, CF14 4XR

Director20 January 2010Active
Finsbury Food Group Limited, Maes-Y-Coed Road, Cardiff, Wales, CF14 4XR

Director19 October 2009Active
Finsbury Food Group Limited, Maes-Y-Coed Road, Cardiff, Wales, CF14 4XR

Director06 December 2023Active
Finsbury Food Group Plc, Maes-Y-Coed Road, Cardiff, Wales, CF14 4XR

Secretary31 December 2015Active
C/O Finsbury Food Group Plc, 73 Bothwell Road, Hamilton, Scotland,

Secretary13 September 2017Active
Little Orchard London Road, Spellbrook, Bishops Stortford, CM23 4BA

Secretary18 January 2007Active
6, Middle Street, London, England, EC1A 7JA

Corporate Secretary17 June 2009Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary18 January 2007Active
9 Bloomfield Way, Sawtry, PE28 5RH

Director18 January 2007Active
8 Highwood, Sunset Avenue, Woodford Green, IG8 0SZ

Director18 January 2007Active
Little Orchard London Road, Spellbrook, Bishops Stortford, CM23 4BA

Director18 January 2007Active
The Woodlands, Llanbadoc, Usk, NP15 1SU

Director17 June 2009Active
Finsbury Food Group Plc, Maes-Y-Coed Road, Cardiff, Wales, CF14 4XR

Director17 June 2009Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director18 January 2007Active

People with Significant Control

Nicholas & Harris Limited
Notified on:06 April 2016
Status:Active
Address:Finsbury Food Group, Maes-Y-Coed Road, Cardiff, CF14 4XR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Address

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

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Accounts with accounts type dormant.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-04-04Accounts

Accounts with accounts type dormant.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-07-12Resolution

Resolution.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Officers

Appoint corporate secretary company with name date.

Download
2019-03-28Officers

Termination secretary company with name termination date.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Officers

Appoint person secretary company with name date.

Download
2017-06-15Officers

Termination secretary company with name termination date.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.