UKBizDB.co.uk

H.R. GOODALE (NORTHERN) LIMITED

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

This company is commonly known as H.r. Goodale (northern) Limited. The company was founded 44 years ago and was given the registration number 01449752. The firm's registered office is in COPLEY HALIFAX. You can find them at Star Garage, Wakefield Road, Copley Halifax, West Yorkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:H.R. GOODALE (NORTHERN) LIMITED
Company Number:01449752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Star Garage, Wakefield Road, Copley Halifax, West Yorkshire, HX3 0TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
H. R. Goodale (Northern) Ltd, Lacy Way, Lowfields Business Park, Elland, England, HX5 9DB

Secretary-Active
H. R. Goodale (Northern) Ltd, Lacy Way, Lowfields Business Park, Elland, England, HX5 9DB

Director-Active
Star Garage, Wakefield Road, Copley Halifax, HX3 0TP

Director01 March 2016Active
Lynton, Ferncliffe Drive, Keighley, BD20 6HN

Director-Active

People with Significant Control

Mr Thomas Oliver Dangerfield
Notified on:02 August 2019
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:H. R. Goodale (Northern) Ltd, Lacy Way, Elland, England, HX5 9DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lorna Dangerfield
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:H. R. Goodale (Northern) Ltd, Lacy Way, Elland, England, HX5 9DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Roger Dangerfield
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:H. R. Goodale (Northern) Ltd, Lacy Way, Elland, England, HX5 9DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Address

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

Download
2023-08-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-13Incorporation

Memorandum articles.

Download
2022-04-12Capital

Capital name of class of shares.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-08-22Capital

Capital name of class of shares.

Download
2019-08-22Resolution

Resolution.

Download
2019-08-15Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.