UKBizDB.co.uk

R.J.GODDARD & SON,LIMITED

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

This company is commonly known as R.j.goddard & Son,limited. The company was founded 59 years ago and was given the registration number 00840807. The firm's registered office is in WINCHESTER. You can find them at 25 St Thomas Street, , Winchester, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:R.J.GODDARD & SON,LIMITED
Company Number:00840807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1965
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 St Thomas Street, Winchester, Hampshire, SO23 9HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Midgham Marsh, Reading, England, RG7 5UU

Director02 December 1994Active
38 The Marsh, Midgham, Reading, RG7 5UU

Secretary-Active
38 The Marsh, Midgham, Reading, RG7 5UU

Director-Active
38 The Marsh, Midgham, Reading, RG7 5UU

Director-Active

People with Significant Control

Rj Goddard & Son Property Limited
Notified on:30 April 2018
Status:Active
Country of residence:England
Address:25, St. Thomas Street, Winchester, England, SO23 9HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rj Goddard & Son Farming Limited
Notified on:13 April 2018
Status:Active
Country of residence:United Kingdom
Address:Mill House, Overbridge Square, Newbury, United Kingdom, RG14 5UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tracey Victoria Underwood
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Michael Goddard
Notified on:06 April 2016
Status:Active
Date of birth:January 1931
Nationality:British
Address:Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Officers

Termination secretary company with name termination date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-03-18Officers

Change person director company with change date.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Address

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

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Address

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

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.