UKBizDB.co.uk

R.V. GOODHEW LIMITED

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

This company is commonly known as R.v. Goodhew Limited. The company was founded 55 years ago and was given the registration number 00941642. The firm's registered office is in BURY ST EDMUNDS. You can find them at Westgate Brewery, , Bury St Edmunds, Suffolk. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:R.V. GOODHEW LIMITED
Company Number:00941642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1968
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Secretary25 April 2016Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director31 March 2023Active
5 Hill Gardens, Market Harborough, LE16 9EB

Secretary-Active
Caberfeidh 12 Forth Street, North Berwick, EH39 4HY

Secretary18 March 1996Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary14 August 2013Active
31 Canterbury Close, Erdington, Birmingham, B23 7QL

Secretary30 November 2006Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary28 September 2012Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary31 March 2006Active
5 Lyon Drive, Murieston, Livingston, EH54 9HF

Secretary22 April 2002Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary03 September 2013Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary16 April 2009Active
Walnut Barn, High Street, Pavenham, Bedford, MK43 7NJ

Secretary03 November 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 July 2008Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director22 November 2011Active
Clare Cottage, 42 Lammas Lane, Esher, KT10 8PD

Director21 March 1994Active
18 Prospect Quay, 98 Point Pleasant, London, SW18 1PR

Director03 November 2003Active
5 Hill Gardens, Market Harborough, LE16 9EB

Director-Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director21 December 2015Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director22 November 2011Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director25 June 2012Active
Caberfeidh 12 Forth Street, North Berwick, EH39 4HY

Director18 March 1996Active
Caberfeidh 12 Forth Street, North Berwick, EH39 4HY

Director01 November 1993Active
Riverside House, Hall Cottages Lodden Drive, Reading, RG10 8ND

Director-Active
Paddock House, 9 Spencer Park Wandsworth, London, SW18 2SX

Director03 November 2003Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director01 February 2013Active
89 Main Street, Alrewas, DE13 7ED

Director03 November 2003Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director01 February 2013Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director15 October 2021Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director04 July 2011Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director05 January 2006Active
13 Traquair Park West, Edinburgh, EH12 7AN

Director14 April 1999Active
The Lodge, Aberlady, EH32 0RE

Director18 March 1996Active
The Lodge, Aberlady, EH32 0RE

Director01 November 1993Active

People with Significant Control

The Chef & Brewer Group Limited
Notified on:17 November 2023
Status:Active
Country of residence:England
Address:Westgate Brewery, Westgate Street, Bury St. Edmunds, England, IP33 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-07Incorporation

Memorandum articles.

Download
2023-11-22Capital

Legacy.

Download
2023-11-21Capital

Capital statement capital company with date currency figure.

Download
2023-11-21Insolvency

Legacy.

Download
2023-11-21Resolution

Resolution.

Download
2023-11-21Capital

Capital statement capital company with date currency figure.

Download
2023-11-21Capital

Legacy.

Download
2023-11-21Insolvency

Legacy.

Download
2023-11-21Resolution

Resolution.

Download
2023-11-17Resolution

Resolution.

Download
2023-10-05Accounts

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.