Company NameW.Godleman & Son Limited
Company StatusActive
Company Number01203480
CategoryPrivate Limited Company
Incorporation Date13 March 1975(49 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Janet Linda Godleman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(17 years after company formation)
Appointment Duration32 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Cranborne Industrail Estate
Cranborne Road
Potters Bar
EN6 3JN
Director NameMr William John Godleman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(17 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 21 Cranborne Industrail Estate
Cranborne Road
Potters Bar
EN6 3JN
Director NameMr John Charles Godleman
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(47 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Cranborne Industrail Estate
Cranborne Road
Potters Bar
EN6 3JN
Secretary NameMrs Janet Linda Godleman
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 9 months after company formation)
Appointment Duration16 years (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Newlands Road
Woodford Green
Essex
IG8 0RU

Location

Registered AddressUnit 21 Cranborne Industrail Estate
Cranborne Road
Potters Bar
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Shareholders

98 at £1Mr William John Godleman
98.00%
Ordinary
2 at £1Mrs Janet Linda Godleman
2.00%
Ordinary

Financials

Year2014
Net Worth£200,409
Cash£145,041
Current Liabilities£91,018

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

30 November 1992Delivered on: 1 December 1992
Satisfied on: 7 October 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
30 November 1992Delivered on: 1 December 1992
Satisfied on: 7 October 2015
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20/21/21A kings mews london WC1. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied

Filing History

5 October 2020Registered office address changed from Unit D1 the Courtyard Alban Park St. Albans AL4 0LA England to Unit 21 Cranborne Industrail Estate Cranborne Road Potters Bar EN6 3JN on 5 October 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 April 2019Amended accounts made up to 30 June 2017 (7 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 May 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Unit D1 the Courtyard Alban Park St. Albans AL4 0LA on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Unit D1 the Courtyard Alban Park St. Albans AL4 0LA on 24 May 2017 (1 page)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
7 October 2015Satisfaction of charge 1 in full (4 pages)
7 October 2015Satisfaction of charge 2 in full (4 pages)
7 October 2015Satisfaction of charge 1 in full (4 pages)
7 October 2015Satisfaction of charge 2 in full (4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
28 September 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 January 2010Director's details changed for Mrs Janet Linda Godleman on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mrs Janet Linda Godleman on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mr William John Godleman on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mrs Janet Linda Godleman on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mr William John Godleman on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mrs Janet Linda Godleman on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mr William John Godleman on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mr William John Godleman on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mrs Janet Linda Godleman on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Janet Linda Godleman on 31 December 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 January 2009Appointment terminated secretary janet godleman (1 page)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Appointment terminated secretary janet godleman (1 page)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (5 pages)
5 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 January 2003Return made up to 31/12/02; full list of members (5 pages)
25 January 2003Return made up to 31/12/02; full list of members (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 February 2002Return made up to 31/12/01; full list of members (5 pages)
11 February 2002Return made up to 31/12/01; full list of members (5 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 January 2000Return made up to 31/12/99; no change of members (4 pages)
11 January 2000Return made up to 31/12/99; no change of members (4 pages)
9 July 1999Full accounts made up to 30 June 1998 (12 pages)
9 July 1999Full accounts made up to 30 June 1998 (12 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
2 July 1998Full accounts made up to 30 June 1997 (13 pages)
2 July 1998Full accounts made up to 30 June 1997 (13 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
24 February 1997Full accounts made up to 30 June 1994 (12 pages)
24 February 1997Full accounts made up to 30 June 1994 (12 pages)
24 February 1997Full accounts made up to 30 June 1995 (13 pages)
24 February 1997Full accounts made up to 30 June 1995 (13 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 December 1996Auditor's resignation (1 page)
17 December 1996Auditor's resignation (1 page)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 December 1992Particulars of mortgage/charge (7 pages)
1 December 1992Particulars of mortgage/charge (7 pages)