Company NameSouth Godstone Garage Limited
DirectorsGillian Elizabeth Holmes and Samantha Jane Baldwin
Company StatusActive
Company Number01395435
CategoryPrivate Limited Company
Incorporation Date23 October 1978(45 years, 6 months ago)
Previous NameOld Barn Service Station Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Gillian Elizabeth Holmes
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(17 years after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCypress House Shipbourne Road
Tonbridge
Kent
TN10 3RP
Secretary NameMrs Samantha Jane Baldwin
StatusCurrent
Appointed01 September 2012(33 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressCypress House Shipbourne Road
Tonbridge
Kent
TN10 3RP
Director NameMrs Samantha Jane Baldwin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(34 years, 6 months after company formation)
Appointment Duration11 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCypress House Shipbourne Road
Tonbridge
Kent
TN10 3RP
Director NameMr Lance Stephen Holmes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 05 December 2005)
RoleSystem Controller
Correspondence Address27 Warren Park
Warlingham
Surrey
CR6 9LD
Director NameMark John Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 05 December 2005)
RoleHotelier
Correspondence AddressExmoor Forest Hotel
Simonsbath
Exmoor National Park
Somerset
TA24 7SH
Director NameMr Neil Martin Holmes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 05 December 2005)
RoleMarine Engineer
Correspondence AddressShalbourne
Portsmouth Road Old Netley
Southampton
Hampshire
SO31 8ET
Director NameMr Dennis Peter Holmes
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 5 months after company formation)
Appointment Duration23 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPurple Heather
Old Domewood
Copthorne
West Sussex
RH10 3HD
Secretary NameMr Dennis Peter Holmes
NationalityBritish
StatusResigned
Appointed31 March 1991(12 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPurple Heather
Old Domewood
Copthorne
West Sussex
RH10 3HD

Location

Registered Address274-278 Wickham Road Shirley
Croydon
Surrey
CR0 8BJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Financials

Year2012
Net Worth£209,231
Cash£22,739
Current Liabilities£77,557

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

26 July 2000Delivered on: 1 August 2000
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets present and future.
Outstanding
27 February 1987Delivered on: 9 March 1987
Persons entitled: Barclays 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: South godstone garage, eastbourne road, south godstone, surrey. Title no sy 286550.
Outstanding
1 December 1981Delivered on: 5 December 1981
Satisfied on: 27 November 1987
Persons entitled: Hume Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital together with fixtures whatsoever including fixed p & m thereon.
Fully Satisfied
13 March 1981Delivered on: 20 March 1981
Satisfied on: 27 November 1987
Persons entitled: Hume Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: South godstone garage eastbourne road, south godstone surrey title no sy 286550 all those fixtures and fittings chattels and utensils etc. (see doc M13).
Fully Satisfied

Filing History

15 June 2023Current accounting period extended from 31 March 2024 to 30 April 2024 (1 page)
14 June 2023Registered office address changed from Cypress House Shipbourne Road Tonbridge Kent TN10 3RP England to 274-278 Wickham Road Shirley Croydon Surrey CR0 8BJ on 14 June 2023 (1 page)
22 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
6 April 2023Termination of appointment of Gillian Elizabeth Holmes as a director on 5 April 2023 (1 page)
6 April 2023Appointment of Mr Thomas Andrew Dowling as a director on 5 April 2023 (2 pages)
6 April 2023Notification of Petrocell Holdings Limited as a person with significant control on 5 April 2023 (2 pages)
6 April 2023Termination of appointment of Samantha Jane Baldwin as a director on 5 April 2023 (1 page)
6 April 2023Cessation of Gillian Elizabeth Holmes as a person with significant control on 5 April 2023 (1 page)
6 April 2023Termination of appointment of Samantha Jane Baldwin as a secretary on 5 April 2023 (1 page)
2 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 31 March 2021 (3 pages)
5 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 March 2022Director's details changed for Mrs Gillian Elizabeth Holmes on 14 March 2022 (2 pages)
12 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 June 2020Satisfaction of charge 4 in full (1 page)
16 June 2020Satisfaction of charge 3 in full (1 page)
11 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
8 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
24 February 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
24 February 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
24 February 2016Director's details changed for Gillian Elizabeth Holmes on 14 September 2015 (2 pages)
24 February 2016Director's details changed for Gillian Elizabeth Holmes on 14 September 2015 (2 pages)
24 February 2016Director's details changed for Mrs Samantha Jane Baldwin on 31 July 2015 (2 pages)
24 February 2016Director's details changed for Mrs Samantha Jane Baldwin on 31 July 2015 (2 pages)
4 August 2015Registered office address changed from C/O Raymond Carter & Co 14a High Street Reigate Surrey RH2 9AY England to Cypress House Shipbourne Road Tonbridge Kent TN10 3RP on 4 August 2015 (1 page)
4 August 2015Registered office address changed from C/O Raymond Carter & Co 14a High Street Reigate Surrey RH2 9AY England to Cypress House Shipbourne Road Tonbridge Kent TN10 3RP on 4 August 2015 (1 page)
4 August 2015Registered office address changed from C/O Raymond Carter & Co 14a High Street Reigate Surrey RH2 9AY England to Cypress House Shipbourne Road Tonbridge Kent TN10 3RP on 4 August 2015 (1 page)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 May 2015Registered office address changed from 1B Haling Road South Croydon Surrey CR2 6HS to C/O Raymond Carter & Co 14a High Street Reigate Surrey RH2 9AY on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 1B Haling Road South Croydon Surrey CR2 6HS to C/O Raymond Carter & Co 14a High Street Reigate Surrey RH2 9AY on 15 May 2015 (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
14 August 2014Termination of appointment of Dennis Peter Holmes as a director on 30 April 2014 (1 page)
14 August 2014Termination of appointment of Dennis Peter Holmes as a director on 30 April 2014 (1 page)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
17 April 2013Appointment of Mrs Samantha Jane Baldwin as a director (2 pages)
17 April 2013Appointment of Mrs Samantha Jane Baldwin as a director (2 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 September 2012Appointment of Mrs Samantha Jane Baldwin as a secretary (1 page)
26 September 2012Termination of appointment of Dennis Holmes as a secretary (1 page)
26 September 2012Appointment of Mrs Samantha Jane Baldwin as a secretary (1 page)
26 September 2012Termination of appointment of Dennis Holmes as a secretary (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
13 January 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Gillian Elizabeth Holmes on 31 December 2009 (2 pages)
7 April 2010Director's details changed for Mr Dennis Peter Holmes on 31 December 2009 (2 pages)
7 April 2010Director's details changed for Gillian Elizabeth Holmes on 31 December 2009 (2 pages)
7 April 2010Director's details changed for Mr Dennis Peter Holmes on 31 December 2009 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 April 2007Return made up to 31/03/07; full list of members (3 pages)
11 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 31/03/07; full list of members (3 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
13 April 2006Return made up to 31/03/06; full list of members (3 pages)
13 April 2006Return made up to 31/03/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 October 2005 (3 pages)
28 December 2005Total exemption small company accounts made up to 31 October 2005 (3 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
9 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
9 April 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
13 April 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
13 April 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
13 April 2004Return made up to 31/03/04; full list of members (9 pages)
13 April 2004Return made up to 31/03/04; full list of members (9 pages)
10 April 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
10 April 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
10 April 2003Return made up to 31/03/03; full list of members (9 pages)
10 April 2003Return made up to 31/03/03; full list of members (9 pages)
8 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
8 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
9 April 2001Accounts for a small company made up to 31 October 2000 (3 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2001Accounts for a small company made up to 31 October 2000 (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
10 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 April 2000Accounts for a small company made up to 31 October 1999 (3 pages)
10 April 2000Accounts for a small company made up to 31 October 1999 (3 pages)
10 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 1999Return made up to 31/03/99; no change of members (6 pages)
13 April 1999Accounts for a small company made up to 31 October 1998 (3 pages)
13 April 1999Return made up to 31/03/99; no change of members (6 pages)
13 April 1999Accounts for a small company made up to 31 October 1998 (3 pages)
18 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1998Accounts for a small company made up to 31 October 1997 (3 pages)
18 April 1998Accounts for a small company made up to 31 October 1997 (3 pages)
18 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1997Accounts for a small company made up to 31 October 1996 (3 pages)
7 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 April 1997Accounts for a small company made up to 31 October 1996 (3 pages)
7 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
16 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 1996Accounts for a small company made up to 31 October 1995 (3 pages)
16 April 1996Accounts for a small company made up to 31 October 1995 (3 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)
16 May 1995Return made up to 31/03/95; no change of members (4 pages)
16 May 1995Return made up to 31/03/95; no change of members (4 pages)
7 January 1995Registered office changed on 07/01/95 from: south godstone garage eastbourne road south godstone surrey (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 May 1994Accounts for a small company made up to 31 October 1993 (4 pages)
20 April 1994Return made up to 31/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 April 1993Return made up to 31/03/93; no change of members (4 pages)
30 April 1993Accounts for a small company made up to 31 October 1992 (4 pages)
24 March 1992Accounts for a small company made up to 26 October 1991 (3 pages)
24 March 1992Return made up to 31/03/92; no change of members (4 pages)
26 March 1991Return made up to 31/03/91; full list of members (7 pages)
22 March 1991Accounts for a small company made up to 27 October 1990 (3 pages)
9 May 1990New director appointed (4 pages)
25 April 1990Return made up to 30/03/90; full list of members (4 pages)
25 April 1990Accounts for a small company made up to 28 October 1989 (3 pages)
13 April 1989Accounts for a small company made up to 29 October 1988 (3 pages)
13 April 1989Return made up to 11/04/89; full list of members (4 pages)
9 June 1988Accounts for a small company made up to 31 October 1987 (3 pages)
9 June 1988Return made up to 25/04/88; full list of members (4 pages)
27 November 1987Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1987Return made up to 17/08/87; full list of members (4 pages)
28 August 1987Accounts for a small company made up to 2 November 1986 (3 pages)
9 March 1987Particulars of mortgage/charge (3 pages)
29 August 1986Accounts for a small company made up to 3 November 1985 (6 pages)
29 August 1986Return made up to 06/08/86; full list of members (4 pages)
23 October 1978Incorporation (17 pages)
23 October 1978Incorporation (17 pages)