Company NameGoodier Smith & Watts Limited
DirectorsDavid John Mead and Anthony Barry Turner
Company StatusActive
Company Number03724657
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDavid John Mead
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGoodier Smith & Watts Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr Anthony Barry Turner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(9 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameRonald Anthony Watts
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address6 Ross Close
Harrow
Middlesex
HA3 6SR
Director NameMr Stephen Whitthread
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary NameSylvia Rose Watts
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Ross Close
Harrow
Middlesex
HA3 6SR
Director NameNeil Hewitt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Barnet Gate Lane
Arkley
Hertfordshire
EN5 2AB
Director NameMr Anthony Barry Turner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Conifer Close
Stevenage
Hertfordshire
SG2 7QL
Secretary NameMr Stephen Whitthread
NationalityBritish
StatusResigned
Appointed31 March 2004(5 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 09 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House, Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteg-s-w.co.uk
Telephone020 87360900
Telephone regionLondon

Location

Registered AddressDevonshire House, Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Anthony Barry Turner
33.33%
Ordinary B
1000 at £1David John Mead
33.33%
Ordinary A
1000 at £1Stepehen Whitthread
33.33%
Ordinary C

Financials

Year2014
Net Worth£64,280
Cash£18,591
Current Liabilities£117,888

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2024 (4 days ago)
Next Return Due8 April 2025 (1 year from now)

Charges

13 April 2004Delivered on: 16 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 June 2016Satisfaction of charge 1 in full (1 page)
29 June 2016Satisfaction of charge 1 in full (1 page)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3,000
(6 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 March 2015Director's details changed for Mr Stephen Whitthread on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Anthony Barry Turner on 1 March 2015 (2 pages)
11 March 2015Director's details changed for David John Mead on 1 March 2015 (2 pages)
11 March 2015Director's details changed for David John Mead on 1 March 2015 (2 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3,000
(6 pages)
11 March 2015Director's details changed for Mr Stephen Whitthread on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Stephen Whitthread on 1 March 2015 (2 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3,000
(6 pages)
11 March 2015Director's details changed for Mr Anthony Barry Turner on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Anthony Barry Turner on 1 March 2015 (2 pages)
11 March 2015Secretary's details changed for Mr Stephen Whitthread on 1 March 2015 (1 page)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3,000
(6 pages)
11 March 2015Director's details changed for David John Mead on 1 March 2015 (2 pages)
11 March 2015Secretary's details changed for Mr Stephen Whitthread on 1 March 2015 (1 page)
11 March 2015Secretary's details changed for Mr Stephen Whitthread on 1 March 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 April 2014Director's details changed for David John Mead on 15 April 2014 (2 pages)
15 April 2014Director's details changed for David John Mead on 15 April 2014 (2 pages)
5 March 2014Director's details changed for David John Mead on 5 March 2014 (2 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,222
(7 pages)
5 March 2014Director's details changed for David John Mead on 5 March 2014 (2 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,222
(7 pages)
5 March 2014Director's details changed for David John Mead on 5 March 2014 (2 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,222
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
31 December 2012Statement of company's objects (2 pages)
31 December 2012Statement of company's objects (2 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Director's details changed for Mr Anthony Barry Turner on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Stephen Whitthread on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Anthony Barry Turner on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Stephen Whitthread on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2009Director appointed mr anthony barry turner (1 page)
15 September 2009Director appointed mr anthony barry turner (1 page)
20 July 2009Return made up to 02/03/09; full list of members; amend (6 pages)
20 July 2009Return made up to 02/03/09; full list of members; amend (6 pages)
19 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
19 June 2009Nc inc already adjusted 17/07/08 (1 page)
19 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
19 June 2009Nc inc already adjusted 17/07/08 (1 page)
5 March 2009Return made up to 02/03/09; full list of members (4 pages)
5 March 2009Return made up to 02/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2008Return made up to 02/03/08; full list of members (4 pages)
3 March 2008Return made up to 02/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 April 2007Registered office changed on 18/04/07 from: c/o goodier smith & watts 99 station road edgware middlesex HA8 7JG (1 page)
18 April 2007Registered office changed on 18/04/07 from: c/o goodier smith & watts 99 station road edgware middlesex HA8 7JG (1 page)
2 March 2007Return made up to 02/03/07; full list of members (2 pages)
2 March 2007Return made up to 02/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2006Return made up to 02/03/06; full list of members (2 pages)
8 March 2006Return made up to 02/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
17 March 2005Return made up to 02/03/05; full list of members (3 pages)
17 March 2005Return made up to 02/03/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
10 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
18 March 2003Return made up to 02/03/03; full list of members (8 pages)
18 March 2003Return made up to 02/03/03; full list of members (8 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 March 2002Return made up to 02/03/02; full list of members (7 pages)
18 March 2002Return made up to 02/03/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 March 2001Return made up to 02/03/01; full list of members (7 pages)
7 March 2001Return made up to 02/03/01; full list of members (7 pages)
25 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
25 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
22 March 2000Ad 03/03/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
22 March 2000Ad 03/03/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
22 March 2000New director appointed (3 pages)
22 March 2000New director appointed (3 pages)
21 March 2000Return made up to 02/03/00; full list of members (7 pages)
21 March 2000Return made up to 02/03/00; full list of members (7 pages)
12 November 1999Memorandum and Articles of Association (16 pages)
12 November 1999Memorandum and Articles of Association (16 pages)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
2 March 1999Incorporation (20 pages)
2 March 1999Incorporation (20 pages)