Radlett
Hertfordshire
WD25 8AJ
Secretary Name | Mr Philip Michael Calnan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2007(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hilfield Lane Radlett Hertfordshire WD25 8AJ |
Director Name | Mr Mr Clive Chandler |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 & 16a Orbital Business Park Dwight Road Watford WD18 9DA |
Director Name | Mr Trevor Keith Chandler |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bell Crescent Longwick Princes Risborough Buckinghamshire HP27 9SE |
Director Name | Hubert Reynolds Hardy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Sheringham Avenue Oakwood London N14 4UJ |
Secretary Name | Hubert Reynolds Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Sheringham Avenue Oakwood London N14 4UJ |
Director Name | Mr Kevin McEnteggart |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 August 2016) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 54 Canuden Road Chelmsford Essex CM1 2SU |
Director Name | Mrs Fiona Green |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(14 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Units 16 And 16a Orbital 25 Business Park Dwight R Watford Hertfordshire WD18 9DA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | goodyer.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 281111 |
Telephone region | Watford |
Registered Address | Units 16 And 16a Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
4k at £1 | Philip M. Calnan 65.57% Ordinary |
---|---|
1000 at £1 | Clive Chandler 16.39% Ordinary |
1000 at £1 | Kevin Mcenteggart 16.39% Ordinary |
100 at £1 | Karen Brooks 1.64% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,308,549 |
Gross Profit | £2,734,793 |
Net Worth | £1,922,971 |
Cash | £1,507,505 |
Current Liabilities | £2,134,703 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 4 weeks from now) |
10 December 2009 | Delivered on: 30 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 16 and 16A orbital 25 business park dwight road watford herts fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. See image for full details. Outstanding |
---|---|
12 February 2007 | Delivered on: 27 February 2007 Satisfied on: 22 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Comtest house caravan lane high street rickmansworth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 September 2023 | Appointment of Mr Clive Stewart Chandler as a secretary on 31 August 2023 (2 pages) |
---|---|
4 September 2023 | Termination of appointment of Philip Michael Calnan as a secretary on 31 August 2023 (1 page) |
4 September 2023 | Director's details changed for Mr Mr Clive Chandler on 4 September 2023 (2 pages) |
4 September 2023 | Termination of appointment of Philip Michael Calnan as a director on 31 August 2023 (1 page) |
19 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
19 July 2023 | Change of details for Pgc Investments Limited as a person with significant control on 30 May 2018 (2 pages) |
7 July 2023 | Satisfaction of charge 2 in full (1 page) |
18 September 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
28 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
28 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
20 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
6 September 2018 | Termination of appointment of Fiona Green as a director on 6 September 2018 (1 page) |
3 September 2018 | Appointment of Mr Mr Clive Chandler as a director on 1 September 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 July 2018 | Notification of Pgc Investments Limited as a person with significant control on 30 May 2018 (2 pages) |
26 July 2018 | Cessation of Philip Michael Calnan as a person with significant control on 30 May 2018 (1 page) |
26 July 2018 | Confirmation statement made on 17 July 2018 with updates (5 pages) |
31 October 2017 | Audited abridged accounts made up to 31 March 2017 (9 pages) |
31 October 2017 | Audited abridged accounts made up to 31 March 2017 (9 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
15 February 2017 | Termination of appointment of Kevin Mcenteggart as a director on 1 August 2016 (1 page) |
15 February 2017 | Termination of appointment of Kevin Mcenteggart as a director on 1 August 2016 (1 page) |
8 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
25 August 2016 | Resolutions
|
25 August 2016 | Purchase of own shares. (3 pages) |
25 August 2016 | Purchase of own shares. (3 pages) |
25 August 2016 | Resolutions
|
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
17 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
5 June 2015 | Purchase of own shares. (3 pages) |
5 June 2015 | Resolutions
|
5 June 2015 | Purchase of own shares. (3 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
13 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
10 April 2014 | Termination of appointment of Trevor Chandler as a director (1 page) |
10 April 2014 | Termination of appointment of Trevor Chandler as a director (1 page) |
10 April 2014 | Appointment of Mrs Fiona Green as a director (2 pages) |
10 April 2014 | Appointment of Mrs Fiona Green as a director (2 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
22 October 2013 | Satisfaction of charge 1 in full (2 pages) |
22 October 2013 | Satisfaction of charge 1 in full (2 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
24 March 2010 | Director's details changed for Trevor Keith Chandler on 15 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Mr Philip Michael Calnan on 15 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Philip Michael Calnan on 15 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Kevin Mcenteggart on 15 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Philip Michael Calnan on 15 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Philip Michael Calnan on 15 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Kevin Mcenteggart on 15 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Trevor Keith Chandler on 15 March 2010 (2 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 November 2009 | Registered office address changed from Goodyer House Caravan Lane High Street Rickmansworth Hertfordshire WD3 1HN on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Goodyer House Caravan Lane High Street Rickmansworth Hertfordshire WD3 1HN on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Goodyer House Caravan Lane High Street Rickmansworth Hertfordshire WD3 1HN on 3 November 2009 (1 page) |
7 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
7 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
20 March 2009 | Return made up to 06/03/09; full list of members (8 pages) |
20 March 2009 | Return made up to 06/03/09; full list of members (8 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Gbp ic 13600/13100\31/07/08\gbp sr 500@1=500\ (1 page) |
17 September 2008 | Gbp ic 13600/13100\31/07/08\gbp sr 500@1=500\ (1 page) |
17 September 2008 | Resolutions
|
19 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
19 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
31 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
31 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
27 September 2007 | New secretary appointed (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | New secretary appointed (1 page) |
27 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
20 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
16 April 2007 | Return made up to 06/03/07; no change of members (7 pages) |
16 April 2007 | Return made up to 06/03/07; no change of members (7 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 April 2006 | Return made up to 06/03/06; full list of members (9 pages) |
3 April 2006 | Return made up to 06/03/06; full list of members (9 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 April 2005 | Company name changed goodyer underpinning LIMITED\certificate issued on 05/04/05 (2 pages) |
5 April 2005 | Company name changed goodyer underpinning LIMITED\certificate issued on 05/04/05 (2 pages) |
4 April 2005 | Return made up to 06/03/05; no change of members (7 pages) |
4 April 2005 | Return made up to 06/03/05; no change of members (7 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 April 2004 | Return made up to 06/03/04; no change of members (7 pages) |
6 April 2004 | Return made up to 06/03/04; no change of members (7 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
14 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
14 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
21 March 2002 | Return made up to 06/03/02; change of members
|
21 March 2002 | Return made up to 06/03/02; change of members
|
28 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
28 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
21 March 2001 | Return made up to 06/03/01; full list of members
|
21 March 2001 | Return made up to 06/03/01; full list of members
|
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
28 April 2000 | Ad 14/03/00--------- £ si 13599@1=13599 £ ic 1/13600 (2 pages) |
28 April 2000 | Ad 14/03/00--------- £ si 13599@1=13599 £ ic 1/13600 (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Incorporation (16 pages) |
6 March 2000 | Incorporation (16 pages) |