Company NameGoodyer Limited
DirectorsPhilip Michael Calnan and Mr Clive Chandler
Company StatusActive
Company Number03940691
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 2 months ago)
Previous NameGoodyer Underpinning Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Philip Michael Calnan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(2 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hilfield Lane
Radlett
Hertfordshire
WD25 8AJ
Secretary NameMr Philip Michael Calnan
NationalityBritish
StatusCurrent
Appointed20 September 2007(7 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hilfield Lane
Radlett
Hertfordshire
WD25 8AJ
Director NameMr Mr Clive Chandler
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 & 16a Orbital Business Park
Dwight Road
Watford
WD18 9DA
Director NameMr Trevor Keith Chandler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bell Crescent
Longwick
Princes Risborough
Buckinghamshire
HP27 9SE
Director NameHubert Reynolds Hardy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Sheringham Avenue
Oakwood
London
N14 4UJ
Secretary NameHubert Reynolds Hardy
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Sheringham Avenue
Oakwood
London
N14 4UJ
Director NameMr Kevin McEnteggart
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(3 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 August 2016)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address54 Canuden Road
Chelmsford
Essex
CM1 2SU
Director NameMrs Fiona Green
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(14 years after company formation)
Appointment Duration4 years, 5 months (resigned 06 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnits 16 And 16a Orbital 25 Business Park Dwight R
Watford
Hertfordshire
WD18 9DA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegoodyer.co.uk
Email address[email protected]
Telephone01923 281111
Telephone regionWatford

Location

Registered AddressUnits 16 And 16a Orbital 25 Business Park Dwight Road
Watford
Hertfordshire
WD18 9DA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

4k at £1Philip M. Calnan
65.57%
Ordinary
1000 at £1Clive Chandler
16.39%
Ordinary
1000 at £1Kevin Mcenteggart
16.39%
Ordinary
100 at £1Karen Brooks
1.64%
Ordinary

Financials

Year2014
Turnover£13,308,549
Gross Profit£2,734,793
Net Worth£1,922,971
Cash£1,507,505
Current Liabilities£2,134,703

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (2 months, 4 weeks from now)

Charges

10 December 2009Delivered 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 2007Delivered 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

Filing History

4 September 2023Appointment of Mr Clive Stewart Chandler as a secretary on 31 August 2023 (2 pages)
4 September 2023Termination of appointment of Philip Michael Calnan as a secretary on 31 August 2023 (1 page)
4 September 2023Director's details changed for Mr Mr Clive Chandler on 4 September 2023 (2 pages)
4 September 2023Termination of appointment of Philip Michael Calnan as a director on 31 August 2023 (1 page)
19 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
19 July 2023Change of details for Pgc Investments Limited as a person with significant control on 30 May 2018 (2 pages)
7 July 2023Satisfaction of charge 2 in full (1 page)
18 September 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
28 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
28 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
6 September 2018Termination of appointment of Fiona Green as a director on 6 September 2018 (1 page)
3 September 2018Appointment of Mr Mr Clive Chandler as a director on 1 September 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 July 2018Notification of Pgc Investments Limited as a person with significant control on 30 May 2018 (2 pages)
26 July 2018Cessation of Philip Michael Calnan as a person with significant control on 30 May 2018 (1 page)
26 July 2018Confirmation statement made on 17 July 2018 with updates (5 pages)
31 October 2017Audited abridged accounts made up to 31 March 2017 (9 pages)
31 October 2017Audited abridged accounts made up to 31 March 2017 (9 pages)
18 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
15 February 2017Termination of appointment of Kevin Mcenteggart as a director on 1 August 2016 (1 page)
15 February 2017Termination of appointment of Kevin Mcenteggart as a director on 1 August 2016 (1 page)
8 December 2016Full accounts made up to 31 March 2016 (26 pages)
8 December 2016Full accounts made up to 31 March 2016 (26 pages)
25 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 August 2016Purchase of own shares. (3 pages)
25 August 2016Purchase of own shares. (3 pages)
25 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
12 December 2015Full accounts made up to 31 March 2015 (24 pages)
12 December 2015Full accounts made up to 31 March 2015 (24 pages)
17 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6,100
(7 pages)
17 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6,100
(7 pages)
5 June 2015Purchase of own shares. (3 pages)
5 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2015Purchase of own shares. (3 pages)
1 December 2014Full accounts made up to 31 March 2014 (24 pages)
1 December 2014Full accounts made up to 31 March 2014 (24 pages)
13 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 9,100
(7 pages)
13 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 9,100
(7 pages)
10 April 2014Termination of appointment of Trevor Chandler as a director (1 page)
10 April 2014Termination of appointment of Trevor Chandler as a director (1 page)
10 April 2014Appointment of Mrs Fiona Green as a director (2 pages)
10 April 2014Appointment of Mrs Fiona Green as a director (2 pages)
12 December 2013Full accounts made up to 31 March 2013 (19 pages)
12 December 2013Full accounts made up to 31 March 2013 (19 pages)
22 October 2013Satisfaction of charge 1 in full (2 pages)
22 October 2013Satisfaction of charge 1 in full (2 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 9,100
(7 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 9,100
(7 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
17 October 2012Full accounts made up to 31 March 2012 (22 pages)
17 October 2012Full accounts made up to 31 March 2012 (22 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
29 September 2011Full accounts made up to 31 March 2011 (22 pages)
29 September 2011Full accounts made up to 31 March 2011 (22 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
1 October 2010Full accounts made up to 31 March 2010 (19 pages)
1 October 2010Full accounts made up to 31 March 2010 (19 pages)
24 March 2010Director's details changed for Trevor Keith Chandler on 15 March 2010 (2 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Mr Philip Michael Calnan on 15 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Philip Michael Calnan on 15 March 2010 (2 pages)
24 March 2010Director's details changed for Kevin Mcenteggart on 15 March 2010 (2 pages)
24 March 2010Secretary's details changed for Philip Michael Calnan on 15 March 2010 (2 pages)
24 March 2010Secretary's details changed for Philip Michael Calnan on 15 March 2010 (2 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Kevin Mcenteggart on 15 March 2010 (2 pages)
24 March 2010Director's details changed for Trevor Keith Chandler on 15 March 2010 (2 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2009Registered office address changed from Goodyer House Caravan Lane High Street Rickmansworth Hertfordshire WD3 1HN on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Goodyer House Caravan Lane High Street Rickmansworth Hertfordshire WD3 1HN on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Goodyer House Caravan Lane High Street Rickmansworth Hertfordshire WD3 1HN on 3 November 2009 (1 page)
7 August 2009Full accounts made up to 31 March 2009 (14 pages)
7 August 2009Full accounts made up to 31 March 2009 (14 pages)
20 March 2009Return made up to 06/03/09; full list of members (8 pages)
20 March 2009Return made up to 06/03/09; full list of members (8 pages)
17 September 2008Resolutions
  • RES13 ‐ Mem of terms approved/transfer £500 31/07/2008
(1 page)
17 September 2008Gbp ic 13600/13100\31/07/08\gbp sr 500@1=500\ (1 page)
17 September 2008Gbp ic 13600/13100\31/07/08\gbp sr 500@1=500\ (1 page)
17 September 2008Resolutions
  • RES13 ‐ Mem of terms approved/transfer £500 31/07/2008
(1 page)
19 August 2008Full accounts made up to 31 March 2008 (14 pages)
19 August 2008Full accounts made up to 31 March 2008 (14 pages)
31 March 2008Return made up to 06/03/08; full list of members (5 pages)
31 March 2008Return made up to 06/03/08; full list of members (5 pages)
27 September 2007New secretary appointed (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (1 page)
27 September 2007Secretary resigned (1 page)
20 September 2007Full accounts made up to 31 March 2007 (13 pages)
20 September 2007Full accounts made up to 31 March 2007 (13 pages)
16 April 2007Return made up to 06/03/07; no change of members (7 pages)
16 April 2007Return made up to 06/03/07; no change of members (7 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 April 2006Return made up to 06/03/06; full list of members (9 pages)
3 April 2006Return made up to 06/03/06; full list of members (9 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
5 April 2005Company name changed goodyer underpinning LIMITED\certificate issued on 05/04/05 (2 pages)
5 April 2005Company name changed goodyer underpinning LIMITED\certificate issued on 05/04/05 (2 pages)
4 April 2005Return made up to 06/03/05; no change of members (7 pages)
4 April 2005Return made up to 06/03/05; no change of members (7 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
6 April 2004Return made up to 06/03/04; no change of members (7 pages)
6 April 2004Return made up to 06/03/04; no change of members (7 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 October 2003Full accounts made up to 31 March 2003 (11 pages)
24 October 2003Full accounts made up to 31 March 2003 (11 pages)
14 March 2003Return made up to 06/03/03; full list of members (8 pages)
14 March 2003Return made up to 06/03/03; full list of members (8 pages)
13 August 2002Full accounts made up to 31 March 2002 (10 pages)
13 August 2002Full accounts made up to 31 March 2002 (10 pages)
21 March 2002Return made up to 06/03/02; change of members
  • 363(287) ‐ Registered office changed on 21/03/02
(7 pages)
21 March 2002Return made up to 06/03/02; change of members
  • 363(287) ‐ Registered office changed on 21/03/02
(7 pages)
28 July 2001Full accounts made up to 31 March 2001 (10 pages)
28 July 2001Full accounts made up to 31 March 2001 (10 pages)
21 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(8 pages)
21 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(8 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
28 April 2000Ad 14/03/00--------- £ si 13599@1=13599 £ ic 1/13600 (2 pages)
28 April 2000Ad 14/03/00--------- £ si 13599@1=13599 £ ic 1/13600 (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
6 March 2000Incorporation (16 pages)
6 March 2000Incorporation (16 pages)