Company NameGo Beyond Trading Limited
DirectorsRichard William Wilson and Andrew Christopher Ryde
Company StatusActive
Company Number03993081
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 11 months ago)
Previous NameChicks (Trading) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Richard William Wilson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(19 years, 12 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor 2 Conduit Street
Mayfair
London
W1S 2XB
Director NameMr Andrew Christopher Ryde
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(19 years, 12 months after company formation)
Appointment Duration3 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address5th Floor 2 Conduit Street
Mayfair
London
W1S 2XB
Secretary NameMrs Susan Kimberley Cole
StatusCurrent
Appointed17 April 2023(22 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address5th Floor 2 Conduit Street
Mayfair
London
W1S 2XB
Director NameJohn Lawrence
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleRetired
Correspondence Address17 Wyatts Lane
Tavistock
Devon
PL19 0EU
Director NameMrs Marion Ruth Luckhurst
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleProcurement Director
Country of ResidenceEngland
Correspondence AddressCourtleigh
5 Cox Tor Close
Yelverton
Devon
PL20 6BH
Director NameMr Robert Felton Mulliner
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMartlets Cottage
St Anns Chapel
Gunnislake
Cornwall
PL18 9HH
Secretary NameStuart Matthew Parker
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGatehouse Barn
Peter Tavy
Tavistock
Devon
PL19 9NN
Secretary NameMr Robert Felton Mulliner
NationalityBritish
StatusResigned
Appointed18 September 2000(4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 May 2001)
RoleBook Keeper Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMartlets Cottage
St Anns Chapel
Gunnislake
Cornwall
PL18 9HH
Secretary NameJames Pevalin
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coombe Lodge
Milton Abbott
Devon
PL19 0PJ
Director NameAndrew Wilson Lyle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2004)
RoleManager
Correspondence AddressThe Shambles
29 Castle Meadows
Launceston
Cornwall
PL15 7DZ
Director NameKenneth William George Cherrett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(2 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCifas Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameDavid Aaron Peter Wynn Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 February 2009)
RoleGen Manager
Correspondence AddressStockwood
4 Waie Cottages
Zeal Monacorum
Devon
EX17 6DF
Secretary NameDavid Aaron Peter Wynn Jones
NationalityBritish
StatusResigned
Appointed23 January 2006(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 February 2009)
RoleCEO
Correspondence AddressStockwood
4 Waie Cottages
Zeal Monacorum
Devon
EX17 6DF
Director NameMr Roy William John Endacott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressEast Nymph Farm
Spreyton
Crediton
Devon
EX17 5EA
Director NameMr Richard Morgan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(7 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2016)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address4 Heron Creek Yealm Road
Newton Ferrers
Plymouth
PL8 1BJ
Director NameMr Barry Kevin Stamp
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2013)
RoleChartered Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCallaway Cottage
Warleggan, Mount
Bodmin
Cornwall
PL30 4HD
Secretary NameMr Barry Kevin Stamp
NationalityBritish
StatusResigned
Appointed17 April 2009(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2013)
RoleChartered Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCallaway Cottage
Warleggan, Mount
Bodmin
Cornwall
PL30 4HD
Director NameMs Gillian Parker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(14 years, 11 months after company formation)
Appointment Duration4 years (resigned 10 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMoorland Retreat, Bonnaford
Brentor
Tavistock
Devon
PL19 0LX
Secretary NameMr Robert Paul Gofton
StatusResigned
Appointed22 September 2016(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2018)
RoleCompany Director
Correspondence AddressMoorland Retreat, Bonnaford
Brentor
Tavistock
Devon
PL19 0LX
Secretary NameMr Robert Paul Gofton
StatusResigned
Appointed18 March 2017(16 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 18 March 2017)
RoleCompany Director
Correspondence AddressMoorland Retreat, Bonnaford
Brentor
Tavistock
Devon
PL19 0LX
Secretary NameMr Andrew James Dean
StatusResigned
Appointed04 February 2018(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressMoorland Retreat, Bonnaford
Brentor
Tavistock
Devon
PL19 0LX
Secretary NameMs Victoria Aspinall
StatusResigned
Appointed06 March 2020(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2021)
RoleCompany Director
Correspondence AddressMoorland Retreat, Bonnaford
Brentor
Tavistock
Devon
PL19 0LX
Secretary NameMrs Deborah Anne McIver
StatusResigned
Appointed24 September 2021(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2023)
RoleCompany Director
Correspondence AddressSuite B1 Higher Mill
Buckfast Abbey
Buckfastleigh
TQ11 0EE

Contact

Websitewww.chicks.org.uk
Telephone01822 811020
Telephone regionTavistock

Location

Registered Address5th Floor 2 Conduit Street
Mayfair
London
W1S 2XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Country Holidays For Innercity Kids
100.00%
Ordinary

Financials

Year2014
Net Worth£1,077
Cash£3,864
Current Liabilities£2,787

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

19 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
11 May 2020Appointment of Mr Richard William Wilson as a director on 7 May 2020 (2 pages)
7 May 2020Termination of appointment of Kenneth William George Cherrett as a director on 29 April 2020 (1 page)
7 May 2020Appointment of Mr Andrew Christopher Ryde as a director on 7 May 2020 (2 pages)
7 May 2020Appointment of Ms Victoria Aspinall as a secretary on 6 March 2020 (2 pages)
7 May 2020Termination of appointment of Andrew James Dean as a secretary on 6 March 2020 (1 page)
7 May 2020Termination of appointment of Gillian Parker as a director on 10 May 2019 (1 page)
1 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
17 May 2018Appointment of Mr Andrew James Dean as a secretary on 4 February 2018 (2 pages)
17 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
17 May 2018Termination of appointment of Robert Paul Gofton as a secretary on 3 February 2018 (1 page)
6 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Termination of appointment of Richard Morgan as a director on 31 December 2016 (1 page)
8 May 2017Termination of appointment of Richard Morgan as a director on 31 December 2016 (1 page)
8 May 2017Termination of appointment of Robert Paul Gofton as a secretary on 18 March 2017 (1 page)
8 May 2017Termination of appointment of Robert Paul Gofton as a secretary on 18 March 2017 (1 page)
19 April 2017Appointment of Mr Robert Paul Gofton as a secretary on 18 March 2017 (2 pages)
19 April 2017Appointment of Mr Robert Paul Gofton as a secretary on 18 March 2017 (2 pages)
29 September 2016Appointment of Mr Robert Paul Gofton as a secretary on 22 September 2016 (2 pages)
29 September 2016Appointment of Mr Robert Paul Gofton as a secretary on 22 September 2016 (2 pages)
4 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
4 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
14 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
(5 pages)
14 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
(5 pages)
19 May 2015Appointment of Mrs Gillian Parker as a director on 24 April 2015 (2 pages)
19 May 2015Appointment of Mrs Gillian Parker as a director on 24 April 2015 (2 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
24 April 2014Termination of appointment of Barry Stamp as a secretary (1 page)
24 April 2014Termination of appointment of Barry Stamp as a secretary (1 page)
24 April 2014Termination of appointment of Barry Stamp as a director (1 page)
24 April 2014Termination of appointment of Barry Stamp as a director (1 page)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
3 June 2013Termination of appointment of Robert Mulliner as a director (1 page)
3 June 2013Termination of appointment of Robert Mulliner as a director (1 page)
31 May 2013Termination of appointment of Robert Mulliner as a director (1 page)
31 May 2013Termination of appointment of Robert Mulliner as a director (1 page)
10 January 2013Section 519 (1 page)
10 January 2013Section 519 (1 page)
25 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
6 June 2012Accounts for a small company made up to 31 December 2011 (4 pages)
6 June 2012Accounts for a small company made up to 31 December 2011 (4 pages)
6 May 2011Termination of appointment of Roy Endacott as a director (1 page)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
6 May 2011Termination of appointment of Roy Endacott as a director (1 page)
13 April 2011Accounts for a small company made up to 31 December 2010 (4 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (4 pages)
17 May 2010Full accounts made up to 31 December 2009 (13 pages)
17 May 2010Full accounts made up to 31 December 2009 (13 pages)
10 May 2010Director's details changed for Roy William John Endacott on 4 May 2010 (2 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Roy William John Endacott on 4 May 2010 (2 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Mr Robert Felton Mulliner on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Robert Felton Mulliner on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Roy William John Endacott on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Barry Kevin Stamp on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Barry Kevin Stamp on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Robert Felton Mulliner on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Barry Kevin Stamp on 4 May 2010 (2 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
7 July 2009Director and secretary appointed barry kevin stamp (2 pages)
7 July 2009Director and secretary appointed barry kevin stamp (2 pages)
9 June 2009Return made up to 04/05/09; full list of members (4 pages)
9 June 2009Return made up to 04/05/09; full list of members (4 pages)
7 May 2009Full accounts made up to 31 December 2008 (12 pages)
7 May 2009Full accounts made up to 31 December 2008 (12 pages)
17 February 2009Appointment terminated secretary david wynn jones (1 page)
17 February 2009Appointment terminated secretary david wynn jones (1 page)
17 February 2009Appointment terminated director david wynn jones (1 page)
17 February 2009Appointment terminated director david wynn jones (1 page)
24 June 2008Director appointed richard morgan (2 pages)
24 June 2008Director appointed richard morgan (2 pages)
2 June 2008Return made up to 04/05/08; full list of members (4 pages)
2 June 2008Return made up to 04/05/08; full list of members (4 pages)
11 April 2008Full accounts made up to 31 December 2007 (12 pages)
11 April 2008Full accounts made up to 31 December 2007 (12 pages)
10 April 2008Appointment terminated director marion luckhurst (1 page)
10 April 2008Appointment terminated director marion luckhurst (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
22 June 2007Return made up to 04/05/07; full list of members (3 pages)
22 June 2007Registered office changed on 22/06/07 from: coastal retreat barn park farm well street tywardreath par cornwall PL24 2QN (1 page)
22 June 2007Return made up to 04/05/07; full list of members (3 pages)
22 June 2007Registered office changed on 22/06/07 from: coastal retreat barn park farm well street tywardreath par cornwall PL24 2QN (1 page)
27 April 2007Full accounts made up to 31 December 2006 (10 pages)
27 April 2007Full accounts made up to 31 December 2006 (10 pages)
22 June 2006Full accounts made up to 31 December 2005 (11 pages)
22 June 2006Full accounts made up to 31 December 2005 (11 pages)
20 June 2006Return made up to 04/05/06; full list of members (8 pages)
20 June 2006Return made up to 04/05/06; full list of members (8 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (2 pages)
15 August 2005Registered office changed on 15/08/05 from: woodside retreat dunterton tavistock devon PL19 0QJ (1 page)
15 August 2005Registered office changed on 15/08/05 from: woodside retreat dunterton tavistock devon PL19 0QJ (1 page)
24 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 March 2005Full accounts made up to 31 December 2004 (8 pages)
18 March 2005Full accounts made up to 31 December 2004 (8 pages)
3 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2004Full accounts made up to 31 December 2003 (8 pages)
6 April 2004Full accounts made up to 31 December 2003 (8 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
6 June 2003Return made up to 15/05/03; full list of members (8 pages)
6 June 2003Return made up to 15/05/03; full list of members (8 pages)
31 March 2003Full accounts made up to 31 December 2002 (10 pages)
31 March 2003Full accounts made up to 31 December 2002 (10 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
23 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2002Full accounts made up to 31 December 2001 (8 pages)
2 April 2002Full accounts made up to 31 December 2001 (8 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Secretary's particulars changed (1 page)
20 February 2002Secretary's particulars changed (1 page)
20 February 2002Director resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 March 2001Full accounts made up to 31 December 2000 (7 pages)
21 March 2001Full accounts made up to 31 December 2000 (7 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
27 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
27 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
15 May 2000Incorporation (20 pages)
15 May 2000Incorporation (20 pages)