Company NameGoodstuff U.K. Limited
DirectorRussell Paul Oliver
Company StatusActive
Company Number04258973
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Previous NamesGoodstuff UK Limited and Goodstuff Property Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Russell Paul Oliver
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address95 West Hill Avenue
Epsom
Surrey
KT19 8JX
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameIan Oliver
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Lodge
18 Chesterfield Road
Epsom
Surrey
KT19 9QP
Secretary NameMr Russell Paul Oliver
NationalityBritish
StatusResigned
Appointed02 October 2001(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address95 West Hill Avenue
Epsom
Surrey
KT19 8JX
Director NameMr David Milton Plummer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(2 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House West Street
Epsom
Surrey
KT18 7RL
Director NameMr Andrew James Plummer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(8 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ

Location

Registered AddressCarlton House
19 West Street
Epsom
Surrey
KT18 7RL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Russell Paul Oliver
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

12 October 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
9 March 2023Confirmation statement made on 28 January 2023 with updates (5 pages)
10 November 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
21 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
28 January 2022Confirmation statement made on 28 January 2022 with updates (5 pages)
27 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
29 January 2021Confirmation statement made on 28 January 2021 with updates (5 pages)
27 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
18 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
14 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
10 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
1 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
18 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 January 2013Registered office address changed from Carlton House West Street Epsom Surrey KT18 7RL England on 29 January 2013 (1 page)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
29 January 2013Registered office address changed from Carlton House West Street Epsom Surrey KT18 7RL England on 29 January 2013 (1 page)
27 December 2012Termination of appointment of David Plummer as a director (1 page)
27 December 2012Termination of appointment of David Plummer as a director (1 page)
5 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 November 2011Registered office address changed from Bank Chambers High Street Epsom Surrey KT19 8AJ United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Bank Chambers High Street Epsom Surrey KT19 8AJ United Kingdom on 29 November 2011 (1 page)
1 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
1 September 2011Termination of appointment of Andrew Plummer as a director (1 page)
1 September 2011Termination of appointment of Andrew Plummer as a director (1 page)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 January 2011Appointment of a director (2 pages)
7 January 2011Appointment of a director (2 pages)
10 September 2010Director's details changed for Mr David Plummer on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Mr David Plummer on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Mr David Plummer on 1 January 2010 (2 pages)
10 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
9 September 2010Termination of appointment of Russell Oliver as a secretary (1 page)
9 September 2010Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 9 September 2010 (1 page)
9 September 2010Termination of appointment of Ian Oliver as a director (1 page)
9 September 2010Appointment of Mr Andrew James Plummer as a director (2 pages)
9 September 2010Termination of appointment of Russell Oliver as a secretary (1 page)
9 September 2010Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 9 September 2010 (1 page)
9 September 2010Appointment of Mr Andrew James Plummer as a director (2 pages)
9 September 2010Termination of appointment of Ian Oliver as a director (1 page)
9 September 2010Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 9 September 2010 (1 page)
17 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 July 2009Return made up to 25/07/09; full list of members (4 pages)
27 July 2009Return made up to 25/07/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
31 July 2008Return made up to 25/07/08; full list of members (4 pages)
31 July 2008Return made up to 25/07/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 August 2007Return made up to 25/07/07; full list of members (3 pages)
6 August 2007Return made up to 25/07/07; full list of members (3 pages)
12 March 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
12 March 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
16 August 2006Return made up to 25/07/06; full list of members (2 pages)
16 August 2006Return made up to 25/07/06; full list of members (2 pages)
25 November 2005Accounts for a dormant company made up to 31 July 2005 (6 pages)
25 November 2005Accounts for a dormant company made up to 31 July 2005 (6 pages)
30 September 2005Registered office changed on 30/09/05 from: limehouse mere way ruddington fields business park ruddington nottinghamshire NG11 6JW (1 page)
30 September 2005Registered office changed on 30/09/05 from: limehouse mere way ruddington fields business park ruddington nottinghamshire NG11 6JW (1 page)
29 July 2005Return made up to 25/07/05; full list of members (3 pages)
29 July 2005Return made up to 25/07/05; full list of members (3 pages)
21 March 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
21 March 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
28 October 2004Return made up to 25/07/04; full list of members (8 pages)
28 October 2004Return made up to 25/07/04; full list of members (8 pages)
17 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
17 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 October 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
(7 pages)
29 October 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
(7 pages)
29 January 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
29 January 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
13 January 2003Registered office changed on 13/01/03 from: lime house mere way ruddington fields business park ruddington nottinghamshire NG11 6JW (1 page)
13 January 2003Registered office changed on 13/01/03 from: lime house mere way ruddington fields business park ruddington nottinghamshire NG11 6JW (1 page)
13 January 2003Registered office changed on 13/01/03 from: the limes 3 pelham avenue nottingham nottinghamshire NG5 1AJ (1 page)
13 January 2003Registered office changed on 13/01/03 from: the limes 3 pelham avenue nottingham nottinghamshire NG5 1AJ (1 page)
29 August 2002Return made up to 25/07/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(7 pages)
29 August 2002Return made up to 25/07/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(7 pages)
24 October 2001Registered office changed on 24/10/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
24 October 2001Registered office changed on 24/10/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001Company name changed goodstuff property LIMITED\certificate issued on 11/10/01 (2 pages)
11 October 2001Company name changed goodstuff property LIMITED\certificate issued on 11/10/01 (2 pages)
20 August 2001Company name changed goodstuff uk LIMITED\certificate issued on 20/08/01 (2 pages)
20 August 2001Company name changed goodstuff uk LIMITED\certificate issued on 20/08/01 (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
25 July 2001Incorporation (13 pages)
25 July 2001Incorporation (13 pages)