Bristol
BS9 1DX
Secretary Name | John Anthony Goodchild |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(1 month after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38a Lambert Road Brixton London SW2 5BE |
Director Name | Gillian Lindsay Richardson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(2 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 2, The Old Railway Station Sea Mills Lane Bristol BS9 1DX |
Director Name | Court Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Secretary Name | Court Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Website | goodchildinteriors.net |
---|---|
Telephone | 0117 2393486 |
Telephone region | Bristol |
Registered Address | 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Paul Stanley Goodchild 51.00% Ordinary |
---|---|
49 at £1 | Gillian Lindsay Richardson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,494 |
Cash | £61,801 |
Current Liabilities | £21,206 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
7 May 2009 | Delivered on: 12 May 2009 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 November 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Notification of Gillian Lindsay Richardson as a person with significant control on 21 September 2023 (2 pages) |
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
16 May 2023 | Director's details changed for Gillian Lindsay Richardson on 16 May 2023 (2 pages) |
16 May 2023 | Director's details changed for Mr Paul Stanley Goodchild on 16 May 2023 (2 pages) |
16 May 2023 | Termination of appointment of John Anthony Goodchild as a secretary on 16 May 2023 (1 page) |
19 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
19 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
16 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
10 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
12 November 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
22 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
18 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
18 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Paul Stanley Goodchild on 6 June 2014 (2 pages) |
7 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Paul Stanley Goodchild on 6 June 2014 (2 pages) |
7 November 2014 | Director's details changed for Gillian Lindsay Richardson on 6 June 2014 (2 pages) |
7 November 2014 | Director's details changed for Gillian Lindsay Richardson on 6 June 2014 (2 pages) |
7 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Paul Stanley Goodchild on 6 June 2014 (2 pages) |
7 November 2014 | Director's details changed for Gillian Lindsay Richardson on 6 June 2014 (2 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 July 2014 | Registered office address changed from 3 Granby Hill, Clifton Bristol Avon BS8 4LU on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Granby Hill, Clifton Bristol Avon BS8 4LU on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Granby Hill, Clifton Bristol Avon BS8 4LU on 4 July 2014 (1 page) |
19 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
17 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 October 2009 | Director's details changed for Gillian Lindsay Richardson on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Paul Stanley Goodchild on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Paul Stanley Goodchild on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Gillian Lindsay Richardson on 15 October 2009 (2 pages) |
17 September 2009 | Amended accounts made up to 31 October 2008 (5 pages) |
17 September 2009 | Amended accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: oakside house 35 oakfield road clifton bristol BS8 2AT (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Return made up to 02/10/07; full list of members (3 pages) |
28 November 2007 | Return made up to 02/10/07; full list of members (3 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: oakside house 35 oakfield road clifton bristol BS8 2AT (1 page) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
3 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
3 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 September 2005 | Return made up to 02/10/05; full list of members (7 pages) |
30 September 2005 | Return made up to 02/10/05; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: cv mitchell & co LTD 2ND floor 147 whiteladies road clifton bristol BS8 2QT (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: cv mitchell & co LTD 2ND floor 147 whiteladies road clifton bristol BS8 2QT (1 page) |
6 October 2004 | Return made up to 02/10/04; full list of members
|
6 October 2004 | Return made up to 02/10/04; full list of members
|
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 2ND floor 147 whiteladies road clifton bristol BS8 2QT (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 2ND floor 147 whiteladies road clifton bristol BS8 2QT (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director's particulars changed (1 page) |
16 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: c/o henry & banwell brandon house 25 great george street bristol BS1 5QT (1 page) |
5 April 2003 | Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: c/o henry & banwell brandon house 25 great george street bristol BS1 5QT (1 page) |
5 April 2003 | Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
28 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
17 September 2002 | Company name changed goodchild industries LIMITED\certificate issued on 17/09/02 (2 pages) |
17 September 2002 | Company name changed goodchild industries LIMITED\certificate issued on 17/09/02 (2 pages) |
23 November 2001 | Memorandum and Articles of Association (16 pages) |
23 November 2001 | Memorandum and Articles of Association (16 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New secretary appointed (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: brandon house 25 great george street bristol BS1 5QT (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: brandon house 25 great george street bristol BS1 5QT (1 page) |
19 November 2001 | New secretary appointed (1 page) |
8 November 2001 | Company name changed retrocourt LIMITED\certificate issued on 08/11/01 (2 pages) |
8 November 2001 | Company name changed retrocourt LIMITED\certificate issued on 08/11/01 (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 209 luckwell road bristol BS3 3HD (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 209 luckwell road bristol BS3 3HD (1 page) |
2 October 2001 | Incorporation (21 pages) |
2 October 2001 | Incorporation (21 pages) |