Company NameGoodman Donald Group Limited
Company StatusActive
Company Number08957651
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)
Previous NamesUrban Turf Solutions Limited and Australian Grass Manufacturers Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01290Growing of other perennial crops
SIC 01610Support activities for crop production
SIC 01640Seed processing for propagation

Directors

Director NameWarwich Bruce Norman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityNew Zealander
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameBlair Edward Slade-Jones
Date of BirthOctober 1973 (Born 50 years ago)
NationalityNew Zealander
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameAveril Rosemary Norman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 April 2014(1 month after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceNew Zealand
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB

Location

Registered AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Goodman Donald Group Pte LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,499
Cash£2,558
Current Liabilities£26,978

Accounts

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

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

18 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
6 November 2023Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 6 November 2023 (1 page)
27 March 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
8 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
21 December 2022Cessation of Averil Rosemary Norman as a person with significant control on 14 December 2022 (1 page)
5 May 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
13 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
29 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
20 April 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Company name changed australian grass manufacturers LIMITED\certificate issued on 02/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
2 August 2016Change of name notice (2 pages)
2 August 2016Change of name notice (2 pages)
2 August 2016Company name changed australian grass manufacturers LIMITED\certificate issued on 02/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 40,000
(4 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 40,000
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 40,000
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 40,000
(3 pages)
20 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Director's details changed for Averil Rosemary Norman on 28 April 2014 (2 pages)
20 May 2015Director's details changed for Averil Rosemary Norman on 28 April 2014 (2 pages)
20 May 2014Company name changed urban turf solutions LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Company name changed urban turf solutions LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2014Appointment of Averil Rosemary Norman as a director (3 pages)
16 May 2014Appointment of Averil Rosemary Norman as a director (3 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)