Company NameR.J.& T.E.Godfrey Enholmes Farm,Limited
Company StatusDissolved
Company Number00485019
CategoryPrivate Limited Company
Incorporation Date2 August 1950(73 years, 9 months ago)
Dissolution Date9 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert James Godfrey
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(68 years, 7 months after company formation)
Appointment Duration3 years (closed 09 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm North Lane
Welwick
Hull
HU12 0SL
Director NameSusan Jill Godfrey
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2019(68 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 09 March 2022)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address4 Winbury Court
West Road
Maidenhead
Berks
SL6 1PP
Director NameHelen Elizabeth Lucarelli
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2019(68 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 09 March 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address11 Lilburn Gardens
Newcastle Upon Tyne
NE3 1SU
Director NameMadge Godfrey
Date of BirthAugust 1913 (Born 110 years ago)
NationalityEnglish
StatusResigned
Appointed02 October 1991(41 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 November 2003)
RoleCompany Director
Correspondence AddressMarybeth House
Station Road Patrington
Hull
East Yorkshire
Director NamePatricia Godfrey
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed02 October 1991(41 years, 2 months after company formation)
Appointment Duration26 years, 5 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnholmes Lodge
Patrington
Hull
East Yorkshire
HU12 0NF
Director NameEstate Of Stewart William Godfrey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(41 years, 2 months after company formation)
Appointment Duration27 years, 4 months (resigned 21 February 2019)
RoleDirector And Farmer
Country of ResidenceEngland
Correspondence AddressEnholmes Lodge
Patrington
Hull
East Yorkshire
HU12 0NF
Secretary NamePatricia Godfrey
NationalityEnglish
StatusResigned
Appointed02 October 1991(41 years, 2 months after company formation)
Appointment Duration26 years, 5 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnholmes Lodge
Patrington
Hull
East Yorkshire
HU12 0NF

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£426,985

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Charges

31 August 1977Delivered on: 13 September 1977
Satisfied on: 19 September 2000
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

5 January 2021Registered office address changed from Enholmes Lodge Patrington Hull East Yorkshire HU12 0NE England to North Farm North Lane Welwick Hull HU12 0SL on 5 January 2021 (1 page)
22 December 2020Micro company accounts made up to 5 April 2020 (4 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
11 October 2019Appointment of Mr Robert James Godfrey as a director on 21 February 2019 (2 pages)
24 September 2019Termination of appointment of Stewart William Godfrey as a director on 21 February 2019 (1 page)
25 June 2019Registered office address changed from Enholmes Lodge Patrington East Yorkshire to Enholmes Lodge Patrington Hull East Yorkshire HU12 0NE on 25 June 2019 (1 page)
25 June 2019Appointment of Susan Jill Godfrey as a director on 17 June 2019 (2 pages)
25 June 2019Appointment of Helen Elizabeth Lucarelli as a director on 17 June 2019 (2 pages)
7 November 2018Micro company accounts made up to 5 April 2018 (3 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
24 September 2018Termination of appointment of a director (1 page)
21 September 2018Termination of appointment of Patricia Godfrey as a secretary on 27 February 2018 (1 page)
21 September 2018Termination of appointment of Patricia Godfrey as a director on 27 February 2018 (1 page)
18 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
18 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 170,000
(5 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 170,000
(5 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 170,000
(5 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 170,000
(5 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 170,000
(5 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 170,000
(5 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 170,000
(5 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 170,000
(5 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
8 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
8 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
8 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Patricia Godfrey on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Stewart William Godfrey on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Patricia Godfrey on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Stewart William Godfrey on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Patricia Godfrey on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Stewart William Godfrey on 1 October 2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (2 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (2 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (2 pages)
27 October 2008Return made up to 02/10/08; full list of members (3 pages)
27 October 2008Return made up to 02/10/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (2 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (2 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (2 pages)
25 October 2007Return made up to 02/10/07; full list of members (2 pages)
25 October 2007Return made up to 02/10/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 5 April 2006 (2 pages)
25 January 2007Total exemption small company accounts made up to 5 April 2006 (2 pages)
25 January 2007Total exemption small company accounts made up to 5 April 2006 (2 pages)
17 October 2006Return made up to 02/10/06; full list of members (7 pages)
17 October 2006Return made up to 02/10/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (2 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (2 pages)
26 January 2006Total exemption small company accounts made up to 5 April 2005 (2 pages)
18 October 2005Return made up to 02/10/05; full list of members (7 pages)
18 October 2005Return made up to 02/10/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (2 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (2 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (2 pages)
13 October 2004Return made up to 02/10/04; full list of members (7 pages)
13 October 2004Return made up to 02/10/04; full list of members (7 pages)
13 December 2003Accounts for a small company made up to 5 April 2003 (3 pages)
13 December 2003Accounts for a small company made up to 5 April 2003 (3 pages)
13 December 2003Accounts for a small company made up to 5 April 2003 (3 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
15 October 2003Return made up to 02/10/03; full list of members (7 pages)
15 October 2003Return made up to 02/10/03; full list of members (7 pages)
14 January 2003Accounts for a small company made up to 5 April 2002 (3 pages)
14 January 2003Accounts for a small company made up to 5 April 2002 (3 pages)
14 January 2003Accounts for a small company made up to 5 April 2002 (3 pages)
28 October 2002Return made up to 02/10/02; full list of members (7 pages)
28 October 2002Return made up to 02/10/02; full list of members (7 pages)
18 January 2002Accounts for a small company made up to 5 April 2001 (3 pages)
18 January 2002Accounts for a small company made up to 5 April 2001 (3 pages)
18 January 2002Accounts for a small company made up to 5 April 2001 (3 pages)
12 October 2001Return made up to 02/10/01; full list of members (7 pages)
12 October 2001Return made up to 02/10/01; full list of members (7 pages)
22 January 2001Full accounts made up to 5 April 2000 (3 pages)
22 January 2001Full accounts made up to 5 April 2000 (3 pages)
22 January 2001Full accounts made up to 5 April 2000 (3 pages)
12 October 2000Return made up to 02/10/00; full list of members (7 pages)
12 October 2000Return made up to 02/10/00; full list of members (7 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1999Full accounts made up to 5 April 1999 (3 pages)
7 December 1999Full accounts made up to 5 April 1999 (3 pages)
7 December 1999Full accounts made up to 5 April 1999 (3 pages)
27 October 1999Return made up to 02/10/99; full list of members (7 pages)
27 October 1999Return made up to 02/10/99; full list of members (7 pages)
11 December 1998Full accounts made up to 5 April 1998 (3 pages)
11 December 1998Full accounts made up to 5 April 1998 (3 pages)
11 December 1998Full accounts made up to 5 April 1998 (3 pages)
22 October 1998Return made up to 02/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/98
(6 pages)
22 October 1998Return made up to 02/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/98
(6 pages)
16 December 1997Full accounts made up to 5 April 1997 (3 pages)
16 December 1997Full accounts made up to 5 April 1997 (3 pages)
16 December 1997Full accounts made up to 5 April 1997 (3 pages)
30 October 1997Return made up to 02/10/97; full list of members (6 pages)
30 October 1997Return made up to 02/10/97; full list of members (6 pages)
27 November 1996Full accounts made up to 5 April 1996 (3 pages)
27 November 1996Full accounts made up to 5 April 1996 (3 pages)
27 November 1996Full accounts made up to 5 April 1996 (3 pages)
7 November 1996Return made up to 02/10/96; no change of members (4 pages)
7 November 1996Return made up to 02/10/96; no change of members (4 pages)
19 October 1995Return made up to 02/10/95; no change of members (4 pages)
19 October 1995Return made up to 02/10/95; no change of members (4 pages)