Company NameH.R. Goodale (Northern) Limited
DirectorsMark Roger Dangerfield and Thomas Oliver Dangerfield
Company StatusActive
Company Number01449752
CategoryPrivate Limited Company
Incorporation Date20 September 1979(44 years, 7 months ago)
Previous NameHintkarn Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Mark Roger Dangerfield
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStar Garage
Wakefield Road
Copley Halifax
West Yorkshire
HX3 0TP
Secretary NameMr Mark Roger Dangerfield
NationalityBritish
StatusCurrent
Appointed31 July 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStar Garage
Wakefield Road
Copley Halifax
West Yorkshire
HX3 0TP
Director NameMr Thomas Oliver Dangerfield
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(36 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStar Garage
Wakefield Road
Copley Halifax
West Yorkshire
HX3 0TP
Director NameKeith Butterfield
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 29 May 2015)
RoleCompany Director
Correspondence AddressLynton
Ferncliffe Drive
Keighley
West Yorkshire
BD20 6HN

Contact

Websitewww.goodales.co.uk/
Telephone01422 340821
Telephone regionHalifax

Location

Registered AddressH. R. Goodale (Northern) Ltd Lacy Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DB
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

50 at £1Mark Roger Dangerfield
100.00%
Ordinary

Financials

Year2014
Net Worth£359,332
Cash£256,545
Current Liabilities£384,951

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Filing History

11 October 2023Confirmation statement made on 11 October 2023 with updates (5 pages)
21 August 2023Registered office address changed from Star Garage Wakefield Road Copley Halifax West Yorkshire HX3 0TP to H. R. Goodale (Northern) Ltd Lacy Way Lowfields Business Park Elland West Yorkshire HX5 9DB on 21 August 2023 (1 page)
12 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
15 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
13 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 April 2022Memorandum and Articles of Association (19 pages)
12 April 2022Change of share class name or designation (2 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
25 June 2021Change of details for Mr Thomas Oliver Dangerfield as a person with significant control on 25 June 2021 (2 pages)
14 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 December 2020Change of details for Mr Thomas Oliver Dangerfield as a person with significant control on 4 December 2020 (2 pages)
4 December 2020Director's details changed for Mr Thomas Oliver Dangerfield on 4 December 2020 (2 pages)
11 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
8 November 2019Director's details changed for Mr Thomas Oliver Dangerfield on 8 November 2019 (2 pages)
22 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 August 2019Change of share class name or designation (2 pages)
15 August 2019Notification of Thomas Oliver Dangerfield as a person with significant control on 2 August 2019 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
25 April 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 55
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 55
(3 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
15 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 March 2016Secretary's details changed for Mark Roger Dangerfield on 1 March 2016 (1 page)
1 March 2016Secretary's details changed for Mark Roger Dangerfield on 1 March 2016 (1 page)
1 March 2016Appointment of Mr Thomas Oliver Dangerfield as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr Thomas Oliver Dangerfield as a director on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Mark Roger Dangerfield on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Mark Roger Dangerfield on 1 March 2016 (2 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50
(4 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50
(4 pages)
15 July 2015Purchase of own shares. (3 pages)
15 July 2015Purchase of own shares. (3 pages)
16 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
16 June 2015Resolutions
  • RES13 ‐ Purchase contract 29/05/2015
(4 pages)
16 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
9 June 2015Termination of appointment of Keith Butterfield as a director on 29 May 2015 (2 pages)
9 June 2015Termination of appointment of Keith Butterfield as a director on 29 May 2015 (2 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(5 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
3 August 2006Return made up to 31/07/06; full list of members (3 pages)
3 August 2006Return made up to 31/07/06; full list of members (3 pages)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Secretary's particulars changed (1 page)
9 May 2006Full accounts made up to 31 December 2005 (15 pages)
9 May 2006Full accounts made up to 31 December 2005 (15 pages)
4 August 2005Return made up to 31/07/05; full list of members (3 pages)
4 August 2005Return made up to 31/07/05; full list of members (3 pages)
13 May 2005Full accounts made up to 31 December 2004 (16 pages)
13 May 2005Full accounts made up to 31 December 2004 (16 pages)
5 August 2004Return made up to 31/07/04; full list of members (7 pages)
5 August 2004Return made up to 31/07/04; full list of members (7 pages)
5 May 2004Full accounts made up to 31 December 2003 (16 pages)
5 May 2004Full accounts made up to 31 December 2003 (16 pages)
5 August 2003Return made up to 31/07/03; full list of members (7 pages)
5 August 2003Return made up to 31/07/03; full list of members (7 pages)
23 April 2003Full accounts made up to 31 December 2002 (16 pages)
23 April 2003Full accounts made up to 31 December 2002 (16 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
17 April 2002Full accounts made up to 31 December 2001 (14 pages)
17 April 2002Full accounts made up to 31 December 2001 (14 pages)
31 July 2001Return made up to 31/07/01; full list of members (6 pages)
31 July 2001Return made up to 31/07/01; full list of members (6 pages)
30 April 2001Full accounts made up to 31 December 2000 (15 pages)
30 April 2001Full accounts made up to 31 December 2000 (15 pages)
26 February 2001Location of register of members (1 page)
26 February 2001Location of register of members (1 page)
4 August 2000Return made up to 31/07/00; full list of members (6 pages)
4 August 2000Return made up to 31/07/00; full list of members (6 pages)
28 April 2000Full accounts made up to 31 December 1999 (15 pages)
28 April 2000Full accounts made up to 31 December 1999 (15 pages)
16 August 1999Return made up to 31/07/99; full list of members (5 pages)
16 August 1999Return made up to 31/07/99; full list of members (5 pages)
26 April 1999Full accounts made up to 31 December 1998 (14 pages)
26 April 1999Full accounts made up to 31 December 1998 (14 pages)
7 August 1998Return made up to 31/07/98; no change of members (4 pages)
7 August 1998Return made up to 31/07/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 August 1997Return made up to 31/07/97; no change of members (4 pages)
4 August 1997Return made up to 31/07/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 August 1996Return made up to 31/07/96; full list of members (6 pages)
12 August 1996Return made up to 31/07/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 August 1995Return made up to 31/07/95; no change of members (4 pages)
7 August 1995Return made up to 31/07/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
29 November 1979Company name changed\certificate issued on 29/11/79 (2 pages)
29 November 1979Company name changed\certificate issued on 29/11/79 (2 pages)
20 September 1979Certificate of incorporation (1 page)
20 September 1979Certificate of incorporation (1 page)