Company NameGoddard Veterinary Group Limited
DirectorsJoanna Clare Malone and Mark Stanworth
Company StatusActive
Company Number01971231
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 months ago)
Previous NameGoddard Veterinary Group

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMs Joanna Clare Malone
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMr Arthur Goddard
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(5 years, 1 month after company formation)
Appointment Duration24 years, 11 months (resigned 29 December 2015)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressSt Johns Farm
Abridge
Romford
Essex
RM4 1AU
Director NameMr Philip Campbell Goddard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(5 years, 1 month after company formation)
Appointment Duration30 years, 9 months (resigned 26 October 2021)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressMardleybury Manor
Reed End
Royston
Hertfordshire
SG8 9RL
Secretary NameMr Allister Paul Duncan
NationalityBritish
StatusResigned
Appointed28 January 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 1993)
RoleCompany Director
Correspondence AddressBracon Hyrst Roxborough Park
Harrow On The Hill
Harrow
Middlesex
HA1 3BD
Secretary NameJohn Clifford
NationalityBritish
StatusResigned
Appointed24 November 1993(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rutland Road
Wanstead
London
E11 2DY
Secretary NameMr Philip John Smith
NationalityBritish
StatusResigned
Appointed01 March 2000(14 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Elmstead Avenue
Chislehurst
Kent
BR7 6EE
Director NameMrs Sharlie Aveen Goddard
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(17 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 26 October 2021)
RoleCompany Archive Director Manag
Country of ResidenceEngland
Correspondence AddressMardlebury Manor
Reed End
Royston
Hertfordshire
SG8 9RL
Secretary NamePaul Ferincz
NationalityBritish
StatusResigned
Appointed15 May 2006(20 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 26 October 2021)
RoleAccountant
Correspondence AddressClaygate House Manor Road
(The Old Police Station)
Woodford Green
Essex
IG8 8BX
Director NameMr Jackobee Arthur George Goddard
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(32 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 2021)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House Manor Road
(The Old Police Station)
Woodford Green
Essex
IG8 8BX
Director NameMs Gertie Morgan Goddard
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(32 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 2021)
RoleDigital Marketing
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMs Alexandra Rowan Goddard
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(32 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 2021)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMr Thomas Flynn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2020(35 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 October 2021)
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMr Mark Stephen James Gill
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(35 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 October 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMs Joanna Clare Malone
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2021(35 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2021(35 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMr Paul David Ferincz
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(35 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressClaygate House Manor Road
Woodford Green
IG8 8BX
Director NameDr Jeremy Ross Stewart
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(35 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 September 2022)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMr Thomas Flynn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2021(35 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 September 2022)
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Secretary NameMrs Louise Taylor
StatusResigned
Appointed10 June 2022(36 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 September 2022)
RoleCompany Director
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ

Contact

Websitegoddardvetgroup.co.uk
Telephone020 88455677
Telephone regionLondon

Location

Registered AddressSpitfire House
Aviator Court
York
YO30 4UZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

63 at £1Mr Philip Campbell Goddard
63.00%
Ordinary A
36 at £1Arthur Goddard A&m Settlement
36.00%
Ordinary A
1 at £1Mr Philip Campbell Goddard
1.00%
Ordinary B

Financials

Year2014
Turnover£4,577,535
Gross Profit£1,930,065
Net Worth£395,924
Cash£1,150
Current Liabilities£1,114,965

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Charges

5 June 1987Delivered on: 25 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 freemantle road barkingside ilford l/b of redbridge t/no ex 25718.
Outstanding
5 June 1987Delivered on: 25 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 lake house road l/b of redbridge t/no egl 45197.
Outstanding
16 March 2023Delivered on: 20 March 2023
Persons entitled: Ares Management Limited as Security Agent for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or any short leasehold properties), intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the “deed”) and including, amongst others, the domain name 'goddardvetgroup.co.UK' and the registered trademarks numbered 2144117 and 2144159 and the registered trading name 'goddard veterinary group'. For more details please refer to the deed.
Outstanding
24 December 2019Delivered on: 31 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 May 2019Delivered on: 24 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 November 2012Delivered on: 23 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 58 lower road chalfont st peter buckinghamshire.
Outstanding
20 November 2012Delivered on: 22 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 salcot crescent new adongton.
Outstanding
22 February 2010Delivered on: 3 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F.h 144 balgores lane gidea park romford T.n EGL356993.
Outstanding
22 February 2010Delivered on: 3 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 96 roding road loughton T.n EX95543.
Outstanding
9 February 2010Delivered on: 16 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 50 derwent drive hayes t/n AGL47500.
Outstanding
9 February 2010Delivered on: 16 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 cambridge road wanstead t/n EGL177509 and EGL72303.
Outstanding
9 February 2010Delivered on: 16 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 90 swakeleys road ickenham t/n MX158615.
Outstanding
9 February 2010Delivered on: 16 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 117 grove road walthamstow t/n EGL334702.
Outstanding
7 January 2008Delivered on: 12 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 459 oldfield lane north greenfold middlesex.
Outstanding
24 July 2007Delivered on: 27 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 268 carlton road gidea park romford.
Outstanding
11 July 2007Delivered on: 12 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 westway raynes park london.
Outstanding
22 December 2006Delivered on: 23 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £300,000 due or to become due from the company to.
Particulars: 21 westway raynes park london.
Outstanding
8 December 2006Delivered on: 13 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Arable land south of royston, hertfordshire t/no HD420574.
Outstanding
10 August 1998Delivered on: 19 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 mandeville road northolt l/b of ealing t/no MX50168.
Outstanding
10 August 1998Delivered on: 19 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 mandeville road northolt l/b of ealing t/no mx 196340.
Outstanding
10 August 1998Delivered on: 19 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 mandeville road northolt l/b of ealing t/no: NGL405164.
Outstanding
21 July 1998Delivered on: 27 July 1998
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 March 1998Delivered on: 17 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 new wanstead l/b of redbridge t/no.NGL71258.
Outstanding
10 March 1998Delivered on: 17 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9 nadir court blake hall road l/b of redbridge t/no.EGL158588.
Outstanding
10 March 1998Delivered on: 17 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 new wanstead leytonstone l/b of redbridge t/no.NGL160388.
Outstanding
24 April 1990Delivered on: 3 May 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 cambridge rd, wanstead, leytonstone, london, borough of redbridge tile no ngl 62439.
Outstanding
28 February 1990Delivered on: 6 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159 ley street ilford l/b of redbridge t/N. Egl 120035.
Outstanding
28 February 1990Delivered on: 6 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 church street stratford l/b of newham t/n egl 248722.
Outstanding
5 June 1987Delivered on: 25 June 1987
Satisfied on: 1 November 2021
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 bruce grove tottenham l/b of haringey t/no ngl 304001.
Fully Satisfied
5 June 1987Delivered on: 25 June 1987
Satisfied on: 1 November 2021
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 woodford road woodford l/b of redbridge t/no egl 115776.
Fully Satisfied
5 June 1987Delivered on: 25 June 1987
Satisfied on: 1 November 2021
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 burdett road bow l/b of tower hamlets t/no 85674.
Fully Satisfied
5 June 1987Delivered on: 25 June 1987
Satisfied on: 1 November 2021
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 740 barking road plaistow l/b of newham t/no egl 52312.
Fully Satisfied
10 October 1986Delivered on: 14 October 1986
Satisfied on: 14 September 2021
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 woodford road south woodford.
Fully Satisfied
10 October 1986Delivered on: 14 October 1986
Satisfied on: 14 September 2021
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 freemantle road barkingside essex.
Fully Satisfied
10 October 1986Delivered on: 14 October 1986
Satisfied on: 14 September 2021
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 lakeside road wanstead.
Fully Satisfied

Filing History

6 April 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (107 pages)
6 April 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
6 April 2024Audit exemption subsidiary accounts made up to 30 June 2023 (21 pages)
6 April 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (3 pages)
15 January 2024Confirmation statement made on 15 January 2024 with updates (4 pages)
19 October 2023Registration of charge 019712310036, created on 12 October 2023 (226 pages)
28 April 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
28 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (3 pages)
28 April 2023Audit exemption subsidiary accounts made up to 30 June 2022 (22 pages)
28 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (78 pages)
23 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 March 2023Memorandum and Articles of Association (14 pages)
20 March 2023Registration of charge 019712310035, created on 16 March 2023 (22 pages)
20 January 2023Confirmation statement made on 15 January 2023 with updates (5 pages)
20 September 2022Appointment of Mr Mark Stanworth as a director on 5 September 2022 (2 pages)
20 September 2022Termination of appointment of Mark Stephen James Gill as a director on 5 September 2022 (1 page)
20 September 2022Appointment of Ms Joanna Clare Malone as a director on 5 September 2022 (2 pages)
20 September 2022Termination of appointment of Jeremy Ross Stewart as a director on 5 September 2022 (1 page)
20 September 2022Termination of appointment of Thomas Flynn as a director on 5 September 2022 (1 page)
20 September 2022Registered office address changed from Claygate House Manor Road Woodford Green IG8 8BX England to Spitfire House Aviator Court York YO30 4UZ on 20 September 2022 (1 page)
20 September 2022Termination of appointment of Louise Taylor as a secretary on 5 September 2022 (1 page)
10 June 2022Appointment of Mrs Louise Taylor as a secretary on 10 June 2022 (2 pages)
10 June 2022Termination of appointment of Paul David Ferincz as a director on 10 June 2022 (1 page)
2 March 2022Director's details changed (2 pages)
9 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 February 2022Memorandum and Articles of Association (15 pages)
8 February 2022Particulars of variation of rights attached to shares (2 pages)
8 February 2022Change of share class name or designation (2 pages)
27 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
7 December 2021Registered office address changed from Spitfire House Aviator Court York YO30 4UZ United Kingdom to Claygate House Manor Road Woodford Green IG8 8BX on 7 December 2021 (1 page)
15 November 2021Appointment of Mr Mark Stephen James Gill as a director on 15 November 2021 (2 pages)
15 November 2021Termination of appointment of Mark Stanworth as a director on 15 November 2021 (1 page)
15 November 2021Appointment of Dr Thomas Flynn as a director on 15 November 2021 (2 pages)
15 November 2021Appointment of Mr Paul David Ferincz as a director on 15 November 2021 (2 pages)
15 November 2021Termination of appointment of Joanna Clare Malone as a director on 15 November 2021 (1 page)
15 November 2021Appointment of Dr Jeremy Ross Stewart as a director on 15 November 2021 (2 pages)
9 November 2021Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
9 November 2021Change of details for Goddard Holdco Limited as a person with significant control on 9 November 2021 (2 pages)
1 November 2021Satisfaction of charge 10 in full (1 page)
1 November 2021Satisfaction of charge 019712310033 in full (1 page)
1 November 2021Satisfaction of charge 8 in full (1 page)
1 November 2021Satisfaction of charge 019712310034 in full (1 page)
1 November 2021Satisfaction of charge 9 in full (1 page)
1 November 2021Satisfaction of charge 26 in full (1 page)
1 November 2021Satisfaction of charge 6 in full (1 page)
1 November 2021Satisfaction of charge 23 in full (1 page)
1 November 2021Satisfaction of charge 14 in full (1 page)
1 November 2021Satisfaction of charge 27 in full (1 page)
1 November 2021Satisfaction of charge 18 in full (1 page)
1 November 2021Satisfaction of charge 30 in full (1 page)
1 November 2021Satisfaction of charge 29 in full (1 page)
1 November 2021Satisfaction of charge 7 in full (1 page)
1 November 2021Satisfaction of charge 32 in full (1 page)
1 November 2021Satisfaction of charge 20 in full (1 page)
1 November 2021Satisfaction of charge 31 in full (1 page)
1 November 2021Satisfaction of charge 24 in full (1 page)
1 November 2021Satisfaction of charge 19 in full (1 page)
1 November 2021Satisfaction of charge 22 in full (1 page)
1 November 2021Satisfaction of charge 4 in full (1 page)
1 November 2021Satisfaction of charge 12 in full (1 page)
1 November 2021Satisfaction of charge 16 in full (1 page)
1 November 2021Satisfaction of charge 21 in full (1 page)
1 November 2021Satisfaction of charge 17 in full (1 page)
1 November 2021Satisfaction of charge 5 in full (1 page)
1 November 2021Satisfaction of charge 25 in full (1 page)
1 November 2021Satisfaction of charge 28 in full (1 page)
1 November 2021Satisfaction of charge 15 in full (1 page)
1 November 2021Satisfaction of charge 13 in full (1 page)
1 November 2021Satisfaction of charge 11 in full (1 page)
28 October 2021Appointment of Mr Mark Stanworth as a director on 26 October 2021 (2 pages)
28 October 2021Termination of appointment of Paul David Ferincz as a director on 26 October 2021 (1 page)
28 October 2021Registered office address changed from Claygate House Manor Road (The Old Police Station) Woodford Green Essex IG8 8BX England to Spitfire House Aviator Court York YO30 4UZ on 28 October 2021 (1 page)
28 October 2021Termination of appointment of Jackobee Arthur George Goddard as a director on 26 October 2021 (1 page)
28 October 2021Termination of appointment of Jeremy Ross Stewart as a director on 26 October 2021 (1 page)
28 October 2021Termination of appointment of Gertie Morgan Goddard as a director on 26 October 2021 (1 page)
28 October 2021Termination of appointment of Sharlie Aveen Goddard as a director on 26 October 2021 (1 page)
28 October 2021Termination of appointment of Philip Campbell Goddard as a director on 26 October 2021 (1 page)
28 October 2021Termination of appointment of Alexandra Rowan Goddard as a director on 26 October 2021 (1 page)
28 October 2021Termination of appointment of Mark Gill as a director on 26 October 2021 (1 page)
28 October 2021Termination of appointment of Paul Ferincz as a secretary on 26 October 2021 (1 page)
28 October 2021Appointment of Ms Joanna Clare Malone as a director on 26 October 2021 (2 pages)
28 October 2021Termination of appointment of Thomas Flynn as a director on 26 October 2021 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (56 pages)
14 September 2021Satisfaction of charge 2 in full (1 page)
14 September 2021Satisfaction of charge 1 in full (1 page)
14 September 2021Satisfaction of charge 3 in full (1 page)
27 January 2021Confirmation statement made on 15 January 2021 with updates (5 pages)
10 December 2020Secretary's details changed for Paul Ferincz on 30 September 2014 (1 page)
10 December 2020Appointment of Mr Paul David Ferincz as a director on 9 December 2020 (2 pages)
9 December 2020Appointment of Mr Jeremy Ross Stewart as a director on 8 December 2020 (2 pages)
8 December 2020Appointment of Mr Thomas Flynn as a director on 8 December 2020 (2 pages)
8 December 2020Appointment of Mr Mark Gill as a director on 8 December 2020 (2 pages)
2 June 2020Sub-division of shares on 19 December 2019 (9 pages)
23 March 2020Second filing of Confirmation Statement dated 15/01/2020 (7 pages)
5 March 202015/01/20 Statement of Capital gbp 100.0
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 23/03/2020.
(7 pages)
20 February 2020All of the property or undertaking has been released from charge 3 (1 page)
20 February 2020All of the property or undertaking has been released from charge 2 (1 page)
20 February 2020All of the property or undertaking has been released from charge 1 (1 page)
14 January 2020Sub-division of shares on 19 December 2019
  • ANNOTATION Clarification a second filed SH02 was registered on 02/06/2020.
(9 pages)
10 January 2020Notification of Goddard Holdco Limited as a person with significant control on 7 January 2020 (2 pages)
10 January 2020Cessation of Philip Campbell Goddard as a person with significant control on 7 January 2020 (1 page)
7 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 January 2020Change of share class name or designation (2 pages)
7 January 2020Particulars of variation of rights attached to shares (4 pages)
6 January 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
6 January 2020Re-registration from a private unlimited company to a private limited company (3 pages)
6 January 2020Certificate of re-registration from Unlimited to Limited (1 page)
6 January 2020Re-registration of Memorandum and Articles (6 pages)
31 December 2019Registration of charge 019712310034, created on 24 December 2019 (57 pages)
13 December 2019Secretary's details changed for Paul Ferincz on 12 December 2019 (1 page)
24 May 2019Registration of charge 019712310033, created on 22 May 2019 (39 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
5 November 2018Director's details changed for Mr Jackobee Arthur George Goddard on 31 October 2018 (2 pages)
20 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 August 2018Memorandum and Articles of Association (14 pages)
25 July 2018Appointment of Mr Jackobee Arthur George Goddard as a director on 14 June 2018 (2 pages)
25 July 2018Appointment of Miss Alexandra Rowan Goddard as a director on 14 June 2018 (2 pages)
25 July 2018Appointment of Miss Gertie Morgan Goddard as a director on 14 June 2018 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
21 January 2016Registered office address changed from 84 New Wanstead Wanstead London E11 2SY to Claygate House Manor Road (The Old Police Station) Woodford Green Essex IG8 8BX on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 84 New Wanstead Wanstead London E11 2SY to Claygate House Manor Road (The Old Police Station) Woodford Green Essex IG8 8BX on 21 January 2016 (1 page)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
15 January 2016Termination of appointment of Arthur Goddard as a director on 29 December 2015 (1 page)
15 January 2016Termination of appointment of Arthur Goddard as a director on 29 December 2015 (1 page)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(7 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(7 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 32 (5 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 32 (5 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
15 February 2012Director's details changed for Sharlie Aveen Goddard on 15 January 2012 (2 pages)
15 February 2012Director's details changed for Mr Philip Campbell Goddard on 15 January 2012 (2 pages)
15 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
15 February 2012Director's details changed for Sharlie Aveen Goddard on 15 January 2012 (2 pages)
15 February 2012Director's details changed for Mr Philip Campbell Goddard on 15 January 2012 (2 pages)
15 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
10 February 2010Director's details changed for Mr Philip Campbell Goddard on 15 January 2010 (2 pages)
10 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Sharlie Aveen Goddard on 15 January 2010 (2 pages)
10 February 2010Director's details changed for Sharlie Aveen Goddard on 15 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Philip Campbell Goddard on 15 January 2010 (2 pages)
10 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
4 February 2009Return made up to 15/01/09; full list of members (4 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Return made up to 15/01/09; full list of members (4 pages)
4 February 2009Location of debenture register (1 page)
4 February 2009Location of register of members (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
15 June 2007Registered office changed on 15/06/07 from: 6 georgian house elms lane wembley london HA0 2NU (1 page)
15 June 2007Registered office changed on 15/06/07 from: 6 georgian house elms lane wembley london HA0 2NU (1 page)
8 March 2007Registered office changed on 08/03/07 from: 84 new wanstead wanstead london E11 2SY (1 page)
8 March 2007Registered office changed on 08/03/07 from: 84 new wanstead wanstead london E11 2SY (1 page)
23 January 2007Return made up to 16/01/07; full list of members (7 pages)
23 January 2007Return made up to 16/01/07; full list of members (7 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (4 pages)
13 December 2006Particulars of mortgage/charge (4 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
20 January 2006Return made up to 16/01/06; full list of members (7 pages)
20 January 2006Return made up to 16/01/06; full list of members (7 pages)
20 January 2005Return made up to 16/01/05; full list of members (7 pages)
20 January 2005Return made up to 16/01/05; full list of members (7 pages)
23 January 2004Return made up to 16/01/04; full list of members (7 pages)
23 January 2004Return made up to 16/01/04; full list of members (7 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
26 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Return made up to 16/01/02; full list of members (6 pages)
21 January 2002Return made up to 16/01/02; full list of members (6 pages)
19 January 2001Return made up to 16/01/01; full list of members (6 pages)
19 January 2001Return made up to 16/01/01; full list of members (6 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
9 February 2000Return made up to 16/01/00; full list of members (6 pages)
9 February 2000Return made up to 16/01/00; full list of members (6 pages)
26 February 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
26 January 1998Return made up to 16/01/98; no change of members (4 pages)
26 January 1998Return made up to 16/01/98; no change of members (4 pages)
12 February 1997Return made up to 16/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 February 1997Return made up to 16/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 November 1996Full accounts made up to 31 December 1995 (17 pages)
8 November 1996Full accounts made up to 31 December 1995 (17 pages)
28 January 1996Return made up to 16/01/96; full list of members (6 pages)
28 January 1996Return made up to 16/01/96; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
13 December 1985Certificate of re-registration from Private to Public Limited Company (4 pages)