Company NameJ R M Godden Associates Limited
Company StatusActive
Company Number02542424
CategoryPrivate Limited Company
Incorporation Date24 September 1990(33 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMrs Sheila Godden
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(2 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleRadiographer
Country of ResidenceEngland
Correspondence AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
Director NameDuncan James Godden
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(4 years, 5 months after company formation)
Appointment Duration29 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
Director NameMr Stuart David Godden
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(4 years, 5 months after company formation)
Appointment Duration29 years, 2 months
RoleFabrication Manager
Country of ResidenceEngland
Correspondence AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
Director NameMr Richard Mackenzie Godden
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(4 years, 5 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
Secretary NameMrs Sara Jane Godden
NationalityBritish
StatusCurrent
Appointed01 February 1999(8 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleAccountancy
Country of ResidenceEngland
Correspondence AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
Director NameMr John Robert Martin Godden
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2004(13 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
Director NameMrs Sara Jane Godden
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2004(13 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
Director NameJohn Robert Martin Godden
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleCompany Directorships
Correspondence Address116 Northampton Road
Rushden
Northamptonshire
NN10 6AL
Secretary NameMrs Sheila Godden
NationalityBritish
StatusResigned
Appointed24 September 1991(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address116 Northampton Road
Rushden
Northants
NN10 6AL

Contact

Websitefruitypacks.co.uk
Email address[email protected]
Telephone0113 2827888
Telephone regionLeeds

Location

Registered AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Richard Mackenzie Godden
51.00%
Ordinary A
35 at £1John Robert Martin Godden
35.00%
Ordinary B
14 at £1Mrs Sheila Godden
14.00%
Ordinary C

Financials

Year2014
Net Worth£427,751
Cash£266,768
Current Liabilities£131,736

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 Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

28 March 1991Delivered on: 16 April 1991
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
5 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 October 2018Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JF England to Brook House Church Lane Garforth Leeds LS25 1HB on 10 October 2018 (1 page)
10 October 2018Registered office address changed from Brook House Church Lane Garforth Leeds LS25 1HB England to Brook House Church Lane Garforth Leeds LS25 1HB on 10 October 2018 (1 page)
10 October 2018Registered office address changed from Brook House Church Lane Garforth Leeds LS25 1HB England to Brook House Church Lane Garforth Leeds LS25 1HB on 10 October 2018 (1 page)
2 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Director's details changed for Mr Richard Mackenzie Godden on 1 November 2017 (2 pages)
14 November 2017Change of details for Mr Richard Mackenzie Godden as a person with significant control on 1 November 2017 (2 pages)
14 November 2017Director's details changed for Mrs Sara Jane Godden on 1 November 2017 (2 pages)
14 November 2017Change of details for Mr Richard Mackenzie Godden as a person with significant control on 1 November 2017 (2 pages)
14 November 2017Director's details changed for Mrs Sara Jane Godden on 1 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Richard Mackenzie Godden on 1 November 2017 (2 pages)
18 October 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
24 March 2017Registered office address changed from 1 Gatehouse Court Woodlesford Leeds West Yorkshire LS26 8WR to Chapel House Bentley Square Oulton Leeds LS26 8JF on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 1 Gatehouse Court Woodlesford Leeds West Yorkshire LS26 8WR to Chapel House Bentley Square Oulton Leeds LS26 8JF on 24 March 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(7 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(7 pages)
9 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(7 pages)
23 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
26 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
9 November 2011Director's details changed for Mr Stuart David Godden on 1 September 2011 (2 pages)
9 November 2011Director's details changed for Mr Stuart David Godden on 1 September 2011 (2 pages)
9 November 2011Director's details changed for Mr Stuart David Godden on 1 September 2011 (2 pages)
8 November 2011Director's details changed for Duncan James Godden on 1 September 2011 (2 pages)
8 November 2011Director's details changed for Mr John Robert Martin Godden on 1 September 2011 (2 pages)
8 November 2011Director's details changed for Duncan James Godden on 1 September 2011 (2 pages)
8 November 2011Director's details changed for Mr Richard Mackenzie Godden on 1 September 2011 (2 pages)
8 November 2011Director's details changed for Mrs Sara Jane Godden on 1 September 2011 (2 pages)
8 November 2011Director's details changed for Mrs Sheila Godden on 1 September 2011 (2 pages)
8 November 2011Director's details changed for Mr Richard Mackenzie Godden on 1 September 2011 (2 pages)
8 November 2011Director's details changed for Mr John Robert Martin Godden on 1 September 2011 (2 pages)
8 November 2011Secretary's details changed for Mrs Sara Jane Godden on 1 September 2011 (1 page)
8 November 2011Director's details changed for Mrs Sara Jane Godden on 1 September 2011 (2 pages)
8 November 2011Director's details changed for Mrs Sara Jane Godden on 1 September 2011 (2 pages)
8 November 2011Director's details changed for Mrs Sheila Godden on 1 September 2011 (2 pages)
8 November 2011Director's details changed for Mr Richard Mackenzie Godden on 1 September 2011 (2 pages)
8 November 2011Secretary's details changed for Mrs Sara Jane Godden on 1 September 2011 (1 page)
8 November 2011Director's details changed for Mr John Robert Martin Godden on 1 September 2011 (2 pages)
8 November 2011Director's details changed for Mrs Sheila Godden on 1 September 2011 (2 pages)
8 November 2011Director's details changed for Duncan James Godden on 1 September 2011 (2 pages)
8 November 2011Secretary's details changed for Mrs Sara Jane Godden on 1 September 2011 (1 page)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (10 pages)
18 November 2010Director's details changed for John Robert Martin Godden on 24 September 2010 (3 pages)
18 November 2010Director's details changed for Duncan James Godden on 24 September 2010 (2 pages)
18 November 2010Director's details changed for Stuart David Godden on 24 September 2010 (2 pages)
18 November 2010Director's details changed for Duncan James Godden on 24 September 2010 (2 pages)
18 November 2010Director's details changed for John Robert Martin Godden on 24 September 2010 (3 pages)
18 November 2010Director's details changed for Mrs Sheila Godden on 24 September 2010 (2 pages)
18 November 2010Director's details changed for Stuart David Godden on 24 September 2010 (2 pages)
18 November 2010Director's details changed for Mrs Sheila Godden on 24 September 2010 (2 pages)
18 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (10 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
24 April 2009Return made up to 24/09/08; full list of members (5 pages)
24 April 2009Return made up to 24/09/08; full list of members (5 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2009Return made up to 24/09/07; no change of members; amend (9 pages)
11 March 2009Return made up to 24/09/07; no change of members; amend (9 pages)
21 December 2008Return made up to 24/09/07; no change of members
  • 363(287) ‐ Registered office changed on 21/12/08
(9 pages)
21 December 2008Return made up to 24/09/07; no change of members
  • 363(287) ‐ Registered office changed on 21/12/08
(9 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Return made up to 24/09/06; full list of members (9 pages)
17 January 2007Return made up to 24/09/06; full list of members (9 pages)
9 February 2006Memorandum and Articles of Association (9 pages)
9 February 2006Memorandum and Articles of Association (9 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 November 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 October 2003Return made up to 24/09/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 October 2003Return made up to 24/09/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 February 2003Registered office changed on 10/02/03 from: 116 northampton road rushden wellingborough northants NN10 6AL (1 page)
10 February 2003Registered office changed on 10/02/03 from: 116 northampton road rushden wellingborough northants NN10 6AL (1 page)
30 November 2002Return made up to 24/09/02; full list of members (8 pages)
30 November 2002Return made up to 24/09/02; full list of members (8 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 November 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(8 pages)
1 November 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(8 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
26 November 1999Return made up to 24/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1999Return made up to 24/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999New secretary appointed (2 pages)
7 October 1998Return made up to 24/09/98; full list of members (8 pages)
7 October 1998Return made up to 24/09/98; full list of members (8 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 September 1997Return made up to 24/09/97; no change of members (6 pages)
30 September 1997Return made up to 24/09/97; no change of members (6 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 October 1996Return made up to 24/09/96; no change of members (6 pages)
15 October 1996Return made up to 24/09/96; no change of members (6 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 October 1995Return made up to 24/09/95; full list of members (8 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 October 1995Return made up to 24/09/95; full list of members (8 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
7 March 1991Memorandum and Articles of Association (7 pages)
7 March 1991Memorandum and Articles of Association (7 pages)
27 February 1991Company name changed offertheme LIMITED\certificate issued on 28/02/91 (2 pages)
27 February 1991Company name changed offertheme LIMITED\certificate issued on 28/02/91 (2 pages)
24 September 1990Incorporation (9 pages)
24 September 1990Incorporation (9 pages)