Company NameJohn Goodyear And Company Limited
Company StatusActive
Company Number03208451
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Linda Sarah Goodyear
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary 128a Genn Lane
Worsbrough
Barnsley
South Yorkshire
S70 6NW
Secretary NameMrs Linda Sarah Goodyear
NationalityBritish
StatusCurrent
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary 128a Genn Lane
Worsbrough
Barnsley
South Yorkshire
S70 6NW
Director NameMrs Elizabeth Sarah Francis
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2000(4 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Wilson Court
Kinross
KY13 8NA
Scotland
Director NameMr Peter John Goodyear
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(11 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThe Granary 128a Genn Lane
Barnsley
South Yorkshire
S70 6NW
Director NameMr Peter John Goodyear
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary 128a Genn Lane
Barnsley
South Yorkshire
S70 6NW
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitejohngoodyear.co.uk
Telephone07 764947492
Telephone regionMobile

Location

Registered AddressDeb House 19 Middlewoods Way
Wharncliffe Business Park, Carlton
Barnsley
South Yorkshire
S71 3HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Peter John Goodyear
50.00%
Ordinary
25 at £1Elizabeth Sarah Francis
25.00%
Ordinary
25 at £1Linda Sarah Goodyear
25.00%
Ordinary

Financials

Year2014
Net Worth£7,907
Cash£13,685
Current Liabilities£8,016

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
11 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
19 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 June 2017Notification of Peter John Goodyear as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Peter John Goodyear as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(6 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(6 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
22 February 2012Registered office address changed from William Goodyear Building 200 Sheffield Road Barnsley South Yorkshire S70 4PD on 22 February 2012 (1 page)
22 February 2012Registered office address changed from William Goodyear Building 200 Sheffield Road Barnsley South Yorkshire S70 4PD on 22 February 2012 (1 page)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2010Director's details changed for Mrs Elizabeth Sarah Francis on 6 June 2010 (2 pages)
6 July 2010Director's details changed for Mrs Elizabeth Sarah Francis on 6 June 2010 (2 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Linda Sarah Goodyear on 6 June 2010 (2 pages)
6 July 2010Director's details changed for Linda Sarah Goodyear on 6 June 2010 (2 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Linda Sarah Goodyear on 6 June 2010 (2 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mrs Elizabeth Sarah Francis on 6 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 July 2009Return made up to 06/06/09; full list of members (4 pages)
21 July 2009Return made up to 06/06/09; full list of members (4 pages)
21 July 2009Director's change of particulars / elizabeth goodyear / 01/10/2008 (2 pages)
21 July 2009Director's change of particulars / elizabeth goodyear / 01/10/2008 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 July 2008Director appointed mr peter john goodyear (1 page)
7 July 2008Director appointed mr peter john goodyear (1 page)
7 July 2008Return made up to 06/06/08; full list of members (4 pages)
7 July 2008Return made up to 06/06/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 August 2007Return made up to 06/06/07; full list of members
  • 363(287) ‐ Registered office changed on 19/08/07
(7 pages)
19 August 2007Return made up to 06/06/07; full list of members
  • 363(287) ‐ Registered office changed on 19/08/07
(7 pages)
14 June 2006Return made up to 06/06/06; full list of members (7 pages)
14 June 2006Return made up to 06/06/06; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 June 2005Return made up to 06/06/05; full list of members (7 pages)
14 June 2005Return made up to 06/06/05; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 June 2004Return made up to 06/06/04; full list of members (7 pages)
14 June 2004Return made up to 06/06/04; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 June 2003Return made up to 06/06/03; full list of members (7 pages)
14 June 2003Return made up to 06/06/03; full list of members (7 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 June 2002Return made up to 06/06/02; full list of members (7 pages)
14 June 2002Return made up to 06/06/02; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 June 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
15 June 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 June 2000Return made up to 06/06/00; full list of members (6 pages)
12 June 2000Return made up to 06/06/00; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 June 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 June 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 July 1997Return made up to 06/06/97; full list of members (6 pages)
14 July 1997Return made up to 06/06/97; full list of members (6 pages)
1 July 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
1 July 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
20 June 1996Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1996Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996Secretary resigned (1 page)
6 June 1996Incorporation (15 pages)
6 June 1996Incorporation (15 pages)