Company NameGooding (South) Limited
DirectorRussell Gooding
Company StatusActive
Company Number03301553
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)
Previous NameMoreclean Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Secretary NameMr Lloyd Gooding
NationalityBritish
StatusCurrent
Appointed03 February 1997(3 weeks after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Holbrook Avenue, Holbrook Industrial Estate
Holbrook
Sheffield
S20 3FF
Director NameMr Russell Gooding
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(5 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Waters Place
London
SW15 1LH
Director NameDr Alfred Joseph Gooding
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressBrynhedydd
Pentre Poeth Road, Bassaleg
Newport
Gwent
NP10 8LN
Wales
Director NameMr Lloyd Gooding
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynhedydd
Pentre Poeth Road, Bassaleg
Newport
Gwent
NP10 8LN
Wales
Director NameMr Russell Gooding
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Waters Place
London
SW15 1LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address61 Rother Valley Way
Holbrook
Sheffield
S20 3RW
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1Alfred Gooding
25.00%
Ordinary
25 at £1Joanne Bolwell
25.00%
Ordinary
25 at £1Lloyd Gooding
25.00%
Ordinary
25 at £1Russell Gooding
25.00%
Ordinary

Accounts

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

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

15 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
12 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Registered office address changed from Brynhedydd Pentre Poeth Road Bassaleg Newport Gwent NP10 8LN to 1-3 Holbrook Avenue, Holbrook Industrial Estate Holbrook Sheffield S20 3FF on 12 March 2015 (1 page)
12 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Registered office address changed from Brynhedydd Pentre Poeth Road Bassaleg Newport Gwent NP10 8LN to 1-3 Holbrook Avenue, Holbrook Industrial Estate Holbrook Sheffield S20 3FF on 12 March 2015 (1 page)
17 January 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 January 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
21 November 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 November 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
31 January 2013Secretary's details changed for Mr Lloyd Gooding on 1 September 2012 (1 page)
31 January 2013Secretary's details changed for Mr Lloyd Gooding on 1 September 2012 (1 page)
31 January 2013Secretary's details changed for Mr Lloyd Gooding on 1 September 2012 (1 page)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 August 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 January 2011Director's details changed for Russell Gooding on 13 January 2010 (2 pages)
25 January 2011Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
25 January 2011Secretary's details changed for Lloyd Gooding on 13 January 2010 (1 page)
25 January 2011Director's details changed for Russell Gooding on 13 January 2010 (2 pages)
25 January 2011Secretary's details changed for Lloyd Gooding on 13 January 2010 (1 page)
25 January 2011Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
23 November 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 November 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 October 2009Annual return made up to 13 January 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 13 January 2009 with a full list of shareholders (4 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 December 2008Return made up to 13/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2008Return made up to 13/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
15 May 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
15 May 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
16 April 2007Return made up to 13/01/07; full list of members (7 pages)
16 April 2007Return made up to 13/01/07; full list of members (7 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 February 2006Return made up to 13/01/06; full list of members (7 pages)
13 February 2006Return made up to 13/01/06; full list of members (7 pages)
31 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
31 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
3 March 2005Return made up to 13/01/05; full list of members (7 pages)
3 March 2005Return made up to 13/01/05; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
28 January 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
28 January 2004Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(7 pages)
28 January 2004Return made up to 13/01/03; full list of members (7 pages)
28 January 2004Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(7 pages)
28 January 2004Return made up to 13/01/03; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 31 December 2002 (6 pages)
13 January 2004Total exemption full accounts made up to 31 December 2002 (6 pages)
23 December 2002Return made up to 13/01/02; full list of members (8 pages)
23 December 2002Return made up to 13/01/02; full list of members (8 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
17 December 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
31 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1999Full accounts made up to 31 December 1998 (6 pages)
17 November 1999Full accounts made up to 31 December 1998 (6 pages)
2 November 1999Full accounts made up to 31 December 1997 (12 pages)
2 November 1999Full accounts made up to 31 December 1997 (12 pages)
23 March 1999Return made up to 13/01/99; no change of members (8 pages)
23 March 1999Return made up to 13/01/99; no change of members (8 pages)
23 April 1998Location of register of members (1 page)
23 April 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
23 April 1998Location of register of members (1 page)
23 April 1998New director appointed (3 pages)
23 April 1998Return made up to 13/01/98; full list of members (8 pages)
23 April 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
23 April 1998Return made up to 13/01/98; full list of members (8 pages)
23 April 1998New director appointed (3 pages)
6 February 1998Registered office changed on 06/02/98 from: bull wharf, redcliff street, bristol, BS1 6QR (1 page)
6 February 1998Registered office changed on 06/02/98 from: bull wharf, redcliff street, bristol, BS1 6QR (1 page)
21 August 1997Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 August 1997Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 March 1997New director appointed (4 pages)
11 March 1997New secretary appointed;new director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (4 pages)
11 March 1997New secretary appointed;new director appointed (2 pages)
11 March 1997Secretary resigned (1 page)
10 March 1997Ad 17/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1997Ad 17/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1997Memorandum and Articles of Association (8 pages)
24 February 1997Memorandum and Articles of Association (8 pages)
3 February 1997Company name changed moreclean LIMITED\certificate issued on 03/02/97 (2 pages)
3 February 1997Company name changed moreclean LIMITED\certificate issued on 03/02/97 (2 pages)
13 January 1997Incorporation (9 pages)
13 January 1997Incorporation (9 pages)