Company NameWhittington Goddard Associates Ltd
DirectorsJohn Michael Goddard and Richard Gregg Whittington
Company StatusActive
Company Number04773193
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Previous NameRadford Smith Financial Planning Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr John Michael Goddard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(3 weeks, 1 day after company formation)
Appointment Duration20 years, 10 months
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address26 Causeway Head Road
Dore
Sheffield
South Yorkshire
S17 3DT
Director NameMr Richard Gregg Whittington
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(3 weeks, 1 day after company formation)
Appointment Duration20 years, 10 months
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address26 Causeway Head Road
Dore
Sheffield
South Yorkshire
S17 3DT
Secretary NameMr Richard Gregg Whittington
NationalityBritish
StatusCurrent
Appointed12 June 2003(3 weeks, 1 day after company formation)
Appointment Duration20 years, 10 months
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address26 Causeway Head Road
Dore
Sheffield
South Yorkshire
S17 3DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewg-associates.co.uk
Telephone0114 2351623
Telephone regionSheffield

Location

Registered Address26 Causeway Head Road
Dore
Sheffield
South Yorkshire
S17 3DT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Financials

Year2014
Net Worth£1,110
Cash£15,384
Current Liabilities£40,871

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Charges

7 April 2009Delivered on: 9 April 2009
Satisfied on: 17 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 causeway head road, dore, sheffield t/no SYK387174 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

5 August 2020Micro company accounts made up to 5 April 2020 (5 pages)
7 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
10 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
14 May 2019Micro company accounts made up to 5 April 2019 (5 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
21 May 2018Statement of capital following an allotment of shares on 21 May 2018
  • GBP 300
(3 pages)
17 May 2018Micro company accounts made up to 5 April 2018 (5 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
4 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
4 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3
(4 pages)
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3
(4 pages)
20 May 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
20 May 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
18 May 2015Director's details changed for Mr John Michael Goddard on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Richard Gregg Whittington on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Mr John Michael Goddard on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Richard Gregg Whittington on 18 May 2015 (2 pages)
18 May 2015Secretary's details changed for Mr Richard Gregg Whittington on 18 May 2015 (1 page)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3
(4 pages)
18 May 2015Secretary's details changed for Mr Richard Gregg Whittington on 18 May 2015 (1 page)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3
(4 pages)
8 May 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
8 May 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
8 May 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
30 May 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
30 May 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
30 May 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(5 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(5 pages)
26 June 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
26 June 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
26 June 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 May 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
17 May 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
17 May 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 May 2010Director's details changed for John Michael Goddard on 15 May 2010 (2 pages)
20 May 2010Director's details changed for Richard Gregg Whittington on 15 May 2010 (2 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Richard Gregg Whittington on 15 May 2010 (2 pages)
20 May 2010Director's details changed for John Michael Goddard on 15 May 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2009Return made up to 15/05/09; full list of members (4 pages)
18 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 May 2009Registered office changed on 15/05/2009 from belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
15 May 2009Registered office changed on 15/05/2009 from belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 June 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
9 June 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
9 June 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
29 May 2008Return made up to 15/05/08; full list of members (4 pages)
29 May 2008Return made up to 15/05/08; full list of members (4 pages)
28 December 2007Registered office changed on 28/12/07 from: c/o the tax team, 470 ecclesall road, sheffield south yorkshire S11 8PX (1 page)
28 December 2007Registered office changed on 28/12/07 from: c/o the tax team, 470 ecclesall road, sheffield south yorkshire S11 8PX (1 page)
21 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
21 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
21 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
15 June 2007Return made up to 15/05/07; no change of members (7 pages)
15 June 2007Return made up to 15/05/07; no change of members (7 pages)
5 June 2006Return made up to 15/05/06; full list of members (7 pages)
5 June 2006Return made up to 15/05/06; full list of members (7 pages)
31 May 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
31 May 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
31 May 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
3 April 2006Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
3 April 2006Ad 28/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 April 2006Ad 28/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 April 2006Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
17 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
17 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
15 August 2005Return made up to 21/05/05; full list of members (7 pages)
15 August 2005Return made up to 21/05/05; full list of members (7 pages)
30 September 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
30 September 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
28 September 2004Company name changed radford smith financial planning LIMITED\certificate issued on 28/09/04 (2 pages)
28 September 2004Company name changed radford smith financial planning LIMITED\certificate issued on 28/09/04 (2 pages)
10 June 2004Return made up to 21/05/04; full list of members (7 pages)
10 June 2004Return made up to 21/05/04; full list of members (7 pages)
7 July 2003Ad 24/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2003Ad 24/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003New secretary appointed;new director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003New secretary appointed;new director appointed (2 pages)
21 May 2003Incorporation (17 pages)
21 May 2003Incorporation (17 pages)