Company NameGodbold Blacksmiths Limited
DirectorsElaine Godbold and James Andrew Godbold
Company StatusActive
Company Number04897510
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameElaine Godbold
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlensyde Front Street
Grosmont
Whitby
North Yorkshire
YO22 5PF
Director NameMr James Andrew Godbold
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2003(same day as company formation)
RoleBlacksmith
Country of ResidenceEngland
Correspondence AddressGlensyde Front Street
Grosmont
Whitby
North Yorkshire
YO22 5PF
Secretary NameMr James Andrew Godbold
NationalityBritish
StatusCurrent
Appointed12 September 2003(same day as company formation)
RoleBlacksmith
Country of ResidenceEngland
Correspondence AddressGlensyde Front Street
Grosmont
Whitby
North Yorkshire
YO22 5PF
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewroughtironsmith.com

Location

Registered AddressForge Garage
Egton
Whitby
North Yorkshire
YO21 1TZ
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishEgton
WardEsk Valley

Shareholders

3 at £1James Andrew Godbold
75.00%
Ordinary
1 at £1Elaine Godbold
25.00%
Ordinary

Financials

Year2014
Net Worth£57,972
Cash£17,519
Current Liabilities£107,311

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Charges

19 December 2003Delivered on: 23 December 2003
Persons entitled: Yorkshire 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

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 November 2023Confirmation statement made on 28 November 2023 with updates (5 pages)
19 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
13 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4
(5 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
(5 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(5 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(5 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2010Director's details changed for James Andrew Godbold on 12 September 2010 (2 pages)
16 September 2010Director's details changed for James Andrew Godbold on 12 September 2010 (2 pages)
16 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Elaine Godbold on 12 September 2010 (2 pages)
16 September 2010Director's details changed for Elaine Godbold on 12 September 2010 (2 pages)
16 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 September 2007Return made up to 12/09/07; full list of members (2 pages)
13 September 2007Return made up to 12/09/07; full list of members (2 pages)
15 September 2006Return made up to 12/09/06; full list of members (2 pages)
15 September 2006Return made up to 12/09/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 September 2005Return made up to 12/09/05; full list of members (7 pages)
14 September 2005Return made up to 12/09/05; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 September 2004Return made up to 12/09/04; full list of members (7 pages)
17 September 2004Return made up to 12/09/04; full list of members (7 pages)
23 December 2003Particulars of mortgage/charge (4 pages)
23 December 2003Particulars of mortgage/charge (4 pages)
7 November 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
7 November 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
24 September 2003New secretary appointed;new director appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003Registered office changed on 24/09/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
24 September 2003New secretary appointed;new director appointed (2 pages)
24 September 2003Registered office changed on 24/09/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
24 September 2003New director appointed (2 pages)
23 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2003Ad 12/09/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 September 2003Ad 12/09/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 September 2003Incorporation (13 pages)
12 September 2003Incorporation (13 pages)