Company NameGoodall Brazier Limited
DirectorsRichard Goodall and Ian James Robinson
Company StatusActive
Company Number06923265
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Richard Goodall
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2009(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressOne East Parade
Leeds
LS1 2AA
Secretary NameMr Ian James Robinson
NationalityBritish
StatusCurrent
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne East Parade
Leeds
LS1 2AA
Director NameMr Ian James Robinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne East Parade
Leeds
LS1 2AA
Director NameMr Stephen Fairbank
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverdale Manor
Old Pool Bank, Pool In Wharfedale
Leeds
LS21 1EJ

Contact

Websitegoodallbrazier.com
Email address[email protected]
Telephone0113 3671200
Telephone regionLeeds

Location

Registered AddressOne
East Parade
Leeds
LS1 2AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Richard Goodall
50.00%
Ordinary
50 at £1Stephen Fairbank
50.00%
Ordinary

Financials

Year2014
Net Worth£195,176
Cash£169,237
Current Liabilities£211,494

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 6 days from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
16 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
27 April 2023Memorandum and Articles of Association (14 pages)
27 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 April 2023Cessation of Richard Goodall as a person with significant control on 3 April 2023 (1 page)
19 April 2023Appointment of Mr Ian James Robinson as a director on 3 April 2023 (2 pages)
19 April 2023Termination of appointment of Stephen Fairbank as a director on 3 April 2023 (1 page)
19 April 2023Notification of Goodall Brazier Group Holdings Limited as a person with significant control on 3 April 2023 (2 pages)
19 April 2023Cessation of Stephen Fairbank as a person with significant control on 3 April 2023 (1 page)
26 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
5 October 2021Registered office address changed from No1 Park Row Park Row Leeds LS1 5JL England to One East Parade Leeds LS1 2AA on 5 October 2021 (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 June 2019Registered office address changed from 3rd Floor Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX to No1 Park Row Park Row Leeds LS1 5JL on 12 June 2019 (1 page)
12 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
9 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Secretary's details changed for Mr Ian James Robinson on 11 January 2016 (1 page)
15 June 2016Secretary's details changed for Mr Ian James Robinson on 11 January 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 June 2014Director's details changed for Mr Richard Goodall on 3 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Richard Goodall on 3 June 2014 (2 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Director's details changed for Mr Richard Goodall on 3 June 2014 (2 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
27 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
27 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
20 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
20 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Mr Richard Goodall on 3 June 2010 (2 pages)
12 August 2010Director's details changed for Mr Richard Goodall on 3 June 2010 (2 pages)
12 August 2010Director's details changed for Mr Richard Goodall on 3 June 2010 (2 pages)
11 July 2009Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page)
11 July 2009Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page)
3 June 2009Incorporation (16 pages)
3 June 2009Incorporation (16 pages)