Company NameG & E Partners Holdings Ltd
DirectorsRichard David Goodall and Terrence Peter Ellis
Company StatusActive
Company Number08627534
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Richard David Goodall
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor St Paul's House 23 Park Square
Leeds
LS1 2ND
Director NameMr Terrence Peter Ellis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor St Paul's House 23 Park Square
Leeds
LS1 2ND

Contact

Websitewww.goodallbrazier.com/
Email address[email protected]
Telephone0113 3671200
Telephone regionLeeds

Location

Registered AddressGround Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Richard Goodall
50.00%
Ordinary
1 at £1Terry Ellis
50.00%
Ordinary

Financials

Year2014
Net Worth£4,870
Cash£6,075
Current Liabilities£1,205

Accounts

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

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

2 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 July 2023Director's details changed for Mr Toby William Harris on 26 July 2023 (2 pages)
23 March 2023Director's details changed for Mr Daniel Aaron Williams on 20 March 2023 (2 pages)
21 January 2023Second filing of Confirmation Statement dated 20 December 2022 (4 pages)
12 January 2023Change of share class name or designation (2 pages)
12 January 2023Change of share class name or designation (2 pages)
9 January 2023Confirmation statement made on 20 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/01/2023
(6 pages)
28 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 December 2022Memorandum and Articles of Association (40 pages)
7 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
7 December 2022Particulars of variation of rights attached to shares (2 pages)
7 December 2022Particulars of variation of rights attached to shares (2 pages)
6 December 2022Appointment of Mr Toby William Harris as a director on 6 December 2022 (2 pages)
6 December 2022Appointment of Mr Daniel Aaron Williams as a director on 6 December 2022 (2 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
16 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
24 March 2021Change of details for Mr Richard Goodall as a person with significant control on 24 March 2021 (2 pages)
24 March 2021Director's details changed for Mr Richard David Goodall on 24 March 2021 (2 pages)
18 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 September 2020Appointment of Mr Terrence Peter Ellis as a director on 3 June 2020 (2 pages)
3 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 September 2020Memorandum and Articles of Association (24 pages)
1 September 2020Change of share class name or designation (2 pages)
1 September 2020Particulars of variation of rights attached to shares (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
28 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
26 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-22
(3 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
2 September 2019Change of details for Mr Richard Goodall as a person with significant control on 30 August 2019 (2 pages)
2 September 2019Registered office address changed from 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England to Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 2 September 2019 (1 page)
2 September 2019Director's details changed for Mr Richard Goodall on 30 August 2019 (2 pages)
16 November 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
8 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
(3 pages)
13 December 2017Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 13 December 2017 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 November 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
4 November 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
22 September 2015Registered office address changed from C/O 3rd Floor Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 22 September 2015 (1 page)
22 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(3 pages)
22 September 2015Registered office address changed from C/O 3rd Floor Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 22 September 2015 (1 page)
22 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 November 2014Company name changed goodall brazier (payroll services) LIMITED\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-21
(3 pages)
21 November 2014Company name changed goodall brazier (payroll services) LIMITED\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
29 July 2013Incorporation
Statement of capital on 2013-07-29
  • GBP 1
(27 pages)
29 July 2013Incorporation
Statement of capital on 2013-07-29
  • GBP 1
(27 pages)