A.GOODCHILD LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 9BY
Company number 00358118
Status Active
Incorporation Date 9 December 1939
Company Type Private Limited Company
Address GARDENING CLUB, THEOBALDS PARK ROAD, CREWS HILL ENFIELD, ENFIELD, MIDDLESEX, ENGLAND, EN2 9BY
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Previous accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 6,000 . The most likely internet sites of A.GOODCHILD LIMITED are www.agoodchild.co.uk, and www.a-goodchild.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and two months. A Goodchild Limited is a Private Limited Company. The company registration number is 00358118. A Goodchild Limited has been working since 09 December 1939. The present status of the company is Active. The registered address of A Goodchild Limited is Gardening Club Theobalds Park Road Crews Hill Enfield Enfield Middlesex England En2 9by. The company`s financial liabilities are £288.03k. It is £187.78k against last year. And the total assets are £111.88k, which is £41.02k against last year. HEDGES, Mark is a Director of the company. ROBERTS, Colin Alan is a Director of the company. Secretary BURROWS, Helen Sudbury has been resigned. Secretary JAMES, Edward Grenfell Davy has been resigned. Secretary WATCHORN, James Robert has been resigned. Director KNIGHT, John Oliver has been resigned. Director MORGAN, Christopher Timothy Nigel has been resigned. Director OFFORD, John Roland has been resigned. Director ROBERTS, Colin Alan has been resigned. Director SARGENT, Ronald Frederick has been resigned. Director STOKES, George Stephen has been resigned. Director WATCHORN, James Robert has been resigned. Director WINTER, Lewis has been resigned. The company operates in "Wholesale of flowers and plants".


a.goodchild Key Finiance

LIABILITIES £288.03k
+187%
CASH n/a
TOTAL ASSETS £111.88k
+57%
All Financial Figures

Current Directors

Director
HEDGES, Mark
Appointed Date: 14 April 1997
59 years old

Director
ROBERTS, Colin Alan
Appointed Date: 23 October 2015
67 years old

Resigned Directors

Secretary
BURROWS, Helen Sudbury
Resigned: 13 December 2007
Appointed Date: 14 May 2007

Secretary
JAMES, Edward Grenfell Davy
Resigned: 28 October 2009
Appointed Date: 13 December 2007

Secretary
WATCHORN, James Robert
Resigned: 14 May 2007

Director
KNIGHT, John Oliver
Resigned: 04 October 2001
Appointed Date: 06 April 1992
99 years old

Director
MORGAN, Christopher Timothy Nigel
Resigned: 21 January 2015
Appointed Date: 28 January 2010
70 years old

Director
OFFORD, John Roland
Resigned: 28 October 2009
Appointed Date: 13 December 2007
67 years old

Director
ROBERTS, Colin Alan
Resigned: 27 October 2015
Appointed Date: 25 June 2015
67 years old

Director
SARGENT, Ronald Frederick
Resigned: 07 April 1997
95 years old

Director
STOKES, George Stephen
Resigned: 30 June 2010
Appointed Date: 14 April 1997
71 years old

Director
WATCHORN, James Robert
Resigned: 13 December 2007
81 years old

Director
WINTER, Lewis
Resigned: 31 March 1992
100 years old

A.GOODCHILD LIMITED Events

31 Mar 2017
Total exemption full accounts made up to 30 June 2016
05 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
05 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 6,000

29 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Oct 2015
Termination of appointment of Colin Alan Roberts as a director on 27 October 2015
...
... and 98 more events
18 Nov 1987
Return made up to 12/10/87; full list of members

10 Dec 1986
Accounts for a small company made up to 31 March 1986

10 Dec 1986
Return made up to 24/10/86; full list of members

12 Nov 1982
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 Dec 1939
Incorporation

A.GOODCHILD LIMITED Charges

23 February 2012
Deed of deposit
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: The sum of £8,575.30 see image for full details.
12 July 2011
Deed of deposit
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: The sum of £2,334.01 paid and placed in a specifically…
18 December 2007
Debenture
Delivered: 22 December 2007
Status: Satisfied on 6 November 2012
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 November 1982
Charge
Delivered: 29 November 1982
Status: Satisfied on 17 November 1997
Persons entitled: Midland Bank PLC
Description: All book debts and other debts present and future.
18 December 1979
Floating charge
Delivered: 24 March 1979
Status: Satisfied on 17 November 1997
Persons entitled: Midland Bank PLC
Description: Floating charges on. Undertaking and all property and…