GOAD HOLDINGS LTD.
KIRTON IN LINDSEY GRACO SERVICE CENTRE (UK) LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN21 4JR

Company number 04086062
Status Active
Incorporation Date 9 October 2000
Company Type Private Limited Company
Address UNIT 1 KIRTON BUSINESS PARK, CLEATHAM ROAD, KIRTON IN LINDSEY, NORTH LINCOLNSHIRE, DN21 4JR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 1,152 . The most likely internet sites of GOAD HOLDINGS LTD. are www.goadholdings.co.uk, and www.goad-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Brigg Rail Station is 6.2 miles; to Scunthorpe Rail Station is 7.2 miles; to Althorpe Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goad Holdings Ltd is a Private Limited Company. The company registration number is 04086062. Goad Holdings Ltd has been working since 09 October 2000. The present status of the company is Active. The registered address of Goad Holdings Ltd is Unit 1 Kirton Business Park Cleatham Road Kirton in Lindsey North Lincolnshire Dn21 4jr. . LEWIN, Sally is a Secretary of the company. GOAD, Christopher Thomas is a Director of the company. GOAD, Poppy Ann is a Director of the company. LEWIN, Sally is a Director of the company. Secretary GOAD, Kim Elaine has been resigned. Secretary STEWART, Julia Mclean Morgan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GOAD, Kim Elaine has been resigned. Director STEWART, Julia Mclean Morgan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LEWIN, Sally
Appointed Date: 31 August 2005

Director
GOAD, Christopher Thomas
Appointed Date: 09 October 2000
81 years old

Director
GOAD, Poppy Ann
Appointed Date: 17 May 2007
42 years old

Director
LEWIN, Sally
Appointed Date: 17 May 2007
40 years old

Resigned Directors

Secretary
GOAD, Kim Elaine
Resigned: 31 August 2005
Appointed Date: 09 October 2000

Secretary
STEWART, Julia Mclean Morgan
Resigned: 31 May 2005
Appointed Date: 03 April 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 October 2000
Appointed Date: 09 October 2000

Director
GOAD, Kim Elaine
Resigned: 17 May 2007
Appointed Date: 09 October 2000
63 years old

Director
STEWART, Julia Mclean Morgan
Resigned: 31 May 2005
Appointed Date: 03 April 2005
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 October 2000
Appointed Date: 09 October 2000

Persons With Significant Control

Mr Christopher Thomas Goad
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

GOAD HOLDINGS LTD. Events

25 Oct 2016
Confirmation statement made on 9 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,152

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jun 2015
Section 519
...
... and 69 more events
08 Nov 2000
New secretary appointed;new director appointed
08 Nov 2000
New director appointed
08 Nov 2000
Director resigned
08 Nov 2000
Secretary resigned
09 Oct 2000
Incorporation

GOAD HOLDINGS LTD. Charges

30 September 2014
Charge code 0408 6062 0006
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
20 April 2011
Legal charge
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 snowdonia avenue skippingdale industrial estate…
11 September 2007
Legal charge
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 kirton business park cleatham road kirkton in…
18 June 2007
Debenture
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2001
Legal mortgage
Delivered: 15 October 2001
Status: Satisfied on 3 January 2008
Persons entitled: Hsbc Bank PLC
Description: The property at cleatham road kirton in lindsey…
31 August 2001
Debenture
Delivered: 13 September 2001
Status: Satisfied on 9 October 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…