GOOCH & HOUSEGO PLC
SOMERSET

Hellopages » Somerset » South Somerset » TA19 0PF

Company number 00526832
Status Active
Incorporation Date 12 December 1953
Company Type Public Limited Company
Address DOWLISH FORD, ILLMINSTER, SOMERSET, TA19 0PF
Home Country United Kingdom
Nature of Business 26701 - Manufacture of optical precision instruments
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Statement of capital following an allotment of shares on 22 February 2017 GBP 36,360.60 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES09 ‐ Resolution of authority to purchase a number of shares RES10 ‐ Resolution of allotment of securities ; Termination of appointment of Paul Bentley Heal as a director on 22 February 2017. The most likely internet sites of GOOCH & HOUSEGO PLC are www.goochhousego.co.uk, and www.gooch-housego.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and ten months. The distance to to Axminster Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gooch Housego Plc is a Public Limited Company. The company registration number is 00526832. Gooch Housego Plc has been working since 12 December 1953. The present status of the company is Active. The registered address of Gooch Housego Plc is Dowlish Ford Illminster Somerset Ta19 0pf. . CROWE, Gareth James is a Secretary of the company. BORDUI, Peter Frank is a Director of the company. BOTELER, Andrew is a Director of the company. JONES, Gareth Colin Watson is a Director of the company. PHILLIPSON, Brian is a Director of the company. WARNOCK, Alexander is a Director of the company. WEBSTER, Mark John Alexander is a Director of the company. Secretary BAYER, Ian William has been resigned. Secretary BOTELER, Andrew has been resigned. Secretary HEAL, Paul Bentley has been resigned. Secretary HEALS, Anthony William Mark has been resigned. Secretary QUINN, Peter John has been resigned. Director ARTHURS, Eugene Gerard has been resigned. Director BAYER, Ian William has been resigned. Director BLOGH, Julian, Doctor has been resigned. Director DAVISON, Andrew John has been resigned. Director GOOCH, Archibald William Charles has been resigned. Director HEAL, Paul Bentley has been resigned. Director HEALS, Anthony William Mark has been resigned. Director IRISH, David Edwin has been resigned. Director JONES, Gareth Colin Watson has been resigned. Director MELLES, Jan Anne has been resigned. Director QUINN, Peter John has been resigned. Director SCHNEIDER, William Emil has been resigned. Director SCRIBBINS, Terry has been resigned. Director VIRGIN, Andrew William John has been resigned. Director VIRGIN, Heather Cameron has been resigned. The company operates in "Manufacture of optical precision instruments".


Current Directors

Secretary
CROWE, Gareth James
Appointed Date: 31 October 2014

Director
BORDUI, Peter Frank
Appointed Date: 22 February 2012
65 years old

Director
BOTELER, Andrew
Appointed Date: 01 August 2009
59 years old

Director
JONES, Gareth Colin Watson
Appointed Date: 12 February 2003
69 years old

Director
PHILLIPSON, Brian
Appointed Date: 01 September 2015
72 years old

Director
WARNOCK, Alexander
Appointed Date: 10 November 2014
60 years old

Director
WEBSTER, Mark John Alexander
Appointed Date: 22 February 2012
63 years old

Resigned Directors

Secretary
BAYER, Ian William
Resigned: 02 January 2008
Appointed Date: 10 January 2000

Secretary
BOTELER, Andrew
Resigned: 31 October 2014
Appointed Date: 01 August 2009

Secretary
HEAL, Paul Bentley
Resigned: 01 August 2009
Appointed Date: 23 March 2009

Secretary
HEALS, Anthony William Mark
Resigned: 30 September 1999

Secretary
QUINN, Peter John
Resigned: 23 March 2009
Appointed Date: 15 November 2007

Director
ARTHURS, Eugene Gerard
Resigned: 22 February 2012
Appointed Date: 13 December 1999
77 years old

Director
BAYER, Ian William
Resigned: 02 January 2008
Appointed Date: 10 January 2000
80 years old

Director
BLOGH, Julian, Doctor
Resigned: 31 December 2014
Appointed Date: 02 October 2006
81 years old

Director
DAVISON, Andrew John
Resigned: 26 July 1999
Appointed Date: 18 November 1997
82 years old

Director
GOOCH, Archibald William Charles
Resigned: 16 February 2005
108 years old

Director
HEAL, Paul Bentley
Resigned: 22 February 2017
Appointed Date: 02 January 2008
75 years old

Director
HEALS, Anthony William Mark
Resigned: 30 September 1999
76 years old

Director
IRISH, David Edwin
Resigned: 05 December 2003
84 years old

Director
JONES, Gareth Colin Watson
Resigned: 29 September 1999
69 years old

Director
MELLES, Jan Anne
Resigned: 31 October 2012
Appointed Date: 03 June 1997
85 years old

Director
QUINN, Peter John
Resigned: 23 March 2009
Appointed Date: 15 November 2007
69 years old

Director
SCHNEIDER, William Emil
Resigned: 08 June 1998
Appointed Date: 09 November 1995
30 years old

Director
SCRIBBINS, Terry
Resigned: 31 May 2014
Appointed Date: 29 November 2006
71 years old

Director
VIRGIN, Andrew William John
Resigned: 31 May 2006
Appointed Date: 12 February 2003
51 years old

Director
VIRGIN, Heather Cameron
Resigned: 05 December 2003
80 years old

GOOCH & HOUSEGO PLC Events

16 Mar 2017
Statement of capital following an allotment of shares on 22 February 2017
  • GBP 36,360.60

07 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities

22 Feb 2017
Termination of appointment of Paul Bentley Heal as a director on 22 February 2017
17 Dec 2016
Group of companies' accounts made up to 30 September 2016
03 May 2016
Annual return made up to 30 April 2016 no member list
Statement of capital on 2016-05-03
  • GBP 4,852,004.8

...
... and 164 more events
18 Jun 1987
Full accounts made up to 30 September 1986

18 Jun 1987
Return made up to 01/06/87; full list of members

31 May 1986
Full accounts made up to 30 September 1985

31 May 1986
Return made up to 02/06/86; full list of members

12 Dec 1953
Certificate of incorporation

GOOCH & HOUSEGO PLC Charges

14 November 2014
Charge code 0052 6832 0010
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Cornhill factory and 1 cornhill, ilminster, somerset (title…
31 March 2011
Debenture
Delivered: 9 April 2011
Status: Satisfied on 18 December 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
7 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied on 18 December 2014
Persons entitled: National Westminster Bank PLC
Description: Dowlish ford ilminster somerset t/no. ST71328 by way of…
7 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied on 18 December 2014
Persons entitled: National Westminster Bank PLC
Description: Court house ilminster somerset t/no. WS13980 by way of…
7 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied on 18 December 2014
Persons entitled: National Westminster Bank PLC
Description: Cornhill factory ilminster somerset and 1 cornhill…
18 October 1995
Legal mortgage
Delivered: 30 October 1995
Status: Satisfied on 18 December 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 shops and flats at cornhill ilminster…
18 October 1995
Legal mortgage
Delivered: 30 October 1995
Status: Satisfied on 18 December 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the cornhill factory ilminster…
18 October 1995
Legal mortgage
Delivered: 30 October 1995
Status: Satisfied on 18 December 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a ilminster court house east street…
18 October 1995
Mortgage debenture
Delivered: 30 October 1995
Status: Satisfied on 18 December 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 August 1959
Legal charge
Delivered: 31 August 1959
Status: Satisfied on 7 October 1993
Persons entitled: Westminster Bank LTD
Description: Cornhill factory, ilminster together with trade and other…