GOODALL & SON LIMITED
YELDESLEY, ASHBOURNE


Company number 04584003
Status Active
Incorporation Date 7 November 2002
Company Type Private Limited Company
Address 2 LADY HOLE COTTAGES, LADY HOLE LANE, YELDESLEY, ASHBOURNE, DERBYSHIRE
Home Country United Kingdom
Nature of Business 47890 - Retail sale via stalls and markets of other goods
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GOODALL & SON LIMITED are www.goodallson.co.uk, and www.goodall-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Goodall Son Limited is a Private Limited Company. The company registration number is 04584003. Goodall Son Limited has been working since 07 November 2002. The present status of the company is Active. The registered address of Goodall Son Limited is 2 Lady Hole Cottages Lady Hole Lane Yeldesley Ashbourne Derbyshire. The company`s financial liabilities are £13.31k. It is £5.63k against last year. . GOODALL, John Anthony is a Secretary of the company. GOODALL, Dawn Mary is a Director of the company. GOODALL, John Anthony is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Retail sale via stalls and markets of other goods".


goodall & son Key Finiance

LIABILITIES £13.31k
+73%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GOODALL, John Anthony
Appointed Date: 07 November 2002

Director
GOODALL, Dawn Mary
Appointed Date: 07 November 2002
62 years old

Director
GOODALL, John Anthony
Appointed Date: 07 November 2002
71 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 07 November 2002
Appointed Date: 07 November 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 07 November 2002
Appointed Date: 07 November 2002

Persons With Significant Control

Mr John Anthony Goodall
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Mrs Dawn Mary Goodall
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

GOODALL & SON LIMITED Events

15 Mar 2017
Total exemption full accounts made up to 31 December 2016
16 Nov 2016
Confirmation statement made on 7 November 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 31 more events
18 Nov 2002
New secretary appointed;new director appointed
18 Nov 2002
New director appointed
18 Nov 2002
Secretary resigned
18 Nov 2002
Director resigned
07 Nov 2002
Incorporation