J.A.GODFREY & SONS,LIMITED
BRIGG


Company number 00481961
Status Active
Incorporation Date 9 May 1950
Company Type Private Limited Company
Address CADAS HOUSE WOOTTON ROAD, ELSHAM TOP, BRIGG, NORTH LINCOLNSHIRE, ENGLAND
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01460 - Raising of swine/pigs
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Cadas House Wootton Road Elsham Top Brigg North Lincolnshire DN20 0NU England to Cadas House Wootton Road Elsham Top Brigg North Lincolnshire on 22 December 2015. The most likely internet sites of J.A.GODFREY & SONS,LIMITED are www.jagodfrey.co.uk, and www.j-a-godfrey.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and five months. J A Godfrey Sons Limited is a Private Limited Company. The company registration number is 00481961. J A Godfrey Sons Limited has been working since 09 May 1950. The present status of the company is Active. The registered address of J A Godfrey Sons Limited is Cadas House Wootton Road Elsham Top Brigg North Lincolnshire England. . LUND, Karin Elizabeth is a Secretary of the company. SANDERSON, Colin George is a Director of the company. STAPLETON, Peter is a Director of the company. Secretary ANDERSON, Benjamin Mackay has been resigned. Secretary GODFREY, John Arthur Cadas has been resigned. Secretary GODFREY, John Arthur Cadas has been resigned. Director GODFREY, James Eric has been resigned. Director GODFREY, James Eric has been resigned. Director GODFREY, John Arthur Cadas has been resigned. Director GODFREY, John Arthur Cadas has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
LUND, Karin Elizabeth
Appointed Date: 16 December 2015

Director
SANDERSON, Colin George
Appointed Date: 13 October 2002
93 years old

Director
STAPLETON, Peter
Appointed Date: 13 October 2002
78 years old

Resigned Directors

Secretary
ANDERSON, Benjamin Mackay
Resigned: 09 August 1995

Secretary
GODFREY, John Arthur Cadas
Resigned: 01 December 2015
Appointed Date: 01 September 2006

Secretary
GODFREY, John Arthur Cadas
Resigned: 01 September 2006
Appointed Date: 09 August 1995

Director
GODFREY, James Eric
Resigned: 01 September 2006
Appointed Date: 31 March 2003
72 years old

Director
GODFREY, James Eric
Resigned: 24 October 2002
72 years old

Director
GODFREY, John Arthur Cadas
Resigned: 01 September 2006
Appointed Date: 31 March 2003
77 years old

Director
GODFREY, John Arthur Cadas
Resigned: 24 October 2002
77 years old

Persons With Significant Control

Cadas Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

J.A.GODFREY & SONS,LIMITED Events

04 Nov 2016
Confirmation statement made on 1 November 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Registered office address changed from Cadas House Wootton Road Elsham Top Brigg North Lincolnshire DN20 0NU England to Cadas House Wootton Road Elsham Top Brigg North Lincolnshire on 22 December 2015
21 Dec 2015
Registered office address changed from Wootton Rd Elsham Top Brigg North Lincolnshire DN20 0NU to Cadas House Wootton Road Elsham Top Brigg North Lincolnshire DN20 0NU on 21 December 2015
21 Dec 2015
Appointment of Miss Karin Elizabeth Lund as a secretary on 16 December 2015
...
... and 79 more events
01 Feb 1988
Return made up to 05/01/88; full list of members

07 Jan 1987
Full accounts made up to 5 April 1986

07 Jan 1987
Return made up to 02/01/87; full list of members

09 May 1950
Incorporation
09 May 1950
Certificate of incorporation

J.A.GODFREY & SONS,LIMITED Charges

18 March 2013
Legal charge
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: R J Godfrey and a E Godfrey
Description: Property k/a 9 and 10 the flarepath elsham wolds industrial…
2 October 2009
Debenture
Delivered: 17 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…