Company number 00843801
Status Active
Incorporation Date 31 March 1965
Company Type Private Limited Company
Address 32 OXFORD STREET, WOODSTOCK, OXFORDSHIRE, OX20 1TT
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
GBP 4
. The most likely internet sites of EDWARDS & GODDING (READING) LIMITED are www.edwardsgoddingreading.co.uk, and www.edwards-godding-reading.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty years and six months. The distance to to Tackley Rail Station is 3.3 miles; to Heyford Rail Station is 5.4 miles; to Charlbury Rail Station is 6 miles; to Oxford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edwards Godding Reading Limited is a Private Limited Company.
The company registration number is 00843801. Edwards Godding Reading Limited has been working since 31 March 1965.
The present status of the company is Active. The registered address of Edwards Godding Reading Limited is 32 Oxford Street Woodstock Oxfordshire Ox20 1tt. The company`s financial liabilities are £188.82k. It is £44.63k against last year. The cash in hand is £183.11k. It is £183.11k against last year. And the total assets are £713.57k, which is £86.18k against last year. SMITH, Duncan Stephen is a Secretary of the company. SMITH, Denise Patricia Margaret is a Director of the company. SMITH, Duncan Stephen is a Director of the company. Secretary FIDLER, Patricia Ann has been resigned. Director FIDLER, Jonathan David William has been resigned. Director FIDLER, Patricia Ann has been resigned. Director GILBERT, David John has been resigned. Director HARRISON, John Neil has been resigned. Director SLOAN, Robert David has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".
edwards & godding (reading) Key Finiance
LIABILITIES
£188.82k
+30%
CASH
£183.11k
TOTAL ASSETS
£713.57k
+13%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Duncan Stephen Smith
Notified on: 1 June 2016
78 years old
Nature of control: Has significant influence or control
EDWARDS & GODDING (READING) LIMITED Events
11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 August 2015
23 Mar 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
28 Jul 2015
Total exemption small company accounts made up to 31 August 2014
03 Mar 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
...
... and 79 more events
07 Apr 1987
Return made up to 14/01/87; full list of members
09 Mar 1984
Particulars of mortgage/charge
05 Apr 1977
Particulars of mortgage/charge
31 Mar 1965
Incorporation
29 May 2008
Legal charge
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit d 9 loverock road reading berks by way of fixed…
25 March 2008
Debenture
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over all property and assets…
23 July 1987
Mortgage
Delivered: 4 August 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit d ashmere terrace leverock road, reading berkshire…
24 December 1984
Letter of agreement
Delivered: 9 March 1984
Status: Outstanding
Persons entitled: Amoco (U.K.) Limited.
Description: The net proceeds of sale of 66 ock street, abingdon, berks…
12 January 1984
Legal charge
Delivered: 26 January 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 22 hambridge road, newbury. T.N. bk 202943.
31 March 1977
Legal charge
Delivered: 5 April 1977
Status: Outstanding
Persons entitled: Amoco (U.K.) LTD.
Description: 66, ock st. Abingdon oxon.
6 August 1976
Legal charge
Delivered: 16 August 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 128 queens rd, reading.
19 June 1973
Legal mortgage
Delivered: 4 July 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 66, ock street, abingdon, berkshire.