W. GODDARD & COMPANY LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2LZ

Company number 00197262
Status Active
Incorporation Date 14 April 1924
Company Type Private Limited Company
Address CROWN CHAMBERS, BRIDGE STREET, SALISBURY, WILTSHIRE, SP1 2LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of W. GODDARD & COMPANY LIMITED are www.wgoddardcompany.co.uk, and www.w-goddard-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and six months. W Goddard Company Limited is a Private Limited Company. The company registration number is 00197262. W Goddard Company Limited has been working since 14 April 1924. The present status of the company is Active. The registered address of W Goddard Company Limited is Crown Chambers Bridge Street Salisbury Wiltshire Sp1 2lz. . HARRIS, Richard Charles Onslow is a Secretary of the company. HARRIS, Geoffrey Archibald Onslow is a Director of the company. HARRIS, Richard Charles Onslow is a Director of the company. Director HARRIS, Barbara Ellen has been resigned. Director HARRIS, John Archibald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Resigned Directors

Director
HARRIS, Barbara Ellen
Resigned: 03 January 1995
92 years old

Director
HARRIS, John Archibald
Resigned: 04 February 2014
102 years old

Persons With Significant Control

Mr Richard Charles Onslow Harris
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Geoffrey Archibald Onslow Harris
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W. GODDARD & COMPANY LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 155,000

14 Jan 2016
Director's details changed for Mr Richard Charles Onslow Harris on 17 December 2015
...
... and 89 more events
28 Aug 1987
Particulars of mortgage/charge

30 Jul 1987
Particulars of mortgage/charge

04 Jul 1987
Declaration of satisfaction of mortgage/charge

19 Mar 1987
Return made up to 30/12/86; full list of members

14 Jan 1987
Group of companies' accounts made up to 30 April 1986

W. GODDARD & COMPANY LIMITED Charges

6 April 2000
Legal charge
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: Fiat Auto Financial Services Limited
Description: The property known as garage premises at churchfields road…
9 December 1993
Legal charge
Delivered: 14 December 1993
Status: Satisfied on 7 April 2000
Persons entitled: Murco Petroleum Limited
Description: Forecourt and filling station with shop at churchfields…
29 May 1992
Fixed and floating charge
Delivered: 10 June 1992
Status: Satisfied on 19 November 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the & goodwill & patents &…
11 April 1991
Legal charge
Delivered: 13 April 1991
Status: Satisfied on 11 May 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at emsworth rd, lymington hants.
22 September 1988
Legal charge
Delivered: 28 September 1988
Status: Satisfied on 7 April 2000
Persons entitled: Elf Oil (GB) Limited
Description: The fourecourt and garage premises at churchfields…
27 January 1988
Legal charge
Delivered: 11 February 1988
Status: Satisfied on 17 March 2001
Persons entitled: Arbuthnot Latham Bank Limited
Description: Land situate at three cuppes chequer salisbury in the…
27 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied on 17 March 2001
Persons entitled: Midland Bank PLC
Description: F/H land forming part of the three cups chequer having a…
24 July 1987
Legal charge
Delivered: 30 July 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land fronting to churchfields road salisbury…
30 December 1985
Deed of floating charge
Delivered: 4 January 1986
Status: Satisfied on 17 March 2001
Persons entitled: British Credit Trust Limited
Description: Floating charge all those chattels goods and property…
30 December 1985
Legal charge
Delivered: 4 January 1986
Status: Satisfied on 27 August 1992
Persons entitled: British Credit Trust Limited
Description: Land and buildings at 47 winchester street, salisbury.
23 May 1985
Legal charge
Delivered: 31 May 1985
Status: Satisfied on 19 November 2003
Persons entitled: Midland Bank PLC
Description: L/H property known as unit 15 at the barnack industrial…
7 February 1983
Legal charge
Delivered: 9 February 1983
Status: Satisfied on 17 March 2001
Persons entitled: Pace Petroleum Limited
Description: F/H land on the north side of rollestone street, salisbury…
19 September 1963
Legal charge
Delivered: 24 September 1963
Status: Satisfied on 19 November 2003
Persons entitled: Cleveland Petroleum Company Limited
Description: 4 and 6 rollestone street and part of 23 winchester street…