Company NameGoddard & Staines (Coach Craft) Limited
DirectorTimothy Peter Martin
Company StatusActive
Company Number01293316
CategoryPrivate Limited Company
Incorporation Date4 January 1977(47 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Timothy Peter Martin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1993(16 years, 6 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park Yew Stre
Stockport
Cheshire
SK4 2HD
Secretary NameLisa Martin
NationalityBritish
StatusCurrent
Appointed27 July 1993(16 years, 6 months after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence AddressRiverside House Kings Reach Business Park Yew Stre
Stockport
Cheshire
SK4 2HD
Director NameMr Alan Herbert Goddard
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 July 1993)
RoleMechanical Engineer
Correspondence Address64 Southgate
Urmston
Manchester
Lancashire
M41 9EG
Director NameMr Alan Goddard
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 July 1993)
RoleSecretary
Correspondence Address56 Woodhouse Road
Urmston
Manchester
Lancashire
M41 7WT
Director NameMrs Barbara Goddard
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 July 1993)
RoleSecretary
Correspondence Address64 Southgate
Urmston
Manchester
Lancashire
M41 9EG
Director NameMr Ian Goddard
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 July 1993)
RoleMechanical Engineer
Correspondence Address12 Bluewater Rise
Mullaloo Perth
Foreign
Secretary NameMr Alan Goddard
NationalityBritish
StatusResigned
Appointed06 June 1991(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 July 1993)
RoleCompany Director
Correspondence Address56 Woodhouse Road
Urmston
Manchester
Lancashire
M41 7WT

Contact

Telephone0161 7480323
Telephone regionManchester

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

510 at £1Mr Timothy Peter Martin
51.00%
Ordinary
490 at £1Mrs Lisa Martin
49.00%
Ordinary

Financials

Year2014
Net Worth£156,331
Cash£121,956
Current Liabilities£173,718

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

25 July 1996Delivered on: 2 August 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 July 1994Delivered on: 4 August 1994
Satisfied on: 22 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 September 1985Delivered on: 25 September 1985
Satisfied on: 23 September 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
21 March 1977Delivered on: 1 April 1977
Satisfied on: 23 September 1994
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a floating charge (see doc M7). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

16 January 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
8 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
30 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
25 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
1 March 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
5 June 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
12 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
18 June 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
22 May 2017Secretary's details changed for Lisa Martin on 20 May 2017 (1 page)
22 May 2017Director's details changed for Mr Timothy Peter Martin on 20 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Timothy Peter Martin on 20 May 2017 (2 pages)
22 May 2017Secretary's details changed for Lisa Martin on 20 May 2017 (1 page)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
23 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
2 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
10 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 June 2009Return made up to 21/05/09; full list of members (3 pages)
16 June 2009Return made up to 21/05/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 November 2008Registered office changed on 01/11/2008 from hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
1 November 2008Registered office changed on 01/11/2008 from hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
22 May 2008Return made up to 21/05/08; full list of members (3 pages)
22 May 2008Return made up to 21/05/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (11 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (11 pages)
12 June 2007Return made up to 21/05/07; full list of members (3 pages)
12 June 2007Return made up to 21/05/07; full list of members (3 pages)
1 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
1 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
14 June 2006Return made up to 21/05/06; full list of members (3 pages)
14 June 2006Return made up to 21/05/06; full list of members (3 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 June 2005Return made up to 21/05/05; full list of members (3 pages)
27 June 2005Return made up to 21/05/05; full list of members (3 pages)
10 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 June 2004Return made up to 21/05/04; full list of members (6 pages)
9 June 2004Return made up to 21/05/04; full list of members (6 pages)
20 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
20 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
11 June 2003Return made up to 21/05/03; full list of members (6 pages)
11 June 2003Return made up to 21/05/03; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
26 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
25 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 May 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2000Accounts for a small company made up to 31 July 2000 (6 pages)
4 September 2000Accounts for a small company made up to 31 July 2000 (6 pages)
30 May 2000Return made up to 21/05/00; full list of members (6 pages)
30 May 2000Return made up to 21/05/00; full list of members (6 pages)
22 February 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
22 February 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
24 May 1999Return made up to 21/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 May 1999Return made up to 21/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
20 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 May 1998Return made up to 21/05/98; no change of members (4 pages)
27 May 1998Return made up to 21/05/98; no change of members (4 pages)
25 March 1998Accounts for a small company made up to 31 January 1998 (7 pages)
25 March 1998Accounts for a small company made up to 31 January 1998 (7 pages)
4 July 1997Return made up to 21/05/97; full list of members (6 pages)
4 July 1997Return made up to 21/05/97; full list of members (6 pages)
23 April 1997Accounts for a small company made up to 31 January 1997 (5 pages)
23 April 1997Accounts for a small company made up to 31 January 1997 (5 pages)
22 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
22 May 1996Return made up to 21/05/96; no change of members (4 pages)
22 May 1996Return made up to 21/05/96; no change of members (4 pages)
9 May 1996Accounts for a small company made up to 31 January 1996 (5 pages)
9 May 1996Accounts for a small company made up to 31 January 1996 (5 pages)
23 May 1995Return made up to 21/05/95; no change of members (4 pages)
23 May 1995Return made up to 21/05/95; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 31 January 1995 (5 pages)
3 May 1995Accounts for a small company made up to 31 January 1995 (5 pages)