Company NameGoodhurst Building Services Limited
DirectorsJanet Elizabeth Holt and Nigel Gordon Holt
Company StatusActive
Company Number03299335
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Janet Elizabeth Holt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(1 month, 2 weeks after company formation)
Appointment Duration27 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
Greater Manchester
BL6 7AY
Secretary NameMr Nigel Gordon Holt
NationalityBritish
StatusCurrent
Appointed19 February 1997(1 month, 2 weeks after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lee Lane
Horwich
Bolton
Greater Manchester
BL6 7AY
Director NameMr Nigel Gordon Holt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(8 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
Greater Manchester
BL6 7AY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address29 Lee Lane
Horwich
Bolton
Greater Manchester
BL6 7AY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Janet Holt
50.00%
Ordinary
500 at £1Nigel Holt
50.00%
Ordinary

Financials

Year2014
Turnover£2,316
Net Worth-£1,146
Cash£657
Current Liabilities£436,878

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

30 April 2020Delivered on: 30 April 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Minton court , hough street, bolton BL3 4LS comprised in title numbers GM841661 and GM851435.
Outstanding
21 November 2003Delivered on: 26 November 2003
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at marsh street horwich bolton.
Outstanding
14 November 2003Delivered on: 25 November 2003
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Moones service station, wigan road, bolton all rental income present or future and the proceeds of any sale lease or other disposition of the property. See the mortgage charge document for full details.
Outstanding
1 May 2002Delivered on: 4 May 2002
Persons entitled: Arbuthnot Latham & Co.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of horwich unitarian chapel church street howrich t/no: GM348904 all income present or future floating charge the. Undertaking and all property and assets.
Outstanding
10 February 2000Delivered on: 27 May 2000
Persons entitled: Arbuthnot Latham

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
10 February 2000Delivered on: 27 May 2000
Persons entitled: Arbuthnot Latham

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 and 59 wearish lane west houghton bolton all income floating charge over the both present and future. Undertaking and all property and assets.
Outstanding

Filing History

21 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
30 April 2020Registration of charge 032993350006, created on 30 April 2020 (6 pages)
29 April 2020Satisfaction of charge 4 in full (1 page)
29 April 2020Satisfaction of charge 1 in full (1 page)
29 April 2020Satisfaction of charge 5 in full (1 page)
29 April 2020Satisfaction of charge 3 in full (1 page)
29 April 2020Satisfaction of charge 2 in full (1 page)
18 February 2020Change of details for Mr Nigel Gordon Holt as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Secretary's details changed for Mr Nigel Gordon Holt on 18 February 2020 (1 page)
18 February 2020Change of details for Mrs Janet Elizabeth Holt as a person with significant control on 18 February 2020 (2 pages)
17 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
13 November 2019Change of details for Mrs Janet Elizabeth Holt as a person with significant control on 11 April 2019 (2 pages)
13 November 2019Director's details changed for Mrs Janet Elizabeth Holt on 11 April 2019 (2 pages)
13 November 2019Change of details for Mr Nigel Gordon Holt as a person with significant control on 11 April 2019 (2 pages)
13 November 2019Director's details changed for Mr Nigel Gordon Holt on 11 April 2019 (2 pages)
7 November 2019Registered office address changed from 34 Lee Lane Horwich Bolton BL6 7AE England to 29 Lee Lane Horwich Bolton Greater Manchester BL6 7AY on 7 November 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
11 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 January 2017Registered office address changed from 22C Longworth Road Horwich Bolton BL6 7BA to 34 Lee Lane Horwich Bolton BL6 7AE on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 22C Longworth Road Horwich Bolton BL6 7BA to 34 Lee Lane Horwich Bolton BL6 7AE on 12 January 2017 (1 page)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
22 September 2016Director's details changed for Mr Nigel Gordon Holt on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mrs Janet Elizabeth Holt on 22 September 2016 (2 pages)
22 September 2016Secretary's details changed for Mr Nigel Gordon Holt on 22 September 2016 (1 page)
22 September 2016Director's details changed for Mr Nigel Gordon Holt on 22 September 2016 (2 pages)
22 September 2016Secretary's details changed for Mr Nigel Gordon Holt on 22 September 2016 (1 page)
22 September 2016Director's details changed for Mrs Janet Elizabeth Holt on 22 September 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1,000
(4 pages)
10 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1,000
(4 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
11 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(4 pages)
11 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(4 pages)
11 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 January 2012Director's details changed for Mr Nigel Gordon Holt on 10 December 2011 (2 pages)
8 January 2012Director's details changed for Mrs Janet Elizabeth Holt on 10 December 2011 (2 pages)
8 January 2012Director's details changed for Mr Nigel Gordon Holt on 10 December 2011 (2 pages)
8 January 2012Registered office address changed from Whitehill Farm Grimeford Lane Blackrod Bolton Lancashire BL6 5LD on 8 January 2012 (1 page)
8 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
8 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
8 January 2012Secretary's details changed for Mr Nigel Gordon Holt on 10 December 2011 (1 page)
8 January 2012Registered office address changed from Whitehill Farm Grimeford Lane Blackrod Bolton Lancashire BL6 5LD on 8 January 2012 (1 page)
8 January 2012Registered office address changed from Whitehill Farm Grimeford Lane Blackrod Bolton Lancashire BL6 5LD on 8 January 2012 (1 page)
8 January 2012Secretary's details changed for Mr Nigel Gordon Holt on 10 December 2011 (1 page)
8 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
8 January 2012Director's details changed for Mrs Janet Elizabeth Holt on 10 December 2011 (2 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
15 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
15 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
25 January 2009Return made up to 06/01/09; full list of members (4 pages)
25 January 2009Return made up to 06/01/09; full list of members (4 pages)
25 January 2009Director's change of particulars / janet holt / 01/01/2009 (1 page)
25 January 2009Director's change of particulars / janet holt / 01/01/2009 (1 page)
27 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 February 2008Return made up to 06/01/08; full list of members (4 pages)
24 February 2008Return made up to 06/01/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 February 2007Return made up to 06/01/07; full list of members (3 pages)
1 February 2007Return made up to 06/01/07; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 January 2006Return made up to 06/01/06; full list of members (3 pages)
27 January 2006Return made up to 06/01/06; full list of members (3 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 January 2005Return made up to 06/01/05; full list of members (6 pages)
21 January 2005Return made up to 06/01/05; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 January 2004Return made up to 06/01/04; full list of members (6 pages)
26 January 2004Return made up to 06/01/04; full list of members (6 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
13 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
13 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 February 2003Return made up to 06/01/03; full list of members (6 pages)
7 February 2003Return made up to 06/01/03; full list of members (6 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
30 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
30 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 January 2002Return made up to 06/01/02; full list of members (6 pages)
16 January 2002Return made up to 06/01/02; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
16 January 2001Return made up to 06/01/01; full list of members (6 pages)
16 January 2001Return made up to 06/01/01; full list of members (6 pages)
24 July 2000Full accounts made up to 30 September 1999 (12 pages)
24 July 2000Full accounts made up to 30 September 1999 (12 pages)
27 May 2000Particulars of mortgage/charge (5 pages)
27 May 2000Particulars of mortgage/charge (5 pages)
27 May 2000Particulars of mortgage/charge (5 pages)
27 May 2000Particulars of mortgage/charge (5 pages)
18 January 2000Return made up to 06/01/00; full list of members (6 pages)
18 January 2000Return made up to 06/01/00; full list of members (6 pages)
7 June 1999Full accounts made up to 30 September 1998 (14 pages)
7 June 1999Full accounts made up to 30 September 1998 (14 pages)
21 January 1999Return made up to 06/01/99; no change of members (4 pages)
21 January 1999Return made up to 06/01/99; no change of members (4 pages)
20 December 1998Full accounts made up to 31 January 1998 (15 pages)
20 December 1998Full accounts made up to 31 January 1998 (15 pages)
5 October 1998Ad 30/06/97--------- £ si 998@1 (2 pages)
5 October 1998Ad 30/06/97--------- £ si 998@1 (2 pages)
25 September 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
25 September 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
9 March 1998Return made up to 06/01/98; full list of members (6 pages)
9 March 1998Return made up to 06/01/98; full list of members (6 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Registered office changed on 25/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Registered office changed on 25/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
6 January 1997Incorporation (14 pages)
6 January 1997Incorporation (14 pages)