Company NameRichard Goodall Gallery Limited
DirectorRichard Michael Goodall
Company StatusActive
Company Number03924984
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Richard Michael Goodall
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Mountheath Trading Estate Ardent Way
Prestwich
Manchester
Lancashire
M25 9WE
Secretary NameMrs Sharon Wendy Goodall
NationalityBritish
StatusCurrent
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Mountheath Trading Estate Ardent Way
Prestwich
Manchester
Lancashire
M25 9WE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.richardgoodallgallery.com
Telephone0161 8343330
Telephone regionManchester

Location

Registered Address53 Mountheath Trading Estate Ardent Way
Prestwich
Manchester
Lancashire
M25 9WE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

50 at £1Richard Michael Goodall
50.00%
Ordinary
50 at £1Sharon Goodall
50.00%
Ordinary

Financials

Year2014
Net Worth£244,564
Cash£64,931
Current Liabilities£135,180

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

9 December 2004Delivered on: 21 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge over a deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums outstanding at the credit of account number 06111954 together with all interest benefits and bonuses due thereon.
Outstanding

Filing History

25 April 2023Micro company accounts made up to 28 February 2023 (4 pages)
22 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
18 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
30 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
14 April 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
1 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
22 November 2018Registered office address changed from 53 Mountheath Trading Estate Ardent Way Prestwich Manchester Lancashire M25 9PJ to 53 Mountheath Trading Estate Ardent Way Prestwich Manchester Lancashire M25 9WE on 22 November 2018 (2 pages)
9 November 2018Registered office address changed from 59 Thomas Street Northern Quarter Manchester Lancashire M4 1NA to 53 Mountheath Trading Estate Ardent Way Prestwich Manchester Lancashire M25 9PJ on 9 November 2018 (2 pages)
30 July 2018Micro company accounts made up to 28 February 2018 (5 pages)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
20 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
10 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 March 2016Director's details changed for Mr Richard Michael Goodall on 14 February 2016 (2 pages)
17 March 2016Secretary's details changed for Mrs Sharon Goodall on 14 February 2016 (1 page)
17 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Director's details changed for Mr Richard Michael Goodall on 14 February 2016 (2 pages)
17 March 2016Secretary's details changed for Mrs Sharon Goodall on 14 February 2016 (1 page)
17 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
15 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
16 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
1 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
4 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 April 2010Director's details changed for Mr Richard Michael Goodall on 7 April 2010 (2 pages)
27 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr Richard Michael Goodall on 7 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Richard Michael Goodall on 7 April 2010 (2 pages)
27 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 March 2009Return made up to 14/02/09; full list of members (3 pages)
3 March 2009Return made up to 14/02/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
26 November 2008Return made up to 14/02/08; full list of members (3 pages)
26 November 2008Return made up to 14/02/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
22 March 2007Return made up to 14/02/07; full list of members (6 pages)
22 March 2007Return made up to 14/02/07; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 May 2006Return made up to 14/02/06; full list of members (6 pages)
8 May 2006Return made up to 14/02/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
25 April 2005Registered office changed on 25/04/05 from: brunswick square union street oldham lancashire OL1 1DE (1 page)
25 April 2005Registered office changed on 25/04/05 from: brunswick square union street oldham lancashire OL1 1DE (1 page)
5 April 2005Return made up to 14/02/05; full list of members (6 pages)
5 April 2005Return made up to 14/02/05; full list of members (6 pages)
21 December 2004Particulars of mortgage/charge (4 pages)
21 December 2004Particulars of mortgage/charge (4 pages)
16 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
16 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
26 February 2004Return made up to 14/02/04; full list of members (6 pages)
26 February 2004Return made up to 14/02/04; full list of members (6 pages)
12 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 February 2003Return made up to 14/02/03; full list of members (6 pages)
21 February 2003Return made up to 14/02/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
21 February 2002Return made up to 14/02/02; full list of members (6 pages)
21 February 2002Return made up to 14/02/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
22 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Ad 23/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2001Ad 23/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: 16 saint john street london EC1M 4NT (1 page)
9 March 2000Registered office changed on 09/03/00 from: 16 saint john street london EC1M 4NT (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
14 February 2000Incorporation (15 pages)
14 February 2000Incorporation (15 pages)