Company NameGodfrey Holland Limited
DirectorsAndrew Nigel Vause and Anne Louise Raistrick
Company StatusActive
Company Number04836202
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew Nigel Vause
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(2 years after company formation)
Appointment Duration18 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Bradwell Road
Hazel Grove
Stockport
Cheshire
SK7 6EU
Secretary NameMr Andrew Nigel Vause
NationalityBritish
StatusCurrent
Appointed28 July 2005(2 years after company formation)
Appointment Duration18 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Bradwell Road
Hazel Grove
Stockport
Cheshire
SK7 6EU
Director NameAnne Louise Raistrick
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(11 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Park Gates Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DF
Director NameRobert George Holland
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Brooke Avenue
Handforth
Wilmslow
Cheshire
SK9 3LS
Director NameMr Frank Richard Godfrey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressBro Dawel Llangoed
Beaumaris
LL58 8PB
Wales
Secretary NameMargaret Joyce Holland
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Brooke Avenue
Handforth
Wilmslow
Cheshire
SK9 3LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegodfreyholland.co.uk
Email address[email protected]
Telephone0161 9988668
Telephone regionManchester

Location

Registered AddressSuite 4bc, Landmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andrew Nigel Vause
50.00%
Ordinary A
50 at £1F.r. Godfrey
25.00%
Ordinary B
50 at £1Louise Raistrick
25.00%
Ordinary C

Financials

Year2014
Net Worth-£8,053
Cash£6,044
Current Liabilities£73,364

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Filing History

25 August 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
20 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
17 July 2020Change of details for Mr Andrew Nigel Vause as a person with significant control on 31 March 2020 (2 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
1 April 2020Termination of appointment of Frank Richard Godfrey as a director on 31 March 2020 (1 page)
20 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
13 November 2018Registered office address changed from Venture House 341 Palatine Road Northenden Manchester M22 4FY to Suite 4Bc, Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 13 November 2018 (1 page)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 July 2017Director's details changed for Mr Frank Richard Godfrey on 9 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Frank Richard Godfrey on 9 July 2017 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(7 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(7 pages)
30 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re:section 175,conflict of interests. 12/02/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re:section 175,conflict of interests. 12/02/2015
(17 pages)
27 February 2015Statement of company's objects (2 pages)
27 February 2015Statement of company's objects (2 pages)
19 February 2015Appointment of Anne Louise Raistrick as a director on 13 February 2015 (2 pages)
19 February 2015Appointment of Anne Louise Raistrick as a director on 13 February 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200
(6 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Director's details changed for Mr Frank Richard Godfrey on 17 July 2010 (2 pages)
20 July 2010Director's details changed for Andrew Nigel Vause on 17 July 2010 (2 pages)
20 July 2010Director's details changed for Andrew Nigel Vause on 17 July 2010 (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Mr Frank Richard Godfrey on 17 July 2010 (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 August 2009Return made up to 17/07/09; full list of members (4 pages)
3 August 2009Return made up to 17/07/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Return made up to 17/07/08; full list of members (4 pages)
12 August 2008Return made up to 17/07/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 August 2007Return made up to 17/07/07; full list of members (3 pages)
16 August 2007Return made up to 17/07/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 August 2006Return made up to 17/07/06; full list of members (7 pages)
17 August 2006Return made up to 17/07/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 August 2005Return made up to 17/07/05; full list of members (7 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Return made up to 17/07/05; full list of members (7 pages)
10 August 2005Director resigned (1 page)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 July 2004Return made up to 17/07/04; full list of members (8 pages)
8 July 2004Return made up to 17/07/04; full list of members (8 pages)
22 September 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 September 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
15 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003Secretary resigned (1 page)
17 July 2003Incorporation (25 pages)
17 July 2003Incorporation (25 pages)