Company NameGo Charitably Limited
DirectorAngelo Brian September
Company StatusActive
Company Number07391707
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Angelo Brian September
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(2 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Napier Drive Horwich
Bolton
Lancashire
BL6 6GF
Director NameRichard Adams-Mercer
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address3 Merryfield Grange
Bolton
Lancashire
BL1 5GS
Director NameMr Christopher Fred Brooker-Carey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holmefield Gardens
Barrowford
Lancashire
BB9 8NW
Secretary NameMr Richard Harry Phillip Adams - Mercer
StatusResigned
Appointed19 May 2011(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2012)
RoleCompany Director
Correspondence Address3 Merryfield Grange
Bolton
Lancashire
BL1 5GS
Director NameMr Leslie Andrew Yates
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 years after company formation)
Appointment Duration7 years (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Beamish Close
Waterside Village
St Helens
Merseyside
WA9 5QJ

Contact

Websitegocharitable.com
Telephone0800 1695715
Telephone regionFreephone

Location

Registered AddressCoe House
Coe Street
Bolton
Lancashire
BL3 6BU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

65 at £1Kathryn Adams Mercer
65.00%
Ordinary A
5 at £1Adam Jon Morgan
5.00%
Ordinary C
5 at £1Leslie Andrew Yates
5.00%
Ordinary D
25 at £1Angelo Brian September
25.00%
Ordinary B

Financials

Year2014
Net Worth£10,831
Cash£18,305
Current Liabilities£35,035

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 30 September 2023 (9 pages)
3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
14 January 2021Change of details for Mr Angelo Brian September as a person with significant control on 8 January 2021 (2 pages)
12 January 2021Director's details changed for Mr Angelo Brian September on 8 January 2021 (2 pages)
21 September 2020Confirmation statement made on 19 September 2020 with updates (7 pages)
3 January 2020Purchase of own shares. (3 pages)
16 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
9 December 2019Termination of appointment of Leslie Andrew Yates as a director on 30 September 2019 (1 page)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
20 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
23 November 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (8 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (8 pages)
19 September 2017Notification of Angelo Brian September as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of Angelo Brian September as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 September 2016Director's details changed for Mr Angelo Brian September on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Mr Angelo Brian September on 20 September 2016 (2 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
8 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
6 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
3 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
29 April 2013Director's details changed for Mr Leslie Andrew Yates on 29 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Leslie Andrew Yates on 29 April 2013 (2 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 November 2012Resolutions
  • RES13 ‐ Amend share cap 26/10/2012
(1 page)
5 November 2012Resolutions
  • RES13 ‐ Amend share cap 26/10/2012
(1 page)
5 November 2012Change of share class name or designation (2 pages)
5 November 2012Change of share class name or designation (2 pages)
26 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
26 October 2012Termination of appointment of Richard Adams - Mercer as a secretary (1 page)
26 October 2012Termination of appointment of Richard Adams - Mercer as a secretary (1 page)
26 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
26 October 2012Appointment of Mr Angelo Brian September as a director (2 pages)
26 October 2012Termination of appointment of Richard Adams-Mercer as a director (1 page)
26 October 2012Appointment of Mr Angelo Brian September as a director (2 pages)
26 October 2012Appointment of Mr Leslie Andrew Yates as a director (2 pages)
26 October 2012Appointment of Mr Leslie Andrew Yates as a director (2 pages)
26 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
26 October 2012Termination of appointment of Richard Adams-Mercer as a director (1 page)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 December 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 December 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 December 2011Termination of appointment of Christopher Fred Brooker-Carey as a director (1 page)
2 December 2011Termination of appointment of Christopher Fred Brooker-Carey as a director (1 page)
2 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
20 May 2011Appointment of Mr Richard Harry Phillip Adams - Mercer as a secretary (2 pages)
20 May 2011Appointment of Mr Richard Harry Phillip Adams - Mercer as a secretary (2 pages)
12 October 2010Appointment of Christopher Fred Brooker-Carey as a director (2 pages)
12 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 100
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 100
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 100
(3 pages)
12 October 2010Appointment of Christopher Fred Brooker-Carey as a director (2 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)