C G GODFREY LIMITED

Register to unlock more data on OkredoRegister

C G GODFREY LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02252115

Incorporation date

05/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1988)
dot icon07/04/2026
Administrator's progress report
dot icon20/01/2026
Notice of order removing administrator from office
dot icon20/01/2026
Notice of appointment of a replacement or additional administrator
dot icon30/09/2025
Administrator's progress report
dot icon19/06/2025
Notice of extension of period of Administration
dot icon02/04/2025
Administrator's progress report
dot icon19/12/2024
Satisfaction of charge 022521150003 in full
dot icon02/11/2024
Notice of deemed approval of proposals
dot icon23/10/2024
Statement of administrator's proposal
dot icon04/09/2024
Registered office address changed from Glenside South West Pinchbeck Spalding Lincs PE11 3SA to Office D Beresford House Town Quay Southampton SO14 2AQ on 2024-09-04
dot icon03/09/2024
Appointment of an administrator
dot icon05/08/2024
Second filing of Confirmation Statement dated 2016-10-30
dot icon01/08/2024
Registration of charge 022521150005, created on 2024-07-17
dot icon25/07/2024
Appointment of Mrs Susan Mary Barsley as a director on 2024-07-17
dot icon22/07/2024
Registration of charge 022521150004, created on 2024-07-17
dot icon02/07/2024
Termination of appointment of Donna Hume as a director on 2024-07-02
dot icon02/07/2024
Termination of appointment of Matthew David Morley as a director on 2024-07-02
dot icon28/06/2024
Termination of appointment of Paul Frederick Tutin as a director on 2024-06-28
dot icon28/06/2024
Cessation of Paul Frederick Tutin as a person with significant control on 2024-06-28
dot icon06/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon02/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Resolutions
dot icon30/06/2022
Resolutions
dot icon28/02/2022
Notification of Paul Frederick Tutin as a person with significant control on 2021-12-08
dot icon24/12/2021
Resolutions
dot icon24/12/2021
Memorandum and Articles of Association
dot icon18/12/2021
Resolutions
dot icon18/12/2021
Memorandum and Articles of Association
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-12-08
dot icon10/12/2021
Change of share class name or designation
dot icon04/11/2021
Appointment of Mr Paul Frederick Tutin as a director on 2021-10-22
dot icon12/10/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/04/2021
Termination of appointment of Andrew Coles as a director on 2021-04-06
dot icon09/04/2021
Appointment of Mrs Donna Hume as a director on 2021-04-01
dot icon09/04/2021
Appointment of Mr Matthew David Morley as a director on 2021-04-06
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon13/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon30/04/2019
Appointment of Mr Clifford George Godfrey as a secretary on 2019-04-26
dot icon30/04/2019
Termination of appointment of Iris Godfrey as a director on 2019-04-26
dot icon30/04/2019
Termination of appointment of Iris Godfrey as a secretary on 2019-04-26
dot icon05/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon12/02/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon27/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon25/10/2017
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Registration of charge 022521150003, created on 2016-05-24
dot icon14/05/2016
Satisfaction of charge 1 in full
dot icon07/04/2016
Registration of charge 022521150002, created on 2016-04-07
dot icon04/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon22/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon08/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon12/05/2010
Accounts for a small company made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon13/11/2009
Director's details changed for Andrew Coles on 2009-10-30
dot icon13/11/2009
Director's details changed for Iris Godfrey on 2009-10-30
dot icon13/11/2009
Director's details changed for Clifford George Godfrey on 2009-10-30
dot icon07/09/2009
Accounts for a small company made up to 2008-12-31
dot icon12/11/2008
Return made up to 30/10/08; full list of members
dot icon20/05/2008
Accounts for a small company made up to 2007-12-31
dot icon14/11/2007
Return made up to 30/10/07; full list of members
dot icon27/01/2007
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon27/11/2006
Return made up to 30/10/06; full list of members
dot icon23/12/2005
Accounts for a medium company made up to 2005-06-30
dot icon14/11/2005
Return made up to 30/10/05; full list of members
dot icon08/11/2004
Return made up to 30/10/04; full list of members
dot icon11/10/2004
Accounts for a medium company made up to 2004-06-30
dot icon06/11/2003
Return made up to 30/10/03; full list of members
dot icon23/10/2003
Full accounts made up to 2003-06-30
dot icon10/12/2002
Accounts for a medium company made up to 2002-06-30
dot icon04/11/2002
Return made up to 30/10/02; full list of members
dot icon21/11/2001
Full accounts made up to 2001-06-30
dot icon03/11/2001
Return made up to 30/10/01; full list of members
dot icon03/11/2000
Return made up to 30/10/00; full list of members
dot icon12/10/2000
Accounts for a medium company made up to 2000-06-30
dot icon09/03/2000
Director resigned
dot icon05/11/1999
Return made up to 30/10/99; full list of members
dot icon04/11/1999
Accounts for a medium company made up to 1999-06-30
dot icon12/11/1998
Return made up to 30/10/98; full list of members
dot icon05/11/1998
Accounts for a medium company made up to 1998-06-30
dot icon13/11/1997
Accounts for a small company made up to 1997-06-30
dot icon04/11/1997
Return made up to 30/10/97; no change of members
dot icon27/12/1996
Memorandum and Articles of Association
dot icon18/12/1996
Resolutions
dot icon21/11/1996
New director appointed
dot icon21/11/1996
Accounts for a small company made up to 1996-06-30
dot icon30/10/1996
Return made up to 30/10/96; no change of members
dot icon28/12/1995
Accounts for a small company made up to 1995-06-30
dot icon03/11/1995
Secretary's particulars changed
dot icon03/11/1995
Director's particulars changed
dot icon03/11/1995
Return made up to 30/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 30/10/94; no change of members
dot icon30/10/1994
Accounts for a small company made up to 1994-06-30
dot icon03/05/1994
Accounts for a small company made up to 1993-06-30
dot icon23/11/1993
Return made up to 30/10/93; no change of members
dot icon08/11/1992
Return made up to 30/10/92; full list of members
dot icon17/10/1992
Accounts for a small company made up to 1992-06-30
dot icon21/11/1991
Accounts for a small company made up to 1991-06-30
dot icon21/11/1991
Return made up to 30/10/91; no change of members
dot icon24/02/1991
Accounts for a small company made up to 1990-06-30
dot icon17/02/1991
Return made up to 31/12/90; no change of members
dot icon17/11/1989
Full accounts made up to 1989-06-30
dot icon17/11/1989
Return made up to 30/10/89; full list of members
dot icon10/08/1988
Wd 24/06/88 ad 27/06/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon02/08/1988
Particulars of mortgage/charge
dot icon13/07/1988
New director appointed
dot icon13/07/1988
Accounting reference date notified as 30/06
dot icon15/06/1988
Registered office changed on 15/06/88 from: horsefair house 3 horsefair street leicester LE15BA
dot icon18/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/05/1988
Registered office changed on 18/05/88 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon05/05/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

30
2022
change arrow icon-22.08 % *

* during past year

Cash in Bank

£151,694.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
1.09M
-
0.00
194.67K
-
2022
30
1.36M
-
0.00
151.69K
-
2022
30
1.36M
-
0.00
151.69K
-

Employees

2022

Employees

30 Descended-12 % *

Net Assets(GBP)

1.36M £Ascended24.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

151.69K £Descended-22.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tutin, Paul Frederick
Director
22/10/2021 - 28/06/2024
104
Barsley, Susan Mary
Director
17/07/2024 - Present
1
Hume, Donna
Director
01/04/2021 - 02/07/2024
-
Morley, Matthew David
Director
06/04/2021 - 02/07/2024
-
Godfrey, Clifford George
Secretary
26/04/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

111
TAZ ROCK LTDSophia House 28 Cathedral Road, Cardiff CF11 9LJ
In Administration

Category:

Support activities for other mining and quarrying

Comp. code:

10009071

Reg. date:

17/02/2016

Turnover:

-

No. of employees:

34
COLOUR MARKETING SERVICES LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Printing n.e.c.

Comp. code:

05914019

Reg. date:

23/08/2006

Turnover:

-

No. of employees:

30
EXTERGEO INDUSTRIES LTDThe Copper Room Trinity Way, Deva City Office Park, Manchester M3 7BG
Insolvency Proceedings

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

10657145

Reg. date:

07/03/2017

Turnover:

-

No. of employees:

31
EZ TEAMSPORTS LIMITEDBrooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
In Administration

Category:

Printing n.e.c.

Comp. code:

10222682

Reg. date:

09/06/2016

Turnover:

-

No. of employees:

35
LIMAVADY PRINTING COMPANY LIMITEDMccambridge Duffy Llp, 101 Spencer Road, Derry, Derry BT47 6AE
In Administration

Category:

Printing n.e.c.

Comp. code:

NI010217

Reg. date:

03/06/1974

Turnover:

-

No. of employees:

39

Description

copy info iconCopy

About C G GODFREY LIMITED

C G GODFREY LIMITED is an(a) In Administration company incorporated on 05/05/1988 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of C G GODFREY LIMITED?

toggle

C G GODFREY LIMITED is currently In Administration. It was registered on 05/05/1988 .

Where is C G GODFREY LIMITED located?

toggle

C G GODFREY LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does C G GODFREY LIMITED do?

toggle

C G GODFREY LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does C G GODFREY LIMITED have?

toggle

C G GODFREY LIMITED had 30 employees in 2022.

What is the latest filing for C G GODFREY LIMITED?

toggle

The latest filing was on 07/04/2026: Administrator's progress report.