CHARLES GOODALL & SON LIMITED

Register to unlock more data on OkredoRegister

CHARLES GOODALL & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02044687

Incorporation date

07/08/1986

Size

Dormant

Contacts

Registered address

Registered address

7 Hamble Walk, Woking, Surrey GU21 3PRCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon09/01/2026
Appointment of Mr Charlie Edward Parker Goodall as a director on 2026-01-09
dot icon09/01/2026
Termination of appointment of Amanda Kathryn Davenport as a director on 2026-01-09
dot icon09/01/2026
Termination of appointment of Peter Charles Anthony Goodall as a director on 2026-01-03
dot icon09/01/2026
Confirmation statement made on 2025-12-27 with updates
dot icon03/01/2026
Termination of appointment of Stephen Edward Montague Goodall as a director on 2025-05-27
dot icon01/06/2025
Accounts for a dormant company made up to 2024-08-31
dot icon09/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon27/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon04/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon26/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon08/04/2023
Confirmation statement made on 2022-12-27 with updates
dot icon28/03/2023
Compulsory strike-off action has been discontinued
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon20/10/2022
Accounts for a dormant company made up to 2021-08-31
dot icon20/10/2022
Confirmation statement made on 2021-12-27 with updates
dot icon23/07/2022
Termination of appointment of Michael Harold Goodall as a director on 2022-04-03
dot icon17/05/2022
Compulsory strike-off action has been discontinued
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon20/05/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon18/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon28/01/2021
Accounts for a dormant company made up to 2020-08-31
dot icon23/04/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon18/02/2020
Statement of capital following an allotment of shares on 2019-01-31
dot icon15/01/2020
Accounts for a dormant company made up to 2019-08-31
dot icon16/01/2019
Accounts for a dormant company made up to 2018-08-31
dot icon07/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon19/01/2018
Resolutions
dot icon17/01/2018
Accounts for a dormant company made up to 2017-08-31
dot icon08/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon10/02/2017
Accounts for a dormant company made up to 2016-08-31
dot icon08/02/2017
Confirmation statement made on 2016-12-27 with updates
dot icon16/02/2016
Statement of capital following an allotment of shares on 2014-01-31
dot icon03/02/2016
Accounts for a dormant company made up to 2015-08-31
dot icon18/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon06/02/2015
Accounts for a dormant company made up to 2014-08-31
dot icon14/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon10/02/2014
Accounts for a dormant company made up to 2013-08-31
dot icon18/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon17/01/2013
Accounts for a dormant company made up to 2012-08-31
dot icon17/01/2013
Resolutions
dot icon14/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon14/01/2013
Director's details changed for Mr Michael Harold Goodall on 2012-06-15
dot icon12/01/2013
Director's details changed for Mrs Amanda Kathryn Davenport on 2012-06-15
dot icon03/08/2012
Registered office address changed from 2 Queenswood Road St Johns Woking Surrey GU21 8XJ on 2012-08-03
dot icon09/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon25/02/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon05/01/2012
Secretary's details changed for Mrs Amanda Kathryn Davenport on 2011-09-30
dot icon17/02/2011
Resolutions
dot icon17/02/2011
Accounts for a dormant company made up to 2010-08-31
dot icon15/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon23/02/2010
Accounts for a dormant company made up to 2009-08-31
dot icon10/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon08/01/2010
Director's details changed for Brigadier Stephen Edward Montague Goodall on 2010-01-07
dot icon08/01/2010
Director's details changed for Peter Charles Anthony Goodall on 2010-01-07
dot icon08/01/2010
Director's details changed for Mr Michael Harold Goodall on 2010-01-07
dot icon08/01/2010
Director's details changed for Amanda Kathryn Davenport on 2010-01-07
dot icon15/01/2009
Accounts for a dormant company made up to 2008-08-31
dot icon02/01/2009
Return made up to 27/12/08; full list of members
dot icon06/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon14/01/2008
Return made up to 27/12/07; full list of members
dot icon23/01/2007
Accounts for a dormant company made up to 2006-08-31
dot icon15/01/2007
Return made up to 27/12/06; full list of members
dot icon08/02/2006
Return made up to 27/12/05; full list of members
dot icon13/01/2006
Accounts for a dormant company made up to 2005-08-31
dot icon27/01/2005
New secretary appointed;new director appointed
dot icon12/01/2005
Return made up to 27/12/04; full list of members
dot icon12/01/2005
Accounts for a dormant company made up to 2004-08-31
dot icon02/12/2004
Secretary resigned;director resigned
dot icon08/05/2004
Ad 17/03/04--------- £ si 8@1=8 £ ic 4/12
dot icon15/01/2004
Accounts for a dormant company made up to 2003-08-31
dot icon15/01/2004
Return made up to 27/12/03; full list of members
dot icon06/01/2003
Return made up to 27/12/02; full list of members
dot icon06/01/2003
Accounts for a dormant company made up to 2002-08-31
dot icon14/01/2002
Return made up to 27/12/01; full list of members
dot icon14/01/2002
Accounts for a dormant company made up to 2001-08-31
dot icon04/01/2001
Accounts for a dormant company made up to 2000-08-31
dot icon04/01/2001
Return made up to 27/12/00; full list of members
dot icon23/01/2000
Accounts for a dormant company made up to 1999-08-31
dot icon13/01/2000
Return made up to 27/12/99; full list of members
dot icon08/01/1999
Return made up to 27/12/98; no change of members
dot icon08/01/1999
Accounts for a dormant company made up to 1998-08-31
dot icon07/01/1998
Accounts for a dormant company made up to 1997-08-31
dot icon07/01/1998
Return made up to 27/12/97; full list of members
dot icon03/01/1997
Return made up to 27/12/96; no change of members
dot icon03/01/1997
Accounts for a dormant company made up to 1996-08-31
dot icon09/01/1996
Accounts for a dormant company made up to 1995-08-31
dot icon09/01/1996
Resolutions
dot icon09/01/1996
Return made up to 27/12/95; no change of members
dot icon09/01/1995
Accounts for a dormant company made up to 1994-08-31
dot icon09/01/1995
Return made up to 27/12/94; full list of members
dot icon20/01/1994
Accounts for a dormant company made up to 1993-08-31
dot icon20/01/1994
Return made up to 27/12/93; no change of members
dot icon12/01/1993
Accounts for a dormant company made up to 1992-08-31
dot icon12/01/1993
Return made up to 27/12/92; no change of members
dot icon05/02/1992
Accounts for a dormant company made up to 1991-08-31
dot icon05/02/1992
Return made up to 27/12/91; full list of members
dot icon13/01/1991
Accounts for a dormant company made up to 1990-08-31
dot icon13/01/1991
Return made up to 27/12/90; no change of members
dot icon24/01/1990
Accounts for a dormant company made up to 1989-08-31
dot icon24/01/1990
Return made up to 05/01/90; full list of members
dot icon01/03/1989
Accounts for a dormant company made up to 1988-08-31
dot icon01/03/1989
Return made up to 31/12/88; full list of members
dot icon02/03/1988
Wd 28/01/88 ad 05/01/88--------- £ si 1@1=1 £ ic 3/4
dot icon04/02/1988
Accounts for a dormant company made up to 1987-08-31
dot icon04/02/1988
Resolutions
dot icon04/02/1988
Return made up to 07/12/87; full list of members
dot icon18/06/1987
Accounting reference date shortened from 31/03 to 31/08
dot icon03/04/1987
New director appointed
dot icon03/02/1987
Certificate of change of name
dot icon26/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1987
Registered office changed on 26/01/87 from: 80-82 grays inn road london WC1
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/08/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.00
-
0.00
-
-
2022
-
14.00
-
0.00
-
-
2022
-
14.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

14.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davenport, Amanda Kathryn
Director
14/12/2004 - 09/01/2026
-
Davenport, Amanda Kathryn
Secretary
14/12/2004 - Present
-
Goodall, Charlie Edward Parker
Director
09/01/2026 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES GOODALL & SON LIMITED

CHARLES GOODALL & SON LIMITED is an(a) Active company incorporated on 07/08/1986 with the registered office located at 7 Hamble Walk, Woking, Surrey GU21 3PR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES GOODALL & SON LIMITED?

toggle

CHARLES GOODALL & SON LIMITED is currently Active. It was registered on 07/08/1986 .

Where is CHARLES GOODALL & SON LIMITED located?

toggle

CHARLES GOODALL & SON LIMITED is registered at 7 Hamble Walk, Woking, Surrey GU21 3PR.

What does CHARLES GOODALL & SON LIMITED do?

toggle

CHARLES GOODALL & SON LIMITED operates in the Manufacture of paper and paperboard (17.12 - SIC 2007) sector.

What is the latest filing for CHARLES GOODALL & SON LIMITED?

toggle

The latest filing was on 09/01/2026: Appointment of Mr Charlie Edward Parker Goodall as a director on 2026-01-09.