E.J. GODWIN (PEAT INDUSTRIES) LIMITED

Register to unlock more data on OkredoRegister

E.J. GODWIN (PEAT INDUSTRIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00317585

Incorporation date

17/08/1936

Size

Total Exemption Full

Contacts

Registered address

Registered address

Batch Farm St. Mary's Road, Meare, Glastonbury, Somerset BA6 9SPCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1936)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon13/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon15/01/2025
Registered office address changed from 20 Chamberlain Street Wells Somerset BA5 2PF to St. Mary's Road Meare Glastonbury Somerset BA6 9SP on 2025-01-15
dot icon15/01/2025
Registered office address changed from St. Mary's Road Meare Glastonbury Somerset BA6 9SP United Kingdom to Batch Farm St. Mary's Road Meare Glastonbury Somerset BA6 9SP on 2025-01-15
dot icon22/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon13/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/06/2021
Termination of appointment of Andrew Paul Rowland as a director on 2021-06-23
dot icon30/06/2021
Termination of appointment of Doreen Daphne Joyce Rowland as a director on 2021-06-23
dot icon30/06/2021
Termination of appointment of Pamela Mary Rowland as a director on 2021-06-23
dot icon03/03/2021
Termination of appointment of Doreen Daphne Joyce Rowland as a secretary on 2021-02-25
dot icon03/03/2021
Appointment of Joshua Edward James Malin as a secretary on 2021-02-25
dot icon25/02/2021
Appointment of Joshua Edward James Malin as a director on 2021-02-11
dot icon25/02/2021
Cessation of Andrew Paul Rowland as a person with significant control on 2021-02-11
dot icon25/02/2021
Notification of Joshua Edward James Malin as a person with significant control on 2021-02-11
dot icon25/02/2021
Notification of Benjamin Richard Charles Malin as a person with significant control on 2021-02-11
dot icon25/02/2021
Appointment of Benjamin Richard Charles Malin as a director on 2021-02-11
dot icon08/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/11/2019
Registration of charge 003175850027, created on 2019-11-27
dot icon22/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon15/10/2018
Registration of charge 003175850026, created on 2018-10-12
dot icon24/04/2018
Micro company accounts made up to 2017-07-31
dot icon20/04/2018
Registration of charge 003175850025, created on 2018-04-19
dot icon08/12/2017
Registration of charge 003175850024, created on 2017-11-30
dot icon14/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon15/07/2016
Registration of charge 003175850023, created on 2016-07-01
dot icon09/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/03/2016
Registration of charge 003175850022, created on 2016-02-24
dot icon01/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/01/2014
Registration of charge 003175850021
dot icon14/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon03/05/2013
Accounts for a small company made up to 2012-07-31
dot icon12/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon12/03/2012
Accounts for a small company made up to 2011-07-31
dot icon13/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon13/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon16/03/2011
Accounts for a small company made up to 2010-07-31
dot icon08/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon29/03/2010
Full accounts made up to 2009-07-31
dot icon12/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mrs Doreen Daphne Joyce Rowland on 2009-11-10
dot icon11/11/2009
Director's details changed for Pamela Mary Rowland on 2009-11-10
dot icon11/11/2009
Director's details changed for Andrew Paul Rowland on 2009-11-10
dot icon05/05/2009
Accounts for a medium company made up to 2008-07-31
dot icon10/11/2008
Return made up to 08/11/08; full list of members
dot icon17/04/2008
Accounts for a medium company made up to 2007-07-31
dot icon12/11/2007
Return made up to 08/11/07; full list of members
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon02/03/2007
Accounts for a small company made up to 2006-07-31
dot icon17/01/2007
Return made up to 08/11/06; full list of members
dot icon06/01/2007
Declaration of satisfaction of mortgage/charge
dot icon06/01/2007
Declaration of satisfaction of mortgage/charge
dot icon06/01/2007
Declaration of satisfaction of mortgage/charge
dot icon06/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon10/06/2006
Particulars of mortgage/charge
dot icon26/05/2006
Particulars of mortgage/charge
dot icon26/05/2006
Particulars of mortgage/charge
dot icon16/05/2006
Particulars of mortgage/charge
dot icon16/05/2006
Particulars of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon10/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon28/11/2005
Return made up to 08/11/05; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon08/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon19/11/2004
Return made up to 08/11/04; full list of members
dot icon17/05/2004
Accounts for a medium company made up to 2003-07-31
dot icon14/11/2003
Return made up to 08/11/03; full list of members
dot icon14/05/2003
Accounts for a medium company made up to 2002-07-31
dot icon30/12/2002
Return made up to 08/11/02; full list of members
dot icon27/05/2002
Registered office changed on 27/05/02 from: 7A & b portway wells somerset BA5 2RQ
dot icon20/03/2002
Accounts for a medium company made up to 2001-07-31
dot icon24/12/2001
Resolutions
dot icon21/11/2001
Return made up to 08/11/01; full list of members
dot icon07/08/2001
Director resigned
dot icon22/05/2001
Director resigned
dot icon14/05/2001
New director appointed
dot icon17/11/2000
Accounts for a medium company made up to 2000-07-31
dot icon16/11/2000
Return made up to 08/11/00; full list of members
dot icon21/03/2000
Accounts for a medium company made up to 1999-07-31
dot icon23/11/1999
Return made up to 08/11/99; full list of members
dot icon14/12/1998
Accounts for a medium company made up to 1998-07-31
dot icon14/12/1998
Return made up to 08/11/98; full list of members
dot icon27/02/1998
Accounts for a medium company made up to 1997-07-31
dot icon26/11/1997
Return made up to 08/11/97; no change of members
dot icon07/04/1997
Accounts for a medium company made up to 1996-07-31
dot icon04/12/1996
Return made up to 08/11/96; no change of members
dot icon20/12/1995
Accounts for a medium company made up to 1995-07-31
dot icon20/12/1995
Return made up to 08/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a medium company made up to 1994-07-31
dot icon07/12/1994
Return made up to 08/11/94; no change of members
dot icon23/03/1994
Accounts for a small company made up to 1993-07-31
dot icon09/12/1993
Return made up to 08/11/93; no change of members
dot icon09/11/1993
Particulars of mortgage/charge
dot icon17/12/1992
Accounts for a medium company made up to 1992-07-31
dot icon02/12/1992
Return made up to 08/11/92; full list of members
dot icon30/09/1992
Registered office changed on 30/09/92 from: batch farm, meare, somerset BA6 9SP
dot icon23/01/1992
Accounts for a medium company made up to 1991-07-31
dot icon11/12/1991
Return made up to 08/11/91; full list of members
dot icon11/12/1991
Registered office changed on 11/12/91
dot icon06/12/1990
Accounts for a medium company made up to 1990-07-31
dot icon06/12/1990
Return made up to 08/11/90; full list of members
dot icon15/01/1990
Return made up to 20/12/89; full list of members
dot icon15/01/1990
Accounts for a medium company made up to 1989-07-31
dot icon05/01/1989
Accounts for a medium company made up to 1988-07-31
dot icon05/01/1989
Return made up to 19/12/88; full list of members
dot icon12/01/1988
Accounts for a medium company made up to 1987-07-31
dot icon12/01/1988
Return made up to 28/12/87; full list of members
dot icon27/01/1987
Accounts for a small company made up to 1986-07-31
dot icon27/01/1987
Return made up to 30/12/86; full list of members
dot icon17/08/1936
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

45
2023
change arrow icon+85.21 % *

* during past year

Cash in Bank

£115,797.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
3.28M
-
0.00
564.36K
-
2022
44
3.60M
-
0.00
62.52K
-
2023
45
3.80M
-
0.00
115.80K
-
2023
45
3.80M
-
0.00
115.80K
-

Employees

2023

Employees

45 Ascended2 % *

Net Assets(GBP)

3.80M £Ascended5.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.80K £Ascended85.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malin, Joshua Edward James
Director
11/02/2021 - Present
4
Malin, Benjamin Richard Charles
Director
11/02/2021 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About E.J. GODWIN (PEAT INDUSTRIES) LIMITED

E.J. GODWIN (PEAT INDUSTRIES) LIMITED is an(a) Active company incorporated on 17/08/1936 with the registered office located at Batch Farm St. Mary's Road, Meare, Glastonbury, Somerset BA6 9SP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of E.J. GODWIN (PEAT INDUSTRIES) LIMITED?

toggle

E.J. GODWIN (PEAT INDUSTRIES) LIMITED is currently Active. It was registered on 17/08/1936 .

Where is E.J. GODWIN (PEAT INDUSTRIES) LIMITED located?

toggle

E.J. GODWIN (PEAT INDUSTRIES) LIMITED is registered at Batch Farm St. Mary's Road, Meare, Glastonbury, Somerset BA6 9SP.

What does E.J. GODWIN (PEAT INDUSTRIES) LIMITED do?

toggle

E.J. GODWIN (PEAT INDUSTRIES) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does E.J. GODWIN (PEAT INDUSTRIES) LIMITED have?

toggle

E.J. GODWIN (PEAT INDUSTRIES) LIMITED had 45 employees in 2023.

What is the latest filing for E.J. GODWIN (PEAT INDUSTRIES) LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.