GODDARDS BREWERY LIMITED

Register to unlock more data on OkredoRegister

GODDARDS BREWERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02338202

Incorporation date

24/01/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Dairy, Barnsley Farm The Dairy, Barnsley Farm, Bullen Road, Ryde, Isle Of Wight PO33 1QFCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1989)
dot icon29/11/2025
Registered office address changed from The Brewery Branstone Farm Hale Common Sandown Isle of Wight PO36 0LT England to The Dairy, Barnsley Farm the Dairy, Barnsley Farm Bullen Road Ryde Isle of Wight PO33 1QF on 2025-11-29
dot icon27/05/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon25/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon21/01/2025
Termination of appointment of Robert William Simpson as a director on 2025-01-20
dot icon28/10/2024
Termination of appointment of Xavier Lee Baker as a director on 2024-10-09
dot icon28/10/2024
Termination of appointment of Richard Charles Harvey as a director on 2024-04-05
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon05/04/2024
Appointment of Ms Henrietta Marie Goddard as a director on 2024-04-05
dot icon05/04/2024
Appointment of Ms Annabel Angela Goddard as a director on 2024-04-05
dot icon23/09/2023
Termination of appointment of Alix Ormond Goddard as a director on 2023-09-16
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Registered office address changed from Barnsley Farm, Bullen Road Ryde Isle of Wight PO33 1QF to The Brewery Branstone Farm Hale Common Sandown Isle of Wight PO36 0LT on 2022-08-08
dot icon25/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon21/04/2021
Appointment of Mr Robert William Simpson as a director on 2021-04-06
dot icon06/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon05/08/2019
Director's details changed for Mr Richard Charles Harvey on 2019-07-01
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon31/07/2019
Termination of appointment of Janet Margaret Goddard as a director on 2019-04-01
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon29/05/2018
Satisfaction of charge 2 in full
dot icon10/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon12/07/2016
Appointment of Mr Xavier Lee Baker as a director on 2016-06-23
dot icon21/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Appointment of Mr Anthony Howard Goddard as a director on 2015-11-20
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon04/08/2015
Termination of appointment of Patrick Jeremy Birley as a director on 2013-08-01
dot icon04/08/2015
Termination of appointment of Patrick Jeremy Birley as a director on 2015-01-01
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon28/08/2014
Appointment of Mr Patrick Jeremy Birley as a director on 2013-08-01
dot icon28/08/2014
Appointment of Mr Patrick Jeremy Birley as a director on 2013-09-01
dot icon01/08/2014
Termination of appointment of Anthony Howard Goddard as a director on 2014-02-18
dot icon24/02/2014
Statement of capital following an allotment of shares on 2013-12-24
dot icon22/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon03/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/05/2011
Director's details changed for Mr Richard Charles Harvey on 2011-05-09
dot icon14/12/2010
Appointment of Mr Richard Charles Harvey as a director
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 31/07/09; full list of members
dot icon31/07/2008
Return made up to 31/07/08; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 31/07/07; full list of members
dot icon08/08/2006
Return made up to 31/07/06; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/08/2005
Return made up to 31/07/05; full list of members
dot icon17/08/2005
Location of register of members
dot icon17/08/2005
Registered office changed on 17/08/05 from: barnsley farm bullen road ryde isle of wight PO33 1QF
dot icon17/08/2005
Location of debenture register
dot icon29/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/07/2005
Director resigned
dot icon06/09/2004
Accounts for a small company made up to 2003-12-31
dot icon22/07/2004
Return made up to 31/07/04; full list of members
dot icon24/07/2003
Return made up to 31/07/03; full list of members
dot icon13/05/2003
Accounts for a small company made up to 2002-12-31
dot icon23/07/2002
Return made up to 31/07/02; full list of members
dot icon12/06/2002
Declaration of satisfaction of mortgage/charge
dot icon17/04/2002
Accounts for a small company made up to 2001-12-31
dot icon01/12/2001
Declaration of satisfaction of mortgage/charge
dot icon01/08/2001
Return made up to 31/07/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-12-31
dot icon07/08/2000
Return made up to 31/07/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-12-31
dot icon05/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Particulars of mortgage/charge
dot icon05/08/1999
Return made up to 07/08/99; no change of members
dot icon02/04/1999
Accounts for a small company made up to 1998-12-31
dot icon30/07/1998
Return made up to 07/08/98; no change of members
dot icon06/04/1998
Accounts for a small company made up to 1997-12-31
dot icon01/08/1997
Return made up to 07/08/97; full list of members
dot icon23/04/1997
Certificate of change of name
dot icon19/02/1997
Accounts for a small company made up to 1996-12-31
dot icon19/09/1996
Return made up to 07/08/96; no change of members
dot icon07/03/1996
Accounts for a small company made up to 1995-12-31
dot icon18/08/1995
New director appointed
dot icon18/08/1995
Return made up to 07/08/95; no change of members
dot icon14/07/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/09/1994
New director appointed
dot icon20/09/1994
Return made up to 07/08/94; full list of members
dot icon05/08/1994
Director resigned;new director appointed
dot icon05/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/08/1994
Registered office changed on 05/08/94 from:\city gates 2/4 southgate chichester west sussex PO19 2DJ
dot icon28/07/1994
Particulars of mortgage/charge
dot icon07/07/1994
Full accounts made up to 1993-12-31
dot icon01/07/1994
Ad 16/05/89--------- £ si 84998@1
dot icon01/07/1994
Resolutions
dot icon01/07/1994
Nc inc already adjusted 07/08/90 16/05/89
dot icon20/12/1993
Director resigned
dot icon21/09/1993
Return made up to 07/08/93; full list of members
dot icon16/07/1993
Full accounts made up to 1992-10-31
dot icon16/07/1993
Full accounts made up to 1992-12-31
dot icon01/03/1993
Accounting reference date shortened from 31/10 to 31/12
dot icon01/03/1993
Director resigned
dot icon05/02/1993
Accounting reference date shortened from 31/12 to 31/10
dot icon18/01/1993
Accounting reference date extended from 31/10 to 31/12
dot icon15/01/1993
Director resigned
dot icon14/01/1993
New director appointed
dot icon18/11/1992
Secretary resigned
dot icon17/11/1992
New director appointed
dot icon17/11/1992
Director resigned
dot icon11/11/1992
Secretary resigned
dot icon16/09/1992
Return made up to 07/08/92; no change of members
dot icon15/09/1992
Full accounts made up to 1991-10-31
dot icon07/01/1992
New director appointed
dot icon07/09/1991
Return made up to 07/08/91; full list of members
dot icon07/08/1991
Full accounts made up to 1990-10-31
dot icon23/04/1991
New director appointed
dot icon16/04/1991
Ad 04/04/91--------- £ si 50000@1=50000 £ ic 100000/150000
dot icon16/04/1991
Resolutions
dot icon16/04/1991
Resolutions
dot icon16/04/1991
Resolutions
dot icon16/04/1991
£ nc 100000/150000 04/04/91
dot icon03/09/1990
Return made up to 07/08/90; full list of members
dot icon23/08/1990
Full accounts made up to 1989-10-31
dot icon06/02/1990
Director resigned
dot icon20/06/1989
Resolutions
dot icon20/06/1989
Memorandum and Articles of Association
dot icon19/06/1989
Wd 14/06/89 ad 09/06/89--------- £ si 15000@1=15000 £ ic 85000/100000
dot icon06/06/1989
Wd 22/05/89 ad 16/05/89--------- £ si 84998@1=84998 £ ic 2/85000
dot icon06/06/1989
Resolutions
dot icon06/06/1989
£ nc 1000/100000
dot icon05/06/1989
Certificate of change of name
dot icon01/06/1989
Resolutions
dot icon01/06/1989
Resolutions
dot icon01/06/1989
New director appointed
dot icon16/05/1989
Accounting reference date notified as 31/10
dot icon19/04/1989
Director resigned;new director appointed
dot icon19/04/1989
Secretary resigned;new secretary appointed
dot icon19/04/1989
Registered office changed on 19/04/89 from: 2 baches street london N1 6UB
dot icon18/04/1989
Memorandum and Articles of Association
dot icon18/04/1989
Resolutions
dot icon24/01/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
99.62K
-
0.00
6.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Robert William
Director
06/04/2021 - 20/01/2025
2
Goddard, Anthony Howard
Director
20/11/2015 - Present
3
Baker, Xavier Lee
Director
23/06/2016 - 09/10/2024
11
Goddard, Alix Ormond
Director
07/07/1994 - 16/09/2023
1
Harvey, Richard Charles
Director
01/11/2010 - 05/04/2024
2

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 GODDARDS BREWERY LIMITED

GODDARDS BREWERY LIMITED is an(a) Active company incorporated on 24/01/1989 with the registered office located at The Dairy, Barnsley Farm The Dairy, Barnsley Farm, Bullen Road, Ryde, Isle Of Wight PO33 1QF. There are currently 3 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 GODDARDS BREWERY LIMITED?

toggle

GODDARDS BREWERY LIMITED is currently Active. It was registered on 24/01/1989 .

Where is GODDARDS BREWERY LIMITED located?

toggle

GODDARDS BREWERY LIMITED is registered at The Dairy, Barnsley Farm The Dairy, Barnsley Farm, Bullen Road, Ryde, Isle Of Wight PO33 1QF.

What does GODDARDS BREWERY LIMITED do?

toggle

GODDARDS BREWERY LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for GODDARDS BREWERY LIMITED?

toggle

The latest filing was on 29/11/2025: Registered office address changed from The Brewery Branstone Farm Hale Common Sandown Isle of Wight PO36 0LT England to The Dairy, Barnsley Farm the Dairy, Barnsley Farm Bullen Road Ryde Isle of Wight PO33 1QF on 2025-11-29.