GODFREY CHARLES LIMITED

Register to unlock more data on OkredoRegister

GODFREY CHARLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04723135

Incorporation date

04/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Cross, Burley, Ringwood, Hampshire BH24 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2003)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
Voluntary strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon18/08/2025
Application to strike the company off the register
dot icon09/05/2025
Confirmation statement made on 2025-04-04 with updates
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon22/10/2024
Second filing of the annual return made up to 2016-04-04
dot icon23/07/2024
Second filing of Confirmation Statement dated 2018-04-04
dot icon17/06/2024
Registered office address changed from 23 New Street Lymington Hampshire SO41 9BH to The Cross Burley Ringwood Hampshire BH24 4AB on 2024-06-17
dot icon17/06/2024
Appointment of Mr Robert James Batten as a director on 2024-06-14
dot icon17/06/2024
Termination of appointment of Godfrey Charles Stone as a director on 2024-06-14
dot icon17/06/2024
Termination of appointment of Godfrey Charles Stone as a secretary on 2024-06-14
dot icon17/06/2024
Termination of appointment of Luther Edwin Stone as a secretary on 2024-06-14
dot icon17/06/2024
Termination of appointment of Luther Edwin Stone as a director on 2024-06-14
dot icon17/06/2024
Appointment of Mr Charles David Morgan as a director on 2024-06-17
dot icon17/06/2024
Notification of Spencers Lettings Limited as a person with significant control on 2024-06-14
dot icon17/06/2024
Cessation of Luther Edwin Stone as a person with significant control on 2024-06-14
dot icon10/04/2024
Cessation of Godfrey Charles Stone as a person with significant control on 2016-08-01
dot icon10/04/2024
04/04/24 Statement of Capital gbp 20
dot icon02/04/2024
Change of details for Mr Godfrey Charles Stone as a person with significant control on 2016-08-01
dot icon12/02/2024
Micro company accounts made up to 2023-07-31
dot icon05/06/2023
Micro company accounts made up to 2022-07-31
dot icon11/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon09/05/2022
Micro company accounts made up to 2021-07-31
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon04/04/2022
Termination of appointment of Luther Edwin Stone as a secretary on 2022-04-04
dot icon06/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon27/03/2021
Micro company accounts made up to 2020-07-31
dot icon20/04/2020
Micro company accounts made up to 2019-07-31
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon03/04/2019
Micro company accounts made up to 2018-07-31
dot icon23/04/2018
Micro company accounts made up to 2017-07-31
dot icon23/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon28/09/2016
Termination of appointment of Keeley Jane Stone as a director on 2016-09-16
dot icon22/08/2016
Appointment of Mrs Keeley Jane Stone as a director on 2016-08-01
dot icon20/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon19/05/2016
Appointment of Mr Luther Edwin Stone as a secretary on 2016-04-01
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon27/04/2015
Director's details changed for Mr Godfrey Charles Stone on 2013-10-01
dot icon27/04/2015
Secretary's details changed for Mr Godfrey Charles Stone on 2013-10-01
dot icon29/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon17/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon17/05/2012
Director's details changed for Mr Luther Edwin Stone on 2011-12-15
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon04/04/2011
Secretary's details changed for Mr Luther Edwin Stone on 2010-12-15
dot icon17/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon17/05/2010
Director's details changed for Godfrey Charles Stone on 2009-10-01
dot icon17/05/2010
Director's details changed for Mr Luther Edwin Stone on 2009-10-01
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/04/2009
Return made up to 04/04/09; full list of members
dot icon27/04/2009
Secretary appointed mr luther edwin stone
dot icon27/04/2009
Director's change of particulars / luther stone / 27/04/2009
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/04/2008
Return made up to 04/04/08; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/04/2007
Return made up to 04/04/07; full list of members
dot icon11/04/2007
Director's particulars changed
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/04/2006
Return made up to 04/04/06; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon05/05/2005
Return made up to 04/04/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2003-07-31
dot icon15/09/2004
Accounting reference date shortened from 30/04/04 to 31/07/03
dot icon21/05/2004
Return made up to 04/04/04; full list of members
dot icon04/04/2003
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
31/07/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
148.09K
-
0.00
-
-
2022
6
159.35K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Godfrey Charles
Director
04/04/2003 - 14/06/2024
3
Batten, Robert James
Director
14/06/2024 - Present
17
Morgan, Charles David
Director
17/06/2024 - Present
12
Stone, Keeley Jane
Director
01/08/2016 - 16/09/2016
1
Stone, Luther Edwin
Secretary
27/04/2009 - 14/06/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GODFREY CHARLES LIMITED

GODFREY CHARLES LIMITED is an(a) Dissolved company incorporated on 04/04/2003 with the registered office located at The Cross, Burley, Ringwood, Hampshire BH24 4AB. 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 GODFREY CHARLES LIMITED?

toggle

GODFREY CHARLES LIMITED is currently Dissolved. It was registered on 04/04/2003 and dissolved on 11/11/2025.

Where is GODFREY CHARLES LIMITED located?

toggle

GODFREY CHARLES LIMITED is registered at The Cross, Burley, Ringwood, Hampshire BH24 4AB.

What does GODFREY CHARLES LIMITED do?

toggle

GODFREY CHARLES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for GODFREY CHARLES LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.