GODFREY GROUP FACILITIES LIMITED

Register to unlock more data on OkredoRegister

GODFREY GROUP FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09385162

Incorporation date

12/01/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

Pool Park Estate, Pool Park, Ruthin LL15 2LWCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2015)
dot icon25/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon14/01/2025
Miscellaneous
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon12/03/2024
Registered office address changed from Unit 6 Denbigh Enterprise Centre Colomendy Industrial Estate Denbigh LL16 5TA Wales to Pool Park Estate Pool Park Estate Ruthin LL15 2LW on 2024-03-12
dot icon12/03/2024
Registered office address changed from Pool Park Estate Pool Park Estate Ruthin LL15 2LW Wales to Pool Park Estate Pool Park Ruthin LL15 2LW on 2024-03-12
dot icon27/11/2023
Registration of charge 093851620002, created on 2023-11-24
dot icon27/11/2023
Registration of charge 093851620003, created on 2023-11-24
dot icon14/09/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon12/07/2023
Satisfaction of charge 093851620001 in full
dot icon10/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon14/02/2023
Registration of charge 093851620001, created on 2023-01-31
dot icon06/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon19/07/2022
Appointment of Mr Craig Paul Mealor as a secretary on 2022-07-19
dot icon20/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon09/08/2021
-
dot icon22/04/2021
-
dot icon22/04/2021
Rectified The TM01 was removed from the public register on 09/08/2021 as it was done without the authority of the company.
dot icon21/04/2021
Director's details changed for Mr Andrew Godfrey on 2021-04-21
dot icon21/04/2021
Rectified The AP01 was removed from the public register on 09/08/2021 as it was done without the authority of the company.
dot icon05/10/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon03/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon22/08/2019
Registered office address changed from Unit 32 Llys Edmund Prys, St. Asaph Business Park St. Asaph LL17 0JA Wales to Unit 6 Denbigh Enterprise Centre Colomendy Industrial Estate Denbigh LL16 5TA on 2019-08-22
dot icon28/09/2018
Director's details changed for Mr Andrew Godfrey on 2018-09-20
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon17/08/2018
Change of details for Mr Andrew Godfrey as a person with significant control on 2018-08-02
dot icon17/08/2018
Cessation of Mark Anthony Llewelyn Dolan as a person with significant control on 2018-08-02
dot icon17/08/2018
Termination of appointment of Mark Anthony Llewelyn Dolan as a director on 2018-08-02
dot icon07/08/2018
Resolutions
dot icon15/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon08/03/2017
Accounts for a small company made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon11/10/2016
Current accounting period shortened from 2017-04-30 to 2016-12-31
dot icon11/10/2016
Accounts for a dormant company made up to 2016-04-30
dot icon05/10/2016
Registered office address changed from Commodore House 51 Conway Road Colwyn Bay Conwy LL29 7AW to Unit 32 Llys Edmund Prys, St. Asaph Business Park St. Asaph LL17 0JA on 2016-10-05
dot icon29/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon03/02/2015
Current accounting period extended from 2016-01-31 to 2016-04-30
dot icon12/01/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon24 *

* during past year

Number of employees

192
2022
change arrow icon+440.52 % *

* during past year

Cash in Bank

£554,236.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
168
12.50K
-
0.00
102.54K
-
2022
192
449.69K
-
0.00
554.24K
-
2022
192
449.69K
-
0.00
554.24K
-

Employees

2022

Employees

192 Ascended14 % *

Net Assets(GBP)

449.69K £Ascended3.50K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

554.24K £Ascended440.52 % *

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
Godfrey, Andrew
Director
12/01/2015 - Present
3
Mealor, Craig Paul
Secretary
19/07/2022 - 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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About GODFREY GROUP FACILITIES LIMITED

GODFREY GROUP FACILITIES LIMITED is an(a) Active company incorporated on 12/01/2015 with the registered office located at Pool Park Estate, Pool Park, Ruthin LL15 2LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 192 according to last financial statements.

Frequently Asked Questions

What is the current status of GODFREY GROUP FACILITIES LIMITED?

toggle

GODFREY GROUP FACILITIES LIMITED is currently Active. It was registered on 12/01/2015 .

Where is GODFREY GROUP FACILITIES LIMITED located?

toggle

GODFREY GROUP FACILITIES LIMITED is registered at Pool Park Estate, Pool Park, Ruthin LL15 2LW.

What does GODFREY GROUP FACILITIES LIMITED do?

toggle

GODFREY GROUP FACILITIES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does GODFREY GROUP FACILITIES LIMITED have?

toggle

GODFREY GROUP FACILITIES LIMITED had 192 employees in 2022.

What is the latest filing for GODFREY GROUP FACILITIES LIMITED?

toggle

The latest filing was on 25/09/2025: Unaudited abridged accounts made up to 2024-12-31.