GODFREY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GODFREY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06765650

Incorporation date

04/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

61-63 Riverside Road, Norwich, Norfolk NR1 1SRCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2008)
dot icon29/01/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon16/07/2025
Micro company accounts made up to 2024-10-31
dot icon21/12/2024
Termination of appointment of Sheila Yvonne Godfrey as a director on 2024-12-21
dot icon21/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon23/07/2024
Micro company accounts made up to 2023-10-31
dot icon04/01/2024
Confirmation statement made on 2023-12-04 with no updates
dot icon19/05/2023
Micro company accounts made up to 2022-10-31
dot icon27/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon20/07/2022
Director's details changed for Mr Barry Godfrey on 2022-07-20
dot icon20/07/2022
Secretary's details changed for Mr Barry Godfrey on 2022-07-20
dot icon19/04/2022
Micro company accounts made up to 2021-10-31
dot icon22/02/2022
Director's details changed for Mrs Sheila Yvonne Godfrey on 2022-02-22
dot icon22/02/2022
Director's details changed for Mr Barry Godfrey on 2022-02-22
dot icon12/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon07/07/2021
Micro company accounts made up to 2020-10-31
dot icon18/02/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon26/10/2020
Micro company accounts made up to 2019-10-31
dot icon26/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon19/02/2020
Confirmation statement made on 2019-12-04 with no updates
dot icon02/05/2019
Micro company accounts made up to 2018-10-31
dot icon24/01/2019
Confirmation statement made on 2018-12-04 with no updates
dot icon27/07/2018
Micro company accounts made up to 2017-10-31
dot icon04/01/2018
Confirmation statement made on 2017-12-04 with no updates
dot icon04/01/2018
Termination of appointment of William George Godfrey as a director on 2017-12-04
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon27/12/2015
Director's details changed for Mr Barry Godfrey on 2015-12-01
dot icon27/12/2015
Secretary's details changed for Mr Barry Godfrey on 2015-12-01
dot icon27/12/2015
Register inspection address has been changed from Surrey Chambers 9 Surrey Street Lowestoft Suffolk NR32 1LJ United Kingdom to 61-63 Riverside Road Norwich NR1 1SR
dot icon09/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/04/2014
Compulsory strike-off action has been discontinued
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon07/04/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon07/04/2014
Register(s) moved to registered office address
dot icon03/04/2014
Registered office address changed from Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD United Kingdom on 2014-04-03
dot icon04/12/2013
Registered office address changed from 89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN United Kingdom on 2013-12-04
dot icon30/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon20/12/2011
Previous accounting period shortened from 2012-03-31 to 2011-10-31
dot icon09/03/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/10/2010
Registered office address changed from Riverside Road Norwich Norfolk NR1 1SR on 2010-10-27
dot icon04/08/2010
Termination of appointment of Christopher Newberry as a director
dot icon05/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon05/01/2010
Register(s) moved to registered inspection location
dot icon05/01/2010
Register inspection address has been changed
dot icon05/01/2010
Director's details changed for Mr William George Godfrey on 2009-12-04
dot icon05/01/2010
Director's details changed for Mr Christopher Charles Newberry on 2009-12-04
dot icon05/01/2010
Director's details changed for Barry Godfrey on 2009-12-04
dot icon05/01/2010
Director's details changed for Mrs Sheila Yvonne Godfrey on 2009-12-04
dot icon08/09/2009
Ad 01/09/09\gbp si 23999@1=23999\gbp ic 1/24000\
dot icon08/09/2009
Memorandum and Articles of Association
dot icon08/09/2009
Resolutions
dot icon16/01/2009
Appointment terminated director john cowdry
dot icon16/01/2009
Appointment terminated secretary london law secretarial LIMITED
dot icon16/01/2009
Registered office changed on 16/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
dot icon16/01/2009
Director appointed christopher charles newberry
dot icon16/01/2009
Director appointed william george godfrey
dot icon16/01/2009
Director appointed sheila yvonne godfrey
dot icon16/01/2009
Director and secretary appointed barry godfrey
dot icon04/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
772.38K
-
0.00
-
-
2022
1
768.27K
-
0.00
-
-
2022
1
768.27K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

768.27K £Descended-0.53 % *

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
Cowdry, John Jeremy Arthur
Director
04/12/2008 - 04/12/2008
1755
Godfrey, Sheila Yvonne
Director
04/12/2008 - 21/12/2024
1
Godfrey, William George
Director
04/12/2008 - 04/12/2017
1
Newberry, Christopher Charles
Director
04/12/2008 - 08/06/2010
1
Godfrey, Barry
Secretary
04/12/2008 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GODFREY HOLDINGS LIMITED

GODFREY HOLDINGS LIMITED is an(a) Active company incorporated on 04/12/2008 with the registered office located at 61-63 Riverside Road, Norwich, Norfolk NR1 1SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of GODFREY HOLDINGS LIMITED?

toggle

GODFREY HOLDINGS LIMITED is currently Active. It was registered on 04/12/2008 .

Where is GODFREY HOLDINGS LIMITED located?

toggle

GODFREY HOLDINGS LIMITED is registered at 61-63 Riverside Road, Norwich, Norfolk NR1 1SR.

What does GODFREY HOLDINGS LIMITED do?

toggle

GODFREY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does GODFREY HOLDINGS LIMITED have?

toggle

GODFREY HOLDINGS LIMITED had 1 employees in 2022.

What is the latest filing for GODFREY HOLDINGS LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-04 with no updates.