GODFREY HOLLAND LIMITED

Register to unlock more data on OkredoRegister

GODFREY HOLLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04836202

Incorporation date

17/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4bc, Landmark House Station Road, Cheadle Hulme, Cheadle SK8 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2003)
dot icon30/10/2025
Termination of appointment of Anne Louise Raistrick as a director on 2025-10-28
dot icon30/10/2025
Termination of appointment of Andrew Nigel Vause as a secretary on 2025-10-28
dot icon30/10/2025
Termination of appointment of Andrew Nigel Vause as a director on 2025-10-28
dot icon09/09/2025
Total exemption full accounts made up to 2025-07-31
dot icon26/08/2025
Previous accounting period extended from 2025-03-31 to 2025-07-31
dot icon01/08/2025
Appointment of Mr Peter Joseph Bevan as a director on 2025-07-31
dot icon01/08/2025
Notification of Bevan Accountants and Tax Advisers Limited as a person with significant control on 2025-07-31
dot icon01/08/2025
Cessation of Andrew Nigel Vause as a person with significant control on 2025-07-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon03/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/07/2020
Change of details for Mr Andrew Nigel Vause as a person with significant control on 2020-03-31
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon01/04/2020
Termination of appointment of Frank Richard Godfrey as a director on 2020-03-31
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Registered office address changed from Venture House 341 Palatine Road Northenden Manchester M22 4FY to Suite 4Bc, Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 2018-11-13
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Director's details changed for Mr Frank Richard Godfrey on 2017-07-09
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon30/03/2015
Resolutions
dot icon27/02/2015
Statement of company's objects
dot icon27/02/2015
Resolutions
dot icon19/02/2015
Appointment of Anne Louise Raistrick as a director on 2015-02-13
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon20/07/2010
Director's details changed for Andrew Nigel Vause on 2010-07-17
dot icon20/07/2010
Director's details changed for Mr Frank Richard Godfrey on 2010-07-17
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2009
Return made up to 17/07/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 17/07/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 17/07/07; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/08/2006
Return made up to 17/07/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Secretary resigned
dot icon10/08/2005
New secretary appointed;new director appointed
dot icon10/08/2005
Return made up to 17/07/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/07/2004
Return made up to 17/07/04; full list of members
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon15/08/2003
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon27/07/2003
Secretary resigned
dot icon17/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+61.77 % *

* during past year

Cash in Bank

£53,746.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
20.46K
-
0.00
36.52K
-
2022
5
27.08K
-
0.00
33.22K
-
2023
5
41.43K
-
0.00
53.75K
-
2023
5
41.43K
-
0.00
53.75K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

41.43K £Ascended52.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.75K £Ascended61.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vause, Andrew Nigel
Director
28/07/2005 - 28/10/2025
1
Bevan, Peter Joseph
Director
31/07/2025 - Present
6
Vause, Andrew Nigel
Secretary
28/07/2005 - 28/10/2025
-
Raistrick, Anne Louise
Director
13/02/2015 - 28/10/2025
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About GODFREY HOLLAND LIMITED

GODFREY HOLLAND LIMITED is an(a) Active company incorporated on 17/07/2003 with the registered office located at Suite 4bc, Landmark House Station Road, Cheadle Hulme, Cheadle SK8 7BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of GODFREY HOLLAND LIMITED?

toggle

GODFREY HOLLAND LIMITED is currently Active. It was registered on 17/07/2003 .

Where is GODFREY HOLLAND LIMITED located?

toggle

GODFREY HOLLAND LIMITED is registered at Suite 4bc, Landmark House Station Road, Cheadle Hulme, Cheadle SK8 7BS.

What does GODFREY HOLLAND LIMITED do?

toggle

GODFREY HOLLAND LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does GODFREY HOLLAND LIMITED have?

toggle

GODFREY HOLLAND LIMITED had 5 employees in 2023.

What is the latest filing for GODFREY HOLLAND LIMITED?

toggle

The latest filing was on 30/10/2025: Termination of appointment of Anne Louise Raistrick as a director on 2025-10-28.