GODSTUFF

Register to unlock more data on OkredoRegister

GODSTUFF

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03874944

Incorporation date

10/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

4 Highfield Cottages, Bishops Itchington, Southam CV47 2SRCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1999)
dot icon05/01/2026
Micro company accounts made up to 2025-04-05
dot icon11/11/2025
Registered office address changed from 10 Seymour Square Brighton BN2 1DW England to 4 Highfield Cottages Bishops Itchington Southam CV47 2SR on 2025-11-11
dot icon03/11/2025
Director's details changed for Mrs Zena Ann Clucas on 2025-11-03
dot icon03/11/2025
Director's details changed for Mrs Ruth Margaret Nott on 2025-09-14
dot icon06/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon28/05/2025
Appointment of Mrs Ruth Margaret Nott as a director on 2024-11-16
dot icon23/04/2025
Termination of appointment of Julie Batchelor as a secretary on 2025-04-12
dot icon23/04/2025
Termination of appointment of Julie Batchelor as a director on 2025-04-12
dot icon23/04/2025
Termination of appointment of Christopher Mark Mcready Ward as a director on 2025-04-12
dot icon28/01/2025
Termination of appointment of John Philip Macready Ward as a director on 2024-06-29
dot icon21/01/2025
Micro company accounts made up to 2024-04-05
dot icon18/01/2025
Registered office address changed from 2 Vicarage Lane Harbury Leamington Spa Warwickshire CV33 9HA England to 10 Seymour Square Brighton BN2 1DW on 2025-01-18
dot icon12/11/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-04-05
dot icon09/11/2023
Appointment of Mrs Elizabeth Christine Anne Tilley as a director on 2023-10-14
dot icon27/09/2023
Termination of appointment of Robert David Clucas as a director on 2023-05-20
dot icon27/09/2023
Appointment of Reverend Elizabeth Karen Forbes Stone as a director on 2023-05-20
dot icon27/09/2023
Appointment of Reverend Michael Robert Peatman as a director on 2023-05-20
dot icon27/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon23/09/2022
Micro company accounts made up to 2022-04-05
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon08/06/2022
Director's details changed for Mrs Zena Ann Clucas on 2022-06-01
dot icon08/06/2022
Director's details changed for Mr Christopher Mark Mcreedy Ward on 2022-06-01
dot icon10/01/2022
Appointment of Mrs Kim Petty as a director on 2021-12-31
dot icon10/01/2022
Micro company accounts made up to 2021-04-05
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon13/05/2021
Micro company accounts made up to 2020-04-05
dot icon02/02/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon02/02/2021
Registered office address changed from St Mary's Vicarage Promenade Walney Barrow-in-Furness LA14 3QU England to 2 Vicarage Lane Harbury Leamington Spa Warwickshire CV33 9HA on 2021-02-02
dot icon02/02/2021
Director's details changed for Mrs Julie Batchelor on 2020-10-05
dot icon02/02/2021
Secretary's details changed for Mrs Julie Batchelor on 2020-10-05
dot icon09/05/2020
Termination of appointment of Colin Ernst Resch as a secretary on 2020-05-09
dot icon09/05/2020
Appointment of Mrs Julie Batchelor as a secretary on 2020-05-09
dot icon09/05/2020
Registered office address changed from 4 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JU to St Mary's Vicarage Promenade Walney Barrow-in-Furness LA14 3QU on 2020-05-09
dot icon09/05/2020
Appointment of Mrs Julie Batchelor as a director on 2020-05-09
dot icon16/01/2020
Micro company accounts made up to 2019-04-05
dot icon12/12/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon05/01/2019
Micro company accounts made up to 2018-04-05
dot icon20/12/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon29/05/2018
Appointment of Ms Gillian Ruth Fenton as a director on 2018-05-05
dot icon29/05/2018
Termination of appointment of Catherine Susan Shearn as a director on 2018-05-05
dot icon29/03/2018
Appointment of Mr Christopher Mark Mcreedy Ward as a director on 2018-03-29
dot icon29/03/2018
Appointment of Mrs Catherine Susan Shearn as a director on 2018-03-29
dot icon29/03/2018
Appointment of Mrs Zena Ann Clucas as a director on 2018-03-29
dot icon29/03/2018
Appointment of Mr Robert David Clucas as a director on 2018-03-29
dot icon19/01/2018
Micro company accounts made up to 2017-04-05
dot icon13/12/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon10/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon01/12/2015
Annual return made up to 2015-11-10 no member list
dot icon01/12/2014
Annual return made up to 2014-11-10 no member list
dot icon01/12/2014
Secretary's details changed for Colin Ernst Resch on 2014-11-13
dot icon28/11/2014
Registered office address changed from 4 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JU England to 4 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JU on 2014-11-28
dot icon28/11/2014
Secretary's details changed for Colin Ernst Resch on 2014-11-13
dot icon28/11/2014
Registered office address changed from The Rectory Stottesdon Kidderminster Shropshire DY14 8UE to 4 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JU on 2014-11-28
dot icon22/10/2014
Total exemption small company accounts made up to 2014-04-05
dot icon14/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon14/12/2013
Annual return made up to 2013-11-10 no member list
dot icon08/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon15/11/2012
Annual return made up to 2012-11-10 no member list
dot icon27/04/2012
Registered office address changed from 1 Church Hill Leamington Spa Warwickshire CV32 5AZ on 2012-04-27
dot icon31/01/2012
Total exemption full accounts made up to 2011-04-05
dot icon20/12/2011
Annual return made up to 2011-11-10 no member list
dot icon19/12/2011
Termination of appointment of Michael Woodcock as a director
dot icon19/12/2011
Termination of appointment of Kathryn Jupe as a director
dot icon30/12/2010
Annual return made up to 2010-11-10 no member list
dot icon29/12/2010
Secretary's details changed for Revd Colin Ernst Resch on 2010-06-29
dot icon29/12/2010
Secretary's details changed for Colin Ernst Resch on 2010-06-29
dot icon15/02/2010
Total exemption full accounts made up to 2009-04-05
dot icon09/12/2009
Annual return made up to 2009-11-10 no member list
dot icon09/12/2009
Director's details changed for John Philip Macready Ward on 2009-12-08
dot icon09/12/2009
Director's details changed for Kathryn Rose Jupe on 2009-12-08
dot icon09/12/2009
Director's details changed for Reverend Michael Paul Woodcock on 2009-12-08
dot icon25/11/2008
Total exemption small company accounts made up to 2008-04-05
dot icon21/11/2008
Annual return made up to 10/11/08
dot icon08/03/2008
Total exemption full accounts made up to 2007-04-05
dot icon28/01/2008
Director's particulars changed
dot icon28/01/2008
Annual return made up to 10/11/07
dot icon27/11/2007
Director's particulars changed
dot icon08/12/2006
New director appointed
dot icon06/12/2006
Total exemption small company accounts made up to 2006-04-05
dot icon28/11/2006
Annual return made up to 10/11/06
dot icon28/11/2006
Secretary's particulars changed
dot icon23/12/2005
Annual return made up to 10/11/05
dot icon22/12/2005
Director resigned
dot icon08/12/2005
Total exemption small company accounts made up to 2005-04-05
dot icon01/03/2005
Annual return made up to 10/11/04
dot icon16/02/2005
Full accounts made up to 2004-04-05
dot icon06/12/2004
Secretary's particulars changed
dot icon21/06/2004
Amended accounts made up to 2003-04-05
dot icon14/01/2004
Total exemption small company accounts made up to 2003-04-05
dot icon02/12/2003
Annual return made up to 10/11/03
dot icon20/11/2002
Annual return made up to 10/11/02
dot icon30/10/2002
Total exemption small company accounts made up to 2002-04-05
dot icon11/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon21/11/2001
Annual return made up to 10/11/01
dot icon17/11/2000
Annual return made up to 10/11/00
dot icon15/11/2000
Accounts for a small company made up to 2000-04-05
dot icon16/05/2000
Memorandum and Articles of Association
dot icon16/05/2000
Resolutions
dot icon15/05/2000
Resolutions
dot icon10/05/2000
Resolutions
dot icon17/02/2000
Director's particulars changed
dot icon03/12/1999
Accounting reference date shortened from 30/11/00 to 05/04/00
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon10/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.13K
-
0.00
-
-
2022
0
10.91K
-
0.00
-
-
2022
0
10.91K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.91K £Descended-32.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, John Philip Macready
Director
10/11/1999 - 29/06/2024
2
Ward, Christopher Mark Mcready
Director
29/03/2018 - 12/04/2025
2
Clucas, Zena Ann
Director
29/03/2018 - Present
1
Nott, Ruth Margaret
Director
16/11/2024 - Present
-
Batchelor, Julie
Director
09/05/2020 - 12/04/2025
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GODSTUFF

GODSTUFF is an(a) Active company incorporated on 10/11/1999 with the registered office located at 4 Highfield Cottages, Bishops Itchington, Southam CV47 2SR. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GODSTUFF?

toggle

GODSTUFF is currently Active. It was registered on 10/11/1999 .

Where is GODSTUFF located?

toggle

GODSTUFF is registered at 4 Highfield Cottages, Bishops Itchington, Southam CV47 2SR.

What does GODSTUFF do?

toggle

GODSTUFF operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for GODSTUFF?

toggle

The latest filing was on 05/01/2026: Micro company accounts made up to 2025-04-05.