About

Registered Number: 01188162
Date of Incorporation: 23/10/1974 (49 years and 7 months ago)
Company Status: Active
Registered Address: Units C1 And C2, Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6WR

 

Established in 1974, Goodfellow Cambridge Ltd has its registered office in Huntingdon, it has a status of "Active". The current directors of this organisation are listed as Watson, Andrew, Goodfellow, Stanley, Gould, Jennifer, Woods, James. This organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODFELLOW, Stanley N/A 30 January 2000 1
GOULD, Jennifer N/A 01 July 2004 1
WOODS, James 15 June 1993 07 February 2007 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Andrew 17 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 16 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 14 May 2018
AD04 - Change of location of company records to the registered office 14 May 2018
AA - Annual Accounts 10 November 2017
AP03 - Appointment of secretary 12 September 2017
AD04 - Change of location of company records to the registered office 12 September 2017
TM02 - Termination of appointment of secretary 12 September 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 13 June 2016
RESOLUTIONS - N/A 05 April 2016
AA - Annual Accounts 23 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2015
AP04 - Appointment of corporate secretary 14 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2015
AR01 - Annual Return 10 June 2015
TM01 - Termination of appointment of director 17 May 2015
TM02 - Termination of appointment of secretary 17 May 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 10 July 2014
TM01 - Termination of appointment of director 06 May 2014
AA - Annual Accounts 02 April 2014
MR01 - N/A 20 December 2013
MR01 - N/A 28 November 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
AP01 - Appointment of director 12 March 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 14 April 2011
MISC - Miscellaneous document 14 September 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
RESOLUTIONS - N/A 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 11 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
RESOLUTIONS - N/A 02 March 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 06 October 2004
RESOLUTIONS - N/A 12 August 2004
RESOLUTIONS - N/A 12 August 2004
MEM/ARTS - N/A 12 August 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
287 - Change in situation or address of Registered Office 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
AUD - Auditor's letter of resignation 09 June 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 28 April 2004
288c - Notice of change of directors or secretaries or in their particulars 11 February 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 30 April 2003
288c - Notice of change of directors or secretaries or in their particulars 26 January 2003
AUD - Auditor's letter of resignation 27 September 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 01 May 2001
288a - Notice of appointment of directors or secretaries 13 June 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 28 April 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 10 August 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 17 March 1999
288a - Notice of appointment of directors or secretaries 08 July 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 25 June 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 19 April 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 03 June 1994
AA - Annual Accounts 27 April 1994
288 - N/A 31 August 1993
288 - N/A 31 August 1993
CERTNM - Change of name certificate 21 June 1993
363s - Annual Return 18 May 1993
AA - Annual Accounts 06 May 1993
363s - Annual Return 18 May 1992
AA - Annual Accounts 01 May 1992
363a - Annual Return 12 June 1991
AA - Annual Accounts 23 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1991
RESOLUTIONS - N/A 18 January 1991
123 - Notice of increase in nominal capital 18 January 1991
AA - Annual Accounts 18 May 1990
363 - Annual Return 18 May 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 17 May 1989
288 - N/A 23 November 1988
AA - Annual Accounts 28 June 1988
363 - Annual Return 28 June 1988
363 - Annual Return 20 November 1987
287 - Change in situation or address of Registered Office 23 September 1987
AA - Annual Accounts 14 August 1987
288 - N/A 12 January 1987
363 - Annual Return 15 August 1986
AA - Annual Accounts 13 May 1986
MISC - Miscellaneous document 23 October 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2013 Outstanding

N/A

A registered charge 22 November 2013 Outstanding

N/A

Pledge and security agreement 03 April 2008 Outstanding

N/A

Debenture 03 April 2008 Outstanding

N/A

Debenture 02 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.