About

Registered Number: 04357508
Date of Incorporation: 21/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Yewlodge Farm Gull Bank, Whaplode Drove, Spalding, Lincs, PE12 0SS

 

F F Goose & Sons Ltd was registered on 21 January 2002 with its registered office in Lincs, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOSE, David John 08 April 2002 - 1
ROBINSON, Holly 09 June 2014 - 1
GOOSE, James Edward 08 April 2002 07 January 2014 1
Secretary Name Appointed Resigned Total Appointments
GOOSE, Julia Ellen 08 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 10 July 2014
CH01 - Change of particulars for director 10 July 2014
CH01 - Change of particulars for director 09 July 2014
TM01 - Termination of appointment of director 20 June 2014
AP01 - Appointment of director 20 June 2014
AR01 - Annual Return 10 February 2014
TM01 - Termination of appointment of director 07 February 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 19 February 2013
MG01 - Particulars of a mortgage or charge 07 August 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 15 March 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 04 August 2008
395 - Particulars of a mortgage or charge 19 June 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 25 November 2003
225 - Change of Accounting Reference Date 22 October 2003
363a - Annual Return 21 March 2003
CERTNM - Change of name certificate 23 May 2002
395 - Particulars of a mortgage or charge 04 May 2002
395 - Particulars of a mortgage or charge 03 May 2002
287 - Change in situation or address of Registered Office 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
NEWINC - New incorporation documents 21 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 August 2012 Outstanding

N/A

Legal mortgage 17 June 2008 Outstanding

N/A

Legal mortgage 19 April 2002 Outstanding

N/A

Debenture 19 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.