About

Registered Number: 04086062
Date of Incorporation: 09/10/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Kirton Business Park, Cleatham Road, Kirton In Lindsey, North Lincolnshire, DN21 4JR

 

Goad Holdings Ltd was established in 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This company has one director listed as Stewart, Julia Mclean Morgan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Julia Mclean Morgan 03 April 2005 31 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 29 October 2019
CH01 - Change of particulars for director 03 October 2019
CH01 - Change of particulars for director 02 October 2019
CH03 - Change of particulars for secretary 01 October 2019
PSC04 - N/A 01 October 2019
CH01 - Change of particulars for director 01 October 2019
CH01 - Change of particulars for director 01 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 18 September 2015
MISC - Miscellaneous document 05 June 2015
AR01 - Annual Return 04 November 2014
CH03 - Change of particulars for secretary 15 October 2014
CH01 - Change of particulars for director 15 October 2014
AA - Annual Accounts 06 October 2014
MR01 - N/A 01 October 2014
RESOLUTIONS - N/A 07 February 2014
RESOLUTIONS - N/A 07 February 2014
MEM/ARTS - N/A 07 February 2014
MEM/ARTS - N/A 07 February 2014
SH01 - Return of Allotment of shares 07 February 2014
SH01 - Return of Allotment of shares 07 February 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 12 June 2012
CH03 - Change of particulars for secretary 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 October 2011
AA01 - Change of accounting reference date 26 August 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
CH01 - Change of particulars for director 04 August 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 20 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 01 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
363a - Annual Return 27 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2007
395 - Particulars of a mortgage or charge 19 September 2007
RESOLUTIONS - N/A 28 August 2007
RESOLUTIONS - N/A 28 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
395 - Particulars of a mortgage or charge 23 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 06 October 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 09 November 2004
225 - Change of Accounting Reference Date 20 April 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 27 November 2002
287 - Change in situation or address of Registered Office 03 September 2002
AA - Annual Accounts 12 August 2002
CERTNM - Change of name certificate 25 February 2002
363s - Annual Return 26 October 2001
395 - Particulars of a mortgage or charge 15 October 2001
395 - Particulars of a mortgage or charge 13 September 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
NEWINC - New incorporation documents 09 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2014 Outstanding

N/A

Legal charge 20 April 2011 Outstanding

N/A

Legal charge 11 September 2007 Outstanding

N/A

Debenture 18 June 2007 Outstanding

N/A

Legal mortgage 27 September 2001 Fully Satisfied

N/A

Debenture 31 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.