Goddard Manton Ltd was founded on 22 March 1989 and are based in Leicester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Goddard Manton Ltd. Evans, David, Foster, Lawrence Robert, Gimblett, Robin, Fogarty, Lee, Fogarty, Lee, Goddard, Anthony John Gordon, Manton, Donald John are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, David | 11 February 2005 | - | 1 |
FOSTER, Lawrence Robert | 11 February 2005 | - | 1 |
GIMBLETT, Robin | 11 February 2005 | - | 1 |
FOGARTY, Lee | 11 February 2005 | 31 May 2015 | 1 |
GODDARD, Anthony John Gordon | N/A | 31 March 2011 | 1 |
MANTON, Donald John | N/A | 31 March 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOGARTY, Lee | 01 May 2011 | 31 May 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 19 July 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 22 March 2017 | |
MR04 - N/A | 06 March 2017 | |
MR04 - N/A | 06 March 2017 | |
CS01 - N/A | 19 July 2016 | |
RESOLUTIONS - N/A | 19 January 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 14 July 2015 | |
TM02 - Termination of appointment of secretary | 18 June 2015 | |
TM01 - Termination of appointment of director | 18 June 2015 | |
CH01 - Change of particulars for director | 29 April 2015 | |
CH01 - Change of particulars for director | 29 April 2015 | |
CH01 - Change of particulars for director | 29 April 2015 | |
AD01 - Change of registered office address | 29 April 2015 | |
AA - Annual Accounts | 25 March 2015 | |
AR01 - Annual Return | 10 July 2014 | |
CH01 - Change of particulars for director | 10 July 2014 | |
AA - Annual Accounts | 17 March 2014 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 02 July 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 11 August 2011 | |
AP03 - Appointment of secretary | 12 July 2011 | |
TM02 - Termination of appointment of secretary | 12 July 2011 | |
TM01 - Termination of appointment of director | 11 July 2011 | |
TM01 - Termination of appointment of director | 11 July 2011 | |
TM02 - Termination of appointment of secretary | 11 July 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
AA - Annual Accounts | 01 April 2010 | |
363a - Annual Return | 09 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2009 | |
AA - Annual Accounts | 16 April 2009 | |
363a - Annual Return | 04 July 2008 | |
AA - Annual Accounts | 07 April 2008 | |
395 - Particulars of a mortgage or charge | 02 February 2008 | |
363a - Annual Return | 18 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2007 | |
AA - Annual Accounts | 27 January 2007 | |
363a - Annual Return | 31 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2006 | |
AA - Annual Accounts | 31 October 2005 | |
363s - Annual Return | 26 August 2005 | |
395 - Particulars of a mortgage or charge | 05 July 2005 | |
AA - Annual Accounts | 05 May 2005 | |
RESOLUTIONS - N/A | 25 February 2005 | |
RESOLUTIONS - N/A | 25 February 2005 | |
RESOLUTIONS - N/A | 25 February 2005 | |
RESOLUTIONS - N/A | 25 February 2005 | |
RESOLUTIONS - N/A | 25 February 2005 | |
RESOLUTIONS - N/A | 25 February 2005 | |
RESOLUTIONS - N/A | 25 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 February 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 February 2005 | |
123 - Notice of increase in nominal capital | 25 February 2005 | |
288a - Notice of appointment of directors or secretaries | 25 February 2005 | |
288a - Notice of appointment of directors or secretaries | 25 February 2005 | |
288a - Notice of appointment of directors or secretaries | 25 February 2005 | |
288a - Notice of appointment of directors or secretaries | 25 February 2005 | |
395 - Particulars of a mortgage or charge | 24 February 2005 | |
363s - Annual Return | 20 July 2004 | |
AA - Annual Accounts | 28 April 2004 | |
363s - Annual Return | 05 July 2003 | |
AA - Annual Accounts | 31 March 2003 | |
363s - Annual Return | 05 July 2002 | |
287 - Change in situation or address of Registered Office | 21 March 2002 | |
AA - Annual Accounts | 15 January 2002 | |
363s - Annual Return | 23 July 2001 | |
AA - Annual Accounts | 28 December 2000 | |
363s - Annual Return | 27 July 2000 | |
AA - Annual Accounts | 10 January 2000 | |
363s - Annual Return | 27 July 1999 | |
AA - Annual Accounts | 26 February 1999 | |
363s - Annual Return | 08 July 1998 | |
AA - Annual Accounts | 22 April 1998 | |
363s - Annual Return | 11 July 1997 | |
AA - Annual Accounts | 27 April 1997 | |
363s - Annual Return | 10 September 1996 | |
AA - Annual Accounts | 26 January 1996 | |
363s - Annual Return | 28 July 1995 | |
AA - Annual Accounts | 02 May 1995 | |
MISC - Miscellaneous document | 24 February 1995 | |
363s - Annual Return | 06 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 1994 | |
395 - Particulars of a mortgage or charge | 18 June 1994 | |
AA - Annual Accounts | 26 April 1994 | |
363s - Annual Return | 30 September 1993 | |
287 - Change in situation or address of Registered Office | 13 January 1993 | |
AA - Annual Accounts | 13 January 1993 | |
363s - Annual Return | 24 November 1992 | |
AA - Annual Accounts | 13 September 1991 | |
AA - Annual Accounts | 09 August 1991 | |
363a - Annual Return | 07 July 1991 | |
363a - Annual Return | 07 July 1991 | |
363 - Annual Return | 17 April 1991 | |
288 - N/A | 17 July 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 June 1989 | |
CERTNM - Change of name certificate | 20 June 1989 | |
288 - N/A | 18 May 1989 | |
288 - N/A | 18 May 1989 | |
287 - Change in situation or address of Registered Office | 18 May 1989 | |
RESOLUTIONS - N/A | 15 May 1989 | |
MA - Memorandum and Articles | 15 May 1989 | |
NEWINC - New incorporation documents | 22 March 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 06 October 2006 | Fully Satisfied |
N/A |
Legal charge | 17 June 2005 | Outstanding |
N/A |
Guarantee & debenture | 08 February 2005 | Outstanding |
N/A |
Fixed and floating charge | 16 June 1994 | Fully Satisfied |
N/A |