About

Registered Number: 02364580
Date of Incorporation: 22/03/1989 (36 years ago)
Company Status: Active
Registered Address: Charnwood House Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.