About

Registered Number: 02338202
Date of Incorporation: 24/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Barnsley Farm, Bullen Road, Ryde, Isle Of Wight, PO33 1QF

 

Goddards Brewery Ltd was registered on 24 January 1989 and are based in Isle Of Wight. Goddards Brewery Ltd has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDARD, Alix Ormond 07 July 1994 - 1
ADAMS, Natasha 08 July 1994 12 July 2005 1
GODDARD, Janet Margaret 08 July 1994 01 April 2019 1
HOPKINS, John Edwin 02 January 1992 31 December 1992 1
MACKENZIE, Ronald Frederick N/A 10 December 1993 1
TRUSCOTT, Martin Wyatt 04 November 1992 07 July 1994 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 13 May 2020
CS01 - N/A 14 January 2020
CH01 - Change of particulars for director 05 August 2019
CS01 - N/A 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 31 July 2018
MR04 - N/A 29 May 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 01 August 2016
AP01 - Appointment of director 12 July 2016
AA - Annual Accounts 21 June 2016
AP01 - Appointment of director 01 December 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 05 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 29 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 01 August 2014
SH01 - Return of Allotment of shares 24 February 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 07 August 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 14 July 2011
CH01 - Change of particulars for director 10 May 2011
AP01 - Appointment of director 14 December 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 11 August 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 16 May 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 01 August 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 08 August 2006
363a - Annual Return 17 August 2005
353 - Register of members 17 August 2005
287 - Change in situation or address of Registered Office 17 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 August 2005
AA - Annual Accounts 29 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 22 July 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 23 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2002
AA - Annual Accounts 17 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 30 May 2000
395 - Particulars of a mortgage or charge 05 April 2000
395 - Particulars of a mortgage or charge 05 April 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 01 August 1997
CERTNM - Change of name certificate 23 April 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 07 March 1996
288 - N/A 18 August 1995
363s - Annual Return 18 August 1995
AA - Annual Accounts 14 July 1995
363s - Annual Return 20 September 1994
288 - N/A 20 September 1994
288 - N/A 05 August 1994
288 - N/A 05 August 1994
287 - Change in situation or address of Registered Office 05 August 1994
395 - Particulars of a mortgage or charge 28 July 1994
AA - Annual Accounts 07 July 1994
RESOLUTIONS - N/A 01 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1994
123 - Notice of increase in nominal capital 01 July 1994
288 - N/A 20 December 1993
363s - Annual Return 21 September 1993
AA - Annual Accounts 16 July 1993
AA - Annual Accounts 16 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 March 1993
288 - N/A 01 March 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 05 February 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 18 January 1993
288 - N/A 15 January 1993
288 - N/A 14 January 1993
288 - N/A 18 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 11 November 1992
363s - Annual Return 16 September 1992
AA - Annual Accounts 15 September 1992
288 - N/A 07 January 1992
363b - Annual Return 07 September 1991
AA - Annual Accounts 07 August 1991
288 - N/A 23 April 1991
RESOLUTIONS - N/A 16 April 1991
RESOLUTIONS - N/A 16 April 1991
RESOLUTIONS - N/A 16 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1991
123 - Notice of increase in nominal capital 16 April 1991
363 - Annual Return 03 September 1990
AA - Annual Accounts 23 August 1990
288 - N/A 06 February 1990
RESOLUTIONS - N/A 20 June 1989
MEM/ARTS - N/A 20 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1989
RESOLUTIONS - N/A 06 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1989
123 - Notice of increase in nominal capital 06 June 1989
CERTNM - Change of name certificate 05 June 1989
RESOLUTIONS - N/A 01 June 1989
RESOLUTIONS - N/A 01 June 1989
288 - N/A 01 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1989
288 - N/A 19 April 1989
288 - N/A 19 April 1989
287 - Change in situation or address of Registered Office 19 April 1989
RESOLUTIONS - N/A 18 April 1989
MEM/ARTS - N/A 18 April 1989
NEWINC - New incorporation documents 24 January 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 April 2000 Fully Satisfied

N/A

Legal charge 03 April 2000 Fully Satisfied

N/A

Single debenture 20 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.