About

Registered Number: 02310855
Date of Incorporation: 31/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT

 

Founded in 1988, Godfrey Mansell & Co. Ltd are based in West Midlands, it has a status of "Active". There is one director listed for Godfrey Mansell & Co. Ltd in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Maureen Janette N/A 01 August 2000 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 28 December 2018
AA01 - Change of accounting reference date 14 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 March 2017
TM01 - Termination of appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 07 January 2015
CH03 - Change of particulars for secretary 07 January 2015
CH01 - Change of particulars for director 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
287 - Change in situation or address of Registered Office 01 April 2009
395 - Particulars of a mortgage or charge 20 March 2009
AA - Annual Accounts 27 February 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
CERTNM - Change of name certificate 05 December 2008
363a - Annual Return 03 December 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 26 January 2007
CERTNM - Change of name certificate 22 January 2007
287 - Change in situation or address of Registered Office 22 January 2007
287 - Change in situation or address of Registered Office 22 January 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 03 November 2005
CERTNM - Change of name certificate 11 February 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 29 October 2002
363a - Annual Return 15 January 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 08 February 1995
AA - Annual Accounts 26 October 1994
287 - Change in situation or address of Registered Office 07 March 1994
363s - Annual Return 09 December 1993
AA - Annual Accounts 02 November 1993
363s - Annual Return 23 March 1993
AA - Annual Accounts 12 November 1992
363a - Annual Return 24 January 1992
AA - Annual Accounts 07 January 1992
AA - Annual Accounts 06 August 1991
287 - Change in situation or address of Registered Office 03 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1991
363a - Annual Return 06 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1990
287 - Change in situation or address of Registered Office 24 October 1990
NEWINC - New incorporation documents 31 October 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.