About

Registered Number: 00526832
Date of Incorporation: 12/12/1953 (71 years and 4 months ago)
Company Status: Active
Registered Address: Dowlish Ford, Ilminster, Somerset, TA19 0PF

 

Gooch & Housego Plc was setup in 1953. We do not know the number of employees at the company. The organisation has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLARD, Gary 21 February 2018 - 1
HEALS, Anthony William Mark N/A 30 September 1999 1
IRISH, David Edwin N/A 05 December 2003 1
MELLES, Jan Anne 03 June 1997 31 October 2012 1
SCHNEIDER, William Emil 09 November 1995 08 June 1998 1
VIRGIN, Andrew William John 12 February 2003 31 May 2006 1
VIRGIN, Heather Cameron N/A 05 December 2003 1
Secretary Name Appointed Resigned Total Appointments
CROWE, Gareth James 31 October 2014 - 1

Filing History

Document Type Date
AP01 - Appointment of director 02 June 2020
CS01 - N/A 30 April 2020
MR01 - N/A 07 April 2020
RESOLUTIONS - N/A 24 February 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 11 November 2019
AP01 - Appointment of director 09 September 2019
TM01 - Termination of appointment of director 13 June 2019
CS01 - N/A 01 May 2019
RESOLUTIONS - N/A 07 March 2019
AA - Annual Accounts 23 January 2019
PSC08 - N/A 17 December 2018
MR01 - N/A 08 August 2018
CS01 - N/A 30 April 2018
RESOLUTIONS - N/A 06 March 2018
AP01 - Appointment of director 22 February 2018
TM01 - Termination of appointment of director 21 February 2018
AA - Annual Accounts 09 January 2018
AGREEMENT2 - N/A 12 June 2017
AP01 - Appointment of director 02 May 2017
CS01 - N/A 02 May 2017
SH01 - Return of Allotment of shares 16 March 2017
RESOLUTIONS - N/A 07 March 2017
TM01 - Termination of appointment of director 22 February 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 03 May 2016
RESOLUTIONS - N/A 10 March 2016
AA - Annual Accounts 19 December 2015
AP01 - Appointment of director 19 October 2015
AR01 - Annual Return 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
RESOLUTIONS - N/A 17 March 2015
AA - Annual Accounts 03 January 2015
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
MR01 - N/A 24 November 2014
AP01 - Appointment of director 14 November 2014
TM02 - Termination of appointment of secretary 14 November 2014
AP03 - Appointment of secretary 31 October 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 02 May 2014
AD04 - Change of location of company records to the registered office 02 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 10 May 2013
AA - Annual Accounts 30 January 2013
TM01 - Termination of appointment of director 02 January 2013
AR01 - Annual Return 13 July 2012
AP01 - Appointment of director 12 March 2012
AP01 - Appointment of director 12 March 2012
AA - Annual Accounts 28 February 2012
TM01 - Termination of appointment of director 23 February 2012
AR01 - Annual Return 31 May 2011
SH01 - Return of Allotment of shares 26 May 2011
AA - Annual Accounts 15 April 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
RESOLUTIONS - N/A 09 March 2011
RESOLUTIONS - N/A 19 January 2011
AR01 - Annual Return 15 June 2010
CH03 - Change of particulars for secretary 15 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2010
RESOLUTIONS - N/A 04 March 2010
AA - Annual Accounts 01 February 2010
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
363a - Annual Return 03 June 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
RESOLUTIONS - N/A 04 April 2009
AA - Annual Accounts 04 April 2009
395 - Particulars of a mortgage or charge 15 October 2008
395 - Particulars of a mortgage or charge 15 October 2008
395 - Particulars of a mortgage or charge 15 October 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 26 June 2008
SA - Shares agreement 05 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
RESOLUTIONS - N/A 15 February 2008
RESOLUTIONS - N/A 15 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 24 April 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
363s - Annual Return 22 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 29 June 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 14 May 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
363s - Annual Return 10 June 2003
353a - Register of members in non-legible form 18 March 2003
AA - Annual Accounts 18 March 2003
AUD - Auditor's letter of resignation 11 March 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 27 June 2001
RESOLUTIONS - N/A 14 February 2001
RESOLUTIONS - N/A 14 February 2001
RESOLUTIONS - N/A 14 February 2001
AA - Annual Accounts 14 February 2001
RESOLUTIONS - N/A 02 October 2000
RESOLUTIONS - N/A 02 October 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 09 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
363s - Annual Return 21 May 1999
RESOLUTIONS - N/A 05 March 1999
RESOLUTIONS - N/A 05 March 1999
AA - Annual Accounts 04 February 1999
AUD - Auditor's letter of resignation 27 July 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
363s - Annual Return 28 May 1998
RESOLUTIONS - N/A 01 April 1998
RESOLUTIONS - N/A 01 April 1998
MEM/ARTS - N/A 02 January 1998
123 - Notice of increase in nominal capital 02 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 January 1998
353 - Register of members 02 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1998
RESOLUTIONS - N/A 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
AA - Annual Accounts 11 December 1997
PROSP - Prospectus 08 December 1997
RESOLUTIONS - N/A 02 December 1997
RESOLUTIONS - N/A 01 December 1997
RESOLUTIONS - N/A 01 December 1997
RESOLUTIONS - N/A 01 December 1997
RESOLUTIONS - N/A 01 December 1997
RESOLUTIONS - N/A 01 December 1997
CERT7 - Re-registration of a company from private to public with a change of name 01 December 1997
43(3) - Application by a private company for re-registration as a public company 01 December 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 01 December 1997
BS - Balance sheet 01 December 1997
AUDR - Auditor's report 01 December 1997
AUDS - Auditor's statement 01 December 1997
MAR - Memorandum and Articles - used in re-registration 01 December 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
AA - Annual Accounts 02 June 1997
363a - Annual Return 12 May 1997
AA - Annual Accounts 08 July 1996
363a - Annual Return 12 May 1996
288 - N/A 14 November 1995
395 - Particulars of a mortgage or charge 30 October 1995
395 - Particulars of a mortgage or charge 30 October 1995
395 - Particulars of a mortgage or charge 30 October 1995
395 - Particulars of a mortgage or charge 30 October 1995
363x - Annual Return 10 May 1995
AA - Annual Accounts 28 January 1995
287 - Change in situation or address of Registered Office 11 November 1994
363x - Annual Return 06 May 1994
AA - Annual Accounts 08 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1993
363x - Annual Return 07 May 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 05 May 1992
AA - Annual Accounts 03 March 1992
AA - Annual Accounts 25 June 1991
363x - Annual Return 29 May 1991
AA - Annual Accounts 13 June 1990
363 - Annual Return 13 June 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
AA - Annual Accounts 08 June 1988
363 - Annual Return 08 June 1988
AA - Annual Accounts 18 June 1987
363 - Annual Return 18 June 1987
AA - Annual Accounts 31 May 1986
363 - Annual Return 31 May 1986
MISC - Miscellaneous document 12 December 1953

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2020 Outstanding

N/A

A registered charge 06 August 2018 Outstanding

N/A

A registered charge 14 November 2014 Outstanding

N/A

Debenture 31 March 2011 Fully Satisfied

N/A

Legal charge 07 October 2008 Fully Satisfied

N/A

Legal charge 07 October 2008 Fully Satisfied

N/A

Legal charge 07 October 2008 Fully Satisfied

N/A

Legal mortgage 18 October 1995 Fully Satisfied

N/A

Legal mortgage 18 October 1995 Fully Satisfied

N/A

Legal mortgage 18 October 1995 Fully Satisfied

N/A

Mortgage debenture 18 October 1995 Fully Satisfied

N/A

Legal charge 10 August 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.