About

Registered Number: 04381203
Date of Incorporation: 25/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Dowlish Ford, Illminster, Somerset, TA19 0PF

 

Gooch & Housego (Torquay) Ltd was established in 2002. Currently we aren't aware of the number of employees at the the business. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Paul Christopher 19 August 2002 01 July 2008 1
Secretary Name Appointed Resigned Total Appointments
CROWE, Gareth James 31 October 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
GUARANTEE2 - N/A 07 July 2020
PARENT_ACC - N/A 30 June 2020
AGREEMENT2 - N/A 26 June 2020
MR01 - N/A 07 April 2020
CS01 - N/A 11 February 2020
AP01 - Appointment of director 09 September 2019
TM01 - Termination of appointment of director 13 June 2019
AA - Annual Accounts 10 June 2019
PARENT_ACC - N/A 10 June 2019
GUARANTEE2 - N/A 10 June 2019
AGREEMENT2 - N/A 10 June 2019
CS01 - N/A 11 February 2019
MR01 - N/A 08 August 2018
AA - Annual Accounts 07 March 2018
PARENT_ACC - N/A 07 March 2018
AGREEMENT2 - N/A 07 March 2018
GUARANTEE2 - N/A 07 March 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 20 July 2017
PARENT_ACC - N/A 20 July 2017
AGREEMENT2 - N/A 23 June 2017
GUARANTEE2 - N/A 12 June 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 17 February 2015
TM01 - Termination of appointment of director 06 January 2015
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
MR01 - N/A 24 November 2014
AP01 - Appointment of director 17 November 2014
TM02 - Termination of appointment of secretary 14 November 2014
AP03 - Appointment of secretary 31 October 2014
AA - Annual Accounts 07 July 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 13 April 2011
RESOLUTIONS - N/A 12 April 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 12 October 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 04 April 2009
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2008
MEM/ARTS - N/A 12 March 2008
CERTNM - Change of name certificate 01 March 2008
287 - Change in situation or address of Registered Office 21 February 2008
363a - Annual Return 13 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
395 - Particulars of a mortgage or charge 06 November 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 August 2007
128(4) - Notice of assignment of name or new name to any class of shares 31 May 2007
287 - Change in situation or address of Registered Office 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 06 March 2007
SA - Shares agreement 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
RESOLUTIONS - N/A 11 September 2006
RESOLUTIONS - N/A 11 September 2006
RESOLUTIONS - N/A 11 September 2006
RESOLUTIONS - N/A 11 September 2006
123 - Notice of increase in nominal capital 11 September 2006
RESOLUTIONS - N/A 28 April 2006
123 - Notice of increase in nominal capital 28 April 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 23 February 2006
AA - Annual Accounts 04 April 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 09 March 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 01 October 2003
225 - Change of Accounting Reference Date 01 October 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
363s - Annual Return 12 April 2003
287 - Change in situation or address of Registered Office 31 January 2003
395 - Particulars of a mortgage or charge 10 December 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
CERTNM - Change of name certificate 19 August 2002
NEWINC - New incorporation documents 25 February 2002

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

Debenture 29 October 2007 Fully Satisfied

N/A

Debenture 06 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.