About

Registered Number: 07659744
Date of Incorporation: 07/06/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: GOODFELLOW & GOODFELLOW LTD., 7-8 Burdon Drive, North West Industrial Estate, Peterlee, County Durham, SR8 2JH

 

Based in Peterlee in County Durham, Goodfellow & Goodfellow Ltd was registered on 07 June 2011, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Goodfellow & Goodfellow Ltd. This business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRECQ, Thierry 13 June 2019 - 1
GOODFELLOW, Paul 17 October 2011 - 1
GOODFELLOW, Valda 10 November 2011 - 1
LEDUC, Corinne 13 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
GOODFELLOW, Valda 17 October 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
RP04CS01 - N/A 07 October 2019
CS01 - N/A 03 September 2019
RESOLUTIONS - N/A 28 June 2019
SH08 - Notice of name or other designation of class of shares 26 June 2019
AA01 - Change of accounting reference date 19 June 2019
AP01 - Appointment of director 19 June 2019
AP01 - Appointment of director 19 June 2019
AA - Annual Accounts 19 June 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 02 July 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 13 April 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 28 June 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 27 May 2014
AA01 - Change of accounting reference date 09 May 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 12 June 2012
SH01 - Return of Allotment of shares 11 June 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
AD01 - Change of registered office address 02 January 2012
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 18 October 2011
AP03 - Appointment of secretary 17 October 2011
CERTNM - Change of name certificate 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
AD01 - Change of registered office address 05 October 2011
NEWINC - New incorporation documents 07 June 2011

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 29 February 2012 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 08 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.