About

Registered Number: 00941642
Date of Incorporation: 01/11/1968 (56 years and 5 months ago)
Company Status: Active
Registered Address: Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT,

 

Based in Suffolk, R.V. Goodhew Ltd was established in 1968, it's status at Companies House is "Active". There are 4 directors listed as Keswick, Lindsay Anne, Jones, Henry, Rudd, Susan Clare, Stewart, Claire Susan for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KESWICK, Lindsay Anne 25 April 2016 - 1
JONES, Henry 14 August 2013 04 December 2015 1
RUDD, Susan Clare 28 September 2012 14 August 2013 1
STEWART, Claire Susan 03 September 2013 25 April 2016 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 01 March 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 01 March 2018
AP01 - Appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 19 January 2017
AP03 - Appointment of secretary 26 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
AD01 - Change of registered office address 07 March 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 11 February 2016
TM01 - Termination of appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AP01 - Appointment of director 22 December 2015
TM02 - Termination of appointment of secretary 14 December 2015
AA01 - Change of accounting reference date 03 November 2015
TM01 - Termination of appointment of director 24 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 16 January 2014
AP03 - Appointment of secretary 03 September 2013
TM02 - Termination of appointment of secretary 14 August 2013
AP03 - Appointment of secretary 14 August 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 06 March 2013
AP01 - Appointment of director 26 February 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 07 February 2013
AP03 - Appointment of secretary 28 September 2012
TM02 - Termination of appointment of secretary 28 September 2012
AP01 - Appointment of director 27 June 2012
CH01 - Change of particulars for director 04 May 2012
TM01 - Termination of appointment of director 30 April 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 22 December 2011
TM01 - Termination of appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 26 July 2011
AP01 - Appointment of director 25 July 2011
AD01 - Change of registered office address 01 July 2011
CH03 - Change of particulars for secretary 01 July 2011
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 18 January 2011
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 16 February 2010
CH03 - Change of particulars for secretary 14 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 26 March 2009
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 08 March 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 27 March 2007
287 - Change in situation or address of Registered Office 07 February 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 18 May 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
363a - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2005
AA - Annual Accounts 15 June 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
363a - Annual Return 21 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
225 - Change of Accounting Reference Date 02 November 2004
AA - Annual Accounts 08 September 2004
363a - Annual Return 03 April 2004
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 09 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2004
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 09 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2004
395 - Particulars of a mortgage or charge 31 December 2003
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
225 - Change of Accounting Reference Date 17 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 25 November 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 07 November 2001
287 - Change in situation or address of Registered Office 08 October 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 19 April 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
AA - Annual Accounts 25 January 2000
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 20 March 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 02 April 1997
AA - Annual Accounts 06 November 1996
288 - N/A 10 May 1996
288 - N/A 07 May 1996
288 - N/A 26 April 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
RESOLUTIONS - N/A 27 March 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 22 September 1995
363x - Annual Return 27 March 1995
AA - Annual Accounts 14 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1994
288 - N/A 31 March 1994
288 - N/A 31 March 1994
AA - Annual Accounts 24 March 1994
363x - Annual Return 24 March 1994
AUD - Auditor's letter of resignation 26 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
288 - N/A 15 November 1993
288 - N/A 15 November 1993
AA - Annual Accounts 27 June 1993
287 - Change in situation or address of Registered Office 30 March 1993
363x - Annual Return 01 March 1993
288 - N/A 24 April 1992
AA - Annual Accounts 20 March 1992
363x - Annual Return 20 March 1992
288 - N/A 15 November 1991
AA - Annual Accounts 09 April 1991
363x - Annual Return 09 April 1991
RESOLUTIONS - N/A 23 October 1990
AA - Annual Accounts 05 April 1990
363 - Annual Return 05 April 1990
288 - N/A 05 December 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
288 - N/A 05 February 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
AA - Annual Accounts 03 September 1987
363 - Annual Return 30 June 1987
MISC - Miscellaneous document 25 March 1987
AA - Annual Accounts 20 August 1986
363 - Annual Return 06 May 1986
CERTNM - Change of name certificate 08 November 1978
395 - Particulars of a mortgage or charge 25 August 1978
395 - Particulars of a mortgage or charge 16 August 1978
395 - Particulars of a mortgage or charge 11 June 1975
395 - Particulars of a mortgage or charge 16 October 1969
NEWINC - New incorporation documents 01 November 1968

Mortgages & Charges

Description Date Status Charge by
Security agreement 15 December 2003 Fully Satisfied

N/A

Legal charge 07 August 1978 Fully Satisfied

N/A

Guarantee & debenture 07 August 1978 Fully Satisfied

N/A

Legal charge 17 June 1975 Fully Satisfied

N/A

Deed of subsitition 06 October 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.