Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED
Company Information for

GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED

LONDON FRUIT AND WOOL EXCHANGE, 1 DUVAL SQUARE, LONDON, E1 6PW,
Company Registration Number
01438662
Private Limited Company
Active

Company Overview

About Godsell Astley & Pearce (holdings) Ltd
GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED was founded on 1979-07-20 and has its registered office in London. The organisation's status is listed as "Active". Godsell Astley & Pearce (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED
 
Legal Registered Office
LONDON FRUIT AND WOOL EXCHANGE
1 DUVAL SQUARE
LONDON
E1 6PW
Other companies in EC2M
 
Filing Information
Company Number 01438662
Company ID Number 01438662
Date formed 1979-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 13:52:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANNE ABREHART
Company Secretary 2017-04-18
DEBORAH ANNE ABREHART
Director 2008-09-18
DAVID CHARLES IRELAND
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERI-ANNE CAVANAGH
Company Secretary 2008-09-18 2017-03-15
STEPHEN GERARD CAPLEN
Director 2012-11-15 2015-01-26
LORRAINE EMMA BARCLAY
Director 2012-06-01 2012-11-15
EXCO NOMINEES LIMITED
Director 1998-08-04 2012-06-01
DEBORAH ANNE ABREHART
Company Secretary 2006-06-02 2008-09-18
GARBAN NOMINEES LIMITED
Director 2001-08-01 2008-09-18
KATHRYN DICKINSON
Company Secretary 2004-01-05 2006-06-02
HELEN FRANCES BROOMFIELD
Company Secretary 2000-12-04 2004-01-05
EDWARD CHARLES PANK
Director 1998-08-04 2001-08-01
EDWARD CHARLES PANK
Company Secretary 2000-09-29 2000-12-04
JEANETTE EGGLETON
Company Secretary 1999-12-22 2000-09-29
KRISTA MARY BURWOOD
Company Secretary 1996-11-25 1999-12-22
GARETH DAVID ROBLIN
Director 1995-01-30 1999-06-10
PETER JOHN EDGE
Director 1992-07-07 1998-09-30
IAN KEIR COLLETT
Director 1992-07-07 1998-08-11
JOHN MACKAY KINNEAR
Director 1995-01-30 1998-08-10
EDWARD CHARLES PANK
Company Secretary 1992-07-07 1996-11-25
DAVID CECIL HALLUMS
Director 1992-07-07 1995-05-10
PETER LESLIE HAYWARD
Director 1992-07-07 1992-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH ANNE ABREHART GARBAN BROKING HOLDINGS (EUROPE) LIMITED Director 2017-07-05 CURRENT 1990-06-18 Liquidation
DEBORAH ANNE ABREHART NEX MANAGEMENT SERVICES LIMITED Director 2017-01-17 CURRENT 2017-01-17 Dissolved 2017-11-21
DEBORAH ANNE ABREHART NEX SERVICES LIMITED Director 2016-01-19 CURRENT 2016-01-05 Active
DEBORAH ANNE ABREHART GARBAN BROKING SERVICES LIMITED Director 2008-09-18 CURRENT 1974-09-23 Active - Proposal to Strike off
DEBORAH ANNE ABREHART GARBAN HARLOW RESOURCES LIMITED Director 2008-09-18 CURRENT 1975-08-29 Active - Proposal to Strike off
DEBORAH ANNE ABREHART MUNICIPAL BROKERS LIMITED Director 2008-09-18 CURRENT 1982-07-05 Active - Proposal to Strike off
DEBORAH ANNE ABREHART GODSELL, ASTLEY & PEARCE (FOREIGN EXCHANGE) LIMITED Director 2008-09-18 CURRENT 1983-12-12 Active - Proposal to Strike off
DEBORAH ANNE ABREHART HARLOW UEDA SAVAGE LIMITED Director 2008-09-18 CURRENT 1984-06-11 Active - Proposal to Strike off
DEBORAH ANNE ABREHART ASTLEY & PEARCE LIMITED Director 2008-09-18 CURRENT 1965-09-13 Active - Proposal to Strike off
DEBORAH ANNE ABREHART NEX GROUP HOLDINGS LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active
DEBORAH ANNE ABREHART EBS NO. 2 LIMITED Director 2008-01-24 CURRENT 1996-03-07 Liquidation
DEBORAH ANNE ABREHART INTERCAPITAL LIMITED Director 2006-01-09 CURRENT 1979-05-24 Active
DAVID CHARLES IRELAND ABIDE FINANCIAL DRSP LIMITED Director 2018-05-15 CURRENT 2017-02-07 Liquidation
DAVID CHARLES IRELAND TFS-ICAP CURRENCY OPTIONS LIMITED Director 2018-01-30 CURRENT 1999-12-10 Active
DAVID CHARLES IRELAND TFS-ICAP HOLDINGS LIMITED Director 2018-01-30 CURRENT 2001-12-11 Active
DAVID CHARLES IRELAND TRIOPTIMA UK LIMITED Director 2017-08-17 CURRENT 2002-02-22 Active
DAVID CHARLES IRELAND GARBAN BROKING HOLDINGS (EUROPE) LIMITED Director 2017-07-05 CURRENT 1990-06-18 Liquidation
DAVID CHARLES IRELAND TFS-ICAP LIMITED Director 2016-12-02 CURRENT 2000-06-28 Active
DAVID CHARLES IRELAND NEX OPTIMISATION LIMITED Director 2016-09-15 CURRENT 2014-06-11 Active
DAVID CHARLES IRELAND GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED Director 2016-09-01 CURRENT 1999-05-07 Dissolved 2017-08-18
DAVID CHARLES IRELAND ICAP HYDE HOLDINGS LIMITED Director 2016-09-01 CURRENT 1992-02-20 Dissolved 2017-04-05
DAVID CHARLES IRELAND ICAP SHIPPING DERIVATIVES LIMITED Director 2016-09-01 CURRENT 1995-07-06 Dissolved 2017-04-05
DAVID CHARLES IRELAND NEX INTERNATIONAL INVESTMENTS LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
DAVID CHARLES IRELAND EBS INVESTMENTS Director 2014-06-12 CURRENT 2014-06-12 Liquidation
DAVID CHARLES IRELAND BROKERTEC INVESTMENTS Director 2014-06-12 CURRENT 2014-06-12 Liquidation
DAVID CHARLES IRELAND EBS GLOBAL HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
DAVID CHARLES IRELAND BROKERTEC GLOBAL HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
DAVID CHARLES IRELAND ICAP NORTH AMERICA HOLDINGS LIMITED Director 2013-12-13 CURRENT 2013-12-10 Dissolved 2015-12-15
DAVID CHARLES IRELAND NEX FINANCE LIMITED Director 2013-12-13 CURRENT 2013-12-10 Liquidation
DAVID CHARLES IRELAND ICAP INTERNATIONAL LIMITED Director 2012-06-01 CURRENT 1962-10-01 Dissolved 2017-08-18
DAVID CHARLES IRELAND MKI SECURITIES INTERNATIONAL, LIMITED Director 2012-06-01 CURRENT 1983-01-14 Dissolved 2017-03-07
DAVID CHARLES IRELAND GARBAN BROKING SERVICES LIMITED Director 2012-06-01 CURRENT 1974-09-23 Active - Proposal to Strike off
DAVID CHARLES IRELAND GARBAN HARLOW RESOURCES LIMITED Director 2012-06-01 CURRENT 1975-08-29 Active - Proposal to Strike off
DAVID CHARLES IRELAND MUNICIPAL BROKERS LIMITED Director 2012-06-01 CURRENT 1982-07-05 Active - Proposal to Strike off
DAVID CHARLES IRELAND GODSELL, ASTLEY & PEARCE (FOREIGN EXCHANGE) LIMITED Director 2012-06-01 CURRENT 1983-12-12 Active - Proposal to Strike off
DAVID CHARLES IRELAND HARLOW UEDA SAVAGE LIMITED Director 2012-06-01 CURRENT 1984-06-11 Active - Proposal to Strike off
DAVID CHARLES IRELAND ASTLEY & PEARCE LIMITED Director 2012-06-01 CURRENT 1965-09-13 Active - Proposal to Strike off
DAVID CHARLES IRELAND ICAP SERVICES NO. 1 Director 2011-10-05 CURRENT 2007-03-14 Converted / Closed
DAVID CHARLES IRELAND ICAP SERVICES NO. 2 Director 2011-10-05 CURRENT 2007-03-15 Converted / Closed
DAVID CHARLES IRELAND ICAP US INVESTMENT COMPANY Director 2011-10-05 CURRENT 2008-03-05 Liquidation
DAVID CHARLES IRELAND ICAP LUXEMBOURG SERVICES Director 2011-10-05 CURRENT 2007-03-01 Converted / Closed
DAVID CHARLES IRELAND EBS NO. 2 LIMITED Director 2011-10-05 CURRENT 1996-03-07 Liquidation
DAVID CHARLES IRELAND INTERCAPITAL LIMITED Director 2011-10-05 CURRENT 1979-05-24 Active
DAVID CHARLES IRELAND NEX GROUP HOLDINGS LIMITED Director 2011-09-02 CURRENT 2008-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-09APPOINTMENT TERMINATED, DIRECTOR WILLIAM FREDERICK KNOTTENBELT
2022-09-01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-08-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARIE CRONIN
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-07-13TM02Termination of appointment of Veronica Holly Ridley on 2021-07-01
2021-05-19CH01Director's details changed for Mr Richard Joseph Bodnum on 2020-11-02
2021-01-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-01SH0101/12/20 STATEMENT OF CAPITAL GBP 1438268
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-03-19AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-03-19AP03Appointment of Veronica Holly Ridley as company secretary on 2020-01-14
2020-01-14TM02Termination of appointment of Deborah Anne Abrehart on 2019-12-31
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-20AP01DIRECTOR APPOINTED ADRIENNE HILARY SEAMAN
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES IRELAND
2019-08-19AP01DIRECTOR APPOINTED WILLIAM FREDERICK KNOTTENBELT
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-07-16PSC05Change of details for Nex Group Holdings Limited as a person with significant control on 2019-03-29
2019-04-08PSC05Change of details for Nex Group Holdings Limited as a person with significant control on 2016-04-06
2019-04-07PSC05Change of details for Nex Group Holdings Limited as a person with significant control on 2019-03-29
2019-04-02CH01Director's details changed for Mrs Deborah Anne Abrehart on 2019-03-29
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM 2 Broadgate London EC2M 7UR
2019-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-23PSC05Change of details for Nex Group Holdings Plc as a person with significant control on 2018-11-01
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2017-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-12-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-12-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-03CH01Director's details changed for Mrs Deborah Anne Abrehart on 2017-06-01
2017-04-24AP03Appointment of Mrs Deborah Anne Abrehart as company secretary on 2017-04-18
2017-04-04TM02Termination of appointment of Teri-Anne Cavanagh on 2017-03-15
2017-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2017-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 400400
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2016-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2016-01-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 400400
2015-07-10AR0107/07/15 FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPLEN
2014-12-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-12-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-12-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-12-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 400400
2014-07-10AR0107/07/14 FULL LIST
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-23AR0107/07/13 FULL LIST
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE BARCLAY
2012-11-23AP01DIRECTOR APPOINTED MR STEPHEN GERARD CAPLEN
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-26AR0107/07/12 FULL LIST
2012-06-13AP01DIRECTOR APPOINTED MR DAVID CHARLES IRELAND
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR EXCO NOMINEES LIMITED
2012-06-12AP01DIRECTOR APPOINTED MRS LORRAINE BARCLAY
2012-02-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-14RES01ADOPT ARTICLES 07/02/2012
2012-02-14CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-25AR0107/07/11 FULL LIST
2010-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-05AR0107/07/10 FULL LIST
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH ABREHART
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 12/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TERI-ANNE CAVANAGH / 12/10/2009
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-03363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04288aSECRETARY APPOINTED MRS TERI-ANNE CAVANAGH
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR GARBAN NOMINEES LIMITED
2008-11-04288aDIRECTOR APPOINTED MRS DEBORAH ANNE ABREHART
2008-07-07363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-01-18288cSECRETARY'S PARTICULARS CHANGED
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-12363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-07-06288aNEW SECRETARY APPOINTED
2006-06-26288bSECRETARY RESIGNED
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-02363aRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-12363aRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-07-28288cDIRECTOR'S PARTICULARS CHANGED
2004-07-28288cDIRECTOR'S PARTICULARS CHANGED
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7UR
2004-01-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-20288aNEW SECRETARY APPOINTED
2004-01-20288bSECRETARY RESIGNED
2003-09-30AUDAUDITOR'S RESIGNATION
2003-07-24363aRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2002-11-27RES13FACILITY AGREEMENT 07/11/02
2002-08-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-15363aRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2001-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-23288aNEW DIRECTOR APPOINTED
2001-08-22288bDIRECTOR RESIGNED
2001-07-10363aRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-06-16288cSECRETARY'S PARTICULARS CHANGED
2001-01-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-27288bSECRETARY RESIGNED
2000-12-27288aNEW SECRETARY APPOINTED
2000-10-16288aNEW SECRETARY APPOINTED
2000-10-16288bSECRETARY RESIGNED
2000-07-28353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED
Trademarks
We have not found any records of GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.