Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOODY DEMOLITION LTD
Company Information for

GOODY DEMOLITION LTD

OVENDEN HOUSE WILCOX CLOSE, AYLESHAM INDUSTRIAL ESTATE, AYLESHAM, CANTERBURY, KENT, CT3 3EP,
Company Registration Number
03063418
Private Limited Company
Active

Company Overview

About Goody Demolition Ltd
GOODY DEMOLITION LTD was founded on 1995-06-01 and has its registered office in Aylesham. The organisation's status is listed as "Active". Goody Demolition Ltd 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
GOODY DEMOLITION LTD
 
Legal Registered Office
OVENDEN HOUSE WILCOX CLOSE
AYLESHAM INDUSTRIAL ESTATE
AYLESHAM
CANTERBURY, KENT
CT3 3EP
Other companies in CT3
 
Filing Information
Company Number 03063418
Company ID Number 03063418
Date formed 1995-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB624952037  
Last Datalog update: 2024-01-08 17:21:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOODY DEMOLITION LTD
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 GOODY DEMOLITION LTD

Current Directors
Officer Role Date Appointed
ALEXANDER THOMAS ROBIN OVENDEN
Company Secretary 2001-01-24
ADRIAN GERALD OVENDEN
Director 1995-06-01
ALEXANDER THOMAS ROBIN OVENDEN
Director 2006-07-05
GARY GRAHAM VENNER
Director 2003-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN HUGH OVENDEN
Director 1995-06-01 2006-05-30
STANLEY EMBLETON
Director 1995-06-01 2005-10-17
STANLEY EMBLETON
Company Secretary 1995-06-01 2001-01-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-01 1995-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER THOMAS ROBIN OVENDEN OVENDEN DEMOLITION LTD Company Secretary 2007-07-23 CURRENT 2006-06-19 Active
ALEXANDER THOMAS ROBIN OVENDEN TRUECUT DIAMOND DRILLING LIMITED Company Secretary 2007-04-16 CURRENT 2007-04-16 Active
ALEXANDER THOMAS ROBIN OVENDEN CLAYSON LANDSCAPES LIMITED Company Secretary 2006-02-16 CURRENT 2002-10-29 Dissolved 2014-05-06
ALEXANDER THOMAS ROBIN OVENDEN GARRATT PROPERTY DEVELOPMENTS LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Dissolved 2016-07-12
ALEXANDER THOMAS ROBIN OVENDEN R. H. OVENDEN LTD Company Secretary 1994-10-24 CURRENT 1973-12-06 Active
ALEXANDER THOMAS ROBIN OVENDEN OVENDEN TIPPER SERVICES LIMITED Company Secretary 1994-10-24 CURRENT 1974-05-28 Active
ADRIAN GERALD OVENDEN SELSTED FARM DEVELOPMENTS LIMITED Director 2014-11-21 CURRENT 2007-08-06 Active
ADRIAN GERALD OVENDEN OVENDEN ESTATES LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active
ADRIAN GERALD OVENDEN BOSS PLANT HIRE LIMITED Director 2000-02-21 CURRENT 2000-02-21 Active
ADRIAN GERALD OVENDEN BOSS EXCAVATIONS LIMITED Director 1992-05-11 CURRENT 1992-05-11 Active
ADRIAN GERALD OVENDEN OVENDEN PLANT HIRE LIMITED Director 1992-01-10 CURRENT 1974-05-07 Active
ALEXANDER THOMAS ROBIN OVENDEN CARVER TRAINING LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
ALEXANDER THOMAS ROBIN OVENDEN TRUECUT DIAMOND DRILLING LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active
ALEXANDER THOMAS ROBIN OVENDEN OVENDEN DEMOLITION LTD Director 2007-02-28 CURRENT 2006-06-19 Active
ALEXANDER THOMAS ROBIN OVENDEN R. H. OVENDEN LTD Director 2003-04-11 CURRENT 1973-12-06 Active
ALEXANDER THOMAS ROBIN OVENDEN OVENDEN TIPPER SERVICES LIMITED Director 2003-04-11 CURRENT 1974-05-28 Active
GARY GRAHAM VENNER HORIZON REMEDIATION SERVICES LTD Director 2018-04-06 CURRENT 2018-04-06 Active
GARY GRAHAM VENNER P&G GROUP SERVICES LTD Director 2018-01-24 CURRENT 2018-01-24 Active - Proposal to Strike off
GARY GRAHAM VENNER P&G BRICKWORKS LTD Director 2017-02-08 CURRENT 2017-02-08 Active
GARY GRAHAM VENNER DATUM GROUNDWORKS LTD Director 2014-02-21 CURRENT 2014-02-21 Active
GARY GRAHAM VENNER GTN DEVELOPMENTS LTD Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
GARY GRAHAM VENNER UNITED RECOVERY AND RECYCLING LTD Director 2011-12-21 CURRENT 2011-12-21 Active
GARY GRAHAM VENNER HORIZON ENVIRONMENTAL LTD Director 2011-12-06 CURRENT 2011-12-06 Active
GARY GRAHAM VENNER P & G SCAFFOLDING LIMITED Director 2008-12-01 CURRENT 2008-11-05 Active
GARY GRAHAM VENNER TRUECUT DIAMOND DRILLING LIMITED Director 2007-05-01 CURRENT 2007-04-16 Active
GARY GRAHAM VENNER OVENDEN DEMOLITION LTD Director 2007-02-28 CURRENT 2006-06-19 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
2024-03-22DIRECTOR APPOINTED MR TRISTAN JAMES OVENDEN
2024-02-26APPOINTMENT TERMINATED, DIRECTOR ADRIAN GERALD OVENDEN
2023-10-10CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-10-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER THOMAS ROBIN OVENDEN
2023-10-09CESSATION OF R H OVENDEN LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-09CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES
2023-10-09CESSATION OF ALEXANDER THOMAS ROBIN OVENDEN AS A PERSON OF SIGNIFICANT CONTROL
2023-10-09Notification of R H Ovenden Holdings Ltd as a person with significant control on 2023-09-23
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM Wilcox Close Aylesham Industrial Estate Aylesham Canterbury CT3 3EP
2023-06-02Director's details changed for Mr Adrian Gerald Ovenden on 2023-06-02
2023-06-02SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER THOMAS ROBIN OVENDEN on 2023-06-02
2023-06-02Director's details changed for Mr Alexander Thomas Robin Ovenden on 2023-06-02
2023-06-02CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-04-27DIRECTOR APPOINTED MR ASHLEY CHARLES JACK OVENDEN
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-16Director's details changed for Mr Gary Graham Venner on 2022-11-16
2022-11-16Director's details changed for Mr Gary Graham Venner on 2022-11-16
2022-11-16CH01Director's details changed for Mr Gary Graham Venner on 2022-11-16
2022-06-06Change of details for R H Ovenden Ltd as a person with significant control on 2022-06-06
2022-06-06Director's details changed for Mr Adrian Gerald Ovenden on 2022-06-06
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CH01Director's details changed for Mr Adrian Gerald Ovenden on 2022-06-06
2022-06-06PSC05Change of details for R H Ovenden Ltd as a person with significant control on 2022-06-06
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-12-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-27CH01Director's details changed for Mr Gary Graham Venner on 2017-06-27
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-09AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER THOMAS ROBIN OVENDEN on 2016-03-22
2016-06-09CH01Director's details changed for Mr Alexander Thomas Robin Ovenden on 2016-03-22
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-15AR0101/06/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 030634180005
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 030634180004
2014-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-19AR0101/06/14 ANNUAL RETURN FULL LIST
2014-06-19AD02Register inspection address changed from C/O Lakin Clark Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF England
2014-06-19AD04Register(s) moved to registered office address
2014-06-19CH01Director's details changed for Mr Gary Graham Venner on 2014-02-11
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0101/06/13 ANNUAL RETURN FULL LIST
2012-08-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0101/06/12 ANNUAL RETURN FULL LIST
2011-09-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0101/06/11 ANNUAL RETURN FULL LIST
2010-07-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-24AR0101/06/10 FULL LIST
2010-06-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-24AD02SAIL ADDRESS CREATED
2009-07-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-04363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-15363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-31363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-07-14288aNEW DIRECTOR APPOINTED
2006-06-30288bDIRECTOR RESIGNED
2005-11-14288bDIRECTOR RESIGNED
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-20363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-10363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-02-0588(2)RAD 16/01/04--------- £ SI 900@1=900 £ IC 100/1000
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-11363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-11363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-04-17288aNEW DIRECTOR APPOINTED
2002-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-19363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-09-25CERTNMCOMPANY NAME CHANGED GOODY CONTRACTORS LIMITED CERTIFICATE ISSUED ON 25/09/01
2001-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-06363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-01-29288aNEW SECRETARY APPOINTED
2001-01-29288bSECRETARY RESIGNED
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-08363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-17363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-16363sRETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1997-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-03363sRETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS
1996-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-09363sRETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS
1995-07-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-07-17395PARTICULARS OF MORTGAGE/CHARGE
1995-06-06288SECRETARY RESIGNED
1995-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0224696 Active Licenced property: AYLESHAM INDUSTRIAL ESTATE WILCOX CLOSE AYLESHAM CANTERBURY AYLESHAM GB CT3 3EP.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0224696 Active Licenced property: AYLESHAM INDUSTRIAL ESTATE WILCOX CLOSE AYLESHAM CANTERBURY AYLESHAM GB CT3 3EP.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0224696 Active Licenced property: AYLESHAM INDUSTRIAL ESTATE WILCOX CLOSE AYLESHAM CANTERBURY AYLESHAM GB CT3 3EP.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GOODY DEMOLITION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-08 Outstanding BARCLAYS BANK PLC
2014-09-23 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2007-06-07 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2005-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
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
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GOODY DEMOLITION LTD

Intangible Assets
Patents
We have not found any records of GOODY DEMOLITION LTD registering or being granted any patents
Domain Names

GOODY DEMOLITION LTD owns 1 domain names.

goodydemolition.co.uk  

Trademarks
We have not found any records of GOODY DEMOLITION LTD registering or being granted any trademarks
Income
Government Income

Government spend with GOODY DEMOLITION LTD

Government Department Income DateTransaction(s) Value Services/Products
Thanet District Council 2013-07-16 GBP £22,500
Maidstone Borough Council 2013-05-01 GBP £4,354 Payment
Kent County Council 2012-04-23 GBP £50,880 Building Works - Main Contract
Kent County Council 2012-03-22 GBP £26,850 Building Works - Main Contract
Maidstone Borough Council 2010-11-08 GBP £1,837 Payments
Maidstone Borough Council 2010-11-03 GBP £-56,516 Payments
Maidstone Borough Council 2010-11-03 GBP £47,325 Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GOODY DEMOLITION LTD 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 GOODY DEMOLITION LTD 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 GOODY DEMOLITION LTD 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.