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

PRIESTMAN GOODE LIMITED

67-74 SAFFRON HILL, LONDON, EC1N 8QX,
Company Registration Number
04063354
Private Limited Company
Active

Company Overview

About Priestman Goode Ltd
PRIESTMAN GOODE LIMITED was founded on 2000-09-01 and has its registered office in London. The organisation's status is listed as "Active". Priestman Goode 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
PRIESTMAN GOODE LIMITED
 
Legal Registered Office
67-74 SAFFRON HILL
LONDON
EC1N 8QX
Other companies in W1W
 
Filing Information
Company Number 04063354
Company ID Number 04063354
Date formed 2000-09-01
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 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB761102275  
Last Datalog update: 2024-03-06 18:52:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIESTMAN GOODE 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 PRIESTMAN GOODE LIMITED

Current Directors
Officer Role Date Appointed
PAUL DOMINIC PRIESTMAN
Company Secretary 2000-09-01
KIRSTY LOUISE DIAS-WATSON
Director 2016-03-04
NIGEL ANTHONY GOODE
Director 2000-09-01
LUKE JOHN HAWES
Director 2002-03-01
CHRISTOPHER ALAN PARKER
Director 2016-03-04
PAUL DOMINIC PRIESTMAN
Director 2000-09-01
BENJAMIN MICHAEL ROWAN
Director 2016-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GEOFFREY SCOLEY
Director 2001-05-09 2005-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-01 2000-09-01
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-01 2000-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRSTY LOUISE DIAS-WATSON PG EMPLOYEE TRUSTEE LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
NIGEL ANTHONY GOODE PG EMPLOYEE TRUSTEE LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
LUKE JOHN HAWES PG EMPLOYEE TRUSTEE LIMITED Director 2016-02-24 CURRENT 2016-02-24 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
2024-03-15Change of details for Pg Employee Trustee Limited as a person with significant control on 2022-04-01
2024-01-10REGISTERED OFFICE CHANGED ON 10/01/24 FROM 150 Great Portland Street London W1W 6QD
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-12-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-08CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040633540003
2022-05-23AP01DIRECTOR APPOINTED MR TRUONG SON TRAN
2022-05-19PSC07CESSATION OF NIGEL ANTHONY GOODE AS A PERSON OF SIGNIFICANT CONTROL
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOMINIC PRIESTMAN
2022-05-19AP03Appointment of Ms Kirsty Louise Dias-Watson as company secretary on 2022-05-06
2022-05-19TM02Termination of appointment of Paul Dominic Priestman on 2022-05-06
2022-04-05SH0131/03/22 STATEMENT OF CAPITAL GBP 105.2
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-03-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOTH
2019-03-19AP01DIRECTOR APPOINTED MR RICHARD BOOTH
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040633540003
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 99.9
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 99.9
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-23AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL ROWAN
2016-03-22AP01DIRECTOR APPOINTED MRS KIRSTY LOUISE DIAS-WATSON
2016-03-22AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN PARKER
2016-03-15SH10Particulars of variation of rights attached to shares
2016-03-15SH08Change of share class name or designation
2016-03-15RES12Resolution of varying share rights or name
2016-03-15RES01ADOPT ARTICLES 15/03/16
2015-10-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 99.9
2015-09-08AR0101/09/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 99.9
2014-09-30AR0101/09/14 ANNUAL RETURN FULL LIST
2014-09-30CH03SECRETARY'S DETAILS CHNAGED FOR PAUL DOMINIC PRIESTMAN on 2014-07-23
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC PRIESTMAN / 23/07/2014
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY GOODE / 23/07/2014
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE JOHN HAWES / 23/07/2014
2014-09-29SH0123/07/14 STATEMENT OF CAPITAL GBP 99.9
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/14 FROM 110 Crawford Street London W1H 2JD
2014-05-19RES01ADOPT ARTICLES 17/04/2014
2014-05-19RES01ADOPT ARTICLES 14/04/2014
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-11AR0101/09/13 FULL LIST
2012-11-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-26AR0101/09/12 FULL LIST
2011-11-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-14AR0101/09/11 FULL LIST
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 12 NEW FETTER LANE LONDON EC4A 1AG
2010-10-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-16AR0101/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC PRIESTMAN / 01/08/2010
2010-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL DOMINIC PRIESTMAN / 01/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE JOHN HAWES / 01/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY GOODE / 01/08/2010
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-03-12AA31/03/07 TOTAL EXEMPTION SMALL
2007-09-14363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-03-22225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-29363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-08-2588(2)RAD 31/07/06--------- £ SI 47@.1=4 £ IC 90/94
2006-02-08288bDIRECTOR RESIGNED
2006-02-01169£ IC 100/90 01/12/05 £ SR 100@.1=10
2006-02-01RES13WAIVE ART 11 01/12/05
2006-02-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-10-07363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-10-07288cDIRECTOR'S PARTICULARS CHANGED
2005-07-14AUDAUDITOR'S RESIGNATION
2004-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-09-16363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-11-28122DIV 21/11/03
2003-11-28122DIV 21/11/03
2003-11-28122CONVE 21/11/03
2003-11-28122DIV 21/11/03
2003-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-20363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2002-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-10-18363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-10-18288aNEW DIRECTOR APPOINTED
2002-07-11395PARTICULARS OF MORTGAGE/CHARGE
2002-07-11395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02
2001-09-21363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-09-20287REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 4/5 BROADSTONE PLACE LONDON W1U 7EL
2000-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-07288aNEW DIRECTOR APPOINTED
2000-09-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRIESTMAN GOODE 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 PRIESTMAN GOODE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-07-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PRIESTMAN GOODE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIESTMAN GOODE LIMITED
Trademarks
We have not found any records of PRIESTMAN GOODE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIESTMAN GOODE 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 (82990 - Other business support service activities n.e.c.) as PRIESTMAN GOODE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PRIESTMAN GOODE 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.
Import/Export of Goods
Goods imported/exported by PRIESTMAN GOODE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2013-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIESTMAN GOODE 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 PRIESTMAN GOODE 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.