Company Information for GODFREY CHARLES LIMITED
THE CROSS, BURLEY, RINGWOOD, HAMPSHIRE, BH24 4AB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GODFREY CHARLES LIMITED | |
Legal Registered Office | |
THE CROSS BURLEY RINGWOOD HAMPSHIRE BH24 4AB Other companies in SO41 | |
Company Number | 04723135 | |
---|---|---|
Company ID Number | 04723135 | |
Date formed | 2003-04-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB568321822 |
Last Datalog update: | 2024-07-05 14:59:12 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
GODFREY CHARLES STONE |
||
LUTHER EDWIN STONE |
||
LUTHER EDWIN STONE |
||
GODFREY CHARLES STONE |
||
LUTHER EDWIN STONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEELEY JANE STONE |
Director |
Date | Document Type | Document Description |
---|---|---|
Second filing of the annual return made up to 2016-04-04 | ||
REGISTERED OFFICE CHANGED ON 17/06/24 FROM 23 New Street Lymington Hampshire SO41 9BH | ||
DIRECTOR APPOINTED MR ROBERT JAMES BATTEN | ||
APPOINTMENT TERMINATED, DIRECTOR GODFREY CHARLES STONE | ||
Termination of appointment of Godfrey Charles Stone on 2024-06-14 | ||
Termination of appointment of Luther Edwin Stone on 2024-06-14 | ||
APPOINTMENT TERMINATED, DIRECTOR LUTHER EDWIN STONE | ||
DIRECTOR APPOINTED MR CHARLES DAVID MORGAN | ||
Notification of Spencers Lettings Limited as a person with significant control on 2024-06-14 | ||
CESSATION OF LUTHER EDWIN STONE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF GODFREY CHARLES STONE AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 04/04/24, WITH UPDATES | ||
Change of details for Mr Godfrey Charles Stone as a person with significant control on 2016-08-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Luther Edwin Stone on 2022-04-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEELEY JANE STONE | |
AP01 | DIRECTOR APPOINTED MRS KEELEY JANE STONE | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
22/10/24 ANNUAL RETURN FULL LIST | ||
24/10/24 ANNUAL RETURN FULL LIST | ||
AP03 | Appointment of Mr Luther Edwin Stone as company secretary on 2016-04-01 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Godfrey Charles Stone on 2013-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GODFREY CHARLES STONE on 2013-10-01 | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Luther Edwin Stone on 2011-12-15 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR LUTHER EDWIN STONE on 2010-12-15 | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUTHER EDWIN STONE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GODFREY CHARLES STONE / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LUTHER STONE / 27/04/2009 | |
288a | SECRETARY APPOINTED MR LUTHER EDWIN STONE | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/07/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2012-08-01 | £ 268,130 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 266,867 |
Provisions For Liabilities Charges | 2012-08-01 | £ 1,003 |
Provisions For Liabilities Charges | 2011-08-01 | £ 1,094 |
Creditors and other liabilities
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 GODFREY CHARLES LIMITED
Called Up Share Capital | 2012-08-01 | £ 20 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 20 |
Cash Bank In Hand | 2012-08-01 | £ 268,866 |
Cash Bank In Hand | 2011-08-01 | £ 263,218 |
Current Assets | 2012-08-01 | £ 269,774 |
Current Assets | 2011-08-01 | £ 265,503 |
Debtors | 2012-08-01 | £ 908 |
Debtors | 2011-08-01 | £ 2,285 |
Fixed Assets | 2012-08-01 | £ 123,897 |
Fixed Assets | 2011-08-01 | £ 116,982 |
Shareholder Funds | 2012-08-01 | £ 113,188 |
Shareholder Funds | 2011-08-01 | £ 104,930 |
Tangible Fixed Assets | 2012-08-01 | £ 10,897 |
Tangible Fixed Assets | 2011-08-01 | £ 3,982 |
Debtors and other cash assets
GODFREY CHARLES LIMITED owns 1 domain names.
godfrey-charles.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
New Forest District Council | |
|
Prevention |
New Forest District Council | |
|
Prevention |
New Forest District Council | |
|
Prevention |
New Forest District Council | |
|
Prevention |
New Forest District Council | |
|
Prevention |
New Forest District Council | |
|
Homelessness |
New Forest District Council | |
|
Homelessness |
New Forest District Council | |
|
Homelessness |
New Forest District Council | |
|
Prevention |
New Forest District Council | |
|
Prevention |
New Forest District Council | |
|
Prevention |
New Forest District Council | |
|
Prevention |
New Forest District Council | |
|
Prevention |
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.
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. |