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

GODDARD MANTON HOLDINGS LIMITED

CHARNWOOD HOUSE HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WP,
Company Registration Number
05081352
Private Limited Company
Active

Company Overview

About Goddard Manton Holdings Ltd
GODDARD MANTON HOLDINGS LIMITED was founded on 2004-03-23 and has its registered office in Leicester. The organisation's status is listed as "Active". Goddard Manton Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GODDARD MANTON HOLDINGS LIMITED
 
Legal Registered Office
CHARNWOOD HOUSE HARCOURT WAY
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WP
Other companies in LE1
 
Previous Names
NO.543 LEICESTER LIMITED25/06/2004
Filing Information
Company Number 05081352
Company ID Number 05081352
Date formed 2004-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB857340414  
Last Datalog update: 2024-05-05 11:48:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GODDARD MANTON HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JLM RESOURCES LTD   KNG BUSINESS SERVICES LTD   THE ROWLEYS PARTNERSHIP 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 GODDARD MANTON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBIN GIMBLETT
Company Secretary 2004-12-10
DAVID EVANS
Director 2004-12-10
LEE FOGARTY
Director 2004-12-10
LAWRENCE ROBERT FOSTER
Director 2005-01-05
ROBIN GIMBLETT
Director 2004-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
HARVEY INGRAM DIRECTORS LIMITED
Company Secretary 2004-06-11 2004-12-10
HARVEY INGRAM SECRETARIES LIMITED
Director 2004-03-23 2004-12-10
RACHEL ANNE COX
Company Secretary 2004-03-23 2004-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EVANS GODDARD MANTON LIMITED Director 2005-02-11 CURRENT 1989-03-22 Liquidation
LAWRENCE ROBERT FOSTER GODDARD MANTON LIMITED Director 2005-02-11 CURRENT 1989-03-22 Liquidation
ROBIN GIMBLETT GODDARD MANTON LIMITED Director 2005-02-11 CURRENT 1989-03-22 Liquidation

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
2024-03-25Previous accounting period extended from 30/06/23 TO 31/12/23
2023-06-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-09-10CH01Director's details changed for Mr Lawrence Robert Foster on 2021-09-10
2021-05-05AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 050813520002
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2019-12-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0123/03/16 ANNUAL RETURN FULL LIST
2016-01-19CH01Director's details changed for Lee Fogarty on 2016-01-14
2016-01-19RES01ADOPT ARTICLES 19/01/16
2016-01-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE FOGARTY / 29/04/2015
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GIMBLETT / 29/04/2015
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVANS / 29/04/2015
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM 14 West Walk Leicester LE1 7NA
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0123/03/15 ANNUAL RETURN FULL LIST
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0123/03/14 ANNUAL RETURN FULL LIST
2014-03-24CH01Director's details changed for Lawrence Robert Foster on 2014-03-17
2014-03-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0123/03/13 ANNUAL RETURN FULL LIST
2012-03-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0123/03/12 ANNUAL RETURN FULL LIST
2011-03-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-24AR0123/03/11 ANNUAL RETURN FULL LIST
2010-05-12AR0123/03/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GIMBLETT / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ROBERT FOSTER / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE FOGARTY / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVANS / 01/10/2009
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-16AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-04-07363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-04-07AA30/06/07 TOTAL EXEMPTION SMALL
2007-03-23288cDIRECTOR'S PARTICULARS CHANGED
2007-03-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-23363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-27363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-2288(2)RAD 11/02/05--------- £ SI 100@1=100
2005-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/05
2005-06-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-03-15225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2005-02-24395PARTICULARS OF MORTGAGE/CHARGE
2005-02-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-2388(2)RAD 10/12/04--------- £ SI 98@1=98 £ IC 2/100
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-13288bSECRETARY RESIGNED
2005-01-13288bDIRECTOR RESIGNED
2004-12-17288bDIRECTOR RESIGNED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-16287REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288bSECRETARY RESIGNED
2004-11-09288cSECRETARY'S PARTICULARS CHANGED
2004-09-24288cDIRECTOR'S PARTICULARS CHANGED
2004-06-29288aNEW SECRETARY APPOINTED
2004-06-25CERTNMCOMPANY NAME CHANGED NO.543 LEICESTER LIMITED CERTIFICATE ISSUED ON 25/06/04
2004-06-18288bSECRETARY RESIGNED
2004-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to GODDARD MANTON 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 GODDARD MANTON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-02-24 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 122,766
Creditors Due After One Year 2012-06-30 £ 163,686
Creditors Due After One Year 2012-06-30 £ 163,686
Creditors Due After One Year 2011-06-30 £ 204,608
Creditors Due Within One Year 2013-06-30 £ 566,282
Creditors Due Within One Year 2012-06-30 £ 511,128
Creditors Due Within One Year 2012-06-30 £ 511,128
Creditors Due Within One Year 2011-06-30 £ 429,271

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GODDARD MANTON HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 0
Current Assets 2012-06-30 £ 0
Debtors 2013-06-30 £ 0
Debtors 2012-06-30 £ 0
Secured Debts 2013-06-30 £ 122,766
Secured Debts 2012-06-30 £ 163,686
Secured Debts 2012-06-30 £ 163,686
Secured Debts 2011-06-30 £ 204,608
Shareholder Funds 2013-06-30 £ 8,299
Shareholder Funds 2012-06-30 £ 22,533
Shareholder Funds 2012-06-30 £ 22,533
Shareholder Funds 2011-06-30 £ 63,468

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GODDARD MANTON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GODDARD MANTON HOLDINGS LIMITED
Trademarks
We have not found any records of GODDARD MANTON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GODDARD MANTON 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 (71129 - Other engineering activities) as GODDARD MANTON HOLDINGS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where GODDARD MANTON 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 GODDARD MANTON 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 GODDARD MANTON 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.