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

GOSWELL ENTERPRISES LIMITED

FINSBURY FOOD GROUP PLC, MAES-Y-COED ROAD, CARDIFF, CF14 4XR,
Company Registration Number
06057227
Private Limited Company
Active

Company Overview

About Goswell Enterprises Ltd
GOSWELL ENTERPRISES LIMITED was founded on 2007-01-18 and has its registered office in Cardiff. The organisation's status is listed as "Active". Goswell Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GOSWELL ENTERPRISES LIMITED
 
Legal Registered Office
FINSBURY FOOD GROUP PLC
MAES-Y-COED ROAD
CARDIFF
CF14 4XR
Other companies in EC1A
 
Filing Information
Company Number 06057227
Company ID Number 06057227
Date formed 2007-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/07/2023
Account next due 31/03/2025
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:40:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOSWELL ENTERPRISES 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.
Companies with same name GOSWELL ENTERPRISES LIMITED
The following companies were found which have the same name as GOSWELL ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOSWELL ENTERPRISES PTY LTD QLD 4817 Dissolved Company formed on the 2004-05-18

Company Officers of GOSWELL ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE HEENEY
Company Secretary 2017-09-13
STEPHEN ALEXANDER BOYD
Director 2010-01-20
JOHN GERALD DUFFY
Director 2009-10-19
SIMON CHARLES STADDON
Director 2009-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE RACHEL COX
Company Secretary 2015-12-31 2017-06-15
CITY GROUP PLC
Company Secretary 2009-06-17 2015-12-31
LISA MARGARET WENDY MORGAN
Director 2009-06-17 2010-04-01
COLIN SIMON LYONS
Company Secretary 2007-01-18 2009-06-17
CHRISTOPHER JOHN BURTON
Director 2007-01-18 2009-06-17
VIVIAN GOSWELL
Director 2007-01-18 2009-06-17
COLIN SIMON LYONS
Director 2007-01-18 2009-06-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2007-01-18 2007-01-18
LONDON LAW SERVICES LIMITED
Nominated Director 2007-01-18 2007-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALEXANDER BOYD FINSBURY FOOD GROUP LIMITED Director 2010-01-20 CURRENT 1925-03-09 Active
STEPHEN ALEXANDER BOYD STORESURVEY LIMITED Director 2010-01-20 CURRENT 1995-10-02 Active
STEPHEN ALEXANDER BOYD LIGHTBODY OF HAMILTON LIMITED Director 2010-01-20 CURRENT 1978-04-21 Active
STEPHEN ALEXANDER BOYD LIGHTBODY CELEBRATION CAKES LIMITED Director 2010-01-20 CURRENT 1997-10-13 Active
STEPHEN ALEXANDER BOYD CALIFORNIA CAKE COMPANY LIMITED Director 2010-01-20 CURRENT 2000-03-09 Active
STEPHEN ALEXANDER BOYD LIGHTBODY GROUP LIMITED Director 2010-01-20 CURRENT 2002-11-21 Active
STEPHEN ALEXANDER BOYD CALIFORNIA CAKE COMPANY (HOLDINGS) LIMITED Director 2010-01-20 CURRENT 2005-06-27 Active
STEPHEN ALEXANDER BOYD MEMORY LANE CAKES LIMITED Director 2010-01-20 CURRENT 1997-04-25 Active
STEPHEN ALEXANDER BOYD NICHOLAS & HARRIS LIMITED Director 2010-01-20 CURRENT 2003-01-14 Active
STEPHEN ALEXANDER BOYD GOSWELL MARKETING LIMITED Director 2010-01-20 CURRENT 2009-03-04 Active
STEPHEN ALEXANDER BOYD CAMPBELLS CAKE COMPANY LIMITED Director 2010-01-20 CURRENT 1994-03-14 Active
STEPHEN ALEXANDER BOYD CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED Director 2010-01-20 CURRENT 2005-06-27 Active
STEPHEN ALEXANDER BOYD ANTHONY ALAN FOODS LTD Director 2010-01-20 CURRENT 2001-02-22 Active
JOHN GERALD DUFFY JOHNSTONE'S FOOD SERVICE LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
JOHN GERALD DUFFY FLETCHERS BAKERIES INVESTMENTS LIMITED Director 2014-10-30 CURRENT 2006-11-14 Active
JOHN GERALD DUFFY FENNEL ACQUISITION LIMITED Director 2014-10-30 CURRENT 2006-11-14 Active
JOHN GERALD DUFFY FLETCHERS BAKERIES LIMITED Director 2014-10-30 CURRENT 1930-07-28 Active
JOHN GERALD DUFFY LIGHTBODY-STRETZ LIMITED Director 2011-07-28 CURRENT 2002-05-07 Active
JOHN GERALD DUFFY STORESURVEY LIMITED Director 2009-10-19 CURRENT 1995-10-02 Active
JOHN GERALD DUFFY LIGHTBODY OF HAMILTON LIMITED Director 2009-10-19 CURRENT 1978-04-21 Active
JOHN GERALD DUFFY LIGHTBODY CELEBRATION CAKES LIMITED Director 2009-10-19 CURRENT 1997-10-13 Active
JOHN GERALD DUFFY LIGHTBODY HOLDINGS LIMITED Director 2009-10-19 CURRENT 1999-03-23 Active
JOHN GERALD DUFFY CALIFORNIA CAKE COMPANY LIMITED Director 2009-10-19 CURRENT 2000-03-09 Active
JOHN GERALD DUFFY LIGHTBODY GROUP LIMITED Director 2009-10-19 CURRENT 2002-11-21 Active
JOHN GERALD DUFFY CALIFORNIA CAKE COMPANY (HOLDINGS) LIMITED Director 2009-10-19 CURRENT 2005-06-27 Active
JOHN GERALD DUFFY MEMORY LANE CAKES LIMITED Director 2009-10-19 CURRENT 1997-04-25 Active
JOHN GERALD DUFFY NICHOLAS & HARRIS LIMITED Director 2009-10-19 CURRENT 2003-01-14 Active
JOHN GERALD DUFFY GOSWELL MARKETING LIMITED Director 2009-10-19 CURRENT 2009-03-04 Active
JOHN GERALD DUFFY CAMPBELLS CAKE COMPANY LIMITED Director 2009-10-19 CURRENT 1994-03-14 Active
JOHN GERALD DUFFY CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED Director 2009-10-19 CURRENT 2005-06-27 Active
JOHN GERALD DUFFY ANTHONY ALAN FOODS LTD Director 2009-10-19 CURRENT 2001-02-22 Active
JOHN GERALD DUFFY FINSBURY FOOD GROUP LIMITED Director 2009-09-30 CURRENT 1925-03-09 Active
SIMON CHARLES STADDON FLETCHERS BAKERIES LIMITED Director 2016-11-04 CURRENT 1930-07-28 Active
SIMON CHARLES STADDON DR ZAK'S LIMITED Director 2015-05-28 CURRENT 2013-11-28 Liquidation
SIMON CHARLES STADDON GOSWELL MARKETING LIMITED Director 2009-06-17 CURRENT 2009-03-04 Active
SIMON CHARLES STADDON NICHOLAS & HARRIS LIMITED Director 2005-01-26 CURRENT 2003-01-14 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
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM Finsbury Food Group Plc Maes-Y-Coed Road Cardiff CF14 4XR
2024-01-26CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-12-06DIRECTOR APPOINTED MR STEVEN PAUL HILL
2023-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/07/22
2023-01-24CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES STADDON
2022-07-12RES01ADOPT ARTICLES 12/07/22
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/06/21
2021-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/06/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-20CH01Director's details changed for Mr Stephen Alexander Boyd on 2013-03-06
2019-04-10AP04Appointment of One Advisory Limited as company secretary on 2019-04-02
2019-03-28TM02Termination of appointment of Caroline Heeney on 2019-03-04
2019-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/07/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-09-14AP03Appointment of Ms Caroline Heeney as company secretary on 2017-09-13
2017-06-15TM02Termination of appointment of Melanie Rachel Cox on 2017-06-15
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/06/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-26AR0118/01/16 ANNUAL RETURN FULL LIST
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/16 FROM 6 Middle Street London EC1A 7JA
2016-01-04AP03Appointment of Melanie Rachel Cox as company secretary on 2015-12-31
2016-01-04TM02Termination of appointment of City Group Plc on 2015-12-31
2015-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/06/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-19AR0118/01/15 ANNUAL RETURN FULL LIST
2014-04-11CH04SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2014-03-24
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/14 FROM 30 City Road London EC1Y 2AG
2014-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/06/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-21AR0118/01/14 ANNUAL RETURN FULL LIST
2013-01-24AR0118/01/13 ANNUAL RETURN FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON STADDON / 18/01/2013
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD DUFFY / 18/01/2013
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER BOYD / 18/01/2013
2012-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-01-25AR0118/01/12 FULL LIST
2011-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/11
2011-03-02AR0118/01/11 FULL LIST
2010-12-17AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/10
2010-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/10
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/07/09
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR LISA MORGAN
2010-03-26AP01DIRECTOR APPOINTED MR STEPHEN ALEXANDER BOYD
2010-01-29AR0118/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON STADDON / 18/01/2010
2010-01-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 18/01/2010
2009-11-09AP01DIRECTOR APPOINTED MR JOHN GERALD DUFFY
2009-08-10288aDIRECTOR APPOINTED LISA MARGARET WENDY MORGAN
2009-08-10288aDIRECTOR APPOINTED SIMON STADDON
2009-08-08288aSECRETARY APPOINTED CITY GROUP PLC
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR VIVIAN GOSWELL
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BURTON
2009-08-08225PREVSHO FROM 31/10/2009 TO 30/06/2009
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLIN LYONS
2009-08-08RES01ADOPT ARTICLES 17/06/2009
2009-08-08287REGISTERED OFFICE CHANGED ON 08/08/2009 FROM CAXTON STREET NORTH SILVERTOWN WAY SILVERTOWN LONDON E16 1JN
2009-04-21AA31/10/08 TOTAL EXEMPTION FULL
2009-03-11363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-02-26AA31/10/07 TOTAL EXEMPTION FULL
2007-02-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-2688(2)RAD 18/01/07--------- £ SI 4999@1=4999 £ IC 1/5000
2007-02-21225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/10/07
2007-02-06288bDIRECTOR RESIGNED
2007-02-06288bSECRETARY RESIGNED
2007-02-05288aNEW DIRECTOR APPOINTED
2007-02-05288aNEW DIRECTOR APPOINTED
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GOSWELL ENTERPRISES 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 GOSWELL ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOSWELL ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-28
Annual Accounts
2013-06-29
Annual Accounts
2012-06-30
Annual Accounts
2011-07-02
Annual Accounts
2010-07-03
Annual Accounts
2009-07-04
Annual Accounts
2016-06-30

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 GOSWELL ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of GOSWELL ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOSWELL ENTERPRISES LIMITED
Trademarks
We have not found any records of GOSWELL ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOSWELL ENTERPRISES 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 (70100 - Activities of head offices) as GOSWELL ENTERPRISES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GOSWELL ENTERPRISES 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 GOSWELL ENTERPRISES 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 GOSWELL ENTERPRISES 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.