Company NameGoddard'S(F.H.)Limited
Company StatusActive
Company Number00297374
CategoryPrivate Limited Company
Incorporation Date19 February 1935(89 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Glyn Peter Goddard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2010(75 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address60 High Street
Saffron Walden
Essex.
CB10 1EF
Director NameMr Guy Harry Goddard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2010(75 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 High Street
Saffron Walden
Essex.
CB10 1EF
Secretary NameMr Glyn Peter Goddard
StatusCurrent
Appointed04 August 2010(75 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address60 High Street
Saffron Walden
Essex.
CB10 1EF
Director NameMr Bruce John Goddard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2015(80 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 High Street
Saffron Walden
Essex.
CB10 1EF
Director NameMiss Jean Doreen Goddard
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(56 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 1994)
RoleDirector Goddards (Fh) Ltd
Correspondence Address65a High Street
Saffron Walden
Essex
CB10 1AA
Director NameMr Stewart Alan Malcolm Goddard
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(56 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 May 1997)
RoleDirector Of Goddards (Fh) Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Little Walden
Saffron Walden
Essex
CB10 1XA
Director NameMr John Frederick Goddard
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(56 years, 5 months after company formation)
Appointment Duration24 years, 11 months (resigned 26 June 2016)
RoleDirector Of Goddard (Fh) Ltd
Country of ResidenceUnited Kingdom
Correspondence Address60 High Street
Saffron Walden
Essex.
CB10 1EF
Secretary NameMiss Jean Doreen Goddard
NationalityBritish
StatusResigned
Appointed15 July 1991(56 years, 5 months after company formation)
Appointment Duration11 months (resigned 09 June 1992)
RoleCompany Director
Correspondence Address65a High Street
Saffron Walden
Essex
CB10 1AA
Secretary NameMrs Jennifer Jane Goddard-Smith
NationalityBritish
StatusResigned
Appointed09 June 1992(57 years, 4 months after company formation)
Appointment Duration18 years (resigned 04 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 High Street
Saffron Walden
Essex
CB10 1AA
Director NameMrs Jennifer Jane Goddard-Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(61 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 04 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 High Street
Saffron Walden
Essex
CB10 1AA

Contact

Websitegoddardselectrical.co.uk
Telephone01799 522352
Telephone regionSaffron Walden

Location

Registered Address1 Chalk Place
Thaxted Road
Saffron Walden
Essex
CB11 3BY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishNewport
WardNewport
Address Matches2 other UK companies use this postal address

Shareholders

2.3k at £1J.f. Goddard
54.69%
Ordinary
964 at £1Guy Goddard
22.67%
Ordinary
963 at £1Glyn Goddard
22.64%
Ordinary

Financials

Year2014
Net Worth£126,166
Cash£148,525
Current Liabilities£191,900

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
17 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
14 February 2023Registered office address changed from 60 High Street, Saffron Walden, Essex. CB10 1EF to 1 Chalk Place Thaxted Road Saffron Walden Essex CB11 3BY on 14 February 2023 (1 page)
29 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
14 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
20 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
8 August 2019Notification of Guy Harry Goddard as a person with significant control on 4 October 2018 (2 pages)
8 August 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
8 August 2019Notification of Glyn Peter Goddard as a person with significant control on 4 October 2018 (2 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
17 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
17 July 2017Termination of appointment of John Frederick Goddard as a director on 26 June 2016 (1 page)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 July 2017Termination of appointment of John Frederick Goddard as a director on 26 June 2016 (1 page)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 January 2016Appointment of Mr Bruce John Goddard as a director on 13 October 2015 (2 pages)
21 January 2016Appointment of Mr Bruce John Goddard as a director on 13 October 2015 (2 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4,253
(5 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4,253
(5 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4,253
(5 pages)
21 April 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 4,253
(4 pages)
21 April 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 4,253
(4 pages)
21 April 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 4,253
(4 pages)
14 April 2015Current accounting period extended from 31 January 2015 to 31 May 2015 (3 pages)
14 April 2015Current accounting period extended from 31 January 2015 to 31 May 2015 (3 pages)
10 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 09/03/2015
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4,253
(4 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4,253
(4 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4,253
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
18 July 2011Director's details changed for Mr John Frederick Goddard on 4 August 2010 (2 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
18 July 2011Director's details changed for Mr John Frederick Goddard on 4 August 2010 (2 pages)
18 July 2011Director's details changed for Mr John Frederick Goddard on 4 August 2010 (2 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
4 September 2010Appointment of Mr Guy Harry Goddard as a director (2 pages)
4 September 2010Appointment of Mr Glyn Peter Goddard as a director (2 pages)
4 September 2010Appointment of Mr Glyn Peter Goddard as a director (2 pages)
4 September 2010Appointment of Mr Glyn Peter Goddard as a secretary (1 page)
4 September 2010Appointment of Mr Glyn Peter Goddard as a secretary (1 page)
4 September 2010Appointment of Mr Guy Harry Goddard as a director (2 pages)
4 August 2010Termination of appointment of Jennifer Goddard-Smith as a secretary (1 page)
4 August 2010Termination of appointment of Jennifer Goddard-Smith as a director (1 page)
4 August 2010Termination of appointment of Jennifer Goddard-Smith as a secretary (1 page)
4 August 2010Termination of appointment of Jennifer Goddard-Smith as a director (1 page)
5 July 2010Director's details changed for Mr John Frederick Goddard on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Mrs Jennifer Jane Goddard-Smith on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Mrs Jennifer Jane Goddard-Smith on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr John Frederick Goddard on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Mrs Jennifer Jane Goddard-Smith on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr John Frederick Goddard on 3 July 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
24 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
9 July 2009Return made up to 03/07/09; full list of members (4 pages)
9 July 2009Return made up to 03/07/09; full list of members (4 pages)
27 August 2008Return made up to 03/07/08; full list of members (4 pages)
27 August 2008Return made up to 03/07/08; full list of members (4 pages)
4 June 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
4 June 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
26 September 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
26 September 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
3 September 2007Return made up to 03/07/07; full list of members (2 pages)
3 September 2007Return made up to 03/07/07; full list of members (2 pages)
25 August 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
25 August 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
14 July 2006Return made up to 03/07/06; full list of members (2 pages)
14 July 2006Return made up to 03/07/06; full list of members (2 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 August 2005Full accounts made up to 31 January 2005 (14 pages)
9 August 2005Full accounts made up to 31 January 2005 (14 pages)
18 July 2005Return made up to 03/07/05; full list of members (3 pages)
18 July 2005Return made up to 03/07/05; full list of members (3 pages)
1 September 2004Full accounts made up to 31 January 2004 (15 pages)
1 September 2004Full accounts made up to 31 January 2004 (15 pages)
29 June 2004Return made up to 03/07/04; full list of members (7 pages)
29 June 2004Return made up to 03/07/04; full list of members (7 pages)
11 July 2003Full accounts made up to 31 January 2003 (15 pages)
11 July 2003Full accounts made up to 31 January 2003 (15 pages)
3 July 2003Return made up to 03/07/03; full list of members (7 pages)
3 July 2003Return made up to 03/07/03; full list of members (7 pages)
17 July 2002Full accounts made up to 31 January 2002 (13 pages)
17 July 2002Full accounts made up to 31 January 2002 (13 pages)
26 June 2002Return made up to 03/07/02; full list of members (7 pages)
26 June 2002Return made up to 03/07/02; full list of members (7 pages)
8 August 2001Full accounts made up to 31 January 2001 (13 pages)
8 August 2001Full accounts made up to 31 January 2001 (13 pages)
22 June 2001Return made up to 03/07/01; full list of members (6 pages)
22 June 2001Return made up to 03/07/01; full list of members (6 pages)
19 September 2000Full accounts made up to 31 January 2000 (13 pages)
19 September 2000Full accounts made up to 31 January 2000 (13 pages)
10 July 2000Return made up to 03/07/00; full list of members (6 pages)
10 July 2000Return made up to 03/07/00; full list of members (6 pages)
20 July 1999Return made up to 03/07/99; no change of members (4 pages)
20 July 1999Return made up to 03/07/99; no change of members (4 pages)
7 July 1999Full accounts made up to 31 January 1999 (14 pages)
7 July 1999Full accounts made up to 31 January 1999 (14 pages)
9 September 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Full accounts made up to 31 January 1997 (15 pages)
30 May 1997Full accounts made up to 31 January 1997 (15 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
16 July 1996Return made up to 03/07/96; full list of members (6 pages)
16 July 1996Return made up to 03/07/96; full list of members (6 pages)
9 July 1996Full accounts made up to 31 January 1996 (11 pages)
9 July 1996Full accounts made up to 31 January 1996 (11 pages)
22 August 1995Return made up to 15/07/95; no change of members (4 pages)
22 August 1995Return made up to 15/07/95; no change of members (4 pages)
18 July 1995Full accounts made up to 31 January 1995 (11 pages)
18 July 1995Full accounts made up to 31 January 1995 (11 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
5 July 1989Full accounts made up to 31 January 1989 (10 pages)
5 July 1989Return made up to 23/06/89; full list of members (4 pages)
5 July 1989Return made up to 23/06/89; full list of members (4 pages)
5 July 1989Full accounts made up to 31 January 1989 (10 pages)
12 September 1988Return made up to 22/08/88; full list of members (4 pages)
12 September 1988Full accounts made up to 31 January 1988 (10 pages)
12 September 1988Full accounts made up to 31 January 1988 (10 pages)
12 September 1988Return made up to 22/08/88; full list of members (4 pages)
22 December 1987Return made up to 15/12/87; full list of members (4 pages)
22 December 1987Full accounts made up to 31 January 1987 (10 pages)
22 December 1987Full accounts made up to 31 January 1987 (10 pages)
22 December 1987Return made up to 15/12/87; full list of members (4 pages)
8 December 1986Return made up to 21/11/86; full list of members (4 pages)
8 December 1986Return made up to 21/11/86; full list of members (4 pages)