Company NameF.W.Goddard Limited
Company StatusActive
Company Number00335893
CategoryPrivate Limited Company
Incorporation Date17 January 1938(86 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Jennifer Jane Goddard-Smith
StatusCurrent
Appointed01 April 2010(72 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address63 High Street
Saffron Walden
CB10 1AA
Director NameMr Guy Harry Goddard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(73 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleFitted Furniture Retailer
Country of ResidenceEngland
Correspondence Address63 High Street
Saffron Walden
CB10 1AA
Director NameMr Mark Alexander Goddard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(73 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address63 High Street
Saffron Walden
CB10 1AA
Director NameMrs Jennifer Jane Goddard-Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(73 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address63 High Street
Saffron Walden
CB10 1AA
Director NameMr Glyn Peter Goddard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(84 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address63 High Street
Saffron Walden
CB10 1AA
Director NameMiss Jean Doreen Goddard
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(53 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 1994)
RoleDirector Of Fw Goddard Ltd
Correspondence Address65a High Street
Saffron Walden
Essex
CB10 1AA
Director NameMr John Frederick Goddard
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(53 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 08 February 2011)
RoleDirector Of Fw Goddard Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressWills Ayley
Sewards End
Saffron Walden
Essex
CB10 2LT
Director NameMr Stewart Alan Malcolm Goddard
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(53 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 08 February 2011)
RoleDirector Of Fw Goddard Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Little Walden
Saffron Walden
Essex
CB10 1XA
Director NameMrs Pauline Christine Alice Haigh
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(53 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 08 February 2011)
RoleDirector Of Fw Goddard Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressThunderly Parsonage
Cole End Lane Sewards End
Saffron Walden
Essex
CB10 2LJ
Secretary NameMiss Jean Doreen Goddard
NationalityBritish
StatusResigned
Appointed15 July 1991(53 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address65a High Street
Saffron Walden
Essex
CB10 1AA
Secretary NameMr Stewart Alan Malcolm Goddard
NationalityBritish
StatusResigned
Appointed01 December 1994(56 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Little Walden
Saffron Walden
Essex
CB10 1XA
Director NameMr Robert Haigh
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(73 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 07 October 2022)
RoleFarmer
Country of ResidenceEngland
Correspondence Address56 High Street
Saffron Walden
Essex
CB10 1EF

Contact

Telephone01799 522352
Telephone regionSaffron Walden

Location

Registered Address63 High Street
Saffron Walden
CB10 1AA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Shareholders

283 at £1J.j. Goddard-smith
37.63%
Ordinary
189 at £1J.f. Goddard
25.13%
Ordinary
188 at £1Robert Haigh
25.00%
Ordinary
92 at £1M.a. Goddard
12.23%
Ordinary

Financials

Year2014
Net Worth£2,323,245
Cash£736,088
Current Liabilities£24,973

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 January 2020 (4 pages)
5 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
26 June 2019Micro company accounts made up to 31 January 2019 (3 pages)
13 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 31 January 2018 (3 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 752
(5 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 752
(5 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 752
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (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 752
(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 752
(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 752
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 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 2013-07-03
(5 pages)
3 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 2013-07-03
(5 pages)
3 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 2013-07-03
(5 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
27 April 2011Appointment of Mr Robert Haigh as a director (2 pages)
27 April 2011Appointment of Mr Robert Haigh as a director (2 pages)
26 April 2011Appointment of Mr Guy Harry Goddard as a director (2 pages)
26 April 2011Appointment of Mr Guy Harry Goddard as a director (2 pages)
21 April 2011Appointment of Mr Mark Alexander Goddard as a director (2 pages)
21 April 2011Appointment of Mr Mark Alexander Goddard as a director (2 pages)
7 April 2011Termination of appointment of Pauline Haigh as a director (1 page)
7 April 2011Termination of appointment of John Goddard as a director (1 page)
7 April 2011Appointment of Mrs Jennifer Jane Goddard-Smith as a director (2 pages)
7 April 2011Termination of appointment of Stewart Goddard as a director (1 page)
7 April 2011Termination of appointment of Pauline Haigh as a director (1 page)
7 April 2011Appointment of Mrs Jennifer Jane Goddard-Smith as a director (2 pages)
7 April 2011Termination of appointment of John Goddard as a director (1 page)
7 April 2011Termination of appointment of Stewart Goddard as a director (1 page)
7 July 2010Director's details changed for Mrs Pauline Christine Alice Haigh on 3 July 2010 (2 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Mrs Pauline Christine Alice Haigh on 3 July 2010 (2 pages)
7 July 2010Director's details changed for Mrs Pauline Christine Alice Haigh on 3 July 2010 (2 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
19 May 2010Appointment of Mrs Jennifer Jane Goddard-Smith as a secretary (1 page)
19 May 2010Termination of appointment of Stewart Goddard as a secretary (1 page)
19 May 2010Termination of appointment of Stewart Goddard as a secretary (1 page)
19 May 2010Appointment of Mrs Jennifer Jane Goddard-Smith as a secretary (1 page)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
24 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
9 July 2009Return made up to 03/07/09; full list of members (5 pages)
9 July 2009Return made up to 03/07/09; full list of members (5 pages)
29 August 2008Return made up to 03/07/08; full list of members (5 pages)
29 August 2008Return made up to 03/07/08; full list of members (5 pages)
4 June 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
4 June 2008Total exemption full accounts made up to 31 January 2008 (10 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)
22 September 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 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)
19 July 2006Return made up to 03/07/06; full list of members (8 pages)
19 July 2006Return made up to 03/07/06; full list of members (8 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 August 2005Full accounts made up to 31 January 2005 (13 pages)
18 August 2005Full accounts made up to 31 January 2005 (13 pages)
1 August 2005Return made up to 03/07/05; full list of members (8 pages)
1 August 2005Return made up to 03/07/05; full list of members (8 pages)
1 September 2004Full accounts made up to 31 January 2004 (13 pages)
1 September 2004Full accounts made up to 31 January 2004 (13 pages)
13 July 2004Return made up to 03/07/04; full list of members (8 pages)
13 July 2004Return made up to 03/07/04; full list of members (8 pages)
31 July 2003Return made up to 03/07/03; full list of members (8 pages)
31 July 2003Return made up to 03/07/03; full list of members (8 pages)
25 July 2003Full accounts made up to 31 January 2003 (13 pages)
25 July 2003Full accounts made up to 31 January 2003 (13 pages)
8 August 2002Return made up to 03/07/02; full list of members (8 pages)
8 August 2002Return made up to 03/07/02; full list of members (8 pages)
17 July 2002Full accounts made up to 31 January 2002 (11 pages)
17 July 2002Full accounts made up to 31 January 2002 (11 pages)
8 October 2001Return made up to 03/07/01; full list of members (8 pages)
8 October 2001Return made up to 03/07/01; full list of members (8 pages)
17 August 2001Full accounts made up to 31 January 2001 (12 pages)
17 August 2001Full accounts made up to 31 January 2001 (12 pages)
19 September 2000Full accounts made up to 31 January 2000 (12 pages)
19 September 2000Full accounts made up to 31 January 2000 (12 pages)
10 July 2000Return made up to 03/07/00; full list of members (8 pages)
10 July 2000Return made up to 03/07/00; full list of members (8 pages)
8 July 1999Return made up to 03/07/99; full list of members (6 pages)
8 July 1999Return made up to 03/07/99; full list of members (6 pages)
7 July 1999Full accounts made up to 31 January 1999 (12 pages)
7 July 1999Full accounts made up to 31 January 1999 (12 pages)
9 September 1997Return made up to 03/07/97; change of members (6 pages)
9 September 1997Return made up to 03/07/97; change of members (6 pages)
17 June 1997Full accounts made up to 31 January 1997 (12 pages)
17 June 1997Full accounts made up to 31 January 1997 (12 pages)
15 July 1996Return made up to 03/07/96; full list of members (6 pages)
15 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)
9 August 1995Full accounts made up to 31 January 1995 (10 pages)
9 August 1995Full accounts made up to 31 January 1995 (10 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)