Company NameF.W.& H.S.Goddard Limited
DirectorsMark Alexander Goddard and Sally Ann Goddard
Company StatusActive
Company Number00342236
CategoryPrivate Limited Company
Incorporation Date7 July 1938(85 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Mark Alexander Goddard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1995(57 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm
Little Walden
Saffron Walden
Essex
CB10 1XB
Director NameSally Ann Goddard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1996(58 years, 3 months after company formation)
Appointment Duration27 years, 6 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm
Little Walden
Saffron Walden
Essex
CB10 1XB
Secretary NameSally Ann Goddard
NationalityBritish
StatusCurrent
Appointed31 October 2003(65 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm
Little Walden
Saffron Walden
Essex
CB10 1XB
Director NameMiss Jean Doreen Goddard
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(53 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 1994)
RoleCompany Director/Company Secre
Correspondence Address65a High Street
Saffron Walden
Essex
CB10 1AA
Director NameMr John Frederick Goddard
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(53 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWills Ayley
Sewards End
Saffron Walden
Essex
CB10 2LT
Director NameMrs Marjorie Joan Goddard
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(53 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 04 July 2007)
RoleCompany Director
Correspondence AddressHall Farm
Little Walden
Saffron Walden
Essex
CB10 1XA
Director NameMr Stewart Alan Malcolm Goddard
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(53 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 11 September 2013)
RoleFarmer And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Little Walden
Saffron Walden
Essex
CB10 1XA
Secretary NameMiss Jean Doreen Goddard
NationalityBritish
StatusResigned
Appointed24 December 1991(53 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 1994)
RoleCompany Director
Correspondence Address65a High Street
Saffron Walden
Essex
CB10 1AA
Secretary NameMrs Marjorie Joan Goddard
NationalityBritish
StatusResigned
Appointed21 September 1994(56 years, 3 months after company formation)
Appointment Duration9 years (resigned 13 October 2003)
RoleSecretary
Correspondence AddressHall Farm
Little Walden
Saffron Walden
Essex
CB10 1XA

Contact

Telephone01799 522291
Telephone regionSaffron Walden

Location

Registered AddressThe Hall Farm
Little Walden
Saffron Walden
Essex
CB10 1XA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardAshdon

Shareholders

41.8k at £1Mark Alexander Goddard
63.52%
Ordinary
24k at £1Samuel Mark Goddard
36.48%
Ordinary

Financials

Year2014
Net Worth£1,273,738
Cash£93,292
Current Liabilities£68,043

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 June 2019 (2 pages)
2 January 2019Confirmation statement made on 24 December 2018 with updates (5 pages)
15 November 2018Micro company accounts made up to 30 June 2018 (3 pages)
2 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 65,802
(6 pages)
11 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 65,802
(6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 65,802
(6 pages)
14 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 65,802
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 January 2014Termination of appointment of Stewart Goddard as a director (1 page)
7 January 2014Termination of appointment of Stewart Goddard as a director (1 page)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 65,802
(6 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 65,802
(6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
22 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 January 2010Director's details changed for Mr Stewart Alan Malcolm Goddard on 24 December 2009 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Director's details changed for Mr Stewart Alan Malcolm Goddard on 24 December 2009 (2 pages)
14 January 2010Director's details changed for Mark Alexander Goddard on 24 December 2009 (2 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Director's details changed for Sally Ann Goddard on 24 December 2009 (2 pages)
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Mark Alexander Goddard on 24 December 2009 (2 pages)
14 January 2010Director's details changed for Sally Ann Goddard on 24 December 2009 (2 pages)
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
23 January 2009Return made up to 24/12/08; full list of members (4 pages)
23 January 2009Return made up to 24/12/08; full list of members (4 pages)
27 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
27 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
26 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
26 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
8 January 2008Return made up to 24/12/07; full list of members (3 pages)
8 January 2008Return made up to 24/12/07; full list of members (3 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
12 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
12 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
9 January 2007Return made up to 24/12/06; full list of members (3 pages)
9 January 2007Return made up to 24/12/06; full list of members (3 pages)
10 January 2006Return made up to 24/12/05; full list of members (8 pages)
10 January 2006Return made up to 24/12/05; full list of members (8 pages)
13 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
13 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
10 January 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
10 January 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
7 January 2005Return made up to 24/12/04; full list of members (8 pages)
7 January 2005Return made up to 24/12/04; full list of members (8 pages)
16 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
9 January 2003Return made up to 24/12/02; full list of members (8 pages)
9 January 2003Return made up to 24/12/02; full list of members (8 pages)
17 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
17 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
3 January 2002Return made up to 24/12/01; full list of members (7 pages)
3 January 2002Return made up to 24/12/01; full list of members (7 pages)
7 December 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
7 December 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
4 January 2001Return made up to 24/12/00; full list of members (7 pages)
4 January 2001Return made up to 24/12/00; full list of members (7 pages)
13 November 2000Full accounts made up to 30 June 2000 (12 pages)
13 November 2000Full accounts made up to 30 June 2000 (12 pages)
7 January 2000Return made up to 24/12/99; full list of members (7 pages)
7 January 2000Return made up to 24/12/99; full list of members (7 pages)
8 November 1999Full accounts made up to 30 June 1999 (12 pages)
8 November 1999Full accounts made up to 30 June 1999 (12 pages)
24 December 1998Return made up to 24/12/98; no change of members (4 pages)
24 December 1998Return made up to 24/12/98; no change of members (4 pages)
10 November 1998Full accounts made up to 30 June 1998 (10 pages)
10 November 1998Full accounts made up to 30 June 1998 (10 pages)
16 January 1998Return made up to 24/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1998Return made up to 24/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1997Full accounts made up to 30 June 1997 (11 pages)
6 October 1997Full accounts made up to 30 June 1997 (11 pages)
1 February 1997Return made up to 24/12/96; full list of members (4 pages)
1 February 1997Return made up to 24/12/96; full list of members (4 pages)
4 November 1996Full accounts made up to 30 June 1996 (14 pages)
4 November 1996Full accounts made up to 30 June 1996 (14 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Registered office changed on 10/01/96 from: 60 high street saffron walden essex CB10 1EF (1 page)
10 January 1996Registered office changed on 10/01/96 from: 60 high street saffron walden essex CB10 1EF (1 page)
10 January 1996New director appointed (2 pages)
3 January 1996Return made up to 24/12/95; change of members (6 pages)
3 January 1996Return made up to 24/12/95; change of members (6 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
7 July 1938Incorporation (16 pages)
7 July 1938Incorporation (16 pages)