Company NameGoodwood Horseboxes Limited
Company StatusDissolved
Company Number01547339
CategoryPrivate Limited Company
Incorporation Date25 February 1981(43 years, 2 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Ian Christopher Beattie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(10 years, 10 months after company formation)
Appointment Duration26 years, 9 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Ewood Lane
Newdigate
Dorking
Surrey
RH5 5AR
Secretary NamePenelope Jane Beattie
NationalityBritish
StatusClosed
Appointed14 January 1992(10 years, 10 months after company formation)
Appointment Duration26 years, 9 months (closed 23 October 2018)
RoleCompany Director
Correspondence AddressThe Gatehouse
Ewood Lane
Newdigate
Surrey
RH5 5AR

Contact

Websiteparkgateequestrian.co.uk
Telephone01306 631374
Telephone regionDorking

Location

Registered AddressRoom 14
Philpot House
Station Road
Rayleigh Essex
SS6 7HH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Shareholders

51 at £1I.c. Beattie
51.00%
Ordinary
49 at £1P.j. Beattie
49.00%
Ordinary

Financials

Year2014
Net Worth-£21,796
Current Liabilities£103,045

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

5 February 1987Delivered on: 17 February 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures - including trade fixtures fixed plant and machinery.
Outstanding

Filing History

22 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Satisfaction of charge 1 in full (4 pages)
17 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Statement of capital following an allotment of shares on 7 February 2014
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Statement of capital following an allotment of shares on 7 February 2014
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
(4 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
9 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
28 February 2010Director's details changed for Mr Ian Christopher Beattie on 6 January 2010 (2 pages)
28 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
28 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
28 February 2010Director's details changed for Mr Ian Christopher Beattie on 6 January 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
5 March 2009Return made up to 06/01/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
5 December 2008Return made up to 06/01/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (10 pages)
25 March 2007Return made up to 06/01/07; full list of members (6 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
16 June 2006Return made up to 06/01/06; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
21 April 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
(6 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
20 April 2004Return made up to 06/01/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
22 April 2003Return made up to 06/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(6 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (10 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (11 pages)
22 January 2002Return made up to 06/01/02; full list of members (6 pages)
28 February 2001Return made up to 06/01/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (12 pages)
10 January 2000Return made up to 06/01/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (12 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (10 pages)
28 January 1998Return made up to 06/01/98; full list of members (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (11 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
20 January 1997Return made up to 06/01/97; no change of members (4 pages)
29 February 1996Return made up to 06/01/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)