Company NameGothbuy Limited
DirectorJohn Burns
Company StatusActive
Company Number02266343
CategoryPrivate Limited Company
Incorporation Date10 June 1988(35 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Burns
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(22 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleRelaocations Consultant
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMr Tawe Davies Burns
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(3 years, 3 months after company formation)
Appointment Duration29 years, 5 months (resigned 02 February 2021)
RoleWaste Paper Merchant
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameMrs Barbara Doris Burns
NationalityBritish
StatusResigned
Appointed11 September 1991(3 years, 3 months after company formation)
Appointment Duration26 years, 7 months (resigned 29 April 2018)
RoleCompany Director
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Mrs Barbara Burns
45.37%
Ordinary
500 at £1Tawe Davies Burns
45.37%
Ordinary
50 at £1Carol Burns
4.54%
Ordinary B
50 at £1John Burns
4.54%
Ordinary B
1 at £1Jane Burns
0.09%
Ordinary C
1 at £1Tony Burns
0.09%
Ordinary D

Financials

Year2014
Turnover£453,964
Gross Profit£213,705
Net Worth£8,897
Cash£59,981
Current Liabilities£123,859

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 August 2023 (9 months ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Filing History

4 November 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
27 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 27 October 2020 (1 page)
30 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 March 2019Termination of appointment of Barbara Doris Burns as a secretary on 29 April 2018 (1 page)
20 March 2019Notification of John Burns as a person with significant control on 14 March 2019 (2 pages)
20 March 2019Cessation of Tawe Davies Burns as a person with significant control on 14 March 2019 (1 page)
7 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
26 October 2018Cessation of Barbara Doris Burns as a person with significant control on 29 April 2018 (1 page)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
1 November 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,102
(6 pages)
12 October 2015Secretary's details changed for Mrs Barbara Doris Burns on 1 September 2015 (1 page)
12 October 2015Director's details changed for John Burns on 1 September 2015 (2 pages)
12 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,102
(6 pages)
12 October 2015Secretary's details changed for Mrs Barbara Doris Burns on 1 September 2015 (1 page)
12 October 2015Director's details changed for John Burns on 1 September 2015 (2 pages)
12 October 2015Director's details changed for Mr Tawe Davies Burns on 1 September 2015 (2 pages)
12 October 2015Director's details changed for Mr Tawe Davies Burns on 1 September 2015 (2 pages)
12 October 2015Secretary's details changed for Mrs Barbara Doris Burns on 1 September 2015 (1 page)
12 October 2015Director's details changed for Mr Tawe Davies Burns on 1 September 2015 (2 pages)
12 October 2015Director's details changed for John Burns on 1 September 2015 (2 pages)
4 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
4 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
16 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,102
(7 pages)
16 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,102
(7 pages)
29 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
29 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
18 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,102
(7 pages)
18 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,102
(7 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
24 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
27 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
27 October 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 1,102
(6 pages)
27 October 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 1,102
(6 pages)
27 October 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 1,102
(6 pages)
27 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
2 June 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
2 June 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
5 November 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,101
(4 pages)
5 November 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,101
(4 pages)
5 November 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,101
(4 pages)
2 November 2010Appointment of John Burns as a director (3 pages)
2 November 2010Appointment of John Burns as a director (3 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
17 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Tawe Davies Burns on 11 September 2010 (2 pages)
17 September 2010Secretary's details changed for Barbara Doris Burns on 11 September 2010 (1 page)
17 September 2010Director's details changed for Tawe Davies Burns on 11 September 2010 (2 pages)
17 September 2010Secretary's details changed for Barbara Doris Burns on 11 September 2010 (1 page)
17 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
10 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
10 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
3 October 2008Return made up to 11/09/08; full list of members (6 pages)
3 October 2008Return made up to 11/09/08; full list of members (6 pages)
4 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
22 September 2007Return made up to 11/09/07; no change of members (6 pages)
22 September 2007Return made up to 11/09/07; no change of members (6 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
28 September 2006Return made up to 11/09/06; full list of members (7 pages)
28 September 2006Return made up to 11/09/06; full list of members (7 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
14 October 2005Return made up to 11/09/05; full list of members (8 pages)
14 October 2005Return made up to 11/09/05; full list of members (8 pages)
14 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 October 2004Return made up to 11/09/04; full list of members (7 pages)
11 October 2004Return made up to 11/09/04; full list of members (7 pages)
4 August 2004Amended accounts made up to 31 March 2004 (9 pages)
4 August 2004Amended accounts made up to 31 March 2004 (9 pages)
18 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
25 September 2003Return made up to 11/09/03; full list of members (7 pages)
25 September 2003Return made up to 11/09/03; full list of members (7 pages)
17 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 September 2002Return made up to 11/09/02; full list of members (7 pages)
19 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 September 2002Return made up to 11/09/02; full list of members (7 pages)
11 October 2001Return made up to 11/09/01; full list of members (7 pages)
11 October 2001Return made up to 11/09/01; full list of members (7 pages)
21 June 2001Full accounts made up to 31 March 2001 (9 pages)
21 June 2001Full accounts made up to 31 March 2001 (9 pages)
26 October 2000Return made up to 11/09/00; full list of members (7 pages)
26 October 2000Return made up to 11/09/00; full list of members (7 pages)
9 June 2000Ad 01/03/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
9 June 2000Nc inc already adjusted 01/03/00 (1 page)
9 June 2000Ad 01/03/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
9 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 2000Nc inc already adjusted 01/03/00 (1 page)
8 June 2000Full accounts made up to 31 March 2000 (10 pages)
8 June 2000Full accounts made up to 31 March 2000 (10 pages)
20 September 1999Return made up to 11/09/99; full list of members (6 pages)
20 September 1999Return made up to 11/09/99; full list of members (6 pages)
3 August 1999Full accounts made up to 31 March 1999 (9 pages)
3 August 1999Full accounts made up to 31 March 1999 (9 pages)
2 October 1998Return made up to 11/09/98; no change of members (4 pages)
2 October 1998Return made up to 11/09/98; no change of members (4 pages)
18 August 1998Full accounts made up to 31 March 1998 (7 pages)
18 August 1998Full accounts made up to 31 March 1998 (7 pages)
14 October 1997Return made up to 11/09/97; no change of members (4 pages)
14 October 1997Return made up to 11/09/97; no change of members (4 pages)
6 May 1997Full accounts made up to 31 March 1997 (8 pages)
6 May 1997Full accounts made up to 31 March 1997 (8 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
15 October 1996Return made up to 11/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
15 October 1996Return made up to 11/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
19 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
19 September 1995Ad 12/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 September 1995Ad 12/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 September 1995Return made up to 11/09/95; full list of members (6 pages)
18 September 1995Return made up to 11/09/95; full list of members (6 pages)