Company NameGoodvale Limited
DirectorsGerald Philip Sint and George Richard Martin
Company StatusActive
Company Number04585641
CategoryPrivate Limited Company
Incorporation Date8 November 2002(21 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gerald Philip Sint
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(4 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMr George Richard Martin
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(9 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Director NameDavid John Dixson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(1 week, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 24 June 2007)
RoleCompany Director
Correspondence Address216 Ashurst Drive
Ilford
Essex
IG6 1EW
Director NameMr Richard George Martin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(1 week, 6 days after company formation)
Appointment Duration20 years, 7 months (resigned 23 June 2023)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Secretary NameMr Richard George Martin
NationalityBritish
StatusResigned
Appointed21 November 2002(1 week, 6 days after company formation)
Appointment Duration20 years, 7 months (resigned 23 June 2023)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Andrea Sint
20.00%
Ordinary B
1 at £1Gerry Sint
20.00%
Ordinary
1 at £1Janet Ann Dixson
20.00%
Ordinary
1 at £1Josephine Martin
20.00%
Ordinary A
1 at £1Richard George Martin
20.00%
Ordinary

Financials

Year2014
Net Worth£203,912
Cash£683
Current Liabilities£425,986

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

23 July 2013Delivered on: 25 July 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding
9 May 2005Delivered on: 12 May 2005
Satisfied on: 4 July 2013
Persons entitled: Hsbc 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 fixed plant and machinery.
Fully Satisfied
8 January 2003Delivered on: 15 January 2003
Satisfied on: 4 July 2013
Persons entitled: Igf Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
5 October 2020Director's details changed for Mr Gerald Philip Sint on 5 October 2020 (2 pages)
5 October 2020Secretary's details changed for Mr Richard George Martin on 5 October 2020 (1 page)
5 October 2020Director's details changed for Mr Richard George Martin on 5 October 2020 (2 pages)
5 October 2020Director's details changed for Mr George Richard Martin on 5 October 2020 (2 pages)
5 October 2020Change of details for Mr Richard George Martin as a person with significant control on 5 October 2020 (2 pages)
5 October 2020Change of details for Mr Gerry Sint as a person with significant control on 5 October 2020 (2 pages)
3 August 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
5 November 2019Change of details for Mr Richard George Martin as a person with significant control on 4 November 2019 (2 pages)
4 November 2019Director's details changed for Mr George Richard Martin on 4 November 2019 (2 pages)
4 November 2019Director's details changed for Mr Richard George Martin on 4 November 2019 (2 pages)
4 November 2019Cessation of George Richard Martin as a person with significant control on 4 November 2019 (1 page)
4 November 2019Director's details changed for Mr Gerald Philip Sint on 4 November 2019 (2 pages)
4 November 2019Secretary's details changed for Mr Richard George Martin on 4 November 2019 (1 page)
4 November 2019Director's details changed for Mr George Richard Martin on 4 November 2019 (2 pages)
4 November 2019Director's details changed for Mr Gerald Philip Sint on 4 November 2019 (2 pages)
4 November 2019Director's details changed for Mr Gerald Philip Sint on 4 November 2019 (2 pages)
4 November 2019Change of details for Mr George Richard Martin as a person with significant control on 4 November 2019 (2 pages)
4 November 2019Director's details changed for Mr Richard George Martin on 4 November 2019 (2 pages)
4 November 2019Change of details for Mr Richard George Martin as a person with significant control on 4 November 2019 (2 pages)
16 October 2019Director's details changed for Mr Gerald Philip Sint on 16 October 2019 (2 pages)
16 October 2019Change of details for Mr George Richard Martin as a person with significant control on 16 October 2019 (2 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
20 December 2018Change of details for Mr George Richard Martin as a person with significant control on 20 December 2018 (2 pages)
22 November 2018Change of details for Mr George Richard Martin as a person with significant control on 22 November 2018 (2 pages)
22 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
22 November 2018Change of details for Mr Gerry Sint as a person with significant control on 22 November 2018 (2 pages)
16 March 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
25 January 2018Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 25 January 2018 (1 page)
14 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
14 November 2017Notification of George Richard Martin as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Notification of Richard George Martin as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Notification of George Richard Martin as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Notification of Gerry Sint as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Notification of Richard George Martin as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Notification of Gerry Sint as a person with significant control on 14 November 2017 (2 pages)
9 November 2017Amended micro company accounts made up to 30 November 2016 (7 pages)
9 November 2017Amended micro company accounts made up to 30 November 2016 (7 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
18 November 2016Confirmation statement made on 8 November 2016 with updates (8 pages)
18 November 2016Confirmation statement made on 8 November 2016 with updates (8 pages)
9 November 2016Director's details changed for Mr George Richard Martin on 1 November 2016 (2 pages)
9 November 2016Director's details changed for Mr George Richard Martin on 1 November 2016 (2 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 November 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 5
(7 pages)
17 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 5
(7 pages)
17 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 5
(7 pages)
3 February 2015Amended total exemption small company accounts made up to 30 November 2013 (7 pages)
3 February 2015Amended total exemption small company accounts made up to 30 November 2013 (7 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5
(7 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5
(7 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5
(7 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
5 June 2014Amended accounts made up to 30 November 2012 (7 pages)
5 June 2014Amended accounts made up to 30 November 2012 (7 pages)
30 May 2014Amended accounts made up to 30 November 2012 (7 pages)
30 May 2014Amended accounts made up to 30 November 2012 (7 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 5
(7 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 5
(7 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 5
(7 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
25 July 2013Registration of charge 045856410003 (9 pages)
25 July 2013Registration of charge 045856410003 (9 pages)
4 July 2013Satisfaction of charge 2 in full (1 page)
4 July 2013Satisfaction of charge 2 in full (1 page)
4 July 2013Satisfaction of charge 1 in full (2 pages)
4 July 2013Satisfaction of charge 1 in full (2 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
29 October 2012Amended accounts made up to 30 November 2011 (7 pages)
29 October 2012Amended accounts made up to 30 November 2011 (7 pages)
24 October 2012Appointment of Mr George Richard Martin as a director (2 pages)
24 October 2012Director's details changed for Mr George Richard Martin on 24 October 2012 (2 pages)
24 October 2012Appointment of Mr George Richard Martin as a director (2 pages)
24 October 2012Director's details changed for Mr George Richard Martin on 24 October 2012 (2 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
13 October 2011Amended accounts made up to 30 November 2010 (7 pages)
13 October 2011Amended accounts made up to 30 November 2010 (7 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
14 October 2009Appointment of Mr Gerry Sint as a director (2 pages)
14 October 2009Appointment of Mr Gerry Sint as a director (2 pages)
7 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
7 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 April 2009Amended accounts made up to 30 November 2007 (7 pages)
16 April 2009Amended accounts made up to 30 November 2007 (7 pages)
5 March 2009Return made up to 08/11/08; full list of members (4 pages)
5 March 2009Return made up to 08/11/08; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
15 February 2008Total exemption small company accounts made up to 30 November 2006 (8 pages)
15 February 2008Total exemption small company accounts made up to 30 November 2006 (8 pages)
10 December 2007Return made up to 08/11/07; full list of members (3 pages)
10 December 2007Return made up to 08/11/07; full list of members (3 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
27 November 2006Return made up to 08/11/06; full list of members (3 pages)
27 November 2006Return made up to 08/11/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 March 2006Ad 01/03/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
7 March 2006Notice of assignment of name or new name to shares (1 page)
7 March 2006Notice of assignment of name or new name to shares (1 page)
7 March 2006Ad 01/03/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
27 January 2006Return made up to 08/11/05; full list of members (2 pages)
27 January 2006Return made up to 08/11/05; full list of members (2 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
11 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
23 November 2004Return made up to 08/11/04; full list of members (7 pages)
23 November 2004Return made up to 08/11/04; full list of members (7 pages)
10 June 2004Full accounts made up to 30 November 2003 (11 pages)
10 June 2004Full accounts made up to 30 November 2003 (11 pages)
11 March 2004Return made up to 08/11/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(7 pages)
11 March 2004Return made up to 08/11/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(7 pages)
8 February 2003Registered office changed on 08/02/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
8 February 2003Registered office changed on 08/02/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
15 January 2003Particulars of mortgage/charge (11 pages)
15 January 2003Particulars of mortgage/charge (11 pages)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002Secretary resigned (1 page)
8 November 2002Incorporation (16 pages)
8 November 2002Incorporation (16 pages)