Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.GOODMAN & SONS,LIMITED
Company Information for

C.GOODMAN & SONS,LIMITED

PENSBURY PLACE, LONDON, SW8 4TR,
Company Registration Number
00274609
Private Limited Company
Active

Company Overview

About C.goodman & Sons,limited
C.GOODMAN & SONS,LIMITED was founded on 1933-04-03 and has its registered office in . The organisation's status is listed as "Active". C.goodman & Sons,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
C.GOODMAN & SONS,LIMITED
 
Legal Registered Office
PENSBURY PLACE
LONDON
SW8 4TR
Other companies in SW8
 
Filing Information
Company Number 00274609
Company ID Number 00274609
Date formed 1933-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts SMALL
Last Datalog update: 2023-10-07 22:56:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.GOODMAN & SONS,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.GOODMAN & SONS,LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PARRY
Company Secretary 2013-05-20
CHRISTOPHER PARRY
Director 1991-08-30
BARRY SAVILL
Director 2000-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN JAMES GOODMAN
Director 1995-01-10 2016-11-22
JOHN JOSEPH REYNOLDS
Company Secretary 2000-05-31 2013-05-20
PETER BRIAN GOODMAN
Director 1991-08-30 2002-03-22
PETER BRIAN GOODMAN
Company Secretary 1996-08-30 2000-05-31
JAMES EDWIN CHARLES GOODMAN
Company Secretary 1991-08-30 1996-08-30
JAMES EDWIN CHARLES GOODMAN
Director 1991-08-30 1996-08-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-03CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2022-11-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-11-17AP01DIRECTOR APPOINTED MR DARREN JAMES GOODMAN
2021-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2020-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-01-10AP01DIRECTOR APPOINTED MR JASON DERUELLE
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SAVILL
2018-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES GOODMAN
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-09CH01Director's details changed for Darren James Goodman on 2016-08-07
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-18AR0130/08/15 ANNUAL RETURN FULL LIST
2015-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-29AR0130/08/14 ANNUAL RETURN FULL LIST
2014-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-11-28CH01Director's details changed for Mr Barry Savill on 2013-11-26
2013-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-02LATEST SOC02/09/13 STATEMENT OF CAPITAL;GBP 2000
2013-09-02AR0130/08/13 ANNUAL RETURN FULL LIST
2013-05-28AP03Appointment of Mr. Christopher Parry as company secretary
2013-05-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN REYNOLDS
2012-09-06AR0130/08/12 ANNUAL RETURN FULL LIST
2012-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-09-06AR0130/08/11 ANNUAL RETURN FULL LIST
2011-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-15AR0130/08/10 FULL LIST
2010-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY SAVILL / 28/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES GOODMAN / 05/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARRY / 05/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN JOSEPH REYNOLDS / 05/10/2009
2009-09-01363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-09-09363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-09-11363sRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-09-20363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-14363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-08-09288cDIRECTOR'S PARTICULARS CHANGED
2004-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-09-08363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-09-08363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-26288bDIRECTOR RESIGNED
2001-09-06363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-04363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-07-11288cSECRETARY'S PARTICULARS CHANGED
2000-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-06288aNEW DIRECTOR APPOINTED
2000-06-06288aNEW SECRETARY APPOINTED
2000-06-06288bSECRETARY RESIGNED
1999-08-23363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-08-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-25363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-15363sRETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS
1997-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-25AUDAUDITOR'S RESIGNATION
1996-10-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-18363sRETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS
1996-09-18288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-18288NEW SECRETARY APPOINTED
1995-09-20363sRETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS
1995-07-13AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to C.GOODMAN & SONS,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.GOODMAN & SONS,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMO OF DEPOSIT OF TITLE DEEDS. 1967-12-08 Satisfied WESTMINSTER BANK, LTD.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.GOODMAN & SONS,LIMITED

Intangible Assets
Patents
We have not found any records of C.GOODMAN & SONS,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.GOODMAN & SONS,LIMITED
Trademarks
We have not found any records of C.GOODMAN & SONS,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.GOODMAN & SONS,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as C.GOODMAN & SONS,LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where C.GOODMAN & SONS,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.GOODMAN & SONS,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.GOODMAN & SONS,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1