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

GOUGHACRE LIMITED

68 GRAFTON WAY, LONDON, W1T 5DS,
Company Registration Number
01633247
Private Limited Company
Active

Company Overview

About Goughacre Ltd
GOUGHACRE LIMITED was founded on 1982-05-05 and has its registered office in London. The organisation's status is listed as "Active". Goughacre Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOUGHACRE LIMITED
 
Legal Registered Office
68 GRAFTON WAY
LONDON
W1T 5DS
Other companies in NW3
 
Filing Information
Company Number 01633247
Company ID Number 01633247
Date formed 1982-05-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 17:33:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOUGHACRE 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 GOUGHACRE LIMITED

Current Directors
Officer Role Date Appointed
JENNY BELINDA BROTHERTON
Company Secretary 1995-11-02
PHILIP ANTHONY BROTHERTON
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH AUSTIN SMITH
Company Secretary 1995-07-16 1995-11-01
PHILIP THOMAS
Company Secretary 1992-12-31 1995-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNY BELINDA BROTHERTON MAXIWOOD LIMITED Company Secretary 2004-09-10 CURRENT 1985-09-30 Active
JENNY BELINDA BROTHERTON DORSET COURT (HOVE) LIMITED Company Secretary 2004-09-10 CURRENT 1995-07-03 Active
JENNY BELINDA BROTHERTON MERRICK CORPORATION LIMITED Company Secretary 2004-09-10 CURRENT 1996-08-08 Active
JENNY BELINDA BROTHERTON MERRICK PROPERTY CORPORATION LIMITED Company Secretary 2004-09-10 CURRENT 1996-08-29 Active
JENNY BELINDA BROTHERTON FALCON HEATH LIMITED Company Secretary 2003-07-29 CURRENT 1988-04-06 Dissolved 2018-04-17
JENNY BELINDA BROTHERTON SKIVIEW (2003) LIMITED Company Secretary 2003-07-02 CURRENT 2003-07-02 Active
JENNY BELINDA BROTHERTON CRESTCOURT PROPERTIES LIMITED Company Secretary 1992-12-31 CURRENT 1985-03-07 Active
PHILIP ANTHONY BROTHERTON ROCK MANAGEMENT LIMITED Director 2013-04-10 CURRENT 1996-07-18 Active
PHILIP ANTHONY BROTHERTON QUARTER MANAGEMENT LIMITED Director 2010-10-01 CURRENT 1993-09-13 Active
PHILIP ANTHONY BROTHERTON SKIVIEW (2003) LIMITED Director 2003-07-02 CURRENT 2003-07-02 Active
PHILIP ANTHONY BROTHERTON MERRICK CORPORATION LIMITED Director 2002-07-16 CURRENT 1996-08-08 Active
PHILIP ANTHONY BROTHERTON MERRICK PROPERTY CORPORATION LIMITED Director 2001-06-25 CURRENT 1996-08-29 Active
PHILIP ANTHONY BROTHERTON SPEED 8203 LIMITED Director 2000-05-09 CURRENT 2000-03-29 Active
PHILIP ANTHONY BROTHERTON DORSET COURT (HOVE) LIMITED Director 1997-11-07 CURRENT 1995-07-03 Active
PHILIP ANTHONY BROTHERTON NORTHWEST LONDON SERVICES LIMITED Director 1997-03-13 CURRENT 1994-05-23 Active - Proposal to Strike off
PHILIP ANTHONY BROTHERTON MAXIWOOD LIMITED Director 1993-10-18 CURRENT 1985-09-30 Active
PHILIP ANTHONY BROTHERTON FALCON HEATH LIMITED Director 1992-12-31 CURRENT 1988-04-06 Dissolved 2018-04-17
PHILIP ANTHONY BROTHERTON CRESTCOURT PROPERTIES LIMITED Director 1992-12-31 CURRENT 1985-03-07 Active
PHILIP ANTHONY BROTHERTON SKIVIEW LIMITED Director 1991-08-22 CURRENT 1985-08-23 Active

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
2023-12-31CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-05-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-03-27AA01Previous accounting period extended from 30/06/17 TO 31/12/17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-03-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JG
2015-04-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-10AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-01AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-18AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-16AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-07AR0131/12/09 ANNUAL RETURN FULL LIST
2009-12-07AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-13AA30/06/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-06363aReturn made up to 31/12/08; full list of members
2008-12-04287Registered office changed on 04/12/2008 from 61 chandos place london WC2N 4HG
2008-04-17AA30/06/07 TOTAL EXEMPTION FULL
2007-12-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-18363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2004-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-18288cSECRETARY'S PARTICULARS CHANGED
2004-01-08363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-26395PARTICULARS OF MORTGAGE/CHARGE
2003-05-14395PARTICULARS OF MORTGAGE/CHARGE
2003-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-26363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-08363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-12287REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB
2001-04-26288cDIRECTOR'S PARTICULARS CHANGED
2001-04-11AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-12363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-06363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-07AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-01395PARTICULARS OF MORTGAGE/CHARGE
1999-04-26AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-16363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-11363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-08-12AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-01-17363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-28AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-22395PARTICULARS OF MORTGAGE/CHARGE
1996-07-15288SECRETARY RESIGNED
1996-07-15288NEW SECRETARY APPOINTED
1996-07-15363aRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-08288DIRECTOR'S PARTICULARS CHANGED
1995-11-10AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-08-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings



Licences & Regulatory approval
We could not find any licences issued to GOUGHACRE 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 GOUGHACRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 51
Mortgages/Charges outstanding 34
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-03-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-04-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-01-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-01-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-11-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-05-14 Outstanding HSBC BANK PLC
CHARGE 1996-11-22 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1993-05-01 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-08-20 Outstanding MIDLAND BANK PLC
LEGAL CHARGE. 1992-08-14 Outstanding MIDLAND BANK PLC.
LEGAL CHARGE 1991-06-26 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-02-21 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-11-09 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-11-01 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-09-13 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-11-30 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-11-30 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-11-30 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-11-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-25 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1988-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-11-15 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-11-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-11-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-28 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-10-21 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-08-09 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-07-23 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-07-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-06-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-04-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-12-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1987-12-07 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1987-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-09-16 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1987-07-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-06-24 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1987-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-05-19 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1987-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2016-06-30

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 GOUGHACRE LIMITED

Intangible Assets
Patents
We have not found any records of GOUGHACRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOUGHACRE LIMITED
Trademarks
We have not found any records of GOUGHACRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOUGHACRE 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 (41100 - Development of building projects) as GOUGHACRE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GOUGHACRE 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 GOUGHACRE 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 GOUGHACRE 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.