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

GODFREY MANSELL & CO. LIMITED

HALES COURT, STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, B63 3TT,
Company Registration Number
02310855
Private Limited Company
Active

Company Overview

About Godfrey Mansell & Co. Ltd
GODFREY MANSELL & CO. LIMITED was founded on 1988-10-31 and has its registered office in Halesowen. The organisation's status is listed as "Active". Godfrey Mansell & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GODFREY MANSELL & CO. LIMITED
 
Legal Registered Office
HALES COURT
STOURBRIDGE ROAD
HALESOWEN
WEST MIDLANDS
B63 3TT
Other companies in B63
 
Previous Names
HIP MIDLANDS LTD08/12/2008
4 AQCS LTD22/01/2007
HANSFORD LIMITED11/02/2005
Filing Information
Company Number 02310855
Company ID Number 02310855
Date formed 1988-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:07:21
Primary Source:Companies House
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 GODFREY MANSELL & CO. LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM IRVIN COOK
Company Secretary 1991-11-30
GRAHAM IRVIN COOK
Director 1991-11-30
MARK TWINBERROW
Director 2017-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
GODFREY MANSELL
Director 2008-12-12 2017-03-21
KERRY-JAYNE LESLEY COOK
Director 2000-08-01 2008-12-12
PAUL GREGORY ALLEN
Director 2003-06-01 2003-10-31
MAUREEN JANETTE COOK
Director 1991-11-30 2000-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM IRVIN COOK CARILLON GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-12 CURRENT 2001-10-10 Active
GRAHAM IRVIN COOK ACCOUNTANCY AND BUSINESS TRAINING INTERNATIONAL LTD Company Secretary 2008-06-12 CURRENT 2008-06-05 Dissolved 2017-07-04
GRAHAM IRVIN COOK FINANCIAL TRAINING CENTRES LTD Company Secretary 2003-11-20 CURRENT 2003-11-20 Dissolved 2013-10-15
GRAHAM IRVIN COOK WEST MIDLANDS MUSIC LIMITED Company Secretary 1995-09-01 CURRENT 1995-07-25 Active
GRAHAM IRVIN COOK THE JERICHO FOUNDATION Director 2017-09-21 CURRENT 1993-08-18 Active
GRAHAM IRVIN COOK MJK PROPERTIES LIMITED Director 2017-07-31 CURRENT 2000-06-21 Active
GRAHAM IRVIN COOK CARILLON GARDENS MANAGEMENT COMPANY LIMITED Director 2016-10-11 CURRENT 2001-10-10 Active
GRAHAM IRVIN COOK LHR AIRFREIGHT LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2017-02-07
GRAHAM IRVIN COOK WATERROW HOLIDAY PARK LTD Director 2013-09-19 CURRENT 2013-09-19 Active
GRAHAM IRVIN COOK ABT COLLEGE LIMITED Director 2010-07-15 CURRENT 2010-07-15 Dissolved 2017-09-19
GRAHAM IRVIN COOK ACCOUNTANCY AND BUSINESS TRAINING INTERNATIONAL LTD Director 2008-06-12 CURRENT 2008-06-05 Dissolved 2017-07-04
GRAHAM IRVIN COOK LONDON HEATHROW TRANSPORT LIMITED Director 2002-12-28 CURRENT 2002-07-03 Dissolved 2017-05-23
GRAHAM IRVIN COOK WEST MIDLANDS HOUSING GROUP LIMITED Director 1996-09-01 CURRENT 1996-08-05 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
2024-03-28CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-03-29PSC04Change of details for Mr Graham Irvin Cook as a person with significant control on 2021-03-29
2021-03-29CH01Director's details changed for Mr Graham Irvin Cook on 2021-03-29
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-14AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY MANSELL
2017-03-27AP01DIRECTOR APPOINTED MR MARK TWINBERROW
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-07AR0130/11/14 ANNUAL RETURN FULL LIST
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GODFREY MANSELL / 30/11/2014
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM IRVIN COOK / 30/11/2014
2015-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM IRVIN COOK on 2014-11-30
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-27AR0130/11/13 ANNUAL RETURN FULL LIST
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0130/11/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0130/11/11 ANNUAL RETURN FULL LIST
2011-03-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-17AR0130/11/10 ANNUAL RETURN FULL LIST
2010-03-26AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-01AR0130/11/09 ANNUAL RETURN FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GODFREY MANSELL / 01/10/2009
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM KENMORE HOUSE 51 DOWNING STREET SMETHWICK WEST MIDLANDS B66 2PP
2009-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-27AA31/12/08 TOTAL EXEMPTION FULL
2008-12-23288aDIRECTOR APPOINTED GODFREY MANSELL
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR KERRY-JAYNE COOK
2008-12-05CERTNMCOMPANY NAME CHANGED HIP MIDLANDS LTD CERTIFICATE ISSUED ON 08/12/08
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-26363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: KENMORE HOUSE 51 DOWNING STREET SMETHWICK WEST MIDLANDS B66 2PP
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: WELLSBOURNE HOUSE 1157 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6RG
2007-01-22CERTNMCOMPANY NAME CHANGED 4 AQCS LTD CERTIFICATE ISSUED ON 22/01/07
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-19363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-11CERTNMCOMPANY NAME CHANGED HANSFORD LIMITED CERTIFICATE ISSUED ON 11/02/05
2004-12-09363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-05288bDIRECTOR RESIGNED
2003-12-05363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-12288aNEW DIRECTOR APPOINTED
2002-12-12363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-15363aRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-10363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-25288bDIRECTOR RESIGNED
2000-08-25288aNEW DIRECTOR APPOINTED
2000-02-01363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-16363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-03363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-06363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-03363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-08363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-10-26AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-07287REGISTERED OFFICE CHANGED ON 07/03/94 FROM: 125/129 HIGH STREET BROWNHILLS WS8 6HG
1993-12-09363sRETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS
1993-11-02AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-03-23363sRETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1992-11-12AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to GODFREY MANSELL & CO. 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 GODFREY MANSELL & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 89,542
Creditors Due After One Year 2011-12-31 £ 114,875
Creditors Due Within One Year 2012-12-31 £ 57,078
Creditors Due Within One Year 2011-12-31 £ 60,516

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 GODFREY MANSELL & CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Current Assets 2012-12-31 £ 75,303
Current Assets 2011-12-31 £ 68,566
Debtors 2012-12-31 £ 58,853
Debtors 2011-12-31 £ 60,388
Fixed Assets 2012-12-31 £ 75,460
Fixed Assets 2011-12-31 £ 109,000
Secured Debts 2012-12-31 £ 48,690
Secured Debts 2011-12-31 £ 71,023
Shareholder Funds 2012-12-31 £ 4,143
Shareholder Funds 2011-12-31 £ 2,175
Stocks Inventory 2012-12-31 £ 16,293
Stocks Inventory 2011-12-31 £ 7,938

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GODFREY MANSELL & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GODFREY MANSELL & CO. LIMITED
Trademarks
We have not found any records of GODFREY MANSELL & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GODFREY MANSELL & CO. 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 (69201 - Accounting and auditing activities) as GODFREY MANSELL & CO. LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where GODFREY MANSELL & CO. 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 GODFREY MANSELL & CO. 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 GODFREY MANSELL & CO. 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.