Company Information for GOODY DEMOLITION LTD
OVENDEN HOUSE WILCOX CLOSE, AYLESHAM INDUSTRIAL ESTATE, AYLESHAM, CANTERBURY, KENT, CT3 3EP,
|
Company Registration Number
03063418
Private Limited Company
Active |
Company Name | |
---|---|
GOODY DEMOLITION LTD | |
Legal Registered Office | |
OVENDEN HOUSE WILCOX CLOSE AYLESHAM INDUSTRIAL ESTATE AYLESHAM CANTERBURY, KENT CT3 3EP Other companies in CT3 | |
Company Number | 03063418 | |
---|---|---|
Company ID Number | 03063418 | |
Date formed | 1995-06-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB624952037 |
Last Datalog update: | 2024-01-08 17:21:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER THOMAS ROBIN OVENDEN |
||
ADRIAN GERALD OVENDEN |
||
ALEXANDER THOMAS ROBIN OVENDEN |
||
GARY GRAHAM VENNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN HUGH OVENDEN |
Director | ||
STANLEY EMBLETON |
Director | ||
STANLEY EMBLETON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OVENDEN DEMOLITION LTD | Company Secretary | 2007-07-23 | CURRENT | 2006-06-19 | Active | |
TRUECUT DIAMOND DRILLING LIMITED | Company Secretary | 2007-04-16 | CURRENT | 2007-04-16 | Active | |
CLAYSON LANDSCAPES LIMITED | Company Secretary | 2006-02-16 | CURRENT | 2002-10-29 | Dissolved 2014-05-06 | |
GARRATT PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2005-07-29 | CURRENT | 2005-07-29 | Dissolved 2016-07-12 | |
R. H. OVENDEN LTD | Company Secretary | 1994-10-24 | CURRENT | 1973-12-06 | Active | |
OVENDEN TIPPER SERVICES LIMITED | Company Secretary | 1994-10-24 | CURRENT | 1974-05-28 | Active | |
SELSTED FARM DEVELOPMENTS LIMITED | Director | 2014-11-21 | CURRENT | 2007-08-06 | Active | |
OVENDEN ESTATES LIMITED | Director | 2011-02-07 | CURRENT | 2011-02-07 | Active | |
BOSS PLANT HIRE LIMITED | Director | 2000-02-21 | CURRENT | 2000-02-21 | Active | |
BOSS EXCAVATIONS LIMITED | Director | 1992-05-11 | CURRENT | 1992-05-11 | Active | |
OVENDEN PLANT HIRE LIMITED | Director | 1992-01-10 | CURRENT | 1974-05-07 | Active | |
CARVER TRAINING LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active - Proposal to Strike off | |
TRUECUT DIAMOND DRILLING LIMITED | Director | 2007-04-16 | CURRENT | 2007-04-16 | Active | |
OVENDEN DEMOLITION LTD | Director | 2007-02-28 | CURRENT | 2006-06-19 | Active | |
R. H. OVENDEN LTD | Director | 2003-04-11 | CURRENT | 1973-12-06 | Active | |
OVENDEN TIPPER SERVICES LIMITED | Director | 2003-04-11 | CURRENT | 1974-05-28 | Active | |
HORIZON REMEDIATION SERVICES LTD | Director | 2018-04-06 | CURRENT | 2018-04-06 | Active | |
P&G GROUP SERVICES LTD | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active - Proposal to Strike off | |
P&G BRICKWORKS LTD | Director | 2017-02-08 | CURRENT | 2017-02-08 | Active | |
DATUM GROUNDWORKS LTD | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
GTN DEVELOPMENTS LTD | Director | 2014-02-12 | CURRENT | 2014-02-12 | Active - Proposal to Strike off | |
UNITED RECOVERY AND RECYCLING LTD | Director | 2011-12-21 | CURRENT | 2011-12-21 | Active | |
HORIZON ENVIRONMENTAL LTD | Director | 2011-12-06 | CURRENT | 2011-12-06 | Active | |
P & G SCAFFOLDING LIMITED | Director | 2008-12-01 | CURRENT | 2008-11-05 | Active | |
TRUECUT DIAMOND DRILLING LIMITED | Director | 2007-05-01 | CURRENT | 2007-04-16 | Active | |
OVENDEN DEMOLITION LTD | Director | 2007-02-28 | CURRENT | 2006-06-19 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR TRISTAN JAMES OVENDEN | ||
APPOINTMENT TERMINATED, DIRECTOR ADRIAN GERALD OVENDEN | ||
CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER THOMAS ROBIN OVENDEN | ||
CESSATION OF R H OVENDEN LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES | ||
CESSATION OF ALEXANDER THOMAS ROBIN OVENDEN AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of R H Ovenden Holdings Ltd as a person with significant control on 2023-09-23 | ||
REGISTERED OFFICE CHANGED ON 02/06/23 FROM Wilcox Close Aylesham Industrial Estate Aylesham Canterbury CT3 3EP | ||
Director's details changed for Mr Adrian Gerald Ovenden on 2023-06-02 | ||
SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER THOMAS ROBIN OVENDEN on 2023-06-02 | ||
Director's details changed for Mr Alexander Thomas Robin Ovenden on 2023-06-02 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ASHLEY CHARLES JACK OVENDEN | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
Director's details changed for Mr Gary Graham Venner on 2022-11-16 | ||
Director's details changed for Mr Gary Graham Venner on 2022-11-16 | ||
CH01 | Director's details changed for Mr Gary Graham Venner on 2022-11-16 | |
Change of details for R H Ovenden Ltd as a person with significant control on 2022-06-06 | ||
Director's details changed for Mr Adrian Gerald Ovenden on 2022-06-06 | ||
CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Adrian Gerald Ovenden on 2022-06-06 | |
PSC05 | Change of details for R H Ovenden Ltd as a person with significant control on 2022-06-06 | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr Gary Graham Venner on 2017-06-27 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER THOMAS ROBIN OVENDEN on 2016-03-22 | |
CH01 | Director's details changed for Mr Alexander Thomas Robin Ovenden on 2016-03-22 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030634180005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030634180004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Lakin Clark Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF England | |
AD04 | Register(s) moved to registered office address | |
CH01 | Director's details changed for Mr Gary Graham Venner on 2014-02-11 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 16/01/04--------- £ SI 900@1=900 £ IC 100/1000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GOODY CONTRACTORS LIMITED CERTIFICATE ISSUED ON 25/09/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK0224696 | Active | Licenced property: AYLESHAM INDUSTRIAL ESTATE WILCOX CLOSE AYLESHAM CANTERBURY AYLESHAM GB CT3 3EP. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK0224696 | Active | Licenced property: AYLESHAM INDUSTRIAL ESTATE WILCOX CLOSE AYLESHAM CANTERBURY AYLESHAM GB CT3 3EP. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK0224696 | Active | Licenced property: AYLESHAM INDUSTRIAL ESTATE WILCOX CLOSE AYLESHAM CANTERBURY AYLESHAM GB CT3 3EP. |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 GOODY DEMOLITION LTD
GOODY DEMOLITION LTD owns 1 domain names.
goodydemolition.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thanet District Council | |
|
|
Maidstone Borough Council | |
|
Payment |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Maidstone Borough Council | |
|
Payments |
Maidstone Borough Council | |
|
Payments |
Maidstone Borough Council | |
|
Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |