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

GOOCH & HOUSEGO (UK) LIMITED

DOWLISH FORD, ILLMINSTER, SOMERSET, TA19 0PF,
Company Registration Number
05890426
Private Limited Company
Active

Company Overview

About Gooch & Housego (uk) Ltd
GOOCH & HOUSEGO (UK) LIMITED was founded on 2006-07-28 and has its registered office in Somerset. The organisation's status is listed as "Active". Gooch & Housego (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GOOCH & HOUSEGO (UK) LIMITED
 
Legal Registered Office
DOWLISH FORD
ILLMINSTER
SOMERSET
TA19 0PF
Other companies in TA19
 
Previous Names
GOOCH & HOUSEGO UK LIMITED05/03/2008
GOOCH & HOUSEGO TRADING LIMITED 08/09/2006
Filing Information
Company Number 05890426
Company ID Number 05890426
Date formed 2006-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-08-06 00:14:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOOCH & HOUSEGO (UK) 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 GOOCH & HOUSEGO (UK) LIMITED

Current Directors
Officer Role Date Appointed
GARETH JAMES CROWE
Company Secretary 2014-10-31
ANDREW BOTELER
Director 2009-08-01
MARK JOHN ALEXANDER WEBSTER
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH COLIN WATSON JONES
Director 2006-08-24 2014-12-31
ANDREW BOTELER
Company Secretary 2009-08-01 2014-10-31
TERRY SCRIBBINS
Director 2006-07-28 2014-05-31
PAUL BENTLEY HEAL
Company Secretary 2009-03-23 2009-08-01
PETER JOHN QUINN
Company Secretary 2007-11-15 2009-03-23
PETER JOHN QUINN
Director 2007-11-15 2009-03-23
IAN WILLIAM BAYER
Company Secretary 2006-07-28 2008-01-02
IAN WILLIAM BAYER
Director 2006-07-28 2008-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BOTELER VITL LIMITED Director 2018-08-08 CURRENT 2013-04-04 Active
ANDREW BOTELER KENT PERISCOPES LIMITED Director 2016-07-08 CURRENT 2005-04-07 Active
ANDREW BOTELER SPANOPTIC LIMITED Director 2013-10-14 CURRENT 1998-12-30 Active
ANDREW BOTELER WAVE OPTRONICS LIMITED Director 2009-08-01 CURRENT 2007-04-18 Active
ANDREW BOTELER GOOCH & HOUSEGO (TORQUAY) LIMITED Director 2009-08-01 CURRENT 2002-02-25 Active
ANDREW BOTELER G&H PROPERTY HOLDINGS LIMITED Director 2009-08-01 CURRENT 2003-01-27 Active
ANDREW BOTELER G&H US HOLDINGS LIMITED Director 2009-08-01 CURRENT 2007-09-26 Active
ANDREW BOTELER GOOCH & HOUSEGO PLC Director 2009-08-01 CURRENT 1953-12-12 Active
MARK JOHN ALEXANDER WEBSTER VITL LIMITED Director 2018-08-08 CURRENT 2013-04-04 Active
MARK JOHN ALEXANDER WEBSTER KENT PERISCOPES LIMITED Director 2016-07-08 CURRENT 2005-04-07 Active
MARK JOHN ALEXANDER WEBSTER WAVE OPTRONICS LIMITED Director 2014-10-01 CURRENT 2007-04-18 Active
MARK JOHN ALEXANDER WEBSTER SPANOPTIC LIMITED Director 2014-10-01 CURRENT 1998-12-30 Active
MARK JOHN ALEXANDER WEBSTER GOOCH & HOUSEGO (TORQUAY) LIMITED Director 2014-10-01 CURRENT 2002-02-25 Active
MARK JOHN ALEXANDER WEBSTER G&H PROPERTY HOLDINGS LIMITED Director 2014-10-01 CURRENT 2003-01-27 Active
MARK JOHN ALEXANDER WEBSTER G&H US HOLDINGS LIMITED Director 2014-10-01 CURRENT 2007-09-26 Active
MARK JOHN ALEXANDER WEBSTER ANTALIA CONSULTING LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2015-11-03
MARK JOHN ALEXANDER WEBSTER GOOCH & HOUSEGO PLC Director 2012-02-22 CURRENT 1953-12-12 Active
MARK JOHN ALEXANDER WEBSTER WEBSPRIORY CONSULTANTS LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2013-08-13

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
2024-07-29CONFIRMATION STATEMENT MADE ON 28/07/24, WITH NO UPDATES
2024-04-25Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-04-25Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-04-25Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-04-25Audit exemption subsidiary accounts made up to 2023-09-30
2023-08-01CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-05-03Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-05-03Audit exemption subsidiary accounts made up to 2022-09-30
2023-04-17Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-04-17Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2022-09-14APPOINTMENT TERMINATED, DIRECTOR MARK JOHN ALEXANDER WEBSTER
2022-09-14DIRECTOR APPOINTED MR CHARLES ST JOHN STEWART PEPPIATT
2022-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058904260004
2022-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 058904260006
2022-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-03-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-03-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-03-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-07-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-06-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058904260005
2019-09-09AP01DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN JEWELL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTELER
2019-06-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-06-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-06-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 058904260004
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-03-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-03-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-03-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-07-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-06-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP .2
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-06-02AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP .2
2015-07-28AR0128/07/15 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH COLIN WATSON JONES
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 058904260003
2014-11-14TM02Termination of appointment of Andrew Boteler on 2014-10-31
2014-11-14AP01DIRECTOR APPOINTED MR MARK JOHN ALEXANDER WEBSTER
2014-10-31AP03SECRETARY APPOINTED MR GARETH JAMES CROWE
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP .2
2014-07-28AR0128/07/14 FULL LIST
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH COLIN WATSON JONES / 01/01/2014
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR TERRY SCRIBBINS
2013-08-13AR0128/07/13 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-16AR0128/07/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-12AR0128/07/11 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-12RES13CREDIT AGREEMENT/ DEBENTURE 31/03/2011
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-31AR0128/07/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH COLIN WATSON JONES / 28/07/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-12AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-10-02363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-08-24288bAPPOINTMENT TERMINATED SECRETARY PAUL HEAL
2009-08-24288aDIRECTOR APPOINTED MR ANDREW BOTELER
2009-08-24288aSECRETARY APPOINTED MR ANDREW BOTELER
2009-04-21288aSECRETARY APPOINTED MR PAUL BENTLEY HEAL
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY PETER QUINN
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR PETER QUINN
2009-04-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-09-30RES01ALTER ARTICLES 24/09/2008
2008-09-30MEM/ARTSARTICLES OF ASSOCIATION
2008-09-18363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-01CERTNMCOMPANY NAME CHANGED GOOCH & HOUSEGO UK LIMITED CERTIFICATE ISSUED ON 05/03/08
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: THE OLD MAGISTRATES COURT EAST STREET ILMINSTER SOMERSET TA19 0AB
2008-02-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-08363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-08225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2006-09-08CERTNMCOMPANY NAME CHANGED GOOCH & HOUSEGO TRADING LIMITED CERTIFICATE ISSUED ON 08/09/06
2006-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
231 - Manufacture of glass and glass products
23120 - Shaping and processing of flat glass

23 - Manufacture of other non-metallic mineral products
231 - Manufacture of glass and glass products
23190 - Manufacture and processing of other glass, including technical glassware

26 - Manufacture of computer, electronic and optical products
267 - Manufacture of optical instruments and photographic equipment
26701 - Manufacture of optical precision instruments


Licences & Regulatory approval
We could not find any licences issued to GOOCH & HOUSEGO (UK) 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 GOOCH & HOUSEGO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEBENTURE 2011-04-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE FINANCE PARTIES)
DEBENTURE 2006-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 GOOCH & HOUSEGO (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GOOCH & HOUSEGO (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOOCH & HOUSEGO (UK) LIMITED
Trademarks
We have not found any records of GOOCH & HOUSEGO (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOOCH & HOUSEGO (UK) 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 (23120 - Shaping and processing of flat glass) as GOOCH & HOUSEGO (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GOOCH & HOUSEGO (UK) 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 GOOCH & HOUSEGO (UK) 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
GOOCH & HOUSEGO (UK) LIMITED has been awarded 3 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 1,175,508

CategoryAward Date Award/Grant
Smart Factories: Energy-aware, agile manufacturing and customisation : 2012-01-01 € 112,833
Core and disruptive photonic technologies : 2012-01-01 € 890,788
Core and disruptive photonic technologies : 2011-01-01 € 171,887

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.