Company Information for GOOCH & HOUSEGO (UK) LIMITED
DOWLISH FORD, ILLMINSTER, SOMERSET, TA19 0PF,
|
Company Registration Number
05890426
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
GOOCH & HOUSEGO (UK) LIMITED | ||||
Legal Registered Office | ||||
DOWLISH FORD ILLMINSTER SOMERSET TA19 0PF Other companies in TA19 | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
GARETH JAMES CROWE |
||
ANDREW BOTELER |
||
MARK JOHN ALEXANDER WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH COLIN WATSON JONES |
Director | ||
ANDREW BOTELER |
Company Secretary | ||
TERRY SCRIBBINS |
Director | ||
PAUL BENTLEY HEAL |
Company Secretary | ||
PETER JOHN QUINN |
Company Secretary | ||
PETER JOHN QUINN |
Director | ||
IAN WILLIAM BAYER |
Company Secretary | ||
IAN WILLIAM BAYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VITL LIMITED | Director | 2018-08-08 | CURRENT | 2013-04-04 | Active | |
KENT PERISCOPES LIMITED | Director | 2016-07-08 | CURRENT | 2005-04-07 | Active | |
SPANOPTIC LIMITED | Director | 2013-10-14 | CURRENT | 1998-12-30 | Active | |
WAVE OPTRONICS LIMITED | Director | 2009-08-01 | CURRENT | 2007-04-18 | Active | |
GOOCH & HOUSEGO (TORQUAY) LIMITED | Director | 2009-08-01 | CURRENT | 2002-02-25 | Active | |
G&H PROPERTY HOLDINGS LIMITED | Director | 2009-08-01 | CURRENT | 2003-01-27 | Active | |
G&H US HOLDINGS LIMITED | Director | 2009-08-01 | CURRENT | 2007-09-26 | Active | |
GOOCH & HOUSEGO PLC | Director | 2009-08-01 | CURRENT | 1953-12-12 | Active | |
VITL LIMITED | Director | 2018-08-08 | CURRENT | 2013-04-04 | Active | |
KENT PERISCOPES LIMITED | Director | 2016-07-08 | CURRENT | 2005-04-07 | Active | |
WAVE OPTRONICS LIMITED | Director | 2014-10-01 | CURRENT | 2007-04-18 | Active | |
SPANOPTIC LIMITED | Director | 2014-10-01 | CURRENT | 1998-12-30 | Active | |
GOOCH & HOUSEGO (TORQUAY) LIMITED | Director | 2014-10-01 | CURRENT | 2002-02-25 | Active | |
G&H PROPERTY HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2003-01-27 | Active | |
G&H US HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2007-09-26 | Active | |
ANTALIA CONSULTING LIMITED | Director | 2013-08-12 | CURRENT | 2013-08-12 | Dissolved 2015-11-03 | |
GOOCH & HOUSEGO PLC | Director | 2012-02-22 | CURRENT | 1953-12-12 | Active | |
WEBSPRIORY CONSULTANTS LIMITED | Director | 2010-05-05 | CURRENT | 2010-05-05 | Dissolved 2013-08-13 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/07/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | ||
Audit exemption subsidiary accounts made up to 2023-09-30 | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
APPOINTMENT TERMINATED, DIRECTOR MARK JOHN ALEXANDER WEBSTER | ||
DIRECTOR APPOINTED MR CHARLES ST JOHN STEWART PEPPIATT | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058904260004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058904260006 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058904260005 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN JEWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTELER | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058904260004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP .2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP .2 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH COLIN WATSON JONES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058904260003 | |
TM02 | Termination of appointment of Andrew Boteler on 2014-10-31 | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN ALEXANDER WEBSTER | |
AP03 | SECRETARY APPOINTED MR GARETH JAMES CROWE | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP .2 | |
AR01 | 28/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH COLIN WATSON JONES / 01/01/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY SCRIBBINS | |
AR01 | 28/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 28/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 28/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
RES13 | CREDIT AGREEMENT/ DEBENTURE 31/03/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 28/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH COLIN WATSON JONES / 28/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL HEAL | |
288a | DIRECTOR APPOINTED MR ANDREW BOTELER | |
288a | SECRETARY APPOINTED MR ANDREW BOTELER | |
288a | SECRETARY APPOINTED MR PAUL BENTLEY HEAL | |
288b | APPOINTMENT TERMINATED SECRETARY PETER QUINN | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER QUINN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
RES01 | ALTER ARTICLES 24/09/2008 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GOOCH & HOUSEGO UK LIMITED CERTIFICATE ISSUED ON 05/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: THE OLD MAGISTRATES COURT EAST STREET ILMINSTER SOMERSET TA19 0AB | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07 | |
CERTNM | COMPANY NAME CHANGED GOOCH & HOUSEGO TRADING LIMITED CERTIFICATE ISSUED ON 08/09/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) | ||
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE FINANCE PARTIES) | |
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 GOOCH & HOUSEGO (UK) LIMITED
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:
Category | 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.
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. |