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

GOODFELLOW RESEARCH MATERIALS LIMITED

HUNTINGDON, CAMBRIDGESHIRE, PE29,
Company Registration Number
06490811
Private Limited Company
Dissolved

Dissolved 2016-11-08

Company Overview

About Goodfellow Research Materials Ltd
GOODFELLOW RESEARCH MATERIALS LIMITED was founded on 2008-02-01 and had its registered office in Huntingdon. The company was dissolved on the 2016-11-08 and is no longer trading or active.

Key Data
Company Name
GOODFELLOW RESEARCH MATERIALS LIMITED
 
Legal Registered Office
HUNTINGDON
CAMBRIDGESHIRE
 
Previous Names
NEWINCCO 807 LIMITED18/03/2008
Filing Information
Company Number 06490811
Date formed 2008-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2016-11-08
Type of accounts FULL
Last Datalog update: 2017-01-21 03:21:54
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 GOODFELLOW RESEARCH MATERIALS LIMITED

Current Directors
Officer Role Date Appointed
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2015-07-01
STEPHEN CHARLES ALDERSLEY
Director 2008-04-02
JANE ELIZABETH STONER
Director 2012-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
IAN SHIRLEY
Company Secretary 2008-04-02 2015-05-06
IAN SHIRLEY
Director 2008-04-02 2015-05-06
ANTHONY PETER JORDAN
Director 2008-04-02 2013-11-22
RICHARD JOHN HARRIS DUNN
Director 2008-04-02 2008-12-31
OLSWANG COSEC LIMITED
Company Secretary 2008-02-01 2008-04-02
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2008-02-01 2008-04-02
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2008-02-01 2008-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHOOSMITHS SECRETARIES LIMITED TASKRABBIT LIMITED Company Secretary 2017-10-26 CURRENT 2013-06-05 Active
SHOOSMITHS SECRETARIES LIMITED CADSTACK LTD Company Secretary 2016-08-31 CURRENT 2014-01-22 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 617 LIMITED Company Secretary 2015-11-02 CURRENT 2015-11-02 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 614 LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Dissolved 2016-11-29
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW METALS LTD. Company Secretary 2015-07-01 CURRENT 2003-04-25 Dissolved 2016-08-09
SHOOSMITHS SECRETARIES LIMITED 3DS STORE LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED 3DS FINANCIAL SERVICES LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
SHOOSMITHS SECRETARIES LIMITED UNIVERSAL AIR TOOL COMPANY LIMITED Company Secretary 2014-11-25 CURRENT 1973-07-12 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES BIOVIA LIMITED Company Secretary 2014-10-01 CURRENT 1988-12-07 Liquidation
SHOOSMITHS SECRETARIES LIMITED METALLUS UK LIMITED Company Secretary 2014-02-28 CURRENT 1998-10-06 Active
SHOOSMITHS SECRETARIES LIMITED UTC PENSION TRUST LIMITED Company Secretary 2014-01-20 CURRENT 1982-04-07 Active
SHOOSMITHS SECRETARIES LIMITED DISCOVERY FOODS LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Active
SHOOSMITHS SECRETARIES LIMITED UPSTAR FINANCE LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Dissolved 2015-07-28
SHOOSMITHS SECRETARIES LIMITED SWL JV LIMITED Company Secretary 2013-12-01 CURRENT 2013-05-24 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED VALERO REFINING AND MARKETING LTD Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHOOSMITHS SECRETARIES LIMITED IKEA PROPERTIES INVESTMENTS LIMITED Company Secretary 2013-09-01 CURRENT 1995-02-24 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LEASING LIMITED Company Secretary 2013-09-01 CURRENT 1997-05-02 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED IKEA DISTRIBUTION SERVICES LIMITED Company Secretary 2013-09-01 CURRENT 1998-05-21 Active
SHOOSMITHS SECRETARIES LIMITED INGKA ENERGY SERVICES UK LIMITED Company Secretary 2013-09-01 CURRENT 2001-08-15 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LIMITED Company Secretary 2013-09-01 CURRENT 1986-02-05 Active
SHOOSMITHS SECRETARIES LIMITED DUMMUIES WINDFARM HUNTLY LIMITED Company Secretary 2013-09-01 CURRENT 2005-11-16 Active
SHOOSMITHS SECRETARIES LIMITED ZAMBON UK LIMITED Company Secretary 2013-06-03 CURRENT 2000-05-31 Active
SHOOSMITHS SECRETARIES LIMITED TOMMY'S PORK STORE LIMITED Company Secretary 2013-05-16 CURRENT 2012-09-18 Dissolved 2017-02-08
SHOOSMITHS SECRETARIES LIMITED SOLDIER LIMITED Company Secretary 2013-02-27 CURRENT 2003-02-20 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED CORPORAL LIMITED Company Secretary 2013-02-27 CURRENT 2002-12-12 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED HAMLEYS (FRANCHISING) LIMITED Company Secretary 2013-02-27 CURRENT 2005-11-29 Active
SHOOSMITHS SECRETARIES LIMITED HAMLEYS GLOBAL HOLDINGS LIMITED Company Secretary 2013-02-27 CURRENT 2012-08-03 Liquidation
SHOOSMITHS SECRETARIES LIMITED SCRUMPALICIOUS LIMITED Company Secretary 2013-02-27 CURRENT 2011-06-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED HAMLEYS OF LONDON LIMITED Company Secretary 2013-02-27 CURRENT 1988-08-17 Active
SHOOSMITHS SECRETARIES LIMITED THE HAMLEYS GROUP LIMITED Company Secretary 2013-02-27 CURRENT 1989-02-24 Liquidation
SHOOSMITHS SECRETARIES LIMITED CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED Company Secretary 2013-02-26 CURRENT 2001-10-01 Active
SHOOSMITHS SECRETARIES LIMITED 1924 NOMINEES LIMITED Company Secretary 2013-01-17 CURRENT 1994-04-07 Active
SHOOSMITHS SECRETARIES LIMITED 1924 DIRECTORS LTD. Company Secretary 2013-01-17 CURRENT 2001-09-27 Active
SHOOSMITHS SECRETARIES LIMITED 1924 TRUSTEES LIMITED Company Secretary 2013-01-17 CURRENT 2001-12-24 Active
SHOOSMITHS SECRETARIES LIMITED LUVLEY LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS (NO 3) LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED NETVIBES LIMITED Company Secretary 2012-02-21 CURRENT 2006-01-25 Dissolved 2015-09-12
SHOOSMITHS SECRETARIES LIMITED SHOO 557 LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Dissolved 2016-02-02
SHOOSMITHS SECRETARIES LIMITED BRITE VISUAL PRODUCTS UK LTD Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
SHOOSMITHS SECRETARIES LIMITED NORTH HARBOUR ESTATE MANAGEMENT LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
SHOOSMITHS SECRETARIES LIMITED EHC ESTATES LIMITED Company Secretary 2011-08-01 CURRENT 2011-08-01 Active
SHOOSMITHS SECRETARIES LIMITED VITAMINS DIRECT (UK) LIMITED Company Secretary 2011-07-28 CURRENT 1998-05-11 Active
SHOOSMITHS SECRETARIES LIMITED REGINA HEALTH LIMITED Company Secretary 2011-07-28 CURRENT 1981-04-14 Active
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP HOLDINGS LIMITED Company Secretary 2011-06-15 CURRENT 2000-05-19 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP LIMITED Company Secretary 2011-06-15 CURRENT 1983-09-21 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DS LIMITED Company Secretary 2011-06-15 CURRENT 1986-02-05 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED AXIELL LIMITED Company Secretary 2011-06-15 CURRENT 1982-01-13 Active
SHOOSMITHS SECRETARIES LIMITED AXIELL LIBRARY LIMITED Company Secretary 2011-06-15 CURRENT 2008-04-10 Active
SHOOSMITHS SECRETARIES LIMITED BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2011-04-13 CURRENT 2000-07-17 Active
SHOOSMITHS SECRETARIES LIMITED PPF ADVISORY (UK) LIMITED Company Secretary 2011-04-01 CURRENT 2005-08-18 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE GROUP LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN INTERNATIONAL PLC Company Secretary 2011-01-24 CURRENT 2004-07-08 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE INTERNATIONAL LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED HEALTHSPAN UK LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BRAKECO LIMITED Company Secretary 2010-09-16 CURRENT 1969-06-26 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED STATEFRESH LIMITED Company Secretary 2010-09-16 CURRENT 1987-10-30 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED TYRESAFE DISTRIBUTION LIMITED Company Secretary 2010-09-16 CURRENT 1984-05-25 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED MICROBILT UK LIMITED Company Secretary 2010-08-31 CURRENT 2008-06-06 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED COMPUTER RECOGNITION SYSTEMS LIMITED Company Secretary 2010-06-16 CURRENT 1981-04-29 Active
SHOOSMITHS SECRETARIES LIMITED VYSIONICS ITS HOLDINGS LIMITED Company Secretary 2010-03-12 CURRENT 2002-07-11 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED JENOPTIK TRAFFIC SOLUTIONS UK LTD Company Secretary 2010-03-12 CURRENT 1998-03-30 Active
SHOOSMITHS SECRETARIES LIMITED JENOPTIK UK LIMITED Company Secretary 2009-10-20 CURRENT 2009-10-20 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES UK LIMITED Company Secretary 2007-09-05 CURRENT 1997-12-11 Active
SHOOSMITHS SECRETARIES LIMITED M. WISEMAN & COMPANY (ZIMBABWE) LIMITED Company Secretary 2007-07-24 CURRENT 1950-12-12 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BAYADA NURSES LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2017-06-13
SHOOSMITHS SECRETARIES LIMITED I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SERVICES LIMITED Company Secretary 2006-08-10 CURRENT 2005-10-27 Dissolved 2017-05-22
SHOOSMITHS SECRETARIES LIMITED MERCATOR MEDIA LIMITED Company Secretary 2005-11-11 CURRENT 1989-09-29 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON INTERNATIONAL LIMITED Company Secretary 2003-10-21 CURRENT 1998-03-18 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (DEERHOUND) LIMITED Company Secretary 2003-08-28 CURRENT 2002-05-28 Dissolved 2015-04-14
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SHAREHOLDERS LIMITED Company Secretary 2003-03-20 CURRENT 1999-03-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (FOXHOUND) LIMITED Company Secretary 2002-11-21 CURRENT 2002-09-27 Dissolved 2015-04-27
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (SMH) LIMITED Company Secretary 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS NOMINEES LIMITED Company Secretary 2001-11-05 CURRENT 1997-11-19 Active
SHOOSMITHS SECRETARIES LIMITED PROPERTY DIRECT LIMITED Company Secretary 2001-07-05 CURRENT 1998-06-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL HOLDINGS LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2015-09-24
STEPHEN CHARLES ALDERSLEY ADVANCED SCIENTIFIC MATERIALS LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
STEPHEN CHARLES ALDERSLEY NEWINCCO 1173 LIMITED Director 2012-05-14 CURRENT 2012-03-26 Dissolved 2013-11-05
STEPHEN CHARLES ALDERSLEY TECHNICAL GLASS CAMBRIDGE LIMITED Director 2008-04-04 CURRENT 2000-03-14 Active - Proposal to Strike off
STEPHEN CHARLES ALDERSLEY GOODFELLOW HOLDINGS LIMITED Director 2008-04-02 CURRENT 2008-02-01 Active - Proposal to Strike off
STEPHEN CHARLES ALDERSLEY GOODFELLOW TECHNOLOGY LIMITED Director 2007-02-06 CURRENT 2007-01-18 Dissolved 2015-07-21
STEPHEN CHARLES ALDERSLEY METALS AND FOILS LIMITED Director 2004-07-01 CURRENT 1967-01-18 Dissolved 2015-07-21
STEPHEN CHARLES ALDERSLEY GOODFELLOW METALS LTD. Director 2004-07-01 CURRENT 2003-04-25 Dissolved 2016-08-09
STEPHEN CHARLES ALDERSLEY GOODFELLOW CAMBRIDGE LIMITED Director 2004-07-01 CURRENT 1974-10-23 Active
STEPHEN CHARLES ALDERSLEY GOODFELLOW EUROPE LIMITED Director 2004-07-01 CURRENT 1987-09-15 Active
STEPHEN CHARLES ALDERSLEY GOODFELLOW GROUP LIMITED Director 2004-03-09 CURRENT 2004-03-09 Dissolved 2015-07-28
JANE ELIZABETH STONER ADVANCED SCIENTIFIC MATERIALS LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
JANE ELIZABETH STONER NEWINCCO 1173 LIMITED Director 2012-05-14 CURRENT 2012-03-26 Dissolved 2013-11-05
JANE ELIZABETH STONER METALS AND FOILS LIMITED Director 2012-03-05 CURRENT 1967-01-18 Dissolved 2015-07-21
JANE ELIZABETH STONER GOODFELLOW TECHNOLOGY LIMITED Director 2012-03-05 CURRENT 2007-01-18 Dissolved 2015-07-21
JANE ELIZABETH STONER GOODFELLOW GROUP LIMITED Director 2012-03-05 CURRENT 2004-03-09 Dissolved 2015-07-28
JANE ELIZABETH STONER GOODFELLOW METALS LTD. Director 2012-03-05 CURRENT 2003-04-25 Dissolved 2016-08-09
JANE ELIZABETH STONER GOODFELLOW HOLDINGS LIMITED Director 2012-03-05 CURRENT 2008-02-01 Active - Proposal to Strike off
JANE ELIZABETH STONER GOODFELLOW CAMBRIDGE LIMITED Director 2012-03-05 CURRENT 1974-10-23 Active
JANE ELIZABETH STONER GOODFELLOW EUROPE LIMITED Director 2012-03-05 CURRENT 1987-09-15 Active
JANE ELIZABETH STONER TECHNICAL GLASS CAMBRIDGE LIMITED Director 2012-03-05 CURRENT 2000-03-14 Active - Proposal to Strike off

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
2016-11-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-10DS01APPLICATION FOR STRIKING-OFF
2016-04-05RES13CONFLICTS OF INTEREST 22/03/2016
2016-03-24SH20STATEMENT BY DIRECTORS
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP .01
2016-03-24SH1924/03/16 STATEMENT OF CAPITAL GBP 0.01
2016-03-24CAP-SSSOLVENCY STATEMENT DATED 22/03/16
2016-03-24RES06REDUCE ISSUED CAPITAL 22/03/2016
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-29AR0101/02/16 FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-09-14AP04CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2015-09-14AD02SAIL ADDRESS CREATED
2015-05-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHIRLEY
2015-05-17TM02APPOINTMENT TERMINATED, SECRETARY IAN SHIRLEY
2015-05-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-02AR0101/02/15 FULL LIST
2014-08-16MEM/ARTSARTICLES OF ASSOCIATION
2014-08-16RES13COMMENCEMENT NO. 8, TRANSITIONAL PROVISIONS AND SAVINGS 06/08/2014
2014-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-16SH0106/08/14 STATEMENT OF CAPITAL GBP 1001.00
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-07AR0101/02/14 FULL LIST
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JORDAN
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064908110002
2013-09-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2013-03-28AR0101/02/13 FULL LIST
2013-01-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-03-13AR0101/02/12 FULL LIST
2012-03-12AP01DIRECTOR APPOINTED JANE ELIZABETH STONER
2012-02-10AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-15AR0101/02/11 FULL LIST
2011-04-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-14MISCSECTION 519
2010-03-12AR0101/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SHIRLEY / 01/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER JORDAN / 01/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES ALDERSLEY / 01/01/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR RICHARD DUNN
2009-02-18363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-04-14288aDIRECTOR APPOINTED ANTHONY PETER JORDAN
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY OLSWANG COSEC LIMITED
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2008-04-08288aDIRECTOR AND SECRETARY APPOINTED IAN SHIRLEY
2008-04-08288aDIRECTOR APPOINTED RICHARD JOHN HARRIS DUNN
2008-04-08288aDIRECTOR APPOINTED STEPHEN CHARLES ALDERSLEY
2008-04-08225CURREXT FROM 28/02/2009 TO 30/06/2009
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2008-04-08RES13CREDIT AGREEMENT 03/04/2008
2008-04-08RES01ADOPT ARTICLES 03/04/2008
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-18CERTNMCOMPANY NAME CHANGED NEWINCCO 807 LIMITED CERTIFICATE ISSUED ON 18/03/08
2008-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GOODFELLOW RESEARCH MATERIALS 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 GOODFELLOW RESEARCH MATERIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-04-08 PART of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND 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

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 GOODFELLOW RESEARCH MATERIALS LIMITED

Intangible Assets
Patents
We have not found any records of GOODFELLOW RESEARCH MATERIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOODFELLOW RESEARCH MATERIALS LIMITED
Trademarks
We have not found any records of GOODFELLOW RESEARCH MATERIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOODFELLOW RESEARCH MATERIALS 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 (70100 - Activities of head offices) as GOODFELLOW RESEARCH MATERIALS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GOODFELLOW RESEARCH MATERIALS 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 GOODFELLOW RESEARCH MATERIALS 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 GOODFELLOW RESEARCH MATERIALS 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.