C S Godney Limited NEWARK


C S Godney started in year 2003 as Private Limited Company with registration number 04756856. The C S Godney company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Newark at Eden Great North Road. Postal code: NG23 6DY.

There is a single director in the firm at the moment - Mark G., appointed on 23 February 2008. In addition, a secretary was appointed - Charney G., appointed on 31 January 2018. Currenlty, the firm lists one former director, whose name is Clive G. and who left the the firm on 29 April 2009. In addition, there is one former secretary - Marie G. who worked with the the firm until 30 March 2018.

This company operates within the NG24 2BZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1072668 . It is located at Shirebridge Farm, Long Bennington, Nottingham with a total of 1 cars.

C S Godney Limited Address / Contact

Office Address Eden Great North Road
Office Address2 South Muskham
Town Newark
Post code NG23 6DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04756856
Date of Incorporation Thu, 8th May 2003
Industry Manufacture of office and shop furniture
Industry Manufacture of kitchen furniture
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Charney G.

Position: Secretary

Appointed: 31 January 2018

Mark G.

Position: Director

Appointed: 23 February 2008

Irene H.

Position: Nominee Secretary

Appointed: 08 May 2003

Resigned: 08 May 2003

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 08 May 2003

Resigned: 08 May 2003

Marie G.

Position: Secretary

Appointed: 08 May 2003

Resigned: 30 March 2018

Clive G.

Position: Director

Appointed: 08 May 2003

Resigned: 29 April 2009

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Mark G. The abovementioned PSC has significiant influence or control over this company, and has 25-50% shares. The second one in the persons with significant control register is Clive G. This PSC owns 25-50% shares. Moving on, there is Marie G., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Mark G.

Notified on 18 December 2016
Nature of control: significiant influence or control
25-50% shares

Clive G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Marie G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth248 544192 828242 978252 056      
Balance Sheet
Cash Bank On Hand    117 78776 480103 61459 38562 136108 380
Current Assets202 110146 514205 525214 875227 637234 186237 513212 638181 440200 387
Debtors39 3661 76119 4808 04075 20758 24265 34964 46355 73649 743
Net Assets Liabilities    281 166273 958273 976248 259161 969186 886
Other Debtors    84776471554528 7709 125
Property Plant Equipment    114 900108 300104 21294 52483 99180 374
Total Inventories    37 82999 46468 55088 79063 56842 264
Cash Bank In Hand120 360101 588137 215155 404114 601     
Net Assets Liabilities Including Pension Asset Liability248 544192 828242 978252 057281 165     
Stocks Inventory42 38443 16548 83051 43137 829     
Tangible Fixed Assets109 90099 40098 10095 800114 900     
Reserves/Capital
Called Up Share Capital7575757575     
Profit Loss Account Reserve248 469192 753242 903251 982281 090     
Shareholder Funds248 544192 828242 978252 056      
Other
Accrued Liabilities    5 08712 616    
Accumulated Depreciation Impairment Property Plant Equipment    127 146141 330154 787166 791177 324189 918
Additions Other Than Through Business Combinations Property Plant Equipment     7 584   6 276
Average Number Employees During Period     2121222020
Bank Borrowings Overdrafts        50 00039 885
Corporation Tax Payable    15 58518 262    
Corporation Tax Recoverable        4 9957 808
Creditors    64 50868 52848 98641 793100 94139 885
Finished Goods Goods For Resale    31 13391 564    
Increase From Depreciation Charge For Year Property Plant Equipment     14 18413 45712 00410 5339 892
Loans From Directors    500500    
Net Current Assets Liabilities138 64493 428144 878156 257166 265165 658188 527170 84580 499157 495
Other Creditors    31 24513 1162 1389 4869 5262 486
Other Taxation Social Security Payable    3 18647 52546 81732 15141 01424 863
Prepayments Accrued Income    940764    
Property Plant Equipment Gross Cost    242 046249 630258 999261 315261 315270 292
Provisions For Liabilities Balance Sheet Subtotal      18 76317 1102 52111 098
Total Assets Less Current Liabilities248 544192 828242 978252 056 273 958292 739265 369164 490237 869
Trade Creditors Trade Payables    8 9057 887311564015 428
Trade Debtors Trade Receivables    73 37157 47864 63463 91826 96632 810
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment         -2 701
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment         -2 701
Work In Progress    6 6967 900    
Number Shares Issued Fully Paid      757575 
Par Value Share11111 111 
Total Additions Including From Business Combinations Property Plant Equipment      9 3692 316  
Capital Employed   252 057281 165     
Creditors Due Within One Year63 46653 08660 64758 61861 372     
Fixed Assets109 90099 40098 10095 800      
Number Shares Allotted75757575      
Share Capital Allotted Called Up Paid7575757575     
Tangible Fixed Assets Additions 1 64410 5939 137      
Tangible Fixed Assets Cost Or Valuation196 659198 303208 896218 033      
Tangible Fixed Assets Depreciation86 75998 903110 796122 233      
Tangible Fixed Assets Depreciation Charged In Period 12 14411 89311 437      

Transport Operator Data

Shirebridge Farm
Address Long Bennington
City Nottingham
Post code NG23 5EA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from Eden Great North Road South Muskham Newark NG23 6DY England on 2023/11/09 to C/O Frp Advisory Trading Limited, Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL
filed on: 9th, November 2023
Free Download (2 pages)

Company search