Goodnus Limited EPPING


Goodnus started in year 2003 as Private Limited Company with registration number 04646160. The Goodnus company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Epping at 4 Wintry Park Farm. Postal code: CM16 6TB. Since Thu, 29th Sep 2022 Goodnus Limited is no longer carrying the name Docklands & City Dairies.

The firm has one director. Judith R., appointed on 24 November 2020. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Goodnus Limited Address / Contact

Office Address 4 Wintry Park Farm
Office Address2 Thornwood Road
Town Epping
Post code CM16 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04646160
Date of Incorporation Thu, 23rd Jan 2003
Industry Other retail sale of food in specialised stores
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Judith R.

Position: Director

Appointed: 24 November 2020

Cem N.

Position: Director

Appointed: 31 January 2019

Resigned: 24 November 2020

Laraine O.

Position: Secretary

Appointed: 20 January 2011

Resigned: 31 December 2011

Michael H.

Position: Director

Appointed: 14 August 2009

Resigned: 13 October 2017

Laraine O.

Position: Secretary

Appointed: 23 January 2003

Resigned: 20 January 2011

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 23 January 2003

Resigned: 23 January 2003

Stephen W.

Position: Director

Appointed: 23 January 2003

Resigned: 31 January 2019

Ashok B.

Position: Nominee Secretary

Appointed: 23 January 2003

Resigned: 23 January 2003

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Ongar Dairy Limited from Epping, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Stephen W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ongar Dairy Limited

4 Wintry Park Farm, Thornwood Road, Epping, Essex, CM16 6TB, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10684628
Notified on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen W.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Docklands & City Dairies September 29, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth29 40268 229       
Balance Sheet
Cash Bank On Hand 36 96733 96515 82612 03917 35021251 40986 764
Current Assets121 873210 810186 800172 303160 498141 53688 082254 322267 425
Debtors103 438169 170150 217156 171139 903121 50387 870202 913180 661
Net Assets Liabilities  76 35635 51834 04951 9849 778  
Other Debtors 7 66110 9557 8022 49015 1401 1432132 925
Property Plant Equipment 45 63134 88621 0019 6743 672  2 616
Total Inventories 4 6732 6183068 5562 683   
Cash Bank In Hand14 21536 967       
Stocks Inventory4 2204 673       
Tangible Fixed Assets25 51545 631       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve29 30268 129       
Shareholder Funds29 40268 229       
Other
Accumulated Depreciation Impairment Property Plant Equipment 53 31364 05745 22122 06126 231158158312
Additions Other Than Through Business Combinations Property Plant Equipment   4 000158   2 770
Average Number Employees During Period    10201011
Bank Borrowings Overdrafts    19 9849 908   
Corporation Tax Payable 25 84621 22517 76920 55216 025 4298 772
Corporation Tax Recoverable      4 1719 595 
Creditors 176 494116 47719 53810 2545 12778 304242 973217 971
Dividends Paid  68 00057 86781 620    
Increase From Depreciation Charge For Year Property Plant Equipment  10 74510 6936 9846 00262 154
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   5 319     
Net Current Assets Liabilities20 69934 31670 32334 05534 62953 4399 77811 34949 454
Number Shares Issued Fully Paid  100100     
Other Creditors 11 71828 85319 53810 2545 12720 334225 547166 984
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   34 84830 1441 83226 135  
Other Disposals Property Plant Equipment   36 72234 6451 83229 745  
Other Taxation Social Security Payable 9 0178 4399 86717 42237 04857 01112 76022 694
Par Value Share 111     
Prepayments Accrued Income  4 62820 2667 2348 50518 46348 79889 176
Profit Loss  76 12717 02980 15117 935-42 206  
Property Plant Equipment Gross Cost 98 94498 94466 22231 73529 9031581582 928
Total Assets Less Current Liabilities46 21479 947105 20955 05644 30357 1119 77811 34952 070
Trade Creditors Trade Payables 84 09960 00665 02440 4898 7879594 23719 521
Trade Debtors Trade Receivables 161 509139 262128 103130 17997 85864 093144 30788 560
Creditors Due After One Year16 81211 718       
Creditors Due Within One Year101 174176 494       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: Fri, 26th Jan 2024. New Address: Unit 16, the Spire Green Centre Harlow Essex CM19 5TR. Previous address: 4 Wintry Park Farm Thornwood Road Epping Essex CM16 6TB England
filed on: 26th, January 2024
Free Download (1 page)

Company search