Goodyer Limited WATFORD


Founded in 2000, Goodyer, classified under reg no. 03940691 is an active company. Currently registered at Units 16 And 16A Orbital 25 Business Park WD18 9DA, Watford the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 5th April 2005 Goodyer Limited is no longer carrying the name Goodyer Underpinning.

There is a single director in the firm at the moment - Clive C., appointed on 1 September 2018. In addition, a secretary was appointed - Clive C., appointed on 31 August 2023. At the moment 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.

Goodyer Limited Address / Contact

Office Address Units 16 And 16A Orbital 25 Business Park
Office Address2 Dwight Road
Town Watford
Post code WD18 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03940691
Date of Incorporation Mon, 6th Mar 2000
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Clive C.

Position: Secretary

Appointed: 31 August 2023

Clive C.

Position: Director

Appointed: 01 September 2018

Fiona G.

Position: Director

Appointed: 31 March 2014

Resigned: 06 September 2018

Philip C.

Position: Secretary

Appointed: 20 September 2007

Resigned: 31 August 2023

Kevin M.

Position: Director

Appointed: 03 September 2003

Resigned: 01 August 2016

Philip C.

Position: Director

Appointed: 08 May 2000

Resigned: 31 August 2023

Hubert H.

Position: Director

Appointed: 06 March 2000

Resigned: 03 September 2003

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 06 March 2000

Resigned: 06 March 2000

Hubert H.

Position: Secretary

Appointed: 06 March 2000

Resigned: 20 September 2007

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2000

Resigned: 06 March 2000

Trevor C.

Position: Director

Appointed: 06 March 2000

Resigned: 31 March 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Pgc Investments Limited from Watford, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Philip C. This PSC has significiant influence or control over the company, owns 50,01-75% shares.

Pgc Investments Limited

C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07333620
Notified on 30 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip C.

Notified on 1 June 2016
Ceased on 30 May 2018
Nature of control: 50,01-75% shares
significiant influence or control

Company previous names

Goodyer Underpinning April 5, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand1 152 7761 202 119
Current Assets2 875 5753 098 086
Debtors1 722 7991 895 967
Net Assets Liabilities1 456 9941 495 180
Property Plant Equipment836 517808 000
Other
Amount Specific Advance Or Credit Directors16 67037 221
Amount Specific Advance Or Credit Made In Period Directors33 61290 873
Amount Specific Advance Or Credit Repaid In Period Directors32 82870 322
Accumulated Amortisation Impairment Intangible Assets23 939 
Accumulated Depreciation Impairment Property Plant Equipment446 910477 670
Average Number Employees During Period 40
Balances Amounts Owed By Related Parties107 131165 724
Balances Amounts Owed To Related Parties54 778111 856
Bank Borrowings318 500282 101
Creditors425 433245 701
Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 861
Disposals Property Plant Equipment 31 192
Fixed Assets836 517808 000
Income From Related Parties230 000318 000
Increase From Depreciation Charge For Year Property Plant Equipment 58 621
Intangible Assets Gross Cost23 939 
Key Management Personnel Compensation Total 253 750
Net Current Assets Liabilities1 045 910932 881
Payments To Related Parties398 689380 876
Property Plant Equipment Gross Cost1 283 4271 285 670
Total Additions Including From Business Combinations Property Plant Equipment 33 435
Total Assets Less Current Liabilities1 882 4271 740 881

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
Free Download (12 pages)

Company search

Advertisements