You are here: bizstats.co.uk > a-z index > H list

H. Goodsell & Son Limited KENT


H. Goodsell & Son started in year 1957 as Private Limited Company with registration number 00579421. The H. Goodsell & Son company has been functioning successfully for sixty seven years now and its status is active. The firm's office is based in Kent at 1 Fisher Street. Postal code: ME14 2RQ.

The firm has 2 directors, namely Samuel P., Paul G.. Of them, Paul G. has been with the company the longest, being appointed on 31 August 2021 and Samuel P. has been with the company for the least time - from 5 January 2022. 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.

H. Goodsell & Son Limited Address / Contact

Office Address 1 Fisher Street
Office Address2 Maidstone
Town Kent
Post code ME14 2RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00579421
Date of Incorporation Tue, 5th Mar 1957
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Samuel P.

Position: Director

Appointed: 05 January 2022

Paul G.

Position: Director

Appointed: 31 August 2021

John G.

Position: Director

Resigned: 31 August 2021

Andrew W.

Position: Secretary

Appointed: 09 December 1999

Resigned: 30 July 2021

Terence P.

Position: Director

Appointed: 06 April 1999

Resigned: 05 January 2022

Martin W.

Position: Secretary

Appointed: 09 April 1991

Resigned: 08 December 1999

Alan H.

Position: Director

Appointed: 09 April 1991

Resigned: 02 December 2012

Douglas R.

Position: Director

Appointed: 09 April 1991

Resigned: 30 April 1991

Marianna G.

Position: Director

Appointed: 09 April 1991

Resigned: 28 September 2015

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Goddard Group Holdings Limited from Maidstone, United Kingdom. The abovementioned PSC is categorised as "a limited company", 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. Another entity in the persons with significant control register is Goodsell Kent Limited that put Maidstone, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Goddard Group Holdings Limited

1 Fisher Street, Maidstone, ME14 2RQ, United Kingdom

Legal authority England
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13093514
Notified on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Goodsell Kent Limited

1 Fisher Street, Maidstone, ME14 2RQ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England Companies Registry
Registration number 02509506
Notified on 1 June 2016
Ceased on 31 August 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand428 334297 681229 198
Current Assets823 042704 293818 334
Debtors353 208253 694469 037
Net Assets Liabilities405 396190 883199 666
Other Debtors13 77941 81495 738
Property Plant Equipment27 18021 57512 524
Total Inventories41 500152 918120 099
Other
Accumulated Depreciation Impairment Property Plant Equipment203 668215 529150 198
Amounts Owed By Related Parties128 122  
Average Number Employees During Period171515
Corporation Tax Payable28 481  
Corporation Tax Recoverable 29 74829 748
Creditors245 026335 185431 392
Deferred Tax Asset Debtors39 08848 34644 009
Increase From Depreciation Charge For Year Property Plant Equipment 11 8613 976
Net Current Assets Liabilities578 016369 108386 942
Other Creditors18 50289 063100 127
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  69 307
Other Disposals Property Plant Equipment  84 292
Other Taxation Social Security Payable95 73270 897133 394
Property Plant Equipment Gross Cost230 848237 104162 722
Retirement Benefit Obligations Surplus199 800199 800199 800
Total Additions Including From Business Combinations Property Plant Equipment 6 2569 910
Total Assets Less Current Liabilities605 196390 683399 466
Trade Creditors Trade Payables102 311175 225197 871
Trade Debtors Trade Receivables172 219133 786299 542

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements