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

A.c. Goatham And Son Limited ROCHESTER


Founded in 2015, A.c. Goatham And Son, classified under reg no. 09732369 is an active company. Currently registered at Flanders Farm Ratcliffe Highway ME3 8QE, Rochester the company has been in the business for nine years. Its financial year was closed on Sun, 29th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 20th August 2015 A.c. Goatham And Son Limited is no longer carrying the name Roy 1005.

The company has 11 directors, namely Steven B., Gayle G. and Dobromir K. and others. Of them, Ross G., Scott G., Pauline G., Clive G. have been with the company the longest, being appointed on 19 August 2015 and Steven B. and Gayle G. have been with the company for the least time - from 18 May 2021. As of 6 May 2024, there were 3 ex directors - Stephen E., Carol F. and others listed below. There were no ex secretaries.

This company operates within the ME3 8QE postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1146227 . It is located at Griffins Farm, Pleasure House Lane, Maidstone with a total of 29 carsand 36 trailers. It has three locations in the UK.

A.c. Goatham And Son Limited Address / Contact

Office Address Flanders Farm Ratcliffe Highway
Office Address2 Hoo
Town Rochester
Post code ME3 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09732369
Date of Incorporation Thu, 13th Aug 2015
Industry Growing of pome fruits and stone fruits
End of financial Year 29th September
Company age 9 years old
Account next due date Sat, 29th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Steven B.

Position: Director

Appointed: 18 May 2021

Gayle G.

Position: Director

Appointed: 18 May 2021

Dobromir K.

Position: Director

Appointed: 15 May 2019

Piotr B.

Position: Director

Appointed: 13 February 2019

Charles B.

Position: Director

Appointed: 04 April 2017

Nicholas H.

Position: Director

Appointed: 04 April 2017

Nigel S.

Position: Director

Appointed: 04 April 2017

Ross G.

Position: Director

Appointed: 19 August 2015

Scott G.

Position: Director

Appointed: 19 August 2015

Pauline G.

Position: Director

Appointed: 19 August 2015

Clive G.

Position: Director

Appointed: 19 August 2015

Stephen E.

Position: Director

Appointed: 04 April 2017

Resigned: 30 November 2019

Carol F.

Position: Director

Appointed: 04 April 2017

Resigned: 02 November 2020

Martin J.

Position: Director

Appointed: 13 August 2015

Resigned: 19 August 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 8 names. As BizStats discovered, there is Nicholas H. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Clive G. This PSC owns 50,01-75% shares. Moving on, there is Charles B., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares.

Nicholas H.

Notified on 1 January 2017
Nature of control: 50,01-75% shares

Clive G.

Notified on 1 January 2017
Nature of control: 50,01-75% shares

Charles B.

Notified on 1 January 2017
Nature of control: 50,01-75% shares

Pauline G.

Notified on 1 January 2017
Nature of control: 50,01-75% shares

Charles B.

Notified on 26 July 2016
Ceased on 1 January 2017
Nature of control: 50,01-75% shares

Clive G.

Notified on 1 July 2016
Ceased on 1 January 2017
Nature of control: 75,01-100% shares

Pauline G.

Notified on 26 July 2016
Ceased on 1 January 2017
Nature of control: 75,01-100% shares

Nicholas H.

Notified on 26 July 2016
Ceased on 1 January 2017
Nature of control: 50,01-75% shares

Company previous names

Roy 1005 August 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 067 636627 190
Current Assets14 736 60410 592 703
Debtors7 892 9554 154 633
Net Assets Liabilities12 799 35213 039 329
Other Debtors4 769 065505 933
Property Plant Equipment36 871 51947 981 453
Total Inventories5 776 0135 810 880
Other
Audit Fees Expenses11 00011 500
Accrued Liabilities Deferred Income5 476 6745 565 746
Accumulated Depreciation Impairment Property Plant Equipment16 598 09520 809 454
Additions Other Than Through Business Combinations Property Plant Equipment 15 449 018
Administrative Expenses5 243 2855 094 095
Average Number Employees During Period269317
Balances Amounts Owed By Related Parties2 061 513335 789
Balances Amounts Owed To Related Parties 2 241 505
Bank Borrowings19 350 11122 602 908
Bank Borrowings Overdrafts18 698 11417 469 423
Cash Cash Equivalents Cash Flow Value1 067 636627 190
Corporation Tax Recoverable822 037 
Cost Sales40 068 96944 040 882
Creditors23 309 80022 583 432
Deferred Income1 191 3211 064 808
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period22 977455 312
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-22 977455 312
Deferred Tax Liabilities564 4882 999 425
Depreciation Expense Property Plant Equipment3 220 0973 168 754
Depreciation Impairment Expense Property Plant Equipment4 031 1304 302 302
Finance Lease Liabilities Present Value Total3 420 3654 049 201
Finished Goods Goods For Resale456 281493 851
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities-5 000 000722 213
Future Minimum Lease Payments Under Non-cancellable Operating Leases767 985634 337
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-897-541
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-3 031 518-2 166 832
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables3 309 474-2 916 285
Gain Loss In Cash Flows From Change In Deferred Income126 512126 512
Gain Loss In Cash Flows From Change In Inventories428 95134 867
Gain Loss On Disposals Property Plant Equipment9 88036 026
Government Grant Income21 413 
Gross Profit Loss7 260 7716 237 933
Income Taxes Paid Refund Classified As Operating Activities-263 388977 659
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-714 318440 446
Increase Decrease In Current Tax From Adjustment For Prior Periods-558 649-155 622
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 455 312
Increase From Depreciation Charge For Year Property Plant Equipment 4 302 302
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts125 406170 389
Interest Paid Classified As Financing Activities-508 508-778 899
Interest Payable Similar Charges Finance Costs508 508778 899
Net Cash Generated From Operations-5 597 891-10 506 580
Net Current Assets Liabilities163 152-10 977 861
Number Shares Issued Fully Paid100100
Operating Profit Loss2 410 0601 318 566
Other Creditors2 064 0815 200 447
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 90 943
Other Disposals Property Plant Equipment 127 725
Other Interest Expense383 102608 510
Other Operating Income Format1392 574174 728
Other Taxation Social Security Payable191 622297 730
Par Value Share100100
Payments Finance Lease Liabilities Classified As Financing Activities-1 965 457-2 078 029
Payments Received On Account430 604941 189
Pension Other Post-employment Benefit Costs Other Pension Costs116 736137 474
Prepayments Accrued Income516 846583 677
Proceeds From Sales Property Plant Equipment-30 999-72 808
Profit Loss2 483 178239 977
Profit Loss On Ordinary Activities Before Tax1 901 552539 667
Property Plant Equipment Gross Cost53 469 61468 790 907
Purchase Property Plant Equipment-6 530 413-12 393 362
Raw Materials Consumables5 319 7325 317 029
Rental Leasing Income371 161174 728
Social Security Costs786 7831 119 570
Staff Costs Employee Benefits Expense9 125 74911 919 951
Taxation Including Deferred Taxation Balance Sheet Subtotal925 5191 380 831
Tax Decrease From Utilisation Tax Losses-416 149 
Tax Expense Credit Applicable Tax Rate361 295102 537
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit142 500 
Tax Increase Decrease From Effect Capital Allowances Depreciation1 199 3381 741 628
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-943 583
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward564 4881 635 508
Tax Tax Credit On Profit Or Loss On Ordinary Activities-581 626299 690
Total Assets Less Current Liabilities37 034 67137 003 592
Total Borrowings18 698 11417 469 423
Trade Creditors Trade Payables4 097 6562 422 357
Trade Debtors Trade Receivables1 785 0073 065 023
Turnover Revenue47 329 74050 278 815
Wages Salaries8 222 23010 662 907
Company Contributions To Defined Benefit Plans Directors22 5935 283
Director Remuneration505 674626 931
Director Remuneration Benefits Including Payments To Third Parties528 267632 214

Transport Operator Data

Griffins Farm
Address Pleasure House Lane , East Sutton
City Maidstone
Post code ME17 3NW
Vehicles 4
Trailers 4
Flanders Farm
Address Ratcliffe Highway , Hoo
City Rochester
Post code ME3 8QE
Vehicles 15
Trailers 20
Street Farm
Address 103 Stoke Road , Hoo
City Rochester
Post code ME3 9BH
Vehicles 10
Trailers 12

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 22nd, February 2024
Free Download (25 pages)

Company search

Advertisements