C G Godfrey Limited SPALDING


C G Godfrey started in year 1988 as Private Limited Company with registration number 02252115. The C G Godfrey company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Spalding at Glenside South. Postal code: PE11 3SA.

Currently there are 4 directors in the the company, namely Paul T., Matthew M. and Donna H. and others. In addition one secretary - Clifford G. - is with the firm. As of 14 May 2024, there were 3 ex directors - Iris G., Andrew C. and others listed below. There were no ex secretaries.

This company operates within the PE11 3NH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0214816 . It is located at Glenside South, West Pinchbeck, Spalding with a total of 7 carsand 2 trailers.

C G Godfrey Limited Address / Contact

Office Address Glenside South
Office Address2 West Pinchbeck
Town Spalding
Post code PE11 3SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02252115
Date of Incorporation Thu, 5th May 1988
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Paul T.

Position: Director

Appointed: 22 October 2021

Matthew M.

Position: Director

Appointed: 06 April 2021

Donna H.

Position: Director

Appointed: 01 April 2021

Clifford G.

Position: Secretary

Appointed: 26 April 2019

Clifford G.

Position: Director

Appointed: 30 October 1991

Iris G.

Position: Director

Resigned: 26 April 2019

Andrew C.

Position: Director

Resigned: 06 April 2021

Paul S.

Position: Director

Appointed: 01 October 1996

Resigned: 01 March 2000

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Paul T. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Clifford G. This PSC owns 75,01-100% shares.

Paul T.

Notified on 8 December 2021
Nature of control: significiant influence or control

Clifford G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand140 019241 942121 728226 288194 670151 694
Current Assets1 533 7521 310 0661 449 4481 792 9261 096 952936 223
Debtors846 156713 560800 7281 170 740746 802574 542
Net Assets Liabilities1 248 0201 199 4701 304 2461 191 8431 090 4681 359 099
Other Debtors18 193165 838102 308131 476145 307101 016
Property Plant Equipment756 752695 759650 715740 487801 714853 001
Total Inventories547 577354 564526 992395 898155 480209 987
Other
Accumulated Depreciation Impairment Property Plant Equipment543 234616 040674 281733 641280 940302 101
Additions Other Than Through Business Combinations Property Plant Equipment 11 81313 197149 13226 637147 535
Average Number Employees During Period353330303430
Bank Borrowings Overdrafts142 02272 76513 5523 47210 00010 000
Corporation Tax Payable58 03060 07849 737   
Creditors890 895712 161726 4691 208 654701 265320 539
Depreciation Rate Used For Property Plant Equipment 55555
Disposals Decrease In Depreciation Impairment Property Plant Equipment    474 79617 673
Disposals Property Plant Equipment    544 17079 399
Increase From Depreciation Charge For Year Property Plant Equipment 72 80658 24159 36042 03638 834
Net Current Assets Liabilities642 857597 905722 979584 272395 687615 684
Other Creditors45 18212 88616 5965 38210 02145 401
Other Taxation Social Security Payable159 456188 162125 503238 022141 80991 364
Property Plant Equipment Gross Cost1 299 9861 311 7991 324 9961 474 1281 086 9661 155 102
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -31 000 
Taxation Including Deferred Taxation Balance Sheet Subtotal86 94476 82869 44886 38870 26682 919
Total Assets Less Current Liabilities1 399 6091 293 6641 373 6941 324 7591 197 4011 468 685
Total Increase Decrease From Revaluations Property Plant Equipment    115 000 
Trade Creditors Trade Payables486 205378 270521 081961 778539 435173 774
Trade Debtors Trade Receivables827 963547 722698 4201 039 264601 495473 526

Transport Operator Data

Glenside South
Address West Pinchbeck
City Spalding
Post code PE11 3NH
Vehicles 7
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, August 2023
Free Download (11 pages)

Company search

Advertisements