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

D.goodenough Transport & Removals Ltd CALNE


D.goodenough Transport & Removals started in year 2014 as Private Limited Company with registration number 09082003. The D.goodenough Transport & Removals company has been functioning successfully for ten years now and its status is active. The firm's office is based in Calne at 1 Market Hill. Postal code: SN11 0BT. Since Wed, 21st Jan 2015 D.goodenough Transport & Removals Ltd is no longer carrying the name D.goodenough Transport & Removal.

The firm has 2 directors, namely Scott G., David G.. Of them, David G. has been with the company the longest, being appointed on 11 June 2014 and Scott G. has been with the company for the least time - from 1 December 2023. As of 28 April 2024, there was 1 ex director - Carole G.. There were no ex secretaries.

This company operates within the SN5 0AH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1137315 . It is located at Goodenough Yard, Oaklands Industrial Estate, Swindon with a total of 10 cars.

D.goodenough Transport & Removals Ltd Address / Contact

Office Address 1 Market Hill
Town Calne
Post code SN11 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09082003
Date of Incorporation Wed, 11th Jun 2014
Industry Other transportation support activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Scott G.

Position: Director

Appointed: 01 December 2023

David G.

Position: Director

Appointed: 11 June 2014

Carole G.

Position: Director

Appointed: 11 June 2014

Resigned: 28 February 2023

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is David G. 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 Carole G. This PSC owns 25-50% shares and has 25-50% voting rights.

David G.

Notified on 1 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carole G.

Notified on 1 May 2017
Ceased on 28 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

D.goodenough Transport & Removal January 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 000104 093234 066      
Balance Sheet
Cash Bank On Hand      38 76860 16939 230
Current Assets 393 710433 660288 985306 464197 853209 304259 296155 429
Debtors 250 785269 647   169 036197 326114 398
Net Assets Liabilities  234 066118 92045 58356 97446 21832 169-10 785
Other Debtors      2 500 2 707
Property Plant Equipment      42 217114 93186 325
Total Inventories      1 5001 8011 801
Cash Bank In Hand2 000142 175163 513      
Intangible Fixed Assets 160 000120 000      
Net Assets Liabilities Including Pension Asset Liability2 000104 093234 066      
Stocks Inventory 750500      
Tangible Fixed Assets 184 218214 593      
Reserves/Capital
Called Up Share Capital2 0002 0002 000      
Profit Loss Account Reserve 102 093232 066      
Shareholder Funds2 000104 093234 066      
Other
Accrued Liabilities      939803453
Accumulated Amortisation Impairment Intangible Assets      200 000200 000200 000
Accumulated Depreciation Impairment Property Plant Equipment      356 121317 280343 677
Additions Other Than Through Business Combinations Property Plant Equipment       118 2351 376
Average Number Employees During Period    78777
Creditors  184 187199 135170 015137 932159 429205 250161 884
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -66 861-3 585
Disposals Property Plant Equipment       -84 362-3 585
Finished Goods Goods For Resale      1 5001 8011 801
Increase From Depreciation Charge For Year Property Plant Equipment       28 02029 982
Intangible Assets Gross Cost      200 000200 000200 000
Net Current Assets Liabilities 109 875249 47389 850136 44959 92249 875122 48864 774
Other Creditors      42 43343 85925 251
Prepayments      34 67843 88324 938
Property Plant Equipment Gross Cost      398 338432 211430 002
Taxation Social Security Payable      69 73831 52827 422
Total Assets Less Current Liabilities2 000454 093584 066293 920336 103144 54592 092237 419151 099
Total Borrowings      138 310205 250161 884
Trade Creditors Trade Payables      46 31960 61837 529
Trade Debtors Trade Receivables      131 858153 44386 753
Fixed Assets 344 218334 593204 070199 65484 62442 217  
Called Up Share Capital Not Paid Not Expressed As Current Asset2 000        
Creditors Due After One Year 350 000350 000      
Creditors Due Within One Year 283 835184 187      
Intangible Fixed Assets Additions 200 000       
Intangible Fixed Assets Aggregate Amortisation Impairment 40 00080 000      
Intangible Fixed Assets Amortisation Charged In Period 40 00040 000      
Intangible Fixed Assets Cost Or Valuation 200 000200 000      
Number Shares Allotted2 0002 0002 000      
Par Value Share111      
Share Capital Allotted Called Up Paid2 0002 0002 000      
Tangible Fixed Assets Additions 245 624130 508      
Tangible Fixed Assets Cost Or Valuation 245 624363 932      
Tangible Fixed Assets Depreciation 61 406149 339      
Tangible Fixed Assets Depreciation Charged In Period 61 40690 983      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 050      
Tangible Fixed Assets Disposals  12 200      

Transport Operator Data

Goodenough Yard
Address Oaklands Industrial Estate , Braydon
City Swindon
Post code SN5 0AN
Vehicles 10

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Fri, 1st Mar 2024
filed on: 4th, March 2024
Free Download (3 pages)

Company search

Advertisements