Gilbert And Goode Limited ST. AUSTELL


Founded in 1972, Gilbert And Goode, classified under reg no. 01050991 is an active company. Currently registered at Stennack House PL25 3SW, St. Austell the company has been in the business for fifty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 7 directors in the the firm, namely John I., Bernard R. and Claire D. and others. In addition one secretary - John I. - is with the company. Currently 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.

Gilbert And Goode Limited Address / Contact

Office Address Stennack House
Office Address2 Stennack Road
Town St. Austell
Post code PL25 3SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01050991
Date of Incorporation Fri, 21st Apr 1972
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

John I.

Position: Secretary

Appointed: 01 April 2023

John I.

Position: Director

Appointed: 01 January 2023

Bernard R.

Position: Director

Appointed: 01 January 2023

Claire D.

Position: Director

Appointed: 01 April 2022

Kevin P.

Position: Director

Appointed: 31 August 2021

John T.

Position: Director

Appointed: 01 April 2021

Christopher S.

Position: Director

Appointed: 01 January 2018

Mark G.

Position: Director

Appointed: 02 November 2016

Elizabeth G.

Position: Secretary

Resigned: 01 April 2003

Mark G.

Position: Secretary

Appointed: 31 August 2021

Resigned: 31 March 2023

Peter S.

Position: Secretary

Appointed: 01 April 2021

Resigned: 31 August 2021

Darren J.

Position: Director

Appointed: 01 April 2021

Resigned: 17 October 2022

Peter S.

Position: Director

Appointed: 06 April 2020

Resigned: 11 August 2021

John H.

Position: Director

Appointed: 01 April 2020

Resigned: 31 August 2022

Myfanwy B.

Position: Director

Appointed: 01 January 2020

Resigned: 31 March 2022

Mark G.

Position: Secretary

Appointed: 01 June 2019

Resigned: 01 April 2021

Charles E.

Position: Director

Appointed: 01 January 2019

Resigned: 05 August 2019

Christopher D.

Position: Director

Appointed: 01 November 2017

Resigned: 29 February 2020

Simon H.

Position: Director

Appointed: 02 November 2016

Resigned: 30 November 2019

Jonathan A.

Position: Director

Appointed: 11 May 2016

Resigned: 01 April 2021

David R.

Position: Director

Appointed: 04 November 2015

Resigned: 31 October 2016

Roger S.

Position: Director

Appointed: 29 February 2012

Resigned: 31 December 2018

Mark C.

Position: Director

Appointed: 25 November 2009

Resigned: 11 January 2016

Simon C.

Position: Director

Appointed: 28 May 2008

Resigned: 31 May 2019

Simon C.

Position: Secretary

Appointed: 28 April 2008

Resigned: 31 May 2019

Philip S.

Position: Secretary

Appointed: 02 May 2007

Resigned: 28 April 2008

Philip S.

Position: Director

Appointed: 02 May 2007

Resigned: 28 April 2008

Ian K.

Position: Secretary

Appointed: 02 April 2007

Resigned: 02 May 2007

Dennis S.

Position: Director

Appointed: 21 September 2006

Resigned: 31 December 2017

John G.

Position: Director

Appointed: 21 September 2006

Resigned: 28 April 2008

Lesley C.

Position: Director

Appointed: 29 November 2005

Resigned: 31 March 2017

Ian K.

Position: Director

Appointed: 14 October 2005

Resigned: 02 May 2007

David R.

Position: Secretary

Appointed: 09 June 2005

Resigned: 02 April 2007

Allan C.

Position: Secretary

Appointed: 01 April 2005

Resigned: 28 April 2005

Allan C.

Position: Director

Appointed: 17 January 2005

Resigned: 28 April 2005

David R.

Position: Director

Appointed: 11 January 2005

Resigned: 18 July 2008

John K.

Position: Director

Appointed: 11 January 2005

Resigned: 27 September 2006

William B.

Position: Director

Appointed: 11 January 2005

Resigned: 04 January 2016

Royston W.

Position: Secretary

Appointed: 01 April 2003

Resigned: 01 April 2005

Suzanne G.

Position: Director

Appointed: 05 February 2001

Resigned: 01 March 2004

Mark G.

Position: Director

Appointed: 05 February 2001

Resigned: 20 June 2003

David G.

Position: Director

Appointed: 16 March 1991

Resigned: 11 January 2005

Elizabeth G.

Position: Director

Appointed: 16 March 1991

Resigned: 11 January 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Ocean Housing Group Limited from St. Austell, England. This PSC is classified as "a company limited by guarantee". This PSC.

Ocean Housing Group Limited

Stennack House Stennack Road, St. Austell, Cornwall, PL25 3SW, England

Legal authority Companies Act 1985
Legal form Company Limited By Guarantee
Country registered Uk
Place registered Companies House
Registration number 5000720
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 17th, October 2023
Free Download (17 pages)

Company search

Advertisements