Goodflo Ltd BIDFORD-ON-AVON


Goodflo started in year 2003 as Private Limited Company with registration number 04877361. The Goodflo company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bidford-on-avon at Unit 3A Waterloo Business Park. Postal code: B50 4JH. Since 2013-06-18 Goodflo Ltd is no longer carrying the name Catering Waste Solutions.

At the moment there are 2 directors in the the company, namely Nathen P. and Kristopher O.. In addition one secretary - Nathen P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Geoffrey E. who worked with the the company until 30 April 2021.

Goodflo Ltd Address / Contact

Office Address Unit 3A Waterloo Business Park
Office Address2 Waterloo Road
Town Bidford-on-avon
Post code B50 4JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04877361
Date of Incorporation Tue, 26th Aug 2003
Industry Remediation activities and other waste management services
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Nathen P.

Position: Director

Appointed: 30 April 2021

Kristopher O.

Position: Director

Appointed: 30 April 2021

Nathen P.

Position: Secretary

Appointed: 30 April 2021

Russell F.

Position: Director

Appointed: 29 July 2005

Resigned: 14 February 2022

David A.

Position: Director

Appointed: 27 August 2003

Resigned: 29 July 2005

Geoffrey E.

Position: Director

Appointed: 27 August 2003

Resigned: 30 April 2021

Geoffrey E.

Position: Secretary

Appointed: 27 August 2003

Resigned: 30 April 2021

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 26 August 2003

Resigned: 27 August 2003

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 26 August 2003

Resigned: 27 August 2003

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Aqua Mundus Limited from Alcester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Russell F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Geoffrey E., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Aqua Mundus Limited

15 Waterloo Park, Bidford-On-Avon, Alcester, Warwickshire, B50 4JG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07958165
Notified on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Russell F.

Notified on 6 April 2016
Ceased on 28 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey E.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Catering Waste Solutions June 18, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-31
Net Worth24 60316 86123 47535 66642 47531 962
Balance Sheet
Cash Bank In Hand7718 00659230 240275
Current Assets67 87365 03290 25585 777318 15497 466
Debtors58 41656 94162 14569 96276 77982 207
Net Assets Liabilities Including Pension Asset Liability24 60316 86123 47535 66642 47531 962
Stocks Inventory9 4508 08410 10415 75611 13514 984
Tangible Fixed Assets20 51823 26318 96645 23047 52750 202
Reserves/Capital
Called Up Share Capital100100100100100100
Profit Loss Account Reserve24 50316 76123 37535 56642 37531 862
Shareholder Funds24 60316 86123 47535 66642 47531 962
Other
Bank Borrowings Overdrafts Secured    5 976237
Creditors Due After One Year1853 000 24 61824 6077 169
Creditors Due Within One Year63 60368 43482 33962 421290 29698 997
Leased Assets Included In Tangible Fixed Assets    24 49122 604
Net Current Assets Liabilities4 270-3 4027 91623 35627 858-1 531
Number Shares Allotted 1 000   100
Obligations Under Finance Lease Hire Purchase Contracts After One Year    8 1167 169
Provisions For Liabilities Charges  3 4078 3028 3029 540
Fixed Assets20 51823 26318 96645 23047 526 
Par Value Share 1    
Share Capital Allotted Called Up Paid1 0001 000  100100
Tangible Fixed Assets Additions 8 000935 9 502 
Tangible Fixed Assets Cost Or Valuation29 94834 65330 98871 65481 156106 504
Tangible Fixed Assets Depreciation9 43011 39012 02226 42433 62956 302
Tangible Fixed Assets Depreciation Charged In Period 2 4583 180 7 206 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4982 548   
Tangible Fixed Assets Disposals 3 2954 600   
Total Assets Less Current Liabilities24 78819 86126 88268 58658 89348 671
Value Shares Allotted     1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from C/O Spark Accountants 10 Wrens Court 48 Victoria Road Sutton Coldfield West Midlands B72 1SY England to Unit 3a Waterloo Business Park Waterloo Road Bidford-on-Avon Warwickshire B50 4JH on 2023-07-14
filed on: 14th, July 2023
Free Download (1 page)

Company search