Julian Godwin Limited WORCESTERSHIRE


Julian Godwin started in year 2007 as Private Limited Company with registration number 06039744. The Julian Godwin company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Worcestershire at Foxley Farm, Mamble. Postal code: DY14 9JA. Since Monday 19th February 2007 Julian Godwin Limited is no longer carrying the name Tamsin Developments.

There is a single director in the company at the moment - Julian G., appointed on 6 January 2007. In addition, a secretary was appointed - Douglas G., appointed on 6 January 2007. Currenlty, the company lists one former director, whose name is Stl Directors Ltd and who left the the company on 17 January 2007. In addition, there is one former secretary - Stl Secretaries Ltd who worked with the the company until 17 January 2007.

This company operates within the DY14 9JA postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1082106 . It is located at Foxley Farm, Mamble, Kidderminster with a total of 1 carsand 2 trailers.

Julian Godwin Limited Address / Contact

Office Address Foxley Farm, Mamble
Office Address2 Kidderminster
Town Worcestershire
Post code DY14 9JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06039744
Date of Incorporation Tue, 2nd Jan 2007
Industry Farm animal boarding and care
Industry Mixed farming
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Douglas G.

Position: Secretary

Appointed: 06 January 2007

Julian G.

Position: Director

Appointed: 06 January 2007

Harrison Clark (secretarial) Ltd

Position: Corporate Secretary

Appointed: 17 January 2007

Resigned: 18 January 2007

Harrison Clark (nominees) Limited

Position: Corporate Director

Appointed: 17 January 2007

Resigned: 18 January 2007

Stl Secretaries Ltd

Position: Secretary

Appointed: 02 January 2007

Resigned: 17 January 2007

Stl Directors Ltd

Position: Director

Appointed: 02 January 2007

Resigned: 17 January 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Julian G. This PSC and has 75,01-100% shares.

Julian G.

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

Company previous names

Tamsin Developments February 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth77 74178 11196 58864 67793 379       
Balance Sheet
Cash Bank In Hand2 51682 053          
Cash Bank On Hand     5301 7522 5082 4161 4043 90623 785
Current Assets345 561646 990452 798481 720452 149469 353438 437552 076468 197570 151516 935495 575
Debtors153 895314 857204 192235 530236 073254 722219 297331 594267 406330 090295 322244 942
Net Assets Liabilities    93 37982 81995 360106 704130 908141 087194 345204 331
Net Assets Liabilities Including Pension Asset Liability77 74178 11196 58864 67793 379       
Other Debtors     4 167      
Property Plant Equipment    170 942268 385319 744360 268325 414440 535442 788 
Stocks Inventory189 150250 080248 606246 190216 076       
Tangible Fixed Assets158 949186 422194 219172 387170 942       
Total Inventories    216 076214 101217 388217 974197 579238 657217 707226 848
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve77 73978 10996 58664 67593 377       
Shareholder Funds77 74178 11196 58864 67793 379       
Other
Accrued Liabilities    2 7313 5113 9572 0541 6872 6615 0126 344
Accumulated Depreciation Impairment Property Plant Equipment    149 891168 457188 471220 327209 530249 587215 29668 045
Average Number Employees During Period     1111111
Bank Borrowings Overdrafts    163 04473 48769 195160 55441 16069 76859 51045 675
Corporation Tax Payable        1125 736
Creditors    12 80687 629125 055148 745112 419186 400159 095552 237
Creditors Due After One Year27 13741 14443 03021 64312 806       
Creditors Due Within One Year370 541679 163468 555533 309484 391       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 75321 59710 32345 919 76 327 
Disposals Property Plant Equipment     18 00024 00018 93848 150 127 665 
Finance Lease Liabilities Present Value Total    12 80614 14255 86083 97350 40058 77341 24529 232
Increase From Depreciation Charge For Year Property Plant Equipment     24 31941 61142 17935 12240 05742 03620 840
Net Current Assets Liabilities-24 980-32 173-15 757-51 589-32 242-62 147-55 570-53 360-39 049-59 518-39 183-56 662
Number Shares Allotted 2222       
Other Remaining Borrowings     20 51220 5125125125124 512512
Other Taxation Social Security Payable     350 -1213108316125
Par Value Share 1111       
Prepayments    7 1996 9135 7515 8449 2239 1427 78318 422
Property Plant Equipment Gross Cost    320 833436 842508 215580 595534 944690 122658 084181 266
Provisions For Liabilities Balance Sheet Subtotal    32 51535 79043 75951 45944 83753 53050 16548 897
Provisions For Liabilities Charges29 09134 99438 84434 47832 515       
Recoverable Value-added Tax    5 2416 3924 39111 18211 26114 62418 40615 418
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 48 73948 807 53 471       
Tangible Fixed Assets Cost Or Valuation246 166294 905312 362310 862320 833       
Tangible Fixed Assets Depreciation87 217108 483118 143138 475149 891       
Tangible Fixed Assets Depreciation Charged In Period 21 26624 19221 11520 268       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  14 5327838 852       
Tangible Fixed Assets Disposals  31 3501 50043 500       
Total Additions Including From Business Combinations Property Plant Equipment     134 00995 37391 3182 499155 17895 6271 325
Total Assets Less Current Liabilities133 969154 249178 462120 798138 700206 238264 174306 908288 164381 017403 605385 460
Trade Creditors Trade Payables    238 219289 693255 453383 367238 801399 238374 128306 338
Trade Debtors Trade Receivables    223 633237 250209 155314 568246 922306 324269 133211 102

Transport Operator Data

Foxley Farm
Address Mamble
City Kidderminster
Post code DY14 9JA
Vehicles 1
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, February 2024
Free Download (11 pages)

Company search

Advertisements