• UK
  • A.C. GOATHAM AND SON LIMITED - Flanders Farm Ratcliffe Highway, Hoo, Rochester, Kent, United Kingdom

Company Information

Company registration number
09732369
Company Status
LIVE
Country
United Kingdom
Registered Address
Flanders Farm Ratcliffe Highway
Hoo
Rochester
Kent
ME3 8QE
England
Flanders Farm Ratcliffe Highway, Hoo, Rochester, Kent, ME3 8QE, England UK

Management

Managing Directors
BENNETT, Charles Peter
BUKOWSKI, Piotr
GOATHAM, Clive Arthur
GOATHAM, Pauline Linda
GOATHAM, Ross Manser
GOATHAM, Scott William Arthur
HOLMES, Nicholas Edward
KRAEV, Dobromir Dochev
STEWART, Nigel Ian
BARWICK, Steven Graham
GOATHAM, Gayle Alison

Company Details

Type of Business
ltd
Incorporated
2015-08-13
Age Of Company
2015-08-13 8 years
SIC/NACE
01240

Ownership

Beneficial Owners
-
-
-
-
Mrs Pauline Linda Goatham (As Trustee)
Mr Clive Arthur Goatham (As Trustee)
Mr Charles Peter Bennett (As Trustee)
Mr Nicholas Edward Holmes (As Trustee)

Jurisdiction Particularities

Additional Status Details
active
Previous Names
ROY 1005 LIMITED
Filing of Accounts
Due Date: 2022-06-29
Last Date: 2020-09-30
Annual Return
Due Date: 2021-08-26
Last Date: 2020-08-12

A.C. GOATHAM AND SON LIMITED Company Description

A.C. GOATHAM AND SON LIMITED is a ltd registered in United Kingdom with the Company reg no 09732369. Its current trading status is "live". It was registered 2015-08-13. It was previously called ROY 1005 LIMITED. It has declared SIC or NACE codes as "01240". It has 11 directors The latest accounts are filed up to 2020-09-30.It can be contacted at Flanders Farm Ratcliffe Highway .
More information

Get A.C. GOATHAM AND SON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: A.c. Goatham And Son Limited - Flanders Farm Ratcliffe Highway, Hoo, Rochester, Kent, United Kingdom

2015-08-13 8 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for A.C. GOATHAM AND SON LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • appoint-person-director-company-with-name-date (2021-05-20) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-full (2021-07-10) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-11-02) - TM01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-08-20) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-06-18) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-full (2020-07-07) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-08-28) - CS01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2019-08-12) - PSC04

    Add to Cart
     
  • change-person-director-company-with-change-date (2019-08-12) - CH01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2019-06-26) - AA01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-05-21) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-03-08) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-full (2019-10-04) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-08-22) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-07-06) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-25) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-17) - MR01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2017-09-21) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-09-22) - PSC01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2017-05-18) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-09-22) - CS01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2017-11-27) - AA01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2017-05-08) - AA01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-04-13) - AP01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-21) - MR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-02-21) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-10) - MR01

    Add to Cart
     
  • capital-allotment-shares (2016-06-14) - SH01

    Add to Cart
     
  • resolution (2016-06-16) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2016-07-10) - SH01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-08-24) - CS01

    Add to Cart
     
  • certificate-change-of-name-company (2015-08-20) - CERTNM

    Add to Cart
     
  • capital-allotment-shares (2015-08-19) - SH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-08-19) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-08-19) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-08-19) - TM01

    Add to Cart
     
  • incorporation-company (2015-08-13) - NEWINC

    Add to Cart
     

expand_less