Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GODDARDS OF THETFORD (1954) LIMITED
Company Information for

GODDARDS OF THETFORD (1954) LIMITED

C/O Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich, NORFOLK, NR1 1RE,
Company Registration Number
00533974
Private Limited Company
Active

Company Overview

About Goddards Of Thetford (1954) Ltd
GODDARDS OF THETFORD (1954) LIMITED was founded on 1954-05-31 and has its registered office in Norwich. The organisation's status is listed as "Active". Goddards Of Thetford (1954) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GODDARDS OF THETFORD (1954) LIMITED
 
Legal Registered Office
C/O Larking Gowen 1st Floor Prospect House
Rouen Road
Norwich
NORFOLK
NR1 1RE
Other companies in NR3
 
Telephone01842 753114
 
Filing Information
Company Number 00533974
Company ID Number 00533974
Date formed 1954-05-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-09-30
Return next due 2024-10-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB102415528  
Last Datalog update: 2024-03-26 13:38:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GODDARDS OF THETFORD (1954) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GODDARDS OF THETFORD (1954) LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN SKULL
Company Secretary 2005-10-27
JOHN DUNNING
Director 1991-09-30
PAUL JOHN DUNNING
Director 1991-09-30
SIMON JOHN SKULL
Director 2005-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JANE DUNNING
Director 2005-10-27 2015-09-29
PAUL JOHN DUNNING
Company Secretary 1991-09-30 2005-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN SKULL LEAPING HARE CIC Director 2010-10-07 CURRENT 2010-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY BEASHEL
2023-10-09CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY BEASHEL
2023-10-06CESSATION OF JEAN SHEILA DUNNING AS A PERSON OF SIGNIFICANT CONTROL
2023-10-06PSC07CESSATION OF JEAN SHEILA DUNNING AS A PERSON OF SIGNIFICANT CONTROL
2023-04-21CESSATION OF JOHN DUNNING AS A PERSON OF SIGNIFICANT CONTROL
2023-04-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN DUNNING
2023-04-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN DUNNING
2023-04-21PSC07CESSATION OF JOHN DUNNING AS A PERSON OF SIGNIFICANT CONTROL
2023-03-30Change of details for Mr John Dunning as a person with significant control on 2023-03-28
2023-03-30PSC04Change of details for Mr John Dunning as a person with significant control on 2023-03-28
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
2023-03-28SECRETARY'S DETAILS CHNAGED FOR MR SIMON JOHN SKULL on 2023-03-28
2023-03-28SECRETARY'S DETAILS CHNAGED FOR MR SIMON JOHN SKULL on 2023-03-28
2023-03-28Director's details changed for Mr Simon John Skull on 2023-03-28
2023-03-28Director's details changed for Mr Simon John Skull on 2023-03-28
2023-03-28Director's details changed for Paul John Dunning on 2023-03-28
2023-03-28Director's details changed for Paul John Dunning on 2023-03-28
2023-03-28CH01Director's details changed for Mr Simon John Skull on 2023-03-28
2023-03-28CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON JOHN SKULL on 2023-03-28
2023-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/23 FROM King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-03-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2020-12-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-02-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNNING
2019-03-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2017-12-11AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 16450
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-04-10SH20Statement by Directors
2017-04-10CAP-SSSolvency Statement dated 30/03/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 16450
2017-04-10SH19Statement of capital on 2017-04-10 GBP 16,450
2017-04-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-12-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 266450
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-01-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 266450
2015-10-28AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE DUNNING
2015-04-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 266450
2014-10-24AR0130/09/14 ANNUAL RETURN FULL LIST
2014-03-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 266450
2013-10-08AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DUNNING / 12/09/2013
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUNNING / 12/09/2013
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE DUNNING / 12/09/2013
2012-12-17AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AR0130/09/12 ANNUAL RETURN FULL LIST
2012-04-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AR0130/09/11 ANNUAL RETURN FULL LIST
2011-04-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-21AR0130/09/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE DUNNING / 29/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUNNING / 29/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DUNNING / 29/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN SKULL / 29/09/2010
2010-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN SKULL / 29/09/2010
2009-11-19AR0130/09/09 FULL LIST
2009-10-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-24363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-30363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-01288bSECRETARY RESIGNED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-03363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-20363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-09363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-16363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-15363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-07363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-21363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-04-07287REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 7 QUEEN STREET NORWICH NORFOLK NR2 4ST
1998-10-13363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-10363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-06-05225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97
1996-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-08363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1995-10-13363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1995-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-11363sRETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS
1994-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-11287REGISTERED OFFICE CHANGED ON 11/02/94 FROM: THE LIMES 32 BRIDGE STREET THETFORD NORFOLK IP24 3AG
1993-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-10-11363sRETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS
1993-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-10-02363sRETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS
1992-10-01AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-09-10ORES04£ NC 30000/280000 31/12
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to GODDARDS OF THETFORD (1954) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GODDARDS OF THETFORD (1954) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1981-01-14 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL MORTGAGE 1977-10-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GODDARDS OF THETFORD (1954) LIMITED

Intangible Assets
Patents
We have not found any records of GODDARDS OF THETFORD (1954) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GODDARDS OF THETFORD (1954) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GODDARDS OF THETFORD (1954) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as GODDARDS OF THETFORD (1954) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where GODDARDS OF THETFORD (1954) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GODDARDS OF THETFORD (1954) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GODDARDS OF THETFORD (1954) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.