Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOADSBY & HARDING (COMMERCIAL) LIMITED
Company Information for

GOADSBY & HARDING (COMMERCIAL) LIMITED

99 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8DY,
Company Registration Number
04150232
Private Limited Company
Active

Company Overview

About Goadsby & Harding (commercial) Ltd
GOADSBY & HARDING (COMMERCIAL) LIMITED was founded on 2001-01-30 and has its registered office in Dorset. The organisation's status is listed as "Active". Goadsby & Harding (commercial) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GOADSBY & HARDING (COMMERCIAL) LIMITED
 
Legal Registered Office
99 HOLDENHURST ROAD
BOURNEMOUTH
DORSET
BH8 8DY
Other companies in BH8
 
Filing Information
Company Number 04150232
Company ID Number 04150232
Date formed 2001-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 00:32:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOADSBY & HARDING (COMMERCIAL) 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 GOADSBY & HARDING (COMMERCIAL) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ERRINGTON
Company Secretary 2001-08-13
PAUL ALEXANDER WARNER
Company Secretary 2016-04-21
PETER ROY ATFIELD
Director 2001-09-04
IAN MATTHEW BROWN
Director 2014-06-01
ADRAIN MICHAEL CARTER
Director 2010-12-21
DAVID ERRINGTON
Director 2001-08-13
DAVID NEIL HUCK
Director 2001-09-04
PAUL RICHARD STEWART
Director 2008-03-01
JOHN CHRISTOPHER WILSON
Director 2008-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MOSTYN PARKER
Director 2001-09-21 2016-04-15
ALASTAIR PETER WARWICK-SMITH
Director 2008-03-01 2012-01-05
CHRISTOPHER MICHAEL ASLIN
Director 2005-01-31 2011-04-25
PAUL ANTHONY RUSSELL
Director 2005-01-31 2011-03-29
SIMON GERARD CUMMING
Director 2004-07-07 2011-03-09
RICHARD FRANK PULLEN
Director 2005-01-31 2010-11-30
JEREMY DEREK OSMOND BRAYBROOKE
Director 2005-01-31 2009-10-30
JAMES HAROLD SAWYER
Director 2005-01-31 2009-10-01
CHRISTOPHER LYAL HEIGHWAY
Director 2001-09-04 2007-09-25
JANE ELIZABETH TAYLOR
Company Secretary 2001-08-13 2006-06-30
BRUCE PURKESS READ
Director 2001-08-13 2004-03-05
ROGER HARCOURT
Director 2001-09-04 2003-06-26
STEELRAY SECRETARIAL SERVICES LIMITED
Company Secretary 2001-01-30 2001-08-13
STEELE NOMINEES LTD
Director 2001-01-30 2001-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ERRINGTON LINDESAYS PROPERTY MANAGEMENT LIMITED Company Secretary 2007-05-08 CURRENT 1999-10-27 Active
DAVID ERRINGTON LINDESAYS FINANCIAL SERVICES LIMITED Company Secretary 2007-05-08 CURRENT 1994-01-24 Active
DAVID ERRINGTON LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED Company Secretary 2007-05-08 CURRENT 1994-11-10 Active
DAVID ERRINGTON LINDARK LIMITED Company Secretary 2007-05-08 CURRENT 2000-06-09 Active
DAVID ERRINGTON LINDESAYS ARKWRIGHT LIMITED Company Secretary 2007-05-08 CURRENT 1998-02-03 Active
DAVID ERRINGTON ST HARDING LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
DAVID ERRINGTON PALMER FRY LIMITED Company Secretary 2005-01-31 CURRENT 1992-08-27 Active
DAVID ERRINGTON PALMER FRY BUILDING SURVEYING SERVICES LIMITED Company Secretary 2005-01-31 CURRENT 1999-11-11 Active
DAVID ERRINGTON ST MANOR LIMITED Company Secretary 2003-09-18 CURRENT 2003-05-22 Active
DAVID ERRINGTON ST GILES LIMITED Company Secretary 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON ST GRESHAM LIMITED Company Secretary 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON ST PAULS SURVEYING LIMITED Company Secretary 2001-09-27 CURRENT 1994-05-05 Active
DAVID ERRINGTON GOADSBY & HARDING (RESIDENTIAL) LIMITED Company Secretary 2001-09-27 CURRENT 1984-12-12 Active
DAVID ERRINGTON ST PETERS LIMITED Company Secretary 1999-07-16 CURRENT 1999-05-19 Active
DAVID ERRINGTON GOADSBY & HARDING (HOLDINGS) LIMITED Company Secretary 1991-11-24 CURRENT 1989-11-24 Active
PETER ROY ATFIELD ST PAULS SURVEYING LIMITED Director 2009-01-06 CURRENT 1994-05-05 Active
PETER ROY ATFIELD PALMER FRY LIMITED Director 2005-01-31 CURRENT 1992-08-27 Active
PETER ROY ATFIELD PALMER FRY BUILDING SURVEYING SERVICES LIMITED Director 2005-01-31 CURRENT 1999-11-11 Active
PETER ROY ATFIELD GOADSBY & HARDING (RESIDENTIAL) LIMITED Director 1995-10-02 CURRENT 1984-12-12 Active
IAN MATTHEW BROWN ST MANOR LIMITED Director 2014-06-03 CURRENT 2003-05-22 Active
IAN MATTHEW BROWN ST PAULS SURVEYING LIMITED Director 2014-06-03 CURRENT 1994-05-05 Active
IAN MATTHEW BROWN GOADSBY & HARDING (RESIDENTIAL) LIMITED Director 2014-06-03 CURRENT 1984-12-12 Active
DAVID ERRINGTON ST GILES (2016) LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
DAVID ERRINGTON ST PETERS (2016) LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
DAVID ERRINGTON GOADSBY LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active
DAVID ERRINGTON GOADSBY & HARDING (LONDON) LIMITED Director 2011-01-14 CURRENT 1994-06-16 Active
DAVID ERRINGTON LINDESAYS PROPERTY MANAGEMENT LIMITED Director 2007-05-08 CURRENT 1999-10-27 Active
DAVID ERRINGTON LINDESAYS FINANCIAL SERVICES LIMITED Director 2007-05-08 CURRENT 1994-01-24 Active
DAVID ERRINGTON LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED Director 2007-05-08 CURRENT 1994-11-10 Active
DAVID ERRINGTON LINDARK LIMITED Director 2007-05-08 CURRENT 2000-06-09 Active
DAVID ERRINGTON LINDESAYS ARKWRIGHT LIMITED Director 2007-05-08 CURRENT 1998-02-03 Active
DAVID ERRINGTON ST HARDING LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
DAVID ERRINGTON PALMER FRY LIMITED Director 2005-01-31 CURRENT 1992-08-27 Active
DAVID ERRINGTON PALMER FRY BUILDING SURVEYING SERVICES LIMITED Director 2005-01-31 CURRENT 1999-11-11 Active
DAVID ERRINGTON ST MANOR LIMITED Director 2003-09-18 CURRENT 2003-05-22 Active
DAVID ERRINGTON ST GILES LIMITED Director 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON ST GRESHAM LIMITED Director 2003-03-27 CURRENT 2002-07-16 Active
DAVID ERRINGTON GOADSBY & HARDING LIMITED Director 2001-09-11 CURRENT 2001-02-22 Active
DAVID ERRINGTON ST PETERS LIMITED Director 1999-07-16 CURRENT 1999-05-19 Active
DAVID ERRINGTON ST PAULS SURVEYING LIMITED Director 1994-07-28 CURRENT 1994-05-05 Active
DAVID ERRINGTON GOADSBY & HARDING (HOLDINGS) LIMITED Director 1991-11-24 CURRENT 1989-11-24 Active
DAVID ERRINGTON GOADSBY & HARDING (RESIDENTIAL) LIMITED Director 1991-10-11 CURRENT 1984-12-12 Active
DAVID NEIL HUCK ST GILES (2016) LIMITED Director 2016-12-05 CURRENT 2016-08-04 Active
DAVID NEIL HUCK ST PETERS (2016) LIMITED Director 2016-12-05 CURRENT 2016-08-04 Active
DAVID NEIL HUCK ST GRESHAM LIMITED Director 2007-06-12 CURRENT 2002-07-16 Active
DAVID NEIL HUCK PALMER FRY LIMITED Director 2005-01-31 CURRENT 1992-08-27 Active
DAVID NEIL HUCK PALMER FRY BUILDING SURVEYING SERVICES LIMITED Director 2005-01-31 CURRENT 1999-11-11 Active
DAVID NEIL HUCK ST PAULS SURVEYING LIMITED Director 2004-03-16 CURRENT 1994-05-05 Active
DAVID NEIL HUCK ST PETERS LIMITED Director 1999-07-16 CURRENT 1999-05-19 Active
PAUL RICHARD STEWART ST HARDING LIMITED Director 2016-06-02 CURRENT 2006-04-05 Active
PAUL RICHARD STEWART ST PAULS SURVEYING LIMITED Director 2009-01-06 CURRENT 1994-05-05 Active
JOHN CHRISTOPHER WILSON DALKEITH ESTATES LIMITED Director 2015-06-08 CURRENT 2015-06-08 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
2024-02-05Director's details changed for Mr Adrain Michael Carter on 2024-01-30
2024-02-05CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-03-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-09-28DIRECTOR APPOINTED MR PAUL ALEXANDER WARNER
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-02CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-01-05AP01DIRECTOR APPOINTED MR JAMES DAVID EDWARDS
2020-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-10-25PSC02Notification of Goadsby & Harding (Holdings) Limited as a person with significant control on 2016-04-06
2017-10-25PSC09Withdrawal of a person with significant control statement on 2017-10-25
2017-03-23AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-04-21AP03Appointment of Mr Paul Alexander Warner as company secretary on 2016-04-21
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOSTYN PARKER
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-08AR0130/01/16 ANNUAL RETURN FULL LIST
2016-01-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-03-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-18AR0130/01/15 ANNUAL RETURN FULL LIST
2014-06-03AP01DIRECTOR APPOINTED MR IAN MATTHEW BROWN
2014-02-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-13AR0130/01/14 ANNUAL RETURN FULL LIST
2013-02-08AR0130/01/13 ANNUAL RETURN FULL LIST
2012-12-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-02-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-03AR0130/01/12 ANNUAL RETURN FULL LIST
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WARWICK-SMITH
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASLIN
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUSSELL
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CUMMING
2011-02-14AR0130/01/11 FULL LIST
2011-02-11AP01DIRECTOR APPOINTED MR ADRAIN MICHAEL CARTER
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PULLEN
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-01AR0130/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER WILSON / 30/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR PETER WARWICK-SMITH / 30/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD STEWART / 30/01/2010
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAWYER
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RUSSELL / 30/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANK PULLEN / 30/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MOSTYN PARKER / 30/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUCK / 30/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERRINGTON / 30/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GERARD CUMMING / 30/01/2010
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BRAYBROOKE
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY ATFIELD / 30/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL ASLIN / 30/01/2010
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ERRINGTON / 30/01/2010
2009-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WILSON / 17/07/2009
2009-03-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-09363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-10-16288aDIRECTOR APPOINTED JOHN CHRISTOPHER WILSON
2008-10-16288aDIRECTOR APPOINTED ALASTAIR PETER WARWICK-SMITH
2008-10-16288aDIRECTOR APPOINTED PAUL RICHARD STEWART
2008-02-27363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HUCK / 10/01/2008
2008-02-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-04288bDIRECTOR RESIGNED
2007-03-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-09363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-07-04288bSECRETARY RESIGNED
2006-03-31363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-28363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-02-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09288aNEW DIRECTOR APPOINTED
2004-12-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-22288aNEW DIRECTOR APPOINTED
2004-03-13288bDIRECTOR RESIGNED
2004-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-17363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-10-21AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-03288bDIRECTOR RESIGNED
2003-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-19363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to GOADSBY & HARDING (COMMERCIAL) 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 GOADSBY & HARDING (COMMERCIAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-09-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of GOADSBY & HARDING (COMMERCIAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOADSBY & HARDING (COMMERCIAL) LIMITED
Trademarks
We have not found any records of GOADSBY & HARDING (COMMERCIAL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GOADSBY & HARDING (COMMERCIAL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2015-10 GBP £-287 Service Charge (from landlord)
Borough of Poole 2015-6 GBP £0 Rent
Borough of Poole 2015-1 GBP £1,757 Service Charge (from landlord)
Weymouth and Portland Borough Council LIVE 2014-11 GBP £3,381
Borough of Poole 2014-8 GBP £1,679 Service Charge (from landlord)
Borough of Poole 2014-1 GBP £1,679 Service Charge (from landlord)
Dorset County Council 2013-9 GBP £7,640 Accommodation/Rents
Dorset County Council 2013-8 GBP £1,500 Legal Costs/Statutor
Winchester City Council 2013-7 GBP £11,700 Payment for Services
Borough of Poole 2013-6 GBP £-3,573
Dorset County Council 2013-6 GBP £7,640 Accommodation/Rents
Borough of Poole 2013-5 GBP £7,943
Poole Housing Partnership 2013-5 GBP £7,943 Service Charge (from landlord)
Winchester City Council 2013-4 GBP £4,800 Repairs & Maint of Buildings
Dorset County Council 2013-3 GBP £8,890 Accommodation/Rents
Bournemouth Borough Council 2013-1 GBP £908
Borough of Poole 2012-12 GBP £1,679
Dorset County Council 2012-12 GBP £7,759 Accommodation/Rents
Dorset County Council 2012-9 GBP £7,759 Accommodation/Rents
Borough of Poole 2012-6 GBP £1,735
Borough of Poole 2012-2 GBP £7,447
Bournemouth Borough Council 2012-2 GBP £1,000
Borough of Poole 2011-12 GBP £9,182
Borough of Poole 2011-11 GBP £-551
Borough of Poole 2011-10 GBP £-647
Borough of Poole 2011-9 GBP £7,447
Hampshire County Council 2011-6 GBP £737 Service Charges - Premises
Borough of Poole 2011-5 GBP £9,182
Borough of Poole 2011-4 GBP £-631
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £509 Service Charges - Premises
Borough of Poole 2011-2 GBP £7,763
Borough of Poole 2011-1 GBP £1,735
Hampshire County Council 2010-12 GBP £1,757 Service Charges - Premises
Hampshire County Council 2010-10 GBP £2,397 Service Charges - Premises
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £2,005 Service Charges - Premises
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £1,647 Service Charges - Premises

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GOADSBY & HARDING (COMMERCIAL) 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 GOADSBY & HARDING (COMMERCIAL) 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 GOADSBY & HARDING (COMMERCIAL) 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.