Company Information for THE GOODY BAG COMPANY LIMITED
8 LONGLAND GARDENS, LONGLEVENS, GLOUCESTER, GLOUCESTERSHIRE, GL2 9RA,
|
Company Registration Number
05155299
Private Limited Company
Active |
Company Name | |
---|---|
THE GOODY BAG COMPANY LIMITED | |
Legal Registered Office | |
8 LONGLAND GARDENS LONGLEVENS GLOUCESTER GLOUCESTERSHIRE GL2 9RA Other companies in RH18 | |
Company Number | 05155299 | |
---|---|---|
Company ID Number | 05155299 | |
Date formed | 2004-06-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB827194903 |
Last Datalog update: | 2024-04-06 23:02:04 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
The Goody Bag Company LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AMANDA LOUISE MARSHALL |
||
AMANDA LOUISE MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS CHRISTOPHER WATTERS |
Company Secretary | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE INTERIOR SHUTTER COMPANY LIMITED | Director | 2015-01-26 | CURRENT | 2015-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS SHAUNI KATHLEEN BESTFORD | ||
Notification of Pencil Media Solutions Limited as a person with significant control on 2024-02-29 | ||
REGISTERED OFFICE CHANGED ON 01/03/24 FROM Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA | ||
DIRECTOR APPOINTED MR BEN GEORGE BARRY BESTFORD | ||
Termination of appointment of Amanda Louise Marshall Garratt on 2024-02-29 | ||
APPOINTMENT TERMINATED, DIRECTOR AMANDA LOUISE MARSHALL GARRATT | ||
CESSATION OF AMANDA LOUISE MARSHALL GARRATT AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-11-30 | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES | ||
Change of details for Ms Amanda Louise Marshall Garratt as a person with significant control on 2022-04-25 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS AMANDA LOUISE MARSHALL GARRATT on 2022-04-25 | ||
Director's details changed for Ms Amanda Louise Marshall Garratt on 2022-04-25 | ||
CH01 | Director's details changed for Ms Amanda Louise Marshall Garratt on 2022-04-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS AMANDA LOUISE MARSHALL GARRATT on 2022-04-25 | |
PSC04 | Change of details for Ms Amanda Louise Marshall Garratt as a person with significant control on 2022-04-25 | |
CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2021-11-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES | |
SH01 | 01/08/19 STATEMENT OF CAPITAL GBP 110 | |
PSC04 | Change of details for Mrs Amanda Louise Marshall Garratt as a person with significant control on 2019-07-30 | |
CH01 | Director's details changed for Ms Amanda Louise Marshall Garratt on 2019-07-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS AMANDA LOUISE MARSHALL GARRATT on 2019-07-30 | |
CH01 | Director's details changed for Ms Amanda Louise Marshall on 2019-07-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS AMANDA LOUISE MARSHALL on 2019-07-30 | |
PSC04 | Change of details for Ms Amanda Louise Marshall as a person with significant control on 2019-07-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES | |
PSC04 | Change of details for Ms Amanda Louise Marshall as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Amanda Louise Watters on 2016-03-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS AMANDA LOUISE WATTERS on 2016-03-29 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Thomas Christopher Watters on 2014-07-01 | |
AP03 | Appointment of Mrs Amanda Louise Watters as company secretary on 2014-07-01 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 05/02/10 | |
SH01 | 13/01/10 STATEMENT OF CAPITAL GBP 11 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA WATTERS / 16/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM YEW TREE HOSUE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM SUSSEX HOUSE, FARNINGHAM ROAD CROWBOROUGH EAST SUSSEX TN6 2JP | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
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 THE GOODY BAG COMPANY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northamptonshire County Council | |
|
Supplies & Services |
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.
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. |