Company NameGoodings Cookshops Limited
DirectorDavid Alexander Clarke
Company StatusActive
Company Number02860783
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 5 months ago)
Previous NameJollyable Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Alexander Clarke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1999(6 years after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
South Wirral
CH64 9PA
Wales
Secretary NameMrs Heather Clarke
NationalityBritish
StatusCurrent
Appointed27 October 1999(6 years after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address1-3 Chester Road
Neston
South Wirral
CH64 9PA
Wales
Director NameMrs Heather Clarke
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(2 weeks, 5 days after company formation)
Appointment Duration6 years (resigned 27 October 1999)
RoleHousewife
Correspondence AddressKeilder House Marshlands Road
Little Neston
South Wirral
Merseyside
CH64 4AD
Wales
Secretary NameMr David Alexander Clarke
NationalityBritish
StatusResigned
Appointed27 October 1993(2 weeks, 5 days after company formation)
Appointment Duration6 years (resigned 27 October 1999)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressKeilder House Marshlands Road
Little Neston
Neston
Cheshire
CH64 4AD
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1-3 Chester Road
Neston
South Wirral
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Shareholders

712 at £1David Alexander Clarke
71.20%
Ordinary
38 at £1Esther Victoria Clarke
3.80%
Ordinary
38 at £1Francesca Katherine Clarke
3.80%
Ordinary
212 at £1Heather Clarke
21.20%
Ordinary

Financials

Year2014
Net Worth£700,481
Cash£29,982
Current Liabilities£101,732

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Charges

31 October 2008Delivered on: 4 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 280 woodchurch road, birkenhead, wirral by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2008Delivered on: 4 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 October 2008Delivered on: 4 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 bridge street neston CH64 8UJ; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 August 2006Delivered on: 5 August 2006
Persons entitled: Wirral Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of bridge street neston and land on the west side of bridge street nelson.
Outstanding
31 October 2008Delivered on: 4 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thwe property known as 146-148 banks road, west kirby, wirral by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 November 1999Delivered on: 3 December 1999
Persons entitled: Angela Mary Clarke

Classification: Legal charge
Secured details: £65,000 and all other monies due or to become due from the company to the chargee under the terms of this mortgage.
Particulars: 280 woodchurch road prenton birkenhead merseyside t/n-MS159030.
Outstanding
13 December 2007Delivered on: 29 December 2007
Satisfied on: 14 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 bridge street neston merseyside t/n CH556284. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 August 2001Delivered on: 9 August 2001
Satisfied on: 14 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 April 2001Delivered on: 25 April 2001
Satisfied on: 14 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property the freehold land known as 280 woodchurch road prenton birkenhead title number MS159030. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 March 2001Delivered on: 3 April 2001
Satisfied on: 14 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146/148 banks rd,west kirby; t/no ms 28184. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

5 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
19 November 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
10 October 2019Director's details changed for Mr David Alexander Clarke on 10 October 2019 (2 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
13 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 December 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 March 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (3 pages)
22 March 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (3 pages)
27 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(3 pages)
27 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(3 pages)
27 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(3 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
3 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
15 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(3 pages)
15 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(3 pages)
15 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(3 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
5 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 November 2011Secretary's details changed for Mrs Heather Clarke on 8 October 2011 (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
29 November 2011Director's details changed for Mr David Alexander Clarke on 8 October 2011 (2 pages)
29 November 2011Secretary's details changed for Mrs Heather Clarke on 8 October 2011 (1 page)
29 November 2011Secretary's details changed for Mrs Heather Clarke on 8 October 2011 (1 page)
29 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
29 November 2011Director's details changed for Mr David Alexander Clarke on 8 October 2011 (2 pages)
29 November 2011Director's details changed for Mr David Alexander Clarke on 8 October 2011 (2 pages)
15 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 March 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
22 March 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
9 December 2009Director's details changed for Mr David Alexander Clarke on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr David Alexander Clarke on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr David Alexander Clarke on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 December 2008Return made up to 08/10/08; full list of members (4 pages)
15 December 2008Return made up to 08/10/08; full list of members (4 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (3 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
18 October 2007Return made up to 08/10/07; full list of members (3 pages)
18 October 2007Return made up to 08/10/07; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 October 2006Return made up to 08/10/06; full list of members (3 pages)
23 October 2006Return made up to 08/10/06; full list of members (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 October 2005Return made up to 08/10/05; full list of members (3 pages)
18 October 2005Return made up to 08/10/05; full list of members (3 pages)
4 January 2005Return made up to 08/10/04; full list of members (6 pages)
4 January 2005Return made up to 08/10/04; full list of members (6 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 September 2004Ad 02/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 September 2004Ad 02/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 April 2004Registered office changed on 15/04/04 from: barnston house beacon lane heswall wirral CH60 0EE (1 page)
15 April 2004Registered office changed on 15/04/04 from: barnston house beacon lane heswall wirral CH60 0EE (1 page)
15 October 2003Return made up to 08/10/03; full list of members (6 pages)
15 October 2003Return made up to 08/10/03; full list of members (6 pages)
22 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
22 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 October 2002Return made up to 08/10/02; full list of members (6 pages)
8 October 2002Return made up to 08/10/02; full list of members (6 pages)
11 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
7 January 2002Return made up to 08/10/01; full list of members (6 pages)
7 January 2002Return made up to 08/10/01; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
12 February 2001Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2001Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
2 November 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Secretary's particulars changed (2 pages)
1 November 1999New director appointed (2 pages)
1 November 1999Secretary resigned (2 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999Director's particulars changed (2 pages)
1 November 1999Director resigned (1 page)
1 November 1999New secretary appointed (2 pages)
1 November 1999Secretary's particulars changed (2 pages)
1 November 1999Director's particulars changed (2 pages)
1 November 1999Director resigned (1 page)
1 November 1999Secretary resigned (2 pages)
13 October 1999Full accounts made up to 31 December 1998 (10 pages)
13 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1998Return made up to 08/10/98; full list of members (6 pages)
29 October 1998Return made up to 08/10/98; full list of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
10 November 1997Secretary's particulars changed (1 page)
10 November 1997Director's particulars changed (1 page)
10 November 1997Secretary's particulars changed (1 page)
10 November 1997Director's particulars changed (1 page)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
26 October 1997Return made up to 08/10/97; full list of members (6 pages)
26 October 1997Return made up to 08/10/97; full list of members (6 pages)
2 November 1996Full accounts made up to 31 December 1995 (12 pages)
2 November 1996Full accounts made up to 31 December 1995 (12 pages)
24 October 1996Return made up to 08/10/96; full list of members (6 pages)
24 October 1996Return made up to 08/10/96; full list of members (6 pages)
5 December 1995Return made up to 08/10/95; full list of members (6 pages)
5 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 December 1995Return made up to 08/10/95; full list of members (6 pages)
5 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (12 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (12 pages)
19 November 1993Memorandum and Articles of Association (8 pages)
19 November 1993Memorandum and Articles of Association (8 pages)