GOOCH & HOUSEGO PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGOOCH & HOUSEGO PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00526832
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GOOCH & HOUSEGO PLC?

    • Manufacture of optical precision instruments (26701) / Manufacturing

    Where is GOOCH & HOUSEGO PLC located?

    Registered Office Address
    Dowlish Ford
    Ilminster
    TA19 0PF Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of GOOCH & HOUSEGO PLC?

    Previous Company Names
    Company NameFromUntil
    GOOCH AND HOUSEGO LIMITEDDec 12, 1953Dec 12, 1953

    What are the latest accounts for GOOCH & HOUSEGO PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for GOOCH & HOUSEGO PLC?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for GOOCH & HOUSEGO PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Roger Corte as a director on Apr 09, 2026

    2 pagesAP01

    Appointment of Mr James Roger Corte as a secretary on Apr 09, 2026

    2 pagesAP03

    Termination of appointment of Gareth James Crowe as a secretary on Apr 09, 2026

    1 pagesTM02

    Group of companies' accounts made up to Sep 30, 2025

    172 pagesAA

    Statement of capital following an allotment of shares on Jan 09, 2026

    • Capital: GBP 5,474,145.2
    3 pagesSH01

    Appointment of Mr Gareth James Crowe as a secretary on Jan 05, 2026

    2 pagesAP03

    Termination of appointment of Martin Peter Hopcroft as a secretary on Jan 05, 2026

    1 pagesTM02

    Termination of appointment of Christopher Adrian Jewell as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mr Martin Peter Hopcroft as a secretary on Aug 14, 2025

    2 pagesAP03

    Termination of appointment of Gareth James Crowe as a secretary on Aug 14, 2025

    1 pagesTM02

    Statement of capital following an allotment of shares on Jun 18, 2025

    • Capital: GBP 5,423,006.6
    3 pagesSH01

    Confirmation statement made on Apr 30, 2025 with updates

    4 pagesCS01

    Registration of charge 005268320014, created on Apr 01, 2025

    13 pagesMR01

    Group of companies' accounts made up to Sep 30, 2024

    182 pagesAA

    Termination of appointment of Brian Phillipson as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authorised for the purposes of section 701 of ca 2006 to make one or more market purhcases of fully paid ordinary shares of £0.20 each. Max aggregate number of shares 2,578,640. min 20P per share. Max price. 21/02/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Sep 30, 2023

    180 pagesAA

    Statement of capital following an allotment of shares on Jul 21, 2023

    • Capital: GBP 5,074,861.8
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 20, 2023

    • Capital: GBP 5,074,861.8
    3 pagesSH01

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Appointment of Susan Jane Searle as a director on Apr 03, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Sep 30, 2022

    145 pagesAA

    Appointment of Mr Charles St John Stewart Peppiatt as a director on Sep 14, 2022

    2 pagesAP01

    Who are the officers of GOOCH & HOUSEGO PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORTE, James Roger
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    Secretary
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    347311720001
    BULLARD, Gary
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    Director
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    EnglandBritish243445870001
    CORTE, James Roger
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    Director
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    EnglandBritish347311820001
    EVANS, Louise Margaret
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    Director
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    United KingdomBritish164439180002
    HAYNES, Jim
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    Director
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    EnglandBritish280817750001
    PEPPIATT, Charles St John Stewart
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    Director
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    United KingdomBritish105457130004
    SEARLE, Susan Jane
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    Director
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    EnglandBritish307457490001
    BAYER, Ian William
    Lower Farm
    Rimpton
    BA22 8AB Yeovil
    Somerset
    Secretary
    Lower Farm
    Rimpton
    BA22 8AB Yeovil
    Somerset
    British114489030001
    BOTELER, Andrew Norman
    Dowlish Ford
    Illminster
    TA19 0PF Somerset
    Secretary
    Dowlish Ford
    Illminster
    TA19 0PF Somerset
    British140367720001
    CROWE, Gareth James
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    Secretary
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    343973630001
    CROWE, Gareth James
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    Secretary
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    192273830001
    HEAL, Paul Bentley
    Culberry Farm
    East Pennard
    BA4 6TT Shepton Mallet
    Somerset
    Secretary
    Culberry Farm
    East Pennard
    BA4 6TT Shepton Mallet
    Somerset
    British16585020001
    HEALS, Anthony William Mark
    7 Clifford Crescent
    TA2 6DW Taunton
    Somerset
    Secretary
    7 Clifford Crescent
    TA2 6DW Taunton
    Somerset
    British9340560001
    HOPCROFT, Martin Peter
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    Secretary
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    339142240001
    QUINN, Peter John
    4 Prideaux Drive
    SP7 9NN Motcombe
    Dorset
    Secretary
    4 Prideaux Drive
    SP7 9NN Motcombe
    Dorset
    Irish146922230001
    ARTHURS, Eugene Gerard
    3217 Eagle Ridge Way
    98226 Bellingham
    Washington
    America
    Director
    3217 Eagle Ridge Way
    98226 Bellingham
    Washington
    America
    American96992000001
    BAUERNFEIND, David Gregory
    Dowlish Ford
    Ilminster
    TA19 0PF Somerset
    Director
    Dowlish Ford
    Ilminster
    TA19 0PF Somerset
    United KingdomBritish99529910002
    BAYER, Ian William
    Lower Farm
    Rimpton
    BA22 8AB Yeovil
    Somerset
    Director
    Lower Farm
    Rimpton
    BA22 8AB Yeovil
    Somerset
    British114489030001
    BLOGH, Julian, Doctor
    Malvern 83 Green Lane
    SL1 8EG Burnham Beeches
    Buckinghamshire
    Director
    Malvern 83 Green Lane
    SL1 8EG Burnham Beeches
    Buckinghamshire
    United KingdomBritish36783690003
    BORDUI, Peter Frank
    Dowlish Ford
    Ilminster
    TA19 0PF Somerset
    Director
    Dowlish Ford
    Ilminster
    TA19 0PF Somerset
    SwitzerlandAmerican167440510001
    BOTELER, Andrew Norman
    Parkelands
    Bovey Tracey
    TQ13 9BJ Newton Abbot
    22
    Devon
    United Kingdom
    Director
    Parkelands
    Bovey Tracey
    TQ13 9BJ Newton Abbot
    22
    Devon
    United Kingdom
    EnglandBritish140367720001
    DAVISON, Andrew John
    11 Shawfield Street
    SW3 4BA London
    Director
    11 Shawfield Street
    SW3 4BA London
    EnglandBritish2911840001
    GOOCH, Archibald William Charles
    38 The Beacon
    TA19 9AH Ilminster
    Somerset
    Director
    38 The Beacon
    TA19 9AH Ilminster
    Somerset
    British9340570001
    HEAL, Paul Bentley
    Culberry Farm
    East Pennard
    BA4 6TT Shepton Mallet
    Somerset
    Director
    Culberry Farm
    East Pennard
    BA4 6TT Shepton Mallet
    Somerset
    EnglandBritish16585020001
    HEALS, Anthony William Mark
    7 Clifford Crescent
    TA2 6DW Taunton
    Somerset
    Director
    7 Clifford Crescent
    TA2 6DW Taunton
    Somerset
    British9340560001
    IRISH, David Edwin
    Dromara Listercombe Close
    TA19 0EW Ilminster
    Somerset
    Director
    Dromara Listercombe Close
    TA19 0EW Ilminster
    Somerset
    British9340580001
    JEWELL, Christopher Adrian
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    Director
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    EnglandBritish262182460001
    JONES, Gareth Colin Watson
    Ashill House
    Ashill
    TA19 9NA Ilminster
    Somerset
    Director
    Ashill House
    Ashill
    TA19 9NA Ilminster
    Somerset
    EnglandBritish121864440001
    JONES, Gareth Colin Watson
    Nutwood House
    Ashill
    TA19 9NE Ilminster
    Somerset
    Director
    Nutwood House
    Ashill
    TA19 9NE Ilminster
    Somerset
    United KingdomBritish68894710001
    MELLES, Jan Anne
    Stenograaf 1
    Ex Duiven
    Photonics Investments Bv
    6921
    Netherlands
    Director
    Stenograaf 1
    Ex Duiven
    Photonics Investments Bv
    6921
    Netherlands
    Dutch53282990002
    PHILLIPSON, Brian
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    Director
    Ilminster
    TA19 0PF Somerset
    Dowlish Ford
    EnglandBritish150397480002
    QUINN, Peter John
    4 Prideaux Drive
    SP7 9NN Motcombe
    Dorset
    Director
    4 Prideaux Drive
    SP7 9NN Motcombe
    Dorset
    EnglandIrish146922230001
    SCHNEIDER, William Emil
    3241 North Glen Drive
    32806 Orlando
    Florida
    Usa
    Director
    3241 North Glen Drive
    32806 Orlando
    Florida
    Usa
    American45313060001
    SCRIBBINS, Terry
    Hanning Park
    TA19 9QB Horton
    1
    Somerset
    Director
    Hanning Park
    TA19 9QB Horton
    1
    Somerset
    United KingdomBritish14870770002
    VIRGIN, Andrew William John
    65 Cyril Street West
    TA2 6JD Taunton
    Somerset
    Director
    65 Cyril Street West
    TA2 6JD Taunton
    Somerset
    British87635250001

    What are the latest statements on persons with significant control for GOOCH & HOUSEGO PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 17, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0