GOOCH & HOUSEGO PLC
Overview
| Company Name | GOOCH & HOUSEGO PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00526832 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GOOCH & HOUSEGO PLC?
| Company Name | From | Until |
|---|---|---|
| GOOCH AND HOUSEGO LIMITED | Dec 12, 1953 | Dec 12, 1953 |
What are the latest accounts for GOOCH & HOUSEGO PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for GOOCH & HOUSEGO PLC?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for GOOCH & HOUSEGO PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr James Roger Corte as a director on Apr 09, 2026 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr James Roger Corte as a secretary on Apr 09, 2026 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Gareth James Crowe as a secretary on Apr 09, 2026 | 1 pages | TM02 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2025 | 172 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 09, 2026
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr Gareth James Crowe as a secretary on Jan 05, 2026 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Martin Peter Hopcroft as a secretary on Jan 05, 2026 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Christopher Adrian Jewell as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Martin Peter Hopcroft as a secretary on Aug 14, 2025 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Gareth James Crowe as a secretary on Aug 14, 2025 | 1 pages | TM02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 18, 2025
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Apr 30, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Registration of charge 005268320014, created on Apr 01, 2025 | 13 pages | MR01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 182 pages | AA | ||||||||||||||||||
Termination of appointment of Brian Phillipson as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 180 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 21, 2023
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 20, 2023
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Susan Jane Searle as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 145 pages | AA | ||||||||||||||||||
Appointment of Mr Charles St John Stewart Peppiatt as a director on Sep 14, 2022 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of GOOCH & HOUSEGO PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORTE, James Roger | Secretary | Ilminster TA19 0PF Somerset Dowlish Ford | 347311720001 | |||||||
| BULLARD, Gary | Director | Ilminster TA19 0PF Somerset Dowlish Ford | England | British | 243445870001 | |||||
| CORTE, James Roger | Director | Ilminster TA19 0PF Somerset Dowlish Ford | England | British | 347311820001 | |||||
| EVANS, Louise Margaret | Director | Ilminster TA19 0PF Somerset Dowlish Ford | United Kingdom | British | 164439180002 | |||||
| HAYNES, Jim | Director | Ilminster TA19 0PF Somerset Dowlish Ford | England | British | 280817750001 | |||||
| PEPPIATT, Charles St John Stewart | Director | Ilminster TA19 0PF Somerset Dowlish Ford | United Kingdom | British | 105457130004 | |||||
| SEARLE, Susan Jane | Director | Ilminster TA19 0PF Somerset Dowlish Ford | England | British | 307457490001 | |||||
| BAYER, Ian William | Secretary | Lower Farm Rimpton BA22 8AB Yeovil Somerset | British | 114489030001 | ||||||
| BOTELER, Andrew Norman | Secretary | Dowlish Ford Illminster TA19 0PF Somerset | British | 140367720001 | ||||||
| CROWE, Gareth James | Secretary | Ilminster TA19 0PF Somerset Dowlish Ford | 343973630001 | |||||||
| CROWE, Gareth James | Secretary | Ilminster TA19 0PF Somerset Dowlish Ford | 192273830001 | |||||||
| HEAL, Paul Bentley | Secretary | Culberry Farm East Pennard BA4 6TT Shepton Mallet Somerset | British | 16585020001 | ||||||
| HEALS, Anthony William Mark | Secretary | 7 Clifford Crescent TA2 6DW Taunton Somerset | British | 9340560001 | ||||||
| HOPCROFT, Martin Peter | Secretary | Ilminster TA19 0PF Somerset Dowlish Ford | 339142240001 | |||||||
| QUINN, Peter John | Secretary | 4 Prideaux Drive SP7 9NN Motcombe Dorset | Irish | 146922230001 | ||||||
| ARTHURS, Eugene Gerard | Director | 3217 Eagle Ridge Way 98226 Bellingham Washington America | American | 96992000001 | ||||||
| BAUERNFEIND, David Gregory | Director | Dowlish Ford Ilminster TA19 0PF Somerset | United Kingdom | British | 99529910002 | |||||
| BAYER, Ian William | Director | Lower Farm Rimpton BA22 8AB Yeovil Somerset | British | 114489030001 | ||||||
| BLOGH, Julian, Doctor | Director | Malvern 83 Green Lane SL1 8EG Burnham Beeches Buckinghamshire | United Kingdom | British | 36783690003 | |||||
| BORDUI, Peter Frank | Director | Dowlish Ford Ilminster TA19 0PF Somerset | Switzerland | American | 167440510001 | |||||
| BOTELER, Andrew Norman | Director | Parkelands Bovey Tracey TQ13 9BJ Newton Abbot 22 Devon United Kingdom | England | British | 140367720001 | |||||
| DAVISON, Andrew John | Director | 11 Shawfield Street SW3 4BA London | England | British | 2911840001 | |||||
| GOOCH, Archibald William Charles | Director | 38 The Beacon TA19 9AH Ilminster Somerset | British | 9340570001 | ||||||
| HEAL, Paul Bentley | Director | Culberry Farm East Pennard BA4 6TT Shepton Mallet Somerset | England | British | 16585020001 | |||||
| HEALS, Anthony William Mark | Director | 7 Clifford Crescent TA2 6DW Taunton Somerset | British | 9340560001 | ||||||
| IRISH, David Edwin | Director | Dromara Listercombe Close TA19 0EW Ilminster Somerset | British | 9340580001 | ||||||
| JEWELL, Christopher Adrian | Director | Ilminster TA19 0PF Somerset Dowlish Ford | England | British | 262182460001 | |||||
| JONES, Gareth Colin Watson | Director | Ashill House Ashill TA19 9NA Ilminster Somerset | England | British | 121864440001 | |||||
| JONES, Gareth Colin Watson | Director | Nutwood House Ashill TA19 9NE Ilminster Somerset | United Kingdom | British | 68894710001 | |||||
| MELLES, Jan Anne | Director | Stenograaf 1 Ex Duiven Photonics Investments Bv 6921 Netherlands | Dutch | 53282990002 | ||||||
| PHILLIPSON, Brian | Director | Ilminster TA19 0PF Somerset Dowlish Ford | England | British | 150397480002 | |||||
| QUINN, Peter John | Director | 4 Prideaux Drive SP7 9NN Motcombe Dorset | England | Irish | 146922230001 | |||||
| SCHNEIDER, William Emil | Director | 3241 North Glen Drive 32806 Orlando Florida Usa | American | 45313060001 | ||||||
| SCRIBBINS, Terry | Director | Hanning Park TA19 9QB Horton 1 Somerset | United Kingdom | British | 14870770002 | |||||
| VIRGIN, Andrew William John | Director | 65 Cyril Street West TA2 6JD Taunton Somerset | British | 87635250001 |
What are the latest statements on persons with significant control for GOOCH & HOUSEGO PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 17, 2018 | The 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