GOUGH HOLDINGS (ENGINEERING) LIMITED

GOUGH HOLDINGS (ENGINEERING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGOUGH HOLDINGS (ENGINEERING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01492491
    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 GOUGH HOLDINGS (ENGINEERING) LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is GOUGH HOLDINGS (ENGINEERING) LIMITED located?

    Registered Office Address
    5 Kingsfield Piece
    Whittlebury
    NN12 8TR Towcester
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GOUGH HOLDINGS (ENGINEERING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOUGH & CO LIMITEDDec 31, 1981Dec 31, 1981
    GOUGH HOLDINGS (ENGINEERING) LIMITEDDec 31, 1980Dec 31, 1980
    SUPERNAME LIMITEDApr 22, 1980Apr 22, 1980

    What are the latest accounts for GOUGH HOLDINGS (ENGINEERING) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for GOUGH HOLDINGS (ENGINEERING) LIMITED?

    Last Confirmation Statement Made Up ToNov 24, 2025
    Next Confirmation Statement DueDec 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2024
    OverdueNo

    What are the latest filings for GOUGH HOLDINGS (ENGINEERING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Apr 30, 2024

    8 pagesAA

    Confirmation statement made on Nov 24, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2023 to Apr 30, 2024

    1 pagesAA01

    Confirmation statement made on Nov 24, 2023 with updates

    4 pagesCS01

    Cessation of George Terah Gough as a person with significant control on Feb 20, 2023

    1 pagesPSC07

    Termination of appointment of George Terah Gough as a director on Feb 20, 2023

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2022

    8 pagesAA

    Unaudited abridged accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Nov 24, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 24, 2021 with no updates

    3 pagesCS01

    Appointment of Stephen Terah Gough as a director on Oct 01, 2021

    2 pagesAP01

    Unaudited abridged accounts made up to Dec 31, 2020

    8 pagesAA

    Unaudited abridged accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Nov 24, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 24, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    8 pagesAA

    Termination of appointment of John Francis Bateman as a director on Nov 24, 2018

    1 pagesTM01

    Confirmation statement made on Nov 24, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Nov 24, 2017 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Nov 24, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Nov 24, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2015

    Statement of capital on Nov 27, 2015

    • Capital: GBP 250,001
    SH01

    Appointment of John Francis Bateman as a director on Sep 01, 2015

    3 pagesAP01

    Who are the officers of GOUGH HOLDINGS (ENGINEERING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOUGH, Rita Ann
    2 Jonathan Road
    Trentham
    ST4 8LP Stoke On Trent
    Staffordshire
    Secretary
    2 Jonathan Road
    Trentham
    ST4 8LP Stoke On Trent
    Staffordshire
    British21154610003
    CORBETT, Christopher Paul
    Kingsfield Piece
    NN12 8TR Whittlebury
    5
    Northamptonshire
    Director
    Kingsfield Piece
    NN12 8TR Whittlebury
    5
    Northamptonshire
    United KingdomBritish37415930002
    GOUGH, Rita Ann
    2 Jonathan Road
    Trentham
    ST4 8LP Stoke On Trent
    Staffordshire
    Director
    2 Jonathan Road
    Trentham
    ST4 8LP Stoke On Trent
    Staffordshire
    United KingdomBritish21154610003
    GOUGH, Stephen Terah
    Mill Meece
    Eccleshall
    ST21 6QT Stafford
    The Old Stables
    England
    Director
    Mill Meece
    Eccleshall
    ST21 6QT Stafford
    The Old Stables
    England
    EnglandBritish94094330001
    WHEATLEY, Simon Andrew
    1 Old Hill Avening
    GL8 8NR Tetbury
    Leonards Brook Cottage
    Gloucestershire
    United Kingdom
    Director
    1 Old Hill Avening
    GL8 8NR Tetbury
    Leonards Brook Cottage
    Gloucestershire
    United Kingdom
    EnglandBritish115567000001
    BEARDMORE, Anthony
    Copper Beech Barlaston Road
    Cocknage
    ST3 4AG Stoke On Trent
    Secretary
    Copper Beech Barlaston Road
    Cocknage
    ST3 4AG Stoke On Trent
    British20972310003
    CLARKE, Robert Adam Paul
    33 Princess Street
    ST5 1DD Newcastle-Under-Lyme
    Staffordshire
    Secretary
    33 Princess Street
    ST5 1DD Newcastle-Under-Lyme
    Staffordshire
    BritishAccountant29568520002
    GOUGH, Andrew Terah
    17 The Beeches
    First Avenue Porthill
    ST5 8RX Newcastle
    Staffordshire
    Secretary
    17 The Beeches
    First Avenue Porthill
    ST5 8RX Newcastle
    Staffordshire
    British34293020001
    HUTCHINSON, Joseph Kenneth
    Burford 5 Hawkstone Court
    Weston
    SY4 5XG Shrewsbury
    Salop
    Secretary
    Burford 5 Hawkstone Court
    Weston
    SY4 5XG Shrewsbury
    Salop
    BritishGroup Financial Controller23593320001
    TELLWRIGHT, Kenneth Douglas
    Danehurst Woodstock Close
    ST5 0RP Newcastle
    Staffordshire
    Secretary
    Danehurst Woodstock Close
    ST5 0RP Newcastle
    Staffordshire
    British20874700001
    BATEMAN, John Francis
    183 Birches Lane
    South Wingfield
    DE55 7LZ Alfreton
    Brookfield House
    Derbyshire
    United Kingdom
    Director
    183 Birches Lane
    South Wingfield
    DE55 7LZ Alfreton
    Brookfield House
    Derbyshire
    United Kingdom
    United KingdomBritishCompany Director113342720001
    BEARDMORE, Norman Stuart
    78 Uttoxeter Road
    Blythe Bridge
    ST11 9JG Stoke On Trent
    Director
    78 Uttoxeter Road
    Blythe Bridge
    ST11 9JG Stoke On Trent
    BritishManaging Director43088880001
    CLARKE, Robert Adam Paul
    33 Princess Street
    ST5 1DD Newcastle-Under-Lyme
    Staffordshire
    Director
    33 Princess Street
    ST5 1DD Newcastle-Under-Lyme
    Staffordshire
    EnglandBritishAccountant29568520002
    FRIEDER, Anthony Louis
    Cloud End
    Hill Chorlton
    ST5 5JF Newcastle
    Staffordshire
    Director
    Cloud End
    Hill Chorlton
    ST5 5JF Newcastle
    Staffordshire
    EnglishSolicitor7682250002
    GOUGH, Andrew Terah
    Radstock
    Priory Road
    Newcastle Under Lyme
    Staffordshire
    Director
    Radstock
    Priory Road
    Newcastle Under Lyme
    Staffordshire
    United KingdomBritishCompany Director34293020002
    GOUGH, George Terah
    2 Jonathan Road
    Trentham
    ST4 8LP Stoke On Trent
    Staffordshire
    Director
    2 Jonathan Road
    Trentham
    ST4 8LP Stoke On Trent
    Staffordshire
    United KingdomBritishDirector83426070002
    HUTCHINSON, Joseph Kenneth
    Burford 5 Hawkstone Court
    Weston
    SY4 5XG Shrewsbury
    Salop
    Director
    Burford 5 Hawkstone Court
    Weston
    SY4 5XG Shrewsbury
    Salop
    BritishGroup Financial Controller23593320001
    TELLWRIGHT, Kenneth Douglas
    Danehurst Woodstock Close
    ST5 0RP Newcastle
    Staffordshire
    Director
    Danehurst Woodstock Close
    ST5 0RP Newcastle
    Staffordshire
    BritishAccountant/Company Director20874700001

    Who are the persons with significant control of GOUGH HOLDINGS (ENGINEERING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Terah Gough
    Jonathan Road
    Trentham
    ST4 8LP Stoke-On-Trent
    2
    United Kingdom
    Apr 06, 2016
    Jonathan Road
    Trentham
    ST4 8LP Stoke-On-Trent
    2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Rita Ann Gough
    Jonathan Road
    Trentham
    ST4 8LP Stoke-On-Trent
    2
    United Kingdom
    Apr 06, 2016
    Jonathan Road
    Trentham
    ST4 8LP Stoke-On-Trent
    2
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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