GOUGH HOLDINGS (ENGINEERING) LIMITED
Overview
| Company Name | GOUGH HOLDINGS (ENGINEERING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01492491 |
| 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 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 Address | No |
What were the previous names of GOUGH HOLDINGS (ENGINEERING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOUGH & CO LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| GOUGH HOLDINGS (ENGINEERING) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| SUPERNAME LIMITED | Apr 22, 1980 | Apr 22, 1980 |
What are the latest accounts for GOUGH HOLDINGS (ENGINEERING) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for GOUGH HOLDINGS (ENGINEERING) LIMITED?
| Last Confirmation Statement Made Up To | Nov 24, 2025 |
|---|---|
| Next Confirmation Statement Due | Dec 08, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 24, 2024 |
| Overdue | No |
What are the latest filings for GOUGH HOLDINGS (ENGINEERING) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Apr 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Apr 30, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 24, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of George Terah Gough as a person with significant control on Feb 20, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of George Terah Gough as a director on Feb 20, 2023 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Stephen Terah Gough as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Termination of appointment of John Francis Bateman as a director on Nov 24, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 24, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of John Francis Bateman as a director on Sep 01, 2015 | 3 pages | AP01 | ||||||||||
Who are the officers of GOUGH HOLDINGS (ENGINEERING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOUGH, Rita Ann | Secretary | 2 Jonathan Road Trentham ST4 8LP Stoke On Trent Staffordshire | British | 21154610003 | ||||||
| CORBETT, Christopher Paul | Director | Kingsfield Piece NN12 8TR Whittlebury 5 Northamptonshire | United Kingdom | British | 37415930002 | |||||
| GOUGH, Rita Ann | Director | 2 Jonathan Road Trentham ST4 8LP Stoke On Trent Staffordshire | United Kingdom | British | 21154610003 | |||||
| GOUGH, Stephen Terah | Director | Mill Meece Eccleshall ST21 6QT Stafford The Old Stables England | England | British | 94094330001 | |||||
| WHEATLEY, Simon Andrew | Director | 1 Old Hill Avening GL8 8NR Tetbury Leonards Brook Cottage Gloucestershire United Kingdom | England | British | 115567000001 | |||||
| BEARDMORE, Anthony | Secretary | Copper Beech Barlaston Road Cocknage ST3 4AG Stoke On Trent | British | 20972310003 | ||||||
| CLARKE, Robert Adam Paul | Secretary | 33 Princess Street ST5 1DD Newcastle-Under-Lyme Staffordshire | British | Accountant | 29568520002 | |||||
| GOUGH, Andrew Terah | Secretary | 17 The Beeches First Avenue Porthill ST5 8RX Newcastle Staffordshire | British | 34293020001 | ||||||
| HUTCHINSON, Joseph Kenneth | Secretary | Burford 5 Hawkstone Court Weston SY4 5XG Shrewsbury Salop | British | Group Financial Controller | 23593320001 | |||||
| TELLWRIGHT, Kenneth Douglas | Secretary | Danehurst Woodstock Close ST5 0RP Newcastle Staffordshire | British | 20874700001 | ||||||
| BATEMAN, John Francis | Director | 183 Birches Lane South Wingfield DE55 7LZ Alfreton Brookfield House Derbyshire United Kingdom | United Kingdom | British | Company Director | 113342720001 | ||||
| BEARDMORE, Norman Stuart | Director | 78 Uttoxeter Road Blythe Bridge ST11 9JG Stoke On Trent | British | Managing Director | 43088880001 | |||||
| CLARKE, Robert Adam Paul | Director | 33 Princess Street ST5 1DD Newcastle-Under-Lyme Staffordshire | England | British | Accountant | 29568520002 | ||||
| FRIEDER, Anthony Louis | Director | Cloud End Hill Chorlton ST5 5JF Newcastle Staffordshire | English | Solicitor | 7682250002 | |||||
| GOUGH, Andrew Terah | Director | Radstock Priory Road Newcastle Under Lyme Staffordshire | United Kingdom | British | Company Director | 34293020002 | ||||
| GOUGH, George Terah | Director | 2 Jonathan Road Trentham ST4 8LP Stoke On Trent Staffordshire | United Kingdom | British | Director | 83426070002 | ||||
| HUTCHINSON, Joseph Kenneth | Director | Burford 5 Hawkstone Court Weston SY4 5XG Shrewsbury Salop | British | Group Financial Controller | 23593320001 | |||||
| TELLWRIGHT, Kenneth Douglas | Director | Danehurst Woodstock Close ST5 0RP Newcastle Staffordshire | British | Accountant/Company Director | 20874700001 |
Who are the persons with significant control of GOUGH HOLDINGS (ENGINEERING) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| George Terah Gough | Apr 06, 2016 | Jonathan Road Trentham ST4 8LP Stoke-On-Trent 2 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Rita Ann Gough | 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
| |||
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