GODDARDS BREWERY LIMITED - SANDOWN


Company Profile Company Filings

Overview

GODDARDS BREWERY LIMITED is a Private Limited Company from SANDOWN ENGLAND and has the status: Active.
GODDARDS BREWERY LIMITED was incorporated 35 years ago on 24/01/1989 and has the registered number: 02338202. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

GODDARDS BREWERY LIMITED - SANDOWN

This company is listed in the following categories:
11050 - Manufacture of beer

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE BREWERY BRANSTONE FARM
SANDOWN
ISLE OF WIGHT
PO36 0LT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/05/2023 27/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT SIMPSON Apr 1964 British Director 2021-04-06 CURRENT
MR RICHARD CHARLES HARVEY Jul 1954 British Director 2010-11-01 CURRENT
MR XAVIER LEE BAKER Jul 1977 British Director 2016-06-23 CURRENT
MS ANNABEL ANGELA GODDARD Apr 1978 British Director 2024-04-05 CURRENT
ANTHONY HOWARD GODDARD Oct 1945 British Director 2015-11-20 CURRENT
MS HENRIETTA MARIE GODDARD Apr 1976 British Director 2024-04-05 CURRENT
ANTHONY HOWARD GODDARD Oct 1945 British Secretary 1994-07-07 CURRENT
MARTIN WYATT TRUSCOTT May 1938 British Director 1992-11-04 UNTIL 1994-07-07 RESIGNED
MRS GWEN VALERIE LABBETT May 1959 Secretary RESIGNED
MR TIMOTHY JUSTIN MORRIS SMITH May 1965 British Secretary 1992-10-28 UNTIL 1994-07-07 RESIGNED
IAN WILLIAM GLEN Feb 1945 British Director RESIGNED
MR ROBERT MICHAEL ORR Feb 1933 British Director RESIGNED
MR TIMOTHY JUSTIN MORRIS SMITH May 1965 British Director 1992-12-31 UNTIL 1994-07-07 RESIGNED
RONALD FREDERICK MACKENZIE Nov 1945 British Director RESIGNED
JOHN EDWIN HOPKINS Feb 1940 British Director 1992-01-02 UNTIL 1992-12-31 RESIGNED
JANET MARGARET GODDARD Jul 1946 British Director 1994-07-08 UNTIL 2019-04-01 RESIGNED
ANTHONY HOWARD GODDARD Oct 1945 British Director 1994-07-07 UNTIL 2014-02-18 RESIGNED
ALIX ORMOND GODDARD Feb 1945 British Director 1994-07-07 UNTIL 2023-09-16 RESIGNED
MR PATRICK JEREMY BIRLEY May 1965 British Director 2013-09-01 UNTIL 2015-01-01 RESIGNED
MR PATRICK JEREMY BIRLEY May 1965 British Director 2013-08-01 UNTIL 2013-08-01 RESIGNED
NATASHA ADAMS Dec 1964 British Director 1994-07-08 UNTIL 2005-07-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Anthony Howard Goddard 2016-04-16 10/1945 Sandown   Isle Of Wight Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H.MORRIS SMITH(JEWELLERS)LIMITED NORTHAMPTON Active MICRO ENTITY 47770 - Retail sale of watches and jewellery in specialised stores
CHELSEA LAND DEVELOPMENTS LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
WINE GUILD OF THE UNITED KINGDOM HENLEY-ON-THAMES ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
PORTER-WEDL LTD. SANDWICH ENGLAND Active MICRO ENTITY 56210 - Event catering activities
HOP BACK BREWERY PUBLIC LIMITED COMPANY DOWNTON,SALISBURY,WILTSHIRE Active FULL 11050 - Manufacture of beer
RP 157 LIMITED SANDOWN ENGLAND Active TOTAL EXEMPTION FULL 64202 - Activities of production holding companies
AQUIS STOCK EXCHANGE LIMITED LONDON ENGLAND Active FULL 66110 - Administration of financial markets
HISTORIC RACING CAR CLUB LIMITED TOWCESTER Active DORMANT 99999 - Dormant Company
HISTORIC RACING AND SPORTS CAR CLUB LIMITED TOWCESTER Active DORMANT 99999 - Dormant Company
HISTORIC SPORTS CAR CLUB LIMITED TOWCESTER Active TOTAL EXEMPTION FULL 93199 - Other sports activities
HISTORIC SPORTS AND RACING CAR CLUB LIMITED TOWCESTER Active DORMANT 99999 - Dormant Company
PURE LEAPFROG LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
NATIONAL MOTOR RACING ARCHIVE LONGFIELD Active DORMANT 91011 - Library activities
OUTWARD INVESTMENTS LIMITED VENTNOR Dissolved... DORMANT 96090 - Other service activities n.e.c.
OMNI LIBER METU CONSULTING LIMITED WARRINGTON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ISLE OF WIGHT DISTILLERY LTD RYDE ENGLAND Active TOTAL EXEMPTION FULL 11010 - Distilling, rectifying and blending of spirits
AMJANI LIMITED FINCHLEY ENGLAND Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
ISLE OF WIGHT WAREHOUSING LIMITED RYDE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 52103 - Operation of warehousing and storage facilities for land transport activities
ISLAND IDENTITY CIC SANDOWN UNITED KINGDOM Active MICRO ENTITY 73110 - Advertising agencies

Free Reports Available

Report Date Filed Date of Report Assets
GODDARDS_BREWERY_LIMITED - Accounts 2023-09-07 31-12-2022 £18,558 Cash £-61,511 equity
GODDARDS_BREWERY_LIMITED - Accounts 2022-09-28 31-12-2021 £6,177 Cash £99,616 equity
GODDARDS_BREWERY_LIMITED - Accounts 2021-06-08 31-12-2020 £89,020 Cash £167,577 equity
GODDARDS_BREWERY_LIMITED - Accounts 2020-07-07 31-12-2019 £33,732 Cash £220,168 equity
Goddards Brewery Limited - Accounts to registrar (filleted) - small 18.2 2019-05-10 31-12-2018 £39,338 Cash £203,721 equity
Goddards Brewery Limited - Accounts to registrar (filleted) - small 18.1 2018-04-11 31-12-2017 £57,076 Cash £200,893 equity
Goddards Brewery Limited - Accounts to registrar - small 17.1.1 2017-06-07 31-12-2016 £27,129 Cash £187,017 equity
Goddards Brewery Limited - Abbreviated accounts 16.1 2016-06-22 31-12-2015 £19,517 Cash £176,763 equity
Goddards Brewery Limited - Limited company - abbreviated - 11.6 2015-08-11 31-12-2014 £36,283 Cash £202,123 equity
Goddards Brewery Limited - Limited company - abbreviated - 11.0.0 2014-09-25 31-12-2013 £16,307 Cash £206,830 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RP 157 LIMITED SANDOWN ENGLAND Active TOTAL EXEMPTION FULL 64202 - Activities of production holding companies