Background WavePink WaveYellow Wave

GOODALL BATES & TODD LIMITED (00090220)

GOODALL BATES & TODD LIMITED (00090220) is an active UK company. incorporated on 21 September 1906. with registered office in Shrewsbury. The company operates in the Manufacturing sector, engaged in unknown sic code (19209). GOODALL BATES & TODD LIMITED has been registered for 119 years. Current directors include BOOTH, Paul, GODDARD, Andrew James, GODDARD, Diana Mary and 2 others.

Company Number
00090220
Status
active
Type
ltd
Incorporated
21 September 1906
Age
119 years
Address
38-41 Castle Foregate, Shrewsbury, SY1 2EL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (19209)
Directors
BOOTH, Paul, GODDARD, Andrew James, GODDARD, Diana Mary, GODDARD, Edward Wyatt, SHELTON, Jane Linda
SIC Codes
19209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODALL BATES & TODD LIMITED

GOODALL BATES & TODD LIMITED is an active company incorporated on 21 September 1906 with the registered office located in Shrewsbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (19209). GOODALL BATES & TODD LIMITED was registered 119 years ago.(SIC: 19209)

Status

active

Active since 119 years ago

Company No

00090220

LTD Company

Age

119 Years

Incorporated 21 September 1906

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Medium Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

38-41 Castle Foregate Shrewsbury, SY1 2EL,

Previous Addresses

Albany Road Gateshead Tyne and Wear NE8 3BP
From: 21 September 1906To: 19 March 2015
Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Loan Cleared
Jun 13
Loan Secured
Jul 13
Loan Cleared
Oct 13
Director Left
Sept 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Cleared
Dec 15
Loan Cleared
Mar 16
Director Left
Dec 16
Director Left
Jul 18
Director Joined
Mar 24
Director Left
Aug 24
Director Joined
Feb 25
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

SHELTON, Jane Linda

Active
Castle Foregate, ShrewsburySY1 2EL
Secretary
Appointed 18 Mar 2015

BOOTH, Paul

Active
Castle Foregate, ShrewsburySY1 2EL
Born January 1971
Director
Appointed 01 Feb 2025

GODDARD, Andrew James

Active
Castle Foregate, ShrewsburySY1 2EL
Born May 1973
Director
Appointed 18 Mar 2015

GODDARD, Diana Mary

Active
Castle Foregate, ShrewsburySY1 2EL
Born January 1945
Director
Appointed 22 May 2015

GODDARD, Edward Wyatt

Active
Castle Foregate, ShrewsburySY1 2EL
Born August 1970
Director
Appointed 18 Mar 2015

SHELTON, Jane Linda

Active
Castle Foregate, ShrewsburySY1 2EL
Born October 1971
Director
Appointed 25 Mar 2024

BATES, Frances

Resigned
40 Hedley Street, Newcastle Upon TyneNE2 1DL
Secretary
Appointed 27 Aug 1993
Resigned 31 Dec 2013

BERKELEY, Timothy

Resigned
Castle Foregate, ShrewsburySY1 2EL
Secretary
Appointed 01 Jan 2014
Resigned 18 Mar 2015

GILBERG, Ian Michael

Resigned
23 Chiltern Road, North ShieldsNE29 9QG
Secretary
Appointed N/A
Resigned 27 Aug 1993

ALTON, John David

Resigned
Castle Foregate, ShrewsburySY1 2EL
Born May 1937
Director
Appointed 18 Mar 2015
Resigned 05 Dec 2016

BAKER, Colin

Resigned
11 Willerby Drive, Newcastle Upon TyneNE3 5LL
Born May 1951
Director
Appointed 01 Mar 2005
Resigned 18 Mar 2015

BATES, Frances

Resigned
40 Hedley Street, Newcastle Upon TyneNE2 1DL
Born April 1955
Director
Appointed 01 Mar 2005
Resigned 18 Mar 2015

BATES, Hugh Wray Thomas

Resigned
3 Grenville Drive, Newcastle Upon TyneNE3 5PA
Born June 1921
Director
Appointed N/A
Resigned 22 Oct 2000

BATES, Timothy Hugh

Resigned
58 Polwarth Road, Newcastle Upon TyneNE3 5NE
Born May 1952
Director
Appointed N/A
Resigned 18 Mar 2015

GODDARD, David Wyatt

Resigned
Castle Foregate, ShrewsburySY1 2EL
Born March 1938
Director
Appointed 18 Mar 2015
Resigned 31 Dec 2025

JONES, David Gareth

Resigned
Castle Foregate, ShrewsburySY1 2EL
Born November 1948
Director
Appointed 18 Mar 2015
Resigned 31 Jul 2024

JONG, Johannes Dominicus

Resigned
Norrdlaan 21FOREIGN
Born May 1948
Director
Appointed N/A
Resigned 15 Sept 2014

PALFRAMAN, Stephen William

Resigned
Saillards Underhill Lane, HassocksBN6 8XE
Born December 1951
Director
Appointed 27 Feb 2001
Resigned 18 Mar 2015

WILKINS, Andrew John

Resigned
Castle Foregate, ShrewsburySY1 2EL
Born August 1966
Director
Appointed 22 May 2015
Resigned 31 Jul 2018

Persons with significant control

1

38-41 Castle Foregate, ShrewsburySY1 2EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Medium
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2020
AAAnnual Accounts
Legacy
9 June 2020
AGREEMENT2AGREEMENT2
Legacy
27 April 2020
PARENT_ACCPARENT_ACC
Legacy
14 April 2020
GUARANTEE2GUARANTEE2
Legacy
18 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Accounts With Accounts Type Medium
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Termination Secretary Company With Name
21 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
27 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Medium
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
7 March 2009
395Particulars of Mortgage or Charge
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
6 October 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
1 October 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Medium
7 December 2006
AAAnnual Accounts
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 October 2005
AAAnnual Accounts
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 October 2004
AAAnnual Accounts
Legacy
30 September 2004
395Particulars of Mortgage or Charge
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 November 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 November 2002
AAAnnual Accounts
Legacy
31 July 2002
403b403b
Legacy
24 July 2002
403b403b
Legacy
24 July 2002
403b403b
Legacy
24 July 2002
403b403b
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 January 2002
AAAnnual Accounts
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
17 October 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 November 1999
AAAnnual Accounts
Legacy
18 January 1999
363aAnnual Return
Accounts With Accounts Type Medium
5 October 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
21 January 1997
363aAnnual Return
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
30 January 1996
363x363x
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Legacy
17 January 1995
363x363x
Legacy
17 January 1995
363(353)363(353)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
17 January 1994
363x363x
Legacy
5 October 1993
288288
Accounts With Accounts Type Full Group
17 February 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
9 March 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
5 February 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Legacy
10 January 1991
288288
Legacy
19 April 1990
169169
Memorandum Articles
5 March 1990
MEM/ARTSMEM/ARTS
Resolution
5 March 1990
RESOLUTIONSResolutions
Resolution
5 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Medium Group
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
25 July 1989
288288
Resolution
15 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Medium Group
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Accounts With Accounts Type Medium Group
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Accounts With Made Up Date
31 December 1987
AAAnnual Accounts
Legacy
26 September 1987
288288
Accounts With Accounts Type Group
27 January 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1984
395Particulars of Mortgage or Charge
Legacy
5 June 1980
395Particulars of Mortgage or Charge
Legacy
6 May 1980
395Particulars of Mortgage or Charge
Miscellaneous
21 September 1906
MISCMISC