Background WavePink WaveYellow Wave

GOULDS (DORCHESTER) LIMITED (00405869)

GOULDS (DORCHESTER) LIMITED (00405869) is an active UK company. incorporated on 9 March 1946. with registered office in Dorset. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. GOULDS (DORCHESTER) LIMITED has been registered for 80 years. Current directors include GOULD, Anthony Roger, GOULD, Christopher Grant, RODGERS, Alan Philip.

Company Number
00405869
Status
active
Type
ltd
Incorporated
9 March 1946
Age
80 years
Address
22-23 South Street, Dorset, DT1 1DA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
GOULD, Anthony Roger, GOULD, Christopher Grant, RODGERS, Alan Philip
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOULDS (DORCHESTER) LIMITED

GOULDS (DORCHESTER) LIMITED is an active company incorporated on 9 March 1946 with the registered office located in Dorset. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. GOULDS (DORCHESTER) LIMITED was registered 80 years ago.(SIC: 47190)

Status

active

Active since 80 years ago

Company No

00405869

LTD Company

Age

80 Years

Incorporated 9 March 1946

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 6 July 2025 (8 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

22-23 South Street Dorchester Dorset, DT1 1DA,

Timeline

22 key events • 1946 - 2023

Funding Officers Ownership
Company Founded
Mar 46
Director Left
Jan 12
Director Left
Oct 12
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Feb 17
Director Left
Mar 19
Director Left
Apr 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Aug 21
Director Left
May 22
Director Joined
Oct 22
Owner Exit
Feb 23
Director Joined
Feb 23
Director Left
Oct 23
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

EDWARDS, Phillippa

Active
DorchesterDT1 1DA
Secretary
Appointed 22 Apr 2022

GOULD, Anthony Roger

Active
DorchesterDT1 1DA
Born December 1973
Director
Appointed 16 Sept 2022

GOULD, Christopher Grant

Active
22-23 South Street, DorsetDT1 1DA
Born July 1981
Director
Appointed 20 Jun 2008

RODGERS, Alan Philip

Active
WeymouthDT4 9TH
Born December 1975
Director
Appointed 01 Nov 2022

GOULD, Stephen John

Resigned
18 Prince Of Wales Road, DorchesterDT1 1PW
Secretary
Appointed 16 Aug 1997
Resigned 16 Jan 2004

KEEPING, John Maurice

Resigned
1 Syward Road, DorchesterDT1 2AJ
Secretary
Appointed N/A
Resigned 16 Aug 1997

MURPHY, Rebecca

Resigned
22-23 South Street, DorsetDT1 1DA
Secretary
Appointed 04 Jan 2012
Resigned 01 Jun 2017

TUSON, Brian John

Resigned
22-23 South Street, DorsetDT1 1DA
Secretary
Appointed 01 Jun 2017
Resigned 01 Apr 2022

WOOLLEY, Teresa Lesley

Resigned
22-23 South Street, DorsetDT1 1DA
Secretary
Appointed 16 Jan 2004
Resigned 04 Jan 2012

GOULD, Anthony Roger

Resigned
22-23 South Street, DorsetDT1 1DA
Born December 1973
Director
Appointed 19 May 2001
Resigned 31 Mar 2021

GOULD, Christopher

Resigned
Taliesin, CarmarthenSA33 6HT
Born March 1937
Director
Appointed N/A
Resigned 29 May 2002

GOULD, Philip James

Resigned
22-23 South Street, DorsetDT1 1DA
Born April 1950
Director
Appointed N/A
Resigned 31 Jul 2012

GOULD, Richard Garnham

Resigned
7 Midleaze, SherborneDT9 6DY
Born March 1946
Director
Appointed N/A
Resigned 31 Jul 2000

GOULD, Roger John

Resigned
22-23 South Street, DorsetDT1 1DA
Born July 1948
Director
Appointed N/A
Resigned 31 Jul 2023

GOULD, Stephen John

Resigned
18 Prince Of Wales Road, DorchesterDT1 1PW
Born August 1945
Director
Appointed N/A
Resigned 16 Apr 2004

KEEPING, John Maurice

Resigned
1 Syward Road, DorchesterDT1 2AJ
Born November 1920
Director
Appointed N/A
Resigned 21 May 1994

MITCHELL, Michael Christopher Hewitson

Resigned
22-23 South Street, DorsetDT1 1DA
Born April 1949
Director
Appointed 22 Mar 2002
Resigned 31 Jul 2018

MURPHY, Rebecca Henrietta

Resigned
22-23 South Street, DorsetDT1 1DA
Born January 1968
Director
Appointed 20 Jun 2008
Resigned 01 Apr 2019

TUSON, Brian John

Resigned
22-23 South Street, DorsetDT1 1DA
Born May 1961
Director
Appointed 01 Feb 2017
Resigned 01 Apr 2022

WOOLLEY, Teresa Lesley

Resigned
22-23 South Street, DorsetDT1 1DA
Born February 1961
Director
Appointed 07 Jul 2003
Resigned 04 Jan 2012

Persons with significant control

6

3 Active
3 Ceased

Mr Brian John Tuson

Ceased
22-23 South Street, DorsetDT1 1DA
Born May 1961

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 01 Apr 2022

Mrs Rebecca Henrietta Murphy

Ceased
22-23 South Street, DorsetDT1 1DA
Born January 1968

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 01 Apr 2019

Mr Michael Christopher Hewitson Mitchell

Ceased
22-23 South Street, DorsetDT1 1DA
Born April 1949

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 31 Jul 2018

Mr Anthony Roger Gould

Active
22-23 South Street, DorsetDT1 1DA
Born December 1973

Nature of Control

Significant influence or control
Notified 01 Jun 2017

Mr Roger John Gould

Active
22-23 South Street, DorsetDT1 1DA
Born July 1948

Nature of Control

Significant influence or control
Notified 01 Jun 2017

Mr Christopher Grant Gould

Active
22-23 South Street, DorsetDT1 1DA
Born July 1981

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Group
6 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
21 May 2024
AAAnnual Accounts
Accounts With Accounts Type Medium
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
25 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
18 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Resolution
25 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Legacy
18 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Legacy
3 April 2012
MG04MG04
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Legacy
21 September 2010
MG04MG04
Legacy
21 September 2010
MG04MG04
Legacy
29 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Auditors Resignation Company
24 September 2008
AUDAUD
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 May 2007
AAAnnual Accounts
Legacy
19 March 2007
169169
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 May 2006
AAAnnual Accounts
Legacy
23 March 2006
287Change of Registered Office
Legacy
15 February 2006
169169
Resolution
30 November 2005
RESOLUTIONSResolutions
Resolution
30 November 2005
RESOLUTIONSResolutions
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
169169
Accounts With Accounts Type Group
16 June 2005
AAAnnual Accounts
Legacy
23 February 2005
169169
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 July 2004
AAAnnual Accounts
Legacy
15 May 2004
169169
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
169169
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
169169
Legacy
20 June 2003
169169
Accounts With Accounts Type Group
1 May 2003
AAAnnual Accounts
Legacy
30 July 2002
169169
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 May 2002
AAAnnual Accounts
Legacy
14 March 2002
169169
Legacy
12 December 2001
169169
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
288aAppointment of Director or Secretary
Resolution
25 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Resolution
11 December 2000
RESOLUTIONSResolutions
Legacy
29 November 2000
287Change of Registered Office
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 April 2000
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 April 1999
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 May 1998
AAAnnual Accounts
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 April 1997
AAAnnual Accounts
Legacy
28 February 1997
395Particulars of Mortgage or Charge
Legacy
28 February 1997
395Particulars of Mortgage or Charge
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1996
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
21 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1994
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363b363b
Auditors Resignation Company
31 January 1991
AUDAUD
Resolution
31 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
21 July 1988
288288
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Legacy
24 February 1988
PUC 2PUC 2
Legacy
6 January 1988
395Particulars of Mortgage or Charge
Legacy
24 August 1987
363363
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 July 1986
363363
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Incorporation Company
9 March 1946
NEWINCIncorporation