Background WavePink WaveYellow Wave

J.A.GODFREY & SONS,LIMITED (00481961)

J.A.GODFREY & SONS,LIMITED (00481961) is an active UK company. incorporated on 9 May 1950. with registered office in Brigg. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. J.A.GODFREY & SONS,LIMITED has been registered for 75 years. Current directors include GODFREY, Alexander, GODFREY, James Eric, GODFREY, Samuel.

Company Number
00481961
Status
active
Type
ltd
Incorporated
9 May 1950
Age
75 years
Address
Cadas House Wootton Road, Brigg, DN20 0NU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
GODFREY, Alexander, GODFREY, James Eric, GODFREY, Samuel
SIC Codes
01110, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.A.GODFREY & SONS,LIMITED

J.A.GODFREY & SONS,LIMITED is an active company incorporated on 9 May 1950 with the registered office located in Brigg. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. J.A.GODFREY & SONS,LIMITED was registered 75 years ago.(SIC: 01110, 68209)

Status

active

Active since 75 years ago

Company No

00481961

LTD Company

Age

75 Years

Incorporated 9 May 1950

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Cadas House Wootton Road Elsham Top Brigg, DN20 0NU,

Previous Addresses

Cadas House Wootton Road Elsham Top Brigg North Lincolnshire England
From: 22 December 2015To: 28 January 2019
Cadas House Wootton Road Elsham Top Brigg North Lincolnshire DN20 0NU England
From: 21 December 2015To: 22 December 2015
Wootton Rd Elsham Top Brigg North Lincolnshire DN20 0NU
From: 9 May 1950To: 21 December 2015
Timeline

10 key events • 1950 - 2024

Funding Officers Ownership
Company Founded
May 50
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

LUND, Karin Elizabeth

Active
Wootton Road, BriggDN20 0NU
Secretary
Appointed 16 Dec 2015

GODFREY, Alexander

Active
Wootton Road, BriggDN20 0NU
Born March 1978
Director
Appointed 25 Oct 2024

GODFREY, James Eric

Active
Wootton Road, BriggDN20 0NU
Born April 1953
Director
Appointed 25 Oct 2024

GODFREY, Samuel

Active
Wootton Road, BriggDN20 0NU
Born March 1980
Director
Appointed 25 Oct 2024

ANDERSON, Benjamin Mackay

Resigned
Stoneholme 16 Top Road, BriggDN20 0NN
Secretary
Appointed N/A
Resigned 09 Aug 1995

GODFREY, John Arthur Cadas

Resigned
The Manor, BarnetbyDN38 6BH
Secretary
Appointed 01 Sept 2006
Resigned 01 Dec 2015

GODFREY, John Arthur Cadas

Resigned
The Manor, BarnetbyDN38 6BH
Secretary
Appointed 09 Aug 1995
Resigned 01 Sept 2006

GODFREY, James Eric

Resigned
The Grove, Wootton, UlcebyDN39 6SF
Born April 1953
Director
Appointed 31 Mar 2003
Resigned 01 Sept 2006

GODFREY, James Eric

Resigned
The Grove, Wootton, UlcebyDN39 6SF
Born April 1953
Director
Appointed N/A
Resigned 24 Oct 2002

GODFREY, John Arthur Cadas

Resigned
The Manor, BarnetbyDN38 6BH
Born April 1948
Director
Appointed 31 Mar 2003
Resigned 01 Sept 2006

GODFREY, John Arthur Cadas

Resigned
The Manor, BarnetbyDN38 6BH
Born April 1948
Director
Appointed N/A
Resigned 24 Oct 2002

GODFREY, Samuel

Resigned
Wootton Road, BriggDN20 0NU
Born March 1990
Director
Appointed 25 Oct 2024
Resigned 25 Oct 2024

JACKSON, Jonathan Frank

Resigned
Wootton Road, BriggDN20 0NU
Born January 1955
Director
Appointed 13 Apr 2021
Resigned 25 Oct 2024

SANDERSON, Colin George

Resigned
Wootton Road, BriggDN20 0NU
Born June 1932
Director
Appointed 13 Oct 2002
Resigned 13 Apr 2021

STAPLETON, Peter

Resigned
Wootton Road, BriggDN20 0NU
Born July 1947
Director
Appointed 13 Oct 2002
Resigned 25 Oct 2024

Persons with significant control

1

Wootton Road, BriggDN20 0NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

121

Resolution
4 December 2025
RESOLUTIONSResolutions
Memorandum Articles
4 December 2025
MAMA
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Legacy
22 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
7 September 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
7 September 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
17 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2007
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 December 2006
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2005
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 November 2004
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2003
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2002
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
22 December 1995
288288
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
30 November 1992
363b363b
Legacy
5 October 1992
288288
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
19 November 1991
363aAnnual Return
Legacy
19 July 1991
288288
Legacy
16 February 1991
363aAnnual Return
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
363363
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
9 May 1950
NEWINCIncorporation
Miscellaneous
9 May 1950
MISCMISC