Introduction
Watch Company
G
GOOCH & HOUSEGO PLC
GOOCH & HOUSEGO PLC is an active company incorporated on 12 December 1953 with the registered office located in Somerset. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701). GOOCH & HOUSEGO PLC was registered 72 years ago.(SIC: 26701)
Status
active
Active since 72 years ago
Company No
00526832
PLC Company
Age
72 Years
Incorporated 12 December 1953
Size
N/A
Accounts
ARD: 30/9Up to Date
Last Filed
Made up to 30 September 2025 (6 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts
Next Due
Due by 31 March 2027
Period: 1 October 2025 - 30 September 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)
Next Due
Due by 14 May 2026
For period ending 30 April 2026
Previous Company Names
GOOCH AND HOUSEGO LIMITED
From: 12 December 1953To: 1 December 1997
Address
Dowlish Ford Ilminster Somerset, TA19 0PF,
46 key events • 2011 - 2026
Funding Officers Ownership
Funding Round
May 11
Capital Allotment Shares
Director Left
Feb 12
Termination Director Company With Name
Director Joined
Mar 12
Appoint Person Director Company With Nam...
Director Joined
Mar 12
Appoint Person Director Company With Nam...
Director Left
Jan 13
Termination Director Company With Name
Director Left
Jun 14
Termination Director Company With Name
Director Joined
Nov 14
Appoint Person Director Company With Nam...
Loan Secured
Nov 14
Mortgage Create With Deed With Charge Nu...
Loan Cleared
Dec 14
Mortgage Satisfy Charge Full
Loan Cleared
Dec 14
Mortgage Satisfy Charge Full
Loan Cleared
Dec 14
Mortgage Satisfy Charge Full
Loan Cleared
Dec 14
Mortgage Satisfy Charge Full
Loan Cleared
Dec 14
Mortgage Satisfy Charge Full
Loan Cleared
Dec 14
Mortgage Satisfy Charge Full
Loan Cleared
Dec 14
Mortgage Satisfy Charge Full
Loan Cleared
Dec 14
Mortgage Satisfy Charge Full
Director Left
May 15
Termination Director Company With Name T...
Director Joined
Oct 15
Appoint Person Director Company With Nam...
Director Left
Feb 17
Termination Director Company With Name T...
Funding Round
Mar 17
Capital Allotment Shares
Director Joined
May 17
Appoint Person Director Company With Nam...
Director Left
Feb 18
Termination Director Company With Name T...
Director Joined
Feb 18
Appoint Person Director Company With Nam...
Loan Secured
Aug 18
Mortgage Create With Deed With Charge Nu...
Director Left
Jun 19
Termination Director Company With Name T...
Director Joined
Sept 19
Appoint Person Director Company With Nam...
Director Left
Nov 19
Termination Director Company With Name T...
Director Left
Jan 20
Termination Director Company With Name T...
Loan Secured
Apr 20
Mortgage Create With Deed With Charge Nu...
Director Joined
Jun 20
Appoint Person Director Company With Nam...
Director Left
Feb 21
Termination Director Company With Name T...
Director Joined
Mar 21
Appoint Person Director Company With Nam...
Loan Secured
Mar 22
Mortgage Create With Deed With Charge Nu...
Loan Cleared
Apr 22
Mortgage Satisfy Charge Full
Loan Cleared
Apr 22
Mortgage Satisfy Charge Full
Loan Cleared
Apr 22
Mortgage Satisfy Charge Full
Director Joined
Sept 22
Appoint Person Director Company With Nam...
Director Left
Sept 22
Termination Director Company With Name T...
Director Joined
Apr 23
Appoint Person Director Company With Nam...
Funding Round
Jul 23
Capital Allotment Shares
Funding Round
Jul 23
Capital Allotment Shares
Director Left
Sept 24
Termination Director Company With Name T...
Loan Secured
Apr 25
Mortgage Create With Deed With Charge Nu...
Funding Round
Jun 25
Capital Allotment Shares
Director Left
Sept 25
Termination Director Company With Name T...
Funding Round
Jan 26
Capital Allotment Shares
6
Funding
24
Officers
0
Ownership
0
Accounts
Officers
0
Name
Role
Appointed
Status
Filing History
233
Description
Type
Date Filed
Document
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
5 January 2026
Termination Director Company With Name Termination Date
TM01Termination of Director
1 October 2025
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
14 August 2025
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
3 April 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
30 September 2024
Termination Director Company With Name Termination Date
TM01Termination of Director
14 September 2022
1 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
1 April 2022
Termination Director Company With Name Termination Date
TM01Termination of Director
24 February 2021
7 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
7 April 2020
Termination Director Company With Name Termination Date
TM01Termination of Director
2 January 2020
Termination Director Company With Name Termination Date
TM01Termination of Director
11 November 2019
Termination Director Company With Name Termination Date
TM01Termination of Director
13 June 2019
17 December 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
PSC08Cessation of Other Registrable Person PSC
17 December 2018
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
8 August 2018
Termination Director Company With Name Termination Date
TM01Termination of Director
21 February 2018
Termination Director Company With Name Termination Date
TM01Termination of Director
22 February 2017
Termination Director Company With Name Termination Date
TM01Termination of Director
28 May 2015
Resolution
17 March 2015
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
17 March 2015
No document
24 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
24 November 2014
14 November 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
14 November 2014
Move Registers To Registered Office Company
AD04Change of Accounting Records Location
2 May 2014
Change Sail Address Company
AD02Notification of Single Alternative Inspection Location
15 June 2010
Resolution
15 February 2008
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
15 February 2008
No document
Resolution
14 February 2001
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
14 February 2001
No document
Resolution
14 February 2001
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
14 February 2001
No document
Resolution
2 October 2000
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
2 October 2000
No document
Resolution
5 March 1999
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
5 March 1999
No document
1 December 1997
CERT7CERT7
Certificate Change Of Name Re Registration Private To Public Limited Company
CERT7CERT7
1 December 1997
Resolution
1 December 1997
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
1 December 1997
No document
Legacy
30 October 1995
395Particulars of Mortgage or Charge
Legacy
395Particulars of Mortgage or Charge
30 October 1995
No document
Legacy
30 October 1995
395Particulars of Mortgage or Charge
Legacy
395Particulars of Mortgage or Charge
30 October 1995
No document
Accounts With Accounts Type Full
28 January 1995
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
28 January 1995
No document
Legacy
11 November 1994
287Change of Registered Office
Legacy
287Change of Registered Office
11 November 1994
No document
Legacy
6 May 1994
363x363x
Legacy
363x363x
6 May 1994
No document
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
8 February 1994
No document
Legacy
7 May 1993
363x363x
Legacy
363x363x
7 May 1993
No document
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
31 January 1993
No document
Legacy
5 May 1992
363sAnnual Return (shuttle)
Legacy
363sAnnual Return (shuttle)
5 May 1992
No document
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
3 March 1992
No document
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
25 June 1991
No document
Legacy
29 May 1991
363x363x
Legacy
363x363x
29 May 1991
No document
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
13 June 1990
No document
Legacy
13 June 1990
363363
Legacy
363363
13 June 1990
No document
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
22 May 1989
No document
Legacy
22 May 1989
363363
Legacy
363363
22 May 1989
No document
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
8 June 1988
No document
Legacy
8 June 1988
363363
Legacy
363363
8 June 1988
No document
Accounts With Accounts Type Full
18 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
18 June 1987
No document
Legacy
18 June 1987
363363
Legacy
363363
18 June 1987
No document
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Selection Of Documents Registered Before January 1987
PRE87PRE87
1 January 1987
No document
Accounts With Accounts Type Full
31 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
31 May 1986
No document
Legacy
31 May 1986
363363
Legacy
363363
31 May 1986
No document