Background WavePink WaveYellow Wave

C.G. EDWARD (GOFFS OAK) LIMITED (00804354)

C.G. EDWARD (GOFFS OAK) LIMITED (00804354) is an active UK company. incorporated on 7 May 1964. with registered office in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. C.G. EDWARD (GOFFS OAK) LIMITED has been registered for 61 years. Current directors include BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John.

Company Number
00804354
Status
active
Type
ltd
Incorporated
7 May 1964
Age
61 years
Address
Jasmine House, Welwyn Garden City, AL8 6HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.G. EDWARD (GOFFS OAK) LIMITED

C.G. EDWARD (GOFFS OAK) LIMITED is an active company incorporated on 7 May 1964 with the registered office located in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. C.G. EDWARD (GOFFS OAK) LIMITED was registered 61 years ago.(SIC: 81300)

Status

active

Active since 61 years ago

Company No

00804354

LTD Company

Age

61 Years

Incorporated 7 May 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Jasmine House 8 Parkway Welwyn Garden City, AL8 6HG,

Previous Addresses

104 Cuffley Hill Goffs Oak Herts EN7 5EY
From: 7 May 1964To: 12 June 2018
Timeline

11 key events • 1964 - 2020

Funding Officers Ownership
Company Founded
May 64
Director Left
Sept 13
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Loan Secured
Jun 18
Loan Cleared
Sept 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARTON, Gary James

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born September 1975
Director
Appointed 07 Jun 2018

WILSON, Charlie Jack

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born July 1990
Director
Appointed 07 Jun 2018

WILSON, Paul John

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born November 1959
Director
Appointed 07 Jun 2018

EDWARD, Sally Joyce

Resigned
6 Nursery Gardens, Goffs OakEN7 5JT
Secretary
Appointed N/A
Resigned 07 Jun 2018

EDWARD, Colin Gordon

Resigned
5 Nursery Gardens, Goffs OakEN7 6RZ
Born November 1926
Director
Appointed N/A
Resigned 19 Nov 2006

EDWARD, Sally Joyce

Resigned
6 Nursery Gardens, Goffs OakEN7 5JT
Born October 1957
Director
Appointed N/A
Resigned 07 Jun 2018

EVANS, Susan Yvonne

Resigned
18 Acacia Close, CheshuntEN7 6QF
Born February 1953
Director
Appointed N/A
Resigned 07 Jun 2018

WILTSHIRE, Carol Ann

Resigned
Silver Birches, CopfordCO6 1BX
Born December 1951
Director
Appointed N/A
Resigned 24 Sept 2013

Persons with significant control

3

1 Active
2 Ceased
Parkway, Welwyn Garden CityAL8 6HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2018

Miss Sally Joyce Edward

Ceased
8 Parkway, Welwyn Garden CityAL8 6HG
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2018

Mrs Susan Yvonne Evans

Ceased
8 Parkway, Welwyn Garden CityAL8 6HG
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Resolution
21 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
29 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2007
AAAnnual Accounts
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2003
AAAnnual Accounts
Resolution
7 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 June 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2001
AAAnnual Accounts
Legacy
18 January 2001
288cChange of Particulars
Legacy
18 January 2001
288cChange of Particulars
Legacy
18 January 2001
288cChange of Particulars
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1998
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
10 June 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1992
AAAnnual Accounts
Legacy
4 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1992
AAAnnual Accounts
Legacy
24 July 1991
363b363b
Accounts With Accounts Type Small
29 January 1991
AAAnnual Accounts
Legacy
13 November 1990
363aAnnual Return
Legacy
4 July 1989
363363
Accounts With Accounts Type Small
4 July 1989
AAAnnual Accounts
Legacy
25 October 1988
363363
Accounts With Accounts Type Small
25 October 1988
AAAnnual Accounts
Legacy
2 November 1987
363363
Accounts With Accounts Type Small
2 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 1987
AAAnnual Accounts
Legacy
7 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
22 July 1971
AAAnnual Accounts
Legacy
12 September 1966
363363
Incorporation Company
7 May 1964
NEWINCIncorporation
Miscellaneous
7 May 1964
MISCMISC