Background WavePink WaveYellow Wave

EDWARDS & GODDING (READING) LIMITED (00843801)

EDWARDS & GODDING (READING) LIMITED (00843801) is an active UK company. incorporated on 31 March 1965. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of electrical household appliances in specialised stores. EDWARDS & GODDING (READING) LIMITED has been registered for 61 years. Current directors include SMITH, Alexander James, STURGESS, Caroline Emma, STURGESS, Edward David John.

Company Number
00843801
Status
active
Type
ltd
Incorporated
31 March 1965
Age
61 years
Address
Aga House, Reading, RG30 1DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of electrical household appliances in specialised stores
Directors
SMITH, Alexander James, STURGESS, Caroline Emma, STURGESS, Edward David John
SIC Codes
47540

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARDS & GODDING (READING) LIMITED

EDWARDS & GODDING (READING) LIMITED is an active company incorporated on 31 March 1965 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of electrical household appliances in specialised stores. EDWARDS & GODDING (READING) LIMITED was registered 61 years ago.(SIC: 47540)

Status

active

Active since 61 years ago

Company No

00843801

LTD Company

Age

61 Years

Incorporated 31 March 1965

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Aga House 9d Loverock Road Reading, RG30 1DZ,

Previous Addresses

32 Oxford Street Woodstock Oxfordshire OX20 1TT
From: 31 March 1965To: 11 June 2020
Timeline

9 key events • 1965 - 2026

Funding Officers Ownership
Company Founded
Mar 65
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 18
Director Left
Feb 19
New Owner
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 25
Director Left
Feb 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

STURGESS, Caroline Emma

Active
9d Loverock Road, ReadingRG30 1DZ
Secretary
Appointed 12 Jun 2020

SMITH, Alexander James

Active
Craven Close, NewburyRG17 9XF
Born November 1980
Director
Appointed 05 Apr 2017

STURGESS, Caroline Emma

Active
London Road, NewburyRG14 2BU
Born August 1978
Director
Appointed 05 Apr 2017

STURGESS, Edward David John

Active
London Road, NewburyRG14 2BU
Born April 1977
Director
Appointed 02 Apr 2018

FIDLER, Patricia Ann

Resigned
Ham Mill, NewburyRG14 2BU
Secretary
Appointed N/A
Resigned 03 Apr 2004

SMITH, Duncan Stephen

Resigned
Stowers, NewburyRG14 2BU
Secretary
Appointed 03 Apr 2004
Resigned 12 Jun 2020

FIDLER, Jonathan David William

Resigned
Lantern Cottage Ham Mill, NewburyRG14 2BU
Born December 1965
Director
Appointed 16 Nov 1995
Resigned 02 Nov 2007

FIDLER, Patricia Ann

Resigned
Ham Mill, NewburyRG14 2BU
Born January 1930
Director
Appointed N/A
Resigned 03 Apr 2004

GILBERT, David John

Resigned
The White House, NewburyRG15 8BY
Born August 1936
Director
Appointed N/A
Resigned 16 Nov 1995

HARRISON, John Neil

Resigned
10 Cannobie Close, DarlingtonDL3 8RU
Born July 1949
Director
Appointed 30 Apr 2007
Resigned 14 Feb 2008

SLOAN, Robert David

Resigned
Clock House, RichmondDL11 7QH
Born April 1955
Director
Appointed 30 Apr 2007
Resigned 14 Feb 2008

SMITH, Denise Patricia Margaret

Resigned
Stowers, NewburyRG14 2BU
Born December 1949
Director
Appointed 14 Feb 2008
Resigned 16 Oct 2018

SMITH, Duncan Stephen

Resigned
Turnpike Road, NewburyRG14 2QR
Born May 1947
Director
Appointed 09 Jan 2003
Resigned 11 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mrs Caroline Emma Sturgess

Active
9d Loverock Road, ReadingRG30 1DZ
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2020

Mr Duncan Stephen Smith

Ceased
9d Loverock Road, ReadingRG30 1DZ
Born May 1947

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 16 Aug 2020
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Resolution
7 January 2025
RESOLUTIONSResolutions
Resolution
7 January 2025
RESOLUTIONSResolutions
Resolution
7 January 2025
RESOLUTIONSResolutions
Memorandum Articles
7 January 2025
MAMA
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Gazette Filings Brought Up To Date
18 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Gazette Notice Compulsary
9 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
353353
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
287Change of Registered Office
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Resolution
17 May 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
28 July 2006
287Change of Registered Office
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
10 November 2004
AUDAUD
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2004
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Resolution
21 January 2003
RESOLUTIONSResolutions
Legacy
21 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 March 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2000
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 July 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1993
AAAnnual Accounts
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
1 May 1992
287Change of Registered Office
Legacy
14 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Accounts With Accounts Type Full
30 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Legacy
21 March 1988
363363
Accounts With Accounts Type Full
8 September 1987
AAAnnual Accounts
Legacy
24 July 1987
395Particulars of Mortgage or Charge
Legacy
7 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Legacy
9 March 1984
395Particulars of Mortgage or Charge
Legacy
5 April 1977
395Particulars of Mortgage or Charge
Incorporation Company
31 March 1965
NEWINCIncorporation