Background WavePink WaveYellow Wave

GOODWOOD FARMS LIMITED (01190188)

GOODWOOD FARMS LIMITED (01190188) is an active UK company. incorporated on 11 November 1974. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GOODWOOD FARMS LIMITED has been registered for 51 years. Current directors include DUKE OF RICHMOND AND GORDON, Charles Henry, Lord, SARGENT, Adrian Paul, WATERWORTH, Adam James Philip.

Company Number
01190188
Status
active
Type
ltd
Incorporated
11 November 1974
Age
51 years
Address
Goodwood House, Chichester, PO18 0PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DUKE OF RICHMOND AND GORDON, Charles Henry, Lord, SARGENT, Adrian Paul, WATERWORTH, Adam James Philip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODWOOD FARMS LIMITED

GOODWOOD FARMS LIMITED is an active company incorporated on 11 November 1974 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GOODWOOD FARMS LIMITED was registered 51 years ago.(SIC: 74990)

Status

active

Active since 51 years ago

Company No

01190188

LTD Company

Age

51 Years

Incorporated 11 November 1974

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 29 September 2025 (7 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

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Goodwood House Goodwood Chichester, PO18 0PX,

Previous Addresses

Goodwood Chichester West Sussex PO18 0PX
From: 11 November 1974To: 10 April 2019
Timeline

7 key events • 1974 - 2024

Funding Officers Ownership
Company Founded
Nov 74
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Sept 17
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

GADSBY, Judith Lorraine

Active
Goodwood, ChichesterPO18 0PX
Secretary
Appointed 17 Jul 2025

DUKE OF RICHMOND AND GORDON, Charles Henry, Lord

Active
Goodwood, ChichesterPO18 0PX
Born January 1955
Director
Appointed N/A

SARGENT, Adrian Paul

Active
Goodwood, ChichesterPO18 0PX
Born March 1976
Director
Appointed 01 Oct 2024

WATERWORTH, Adam James Philip

Active
Goodwood, ChichesterPO18 0PX
Born May 1971
Director
Appointed 01 Oct 2024

CHEESMUR, Lynn

Resigned
Goodwood, West SussexPO18 0PX
Secretary
Appointed 01 Jul 2005
Resigned 14 Nov 2013

FENNAH, Lynne

Resigned
Winnow Cottage, ChichesterPO18 0LQ
Secretary
Appointed 26 Apr 2004
Resigned 01 Jul 2005

GORDON-LENNOX, Charles Henry, The Right Hon Duke Of Richmond And Gordon

Resigned
East Lavant Lodge Pooklane, ChichesterPO18 0AW
Secretary
Appointed 06 Jan 1995
Resigned 01 May 1995

KNIGHT, Robert John

Resigned
Howicks Nonnington Lane, PetworthGU28 0PX
Secretary
Appointed 01 May 1995
Resigned 26 Apr 2004

PALKA, Katharine Anne

Resigned
Goodwood, ChichesterPO18 0PX
Secretary
Appointed 14 Nov 2013
Resigned 17 Jul 2025

PROCTER, John Rawsthorne

Resigned
Foxfield Chichester Road, ChichesterPO20 8QB
Secretary
Appointed N/A
Resigned 06 Jan 1995

DRAFFAN, Nigel Gordon Helm

Resigned
The Old Rectory, PulboroughRH20 2EU
Born September 1950
Director
Appointed 01 Feb 1993
Resigned 28 Apr 2009

FENNAH, Lynne

Resigned
Winnow Cottage, ChichesterPO18 0LQ
Born July 1963
Director
Appointed 01 Jan 2005
Resigned 16 May 2008

GORDON LENNOX, Charles Henry, His Grace The Duke Of Richmond And Gordon

Resigned
Goodwood, West SussexPO18 0PX
Born September 1929
Director
Appointed N/A
Resigned 01 Sept 2017

KNIGHT, Robert John

Resigned
Howicks Nonnington Lane, PetworthGU28 0PX
Born October 1951
Director
Appointed 23 Jan 2001
Resigned 01 May 2007

ROBINSON, John Ronald

Resigned
Mallowes Farm Droke Lane, PetworthGU28 0LY
Born April 1928
Director
Appointed N/A
Resigned 18 Dec 1992

WILLIAMSON, Alexander Patrick

Resigned
Goodwood, West SussexPO18 0PX
Born March 1974
Director
Appointed 14 Jul 2008
Resigned 07 Jun 2017

WOODGATE, Christopher Edward James

Resigned
Goodwood, ChichesterPO18 0PX
Born July 1977
Director
Appointed 07 Jun 2017
Resigned 01 Oct 2024

Persons with significant control

1

Goodwood, ChichesterPO18 0PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Resolution
7 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2014
CC04CC04
Appoint Person Secretary Company With Name
14 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
22 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
363sAnnual Return (shuttle)
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1999
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
288288
Legacy
8 January 1993
288288
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
9 September 1991
363b363b
Legacy
9 September 1991
363(287)363(287)
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Legacy
15 May 1990
288288
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
11 November 1988
363363
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 December 1986
AAAnnual Accounts
Legacy
6 December 1986
363363
Incorporation Company
11 November 1974
NEWINCIncorporation