Background WavePink WaveYellow Wave

GOEDHUIS & COMPANY LIMITED (01569585)

GOEDHUIS & COMPANY LIMITED (01569585) is an active UK company. incorporated on 23 June 1981. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). GOEDHUIS & COMPANY LIMITED has been registered for 44 years. Current directors include DUNMOW, Peter, GOEDHUIS, Jonathan Daniel, LOW, James Hamilton and 4 others.

Company Number
01569585
Status
active
Type
ltd
Incorporated
23 June 1981
Age
44 years
Address
3rd Floor, London, EC4A 3DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
DUNMOW, Peter, GOEDHUIS, Jonathan Daniel, LOW, James Hamilton, RANDALL, Justin, ROBERTS, David William, STRUTT, James Edward, WRIGHT, Philippa Jane Graeme
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOEDHUIS & COMPANY LIMITED

GOEDHUIS & COMPANY LIMITED is an active company incorporated on 23 June 1981 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). GOEDHUIS & COMPANY LIMITED was registered 44 years ago.(SIC: 46342)

Status

active

Active since 44 years ago

Company No

01569585

LTD Company

Age

44 Years

Incorporated 23 June 1981

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 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 23 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

OPALMANE LIMITED
From: 23 June 1981To: 31 December 1981
Contact
Address

3rd Floor 12 Gough Square London, EC4A 3DW,

Previous Addresses

18 Bentinck Street London W1U 2AR
From: 23 June 1981To: 23 March 2010
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Funding Round
Mar 10
Director Joined
Apr 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 12
Funding Round
Feb 12
Director Left
May 12
Director Left
Nov 14
Director Joined
Mar 15
Owner Exit
Jul 17
Director Joined
Jun 18
Director Joined
Jun 18
Share Buyback
Jun 19
Share Buyback
Jun 19
Director Joined
Apr 20
Funding Round
May 20
Share Buyback
Apr 21
Director Left
May 23
Share Buyback
Jun 23
Director Left
Nov 23
Director Left
Nov 23
Funding Round
Nov 23
Director Left
Nov 25
Loan Cleared
Nov 25
8
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

LANE, Dan

Active
Floor, LondonEC4A 3DW
Secretary
Appointed 31 Mar 2020

DUNMOW, Peter

Active
Floor, LondonEC4A 3DW
Born February 1974
Director
Appointed 31 Mar 2020

GOEDHUIS, Jonathan Daniel

Active
Floor, LondonEC4A 3DW
Born March 1949
Director
Appointed N/A

LOW, James Hamilton

Active
Floor, LondonEC4A 3DW
Born November 1976
Director
Appointed 01 Jun 2018

RANDALL, Justin

Active
Floor, LondonEC4A 3DW
Born March 1966
Director
Appointed 25 Apr 2000

ROBERTS, David William

Active
Floor, LondonEC4A 3DW
Born July 1962
Director
Appointed 12 Mar 2010

STRUTT, James Edward

Active
Floor, LondonEC4A 3DW
Born November 1969
Director
Appointed 20 Oct 2010

WRIGHT, Philippa Jane Graeme

Active
Floor, LondonEC4A 3DW
Born December 1969
Director
Appointed 20 Oct 2010

BAILES, Suzanna Marie

Resigned
61 Heritage Road, ChathamME5 7SQ
Secretary
Appointed N/A
Resigned 14 Jul 1993

RANDALL, Justin

Resigned
Floor, LondonEC4A 3DW
Secretary
Appointed 06 Mar 1996
Resigned 31 Mar 2020

TOWERS CLARK, Richard James

Resigned
Greatworth Manor Brackley Road, BanburyOX17 2DX
Secretary
Appointed 14 Jul 1993
Resigned 06 Mar 1996

BELL, William Robert Geoffrey

Resigned
Langcliffe Hall, SettleBD24 9LY
Born July 1950
Director
Appointed N/A
Resigned 07 Jun 1994

BOLITHO, Oliver Robert Morgan

Resigned
Floor, LondonEC4A 3DW
Born November 1967
Director
Appointed 17 Mar 2015
Resigned 03 Nov 2023

BROOKSBANK, George Edward Hugh

Resigned
58 Cumberland Street, LondonSW1V 4LZ
Born February 1949
Director
Appointed 27 Jul 1994
Resigned 28 Apr 2004

CHAMBERLEN, Julian Seymour

Resigned
Lower Oddington, GloucestershireGL56 0XD
Born January 1964
Director
Appointed 25 Apr 2000
Resigned 17 Nov 2014

CRAWLEY, Georgina Lucy

Resigned
Floor, LondonEC4A 3DW
Born December 1977
Director
Appointed 01 Jun 2018
Resigned 30 May 2023

PEARCE, Gareth David

Resigned
Floor, LondonEC4A 3DW
Born August 1953
Director
Appointed 23 Sept 2003
Resigned 03 Nov 2023

PILKINGTON, Ian Alan Douglas

Resigned
Warrennes Wood, MortimerRG7 3JH
Born March 1938
Director
Appointed N/A
Resigned 22 Jul 2003

STOPFORD SACKVILLE, Lionel Geoffrey

Resigned
Drayton House, KetteringNN14 3BB
Born November 1932
Director
Appointed N/A
Resigned 12 Oct 2006

STOPFORD SACKVILLE, Thomas Nigel

Resigned
Floor, LondonEC4A 3DW
Born August 1968
Director
Appointed 09 Feb 1994
Resigned 31 Oct 2025

VON PLATEN, Henrik Gosta Axel

Resigned
13 Gerald Road, LondonSW1W 9EH
Born May 1951
Director
Appointed 22 Apr 2004
Resigned 06 Jan 2012

WEATHERBY, Roger Nicholas

Resigned
Burrough House, Burrough On The HillLE14 2JQ
Born August 1962
Director
Appointed 22 Apr 2004
Resigned 23 Apr 2012

WEETCH, Richard

Resigned
Cowleasze Farm House, WoolstoneSN7 7QS
Born September 1967
Director
Appointed 30 Jan 2002
Resigned 01 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
12 Gough Square, LondonEC4A 3DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2023

Mr Jonathan Daniel Goedhuis

Ceased
Floor, LondonEC4A 3DW
Born March 1949

Nature of Control

Significant influence or control
Notified 11 Jul 2016
Ceased 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

189

Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2025
AAAnnual Accounts
Legacy
24 November 2025
PARENT_ACCPARENT_ACC
Legacy
24 November 2025
GUARANTEE2GUARANTEE2
Legacy
24 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Memorandum Articles
14 December 2023
MAMA
Resolution
14 December 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 November 2023
PSC09Update to PSC Statements
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
16 June 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
18 April 2023
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
26 April 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
26 February 2021
MAMA
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
2 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Resolution
2 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
18 June 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
18 June 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2018
CH03Change of Secretary Details
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
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
21 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Secretary Company With Change Date
14 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Medium
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Resolution
8 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
6 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
28 January 2010
AAAnnual Accounts
Legacy
4 August 2009
288cChange of Particulars
Legacy
31 July 2009
363aAnnual Return
Legacy
30 July 2009
288cChange of Particulars
Legacy
30 July 2009
288cChange of Particulars
Accounts With Accounts Type Medium
26 January 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
288cChange of Particulars
Accounts With Accounts Type Medium
6 December 2007
AAAnnual Accounts
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
10 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 October 2006
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
25 November 2005
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
29 September 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288cChange of Particulars
Legacy
20 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 September 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
24 September 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
25 August 2000
288cChange of Particulars
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 December 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
26 August 1997
288cChange of Particulars
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
18 December 1995
395Particulars of Mortgage or Charge
Legacy
12 December 1995
287Change of Registered Office
Auditors Resignation Company
8 December 1995
AUDAUD
Legacy
24 October 1995
287Change of Registered Office
Accounts With Accounts Type Full
24 August 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
23 August 1994
288288
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
25 July 1994
288288
Legacy
3 March 1994
288288
Legacy
20 February 1994
88(2)R88(2)R
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
31 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 October 1993
AAAnnual Accounts
Legacy
12 September 1993
288288
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 September 1992
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 July 1991
AAAnnual Accounts
Legacy
25 July 1991
363b363b
Legacy
17 June 1991
288288
Accounts With Accounts Type Full Group
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
17 January 1989
287Change of Registered Office
Legacy
4 August 1988
288288
Legacy
4 August 1988
363363
Legacy
16 May 1988
363363
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 September 1986
AAAnnual Accounts
Accounts With Made Up Date
3 February 1986
AAAnnual Accounts
Memorandum Articles
9 May 1985
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
3 December 1984
AAAnnual Accounts
Accounts With Made Up Date
11 November 1983
AAAnnual Accounts
Certificate Change Of Name Company
2 October 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 June 1981
MISCMISC