Background WavePink WaveYellow Wave

GOADSBY & HARDING (HOLDINGS) LIMITED (02446167)

GOADSBY & HARDING (HOLDINGS) LIMITED (02446167) is an active UK company. incorporated on 24 November 1989. with registered office in Dorset. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GOADSBY & HARDING (HOLDINGS) LIMITED has been registered for 36 years. Current directors include BROWN, Ian Matthew, CRAVEN, Rex David Newton, ERRINGTON, David and 2 others.

Company Number
02446167
Status
active
Type
ltd
Incorporated
24 November 1989
Age
36 years
Address
99 Holdenhurst Road, Dorset, BH8 8DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Ian Matthew, CRAVEN, Rex David Newton, ERRINGTON, David, HUCK, David, PRICE, Nigel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOADSBY & HARDING (HOLDINGS) LIMITED

GOADSBY & HARDING (HOLDINGS) LIMITED is an active company incorporated on 24 November 1989 with the registered office located in Dorset. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GOADSBY & HARDING (HOLDINGS) LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02446167

LTD Company

Age

36 Years

Incorporated 24 November 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

99 Holdenhurst Road Bournemouth Dorset, BH8 8DY,

Timeline

4 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Nov 89
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Jan 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

ERRINGTON, David

Active
99 Holdenhurst Road, DorsetBH8 8DY
Secretary
Appointed N/A

BROWN, Ian Matthew

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born September 1979
Director
Appointed 28 Jan 2020

CRAVEN, Rex David Newton

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born February 1948
Director
Appointed 14 Nov 2000

ERRINGTON, David

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born June 1955
Director
Appointed N/A

HUCK, David

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born September 1958
Director
Appointed 01 Feb 2007

PRICE, Nigel

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born May 1959
Director
Appointed 29 Apr 2003

TAYLOR, Jane Elizabeth

Resigned
51 Keith Road, BournemouthBH3 7DT
Secretary
Appointed 27 Sept 2001
Resigned 30 Jun 2006

TAYLOR, Jane Elizabeth

Resigned
11 Little Forest Road, BournemouthBH4 9NN
Secretary
Appointed 23 Oct 1996
Resigned 07 Nov 1996

ATFIELD, Peter Roy

Resigned
166 Corhampton Road, BournemouthBH6 5PD
Born August 1958
Director
Appointed 14 Nov 2000
Resigned 29 Oct 2001

ATFIELD, Peter Roy

Resigned
166 Corhampton Road, BournemouthBH6 5PD
Born August 1958
Director
Appointed 02 Oct 1995
Resigned 30 Jun 1997

CLATWORTHY, Martyn David

Resigned
Southmoor 11 Dean Park Road, BournemouthBH1 1HU
Born January 1940
Director
Appointed N/A
Resigned 04 Jul 1996

CRAVEN, Rex David Newton

Resigned
16 Durrington Road, BournemouthBH7 6QA
Born February 1948
Director
Appointed 02 Oct 1995
Resigned 30 Jun 1997

DOWDING, Adrian Ronald

Resigned
Bowers Cottage Kilne Road, SalisburySP5 2HT
Born December 1946
Director
Appointed N/A
Resigned 30 Jun 1993

GREENWAY, Polly Anne Grenville

Resigned
South Drove House, BroadmayneDT2 8PJ
Born November 1959
Director
Appointed 02 Oct 1995
Resigned 30 Jun 1997

HARCOURT, Roger

Resigned
39 School Lane, DorchesterDT2 8JL
Born September 1947
Director
Appointed N/A
Resigned 24 Oct 2001

HEDGER, Simon Christopher

Resigned
28 Kings Road, New MiltonBH25 5AY
Born May 1955
Director
Appointed 12 Jun 1997
Resigned 28 Jun 2000

HEIGHWAY, Christopher Lyal

Resigned
Flat 6 Kings, PooleBH14 9QF
Born April 1958
Director
Appointed N/A
Resigned 30 Jun 1997

HUCK, David

Resigned
5 Rufford Gardens, BournemouthBH6 3HX
Born September 1958
Director
Appointed 14 Nov 2000
Resigned 26 Oct 2001

HUCK, David

Resigned
5 Rufford Gardens, BournemouthBH6 3HX
Born September 1958
Director
Appointed N/A
Resigned 30 Jun 1997

JACKSON, John David

Resigned
Bowes Hill, Rowlands CastlePO9 6BS
Born November 1953
Director
Appointed 27 Apr 2006
Resigned 12 Jun 2007

NEWMAN, Trevor William Harcourt

Resigned
Birch Warren Plaisters Lane, WeymouthDT3 6LQ
Born May 1945
Director
Appointed N/A
Resigned 07 Aug 1992

PRICE, Nigel

Resigned
41 Floral Farm, WimborneBH21 3AT
Born May 1959
Director
Appointed 14 Nov 2000
Resigned 30 Oct 2001

PRICE, Nigel

Resigned
41 Floral Farm, WimborneBH21 3AT
Born May 1959
Director
Appointed 02 Oct 1995
Resigned 30 Jun 1997

RATCLIFF, Philip Massey De Gallard

Resigned
The Cedars 13 Leicester Road, PooleBH13 6BZ
Born February 1939
Director
Appointed N/A
Resigned 12 Jun 1997

READ, Bruce Purkess

Resigned
Bungay Jar, BrockenhurstSO42 7TS
Born May 1953
Director
Appointed N/A
Resigned 05 Mar 2004

READ-WILSON, Nicholas

Resigned
Flat 7 Waters Edge, Canford Cliffs PooleBH13 7NN
Born January 1952
Director
Appointed N/A
Resigned 02 Jul 1996

ROBINSON, Eric John Mark

Resigned
21 Dover Road, PooleBH13 6DZ
Born September 1950
Director
Appointed 14 Nov 2000
Resigned 27 Sept 2001

ROWLEY, Colin

Resigned
Meadow Spring Undershore Road, LymingtonSO41 5SB
Born February 1941
Director
Appointed 22 Sept 1993
Resigned 30 Jun 1999

SEXTON, James Michael Henry

Resigned
8 Seaway Avenue, ChristchurchBH23 4EX
Born February 1947
Director
Appointed 01 Jul 1998
Resigned 30 Jun 2001

SEXTON, James Michael Henry

Resigned
8 Seaway Avenue, ChristchurchBH23 4EX
Born February 1947
Director
Appointed N/A
Resigned 22 Sept 1993

TOFIELD, John Alan

Resigned
15 High Way, BroadstoneBH18 9NB
Born October 1951
Director
Appointed N/A
Resigned 05 Mar 2004

Persons with significant control

1

Holdenhurst Road, BournemouthBH8 8DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 March 2009
AAAnnual Accounts
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Legacy
26 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2005
AAAnnual Accounts
Legacy
8 February 2005
155(6)b155(6)b
Accounts With Accounts Type Group
30 December 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 October 2003
AAAnnual Accounts
Legacy
24 September 2003
287Change of Registered Office
Legacy
5 September 2003
287Change of Registered Office
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
19 April 2003
403b403b
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2002
AAAnnual Accounts
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
88(2)R88(2)R
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 November 2001
AAAnnual Accounts
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
169169
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 2000
AAAnnual Accounts
Legacy
16 October 2000
287Change of Registered Office
Legacy
13 October 2000
169169
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
15 October 1999
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
30 September 1999
169169
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
28 September 1999
RESOLUTIONSResolutions
Legacy
27 September 1999
155(6)b155(6)b
Resolution
8 September 1999
RESOLUTIONSResolutions
Resolution
8 September 1999
RESOLUTIONSResolutions
Legacy
15 July 1999
288bResignation of Director or Secretary
Resolution
19 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 November 1998
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
26 October 1998
88(2)R88(2)R
Resolution
26 October 1998
RESOLUTIONSResolutions
Legacy
20 July 1998
288aAppointment of Director or Secretary
Memorandum Articles
2 April 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Resolution
8 October 1997
RESOLUTIONSResolutions
Legacy
8 October 1997
169169
Resolution
16 September 1997
RESOLUTIONSResolutions
Legacy
16 September 1997
155(6)b155(6)b
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
169169
Resolution
27 April 1997
RESOLUTIONSResolutions
Legacy
11 April 1997
169169
Accounts With Accounts Type Full Group
18 December 1996
AAAnnual Accounts
Legacy
17 December 1996
169169
Resolution
17 December 1996
RESOLUTIONSResolutions
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Accounts With Accounts Type Full Group
30 October 1995
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
21 October 1994
AAAnnual Accounts
Legacy
21 October 1994
363sAnnual Return (shuttle)
Legacy
18 August 1994
155(6)b155(6)b
Legacy
24 February 1994
288288
Accounts With Accounts Type Full Group
2 November 1993
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
14 July 1993
288288
Legacy
27 October 1992
288288
Legacy
20 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 October 1991
AAAnnual Accounts
Legacy
16 October 1991
363b363b
Legacy
18 September 1991
288288
Legacy
1 August 1991
288288
Accounts With Accounts Type Full Group
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Legacy
24 July 1990
88(2)R88(2)R
Legacy
24 July 1990
288288
Legacy
24 July 1990
288288
Memorandum Articles
27 April 1990
MEM/ARTSMEM/ARTS
Statement Of Affairs
18 April 1990
SASA
Legacy
18 April 1990
88(2)O88(2)O
Legacy
2 April 1990
288288
Legacy
2 April 1990
288288
Legacy
2 April 1990
224224
Legacy
30 March 1990
88(2)P88(2)P
Resolution
23 March 1990
RESOLUTIONSResolutions
Resolution
23 March 1990
RESOLUTIONSResolutions
Resolution
23 March 1990
RESOLUTIONSResolutions
Legacy
14 March 1990
395Particulars of Mortgage or Charge
Miscellaneous
24 November 1989
MISCMISC
Incorporation Company
24 November 1989
NEWINCIncorporation