Background WavePink WaveYellow Wave

TOM GODDARD AND SONS LIMITED (03980227)

TOM GODDARD AND SONS LIMITED (03980227) is an active UK company. incorporated on 26 April 2000. with registered office in Halifax. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). TOM GODDARD AND SONS LIMITED has been registered for 25 years. Current directors include SAWRIJ, Danny Steven.

Company Number
03980227
Status
active
Type
ltd
Incorporated
26 April 2000
Age
25 years
Address
Swalesmoor Farm, Halifax, HX3 6UF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
SAWRIJ, Danny Steven
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOM GODDARD AND SONS LIMITED

TOM GODDARD AND SONS LIMITED is an active company incorporated on 26 April 2000 with the registered office located in Halifax. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). TOM GODDARD AND SONS LIMITED was registered 25 years ago.(SIC: 01629)

Status

active

Active since 25 years ago

Company No

03980227

LTD Company

Age

25 Years

Incorporated 26 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Swalesmoor Farm Swalesmoor Road Halifax, HX3 6UF,

Previous Addresses

Causeway Factory Camrose Haverfordwest Dyfed SA62 6HG
From: 26 April 2000To: 23 May 2019
Timeline

8 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Apr 00
Funding Round
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
May 19
Director Joined
May 19
Owner Exit
Apr 20
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SAWRIJ, Danny Steven

Active
Swalesmoor Road, HalifaxHX3 6UF
Born June 1969
Director
Appointed 03 May 2019

GODDARD, Maureen Elizabeth

Resigned
The Cedars Camrose, HaverfordwestSA62 6NG
Secretary
Appointed 26 Apr 2000
Resigned 30 Mar 2007

GODDARD, Reginald George David

Resigned
Camrose, HaverfordwestSA62 6HG
Secretary
Appointed 27 Jan 2012
Resigned 03 May 2019

GODDARD, Thomas Stephen

Resigned
The Causeway, HaverfordwestSA62 6HG
Secretary
Appointed 30 Mar 2007
Resigned 27 Jan 2012

DOBSON, James George

Resigned
Forthill Cottage, DungannonBT71 1NJ
Born January 1953
Director
Appointed 30 Mar 2007
Resigned 27 Jan 2012

DOBSON, Robert John

Resigned
83 Moy Road, DungannonBT71 7HG
Born July 1951
Director
Appointed 30 Mar 2007
Resigned 27 Jan 2012

GODDARD, Maureen Elizabeth

Resigned
The Cedars Camrose, HaverfordwestSA62 6NG
Born October 1950
Director
Appointed 26 Apr 2000
Resigned 30 Mar 2007

GODDARD, Reginald George David

Resigned
Treetops, HaverfordwestSA62 6HG
Born October 1948
Director
Appointed 30 Mar 2007
Resigned 03 May 2019

GODDARD, Thomas Stephen

Resigned
The Causeway, HaverfordwestSA62 6HG
Born September 1950
Director
Appointed 26 Apr 2000
Resigned 27 Jan 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Reginald George David Goddard

Ceased
Swalesmoor Road, HalifaxHX3 6UF
Born October 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Apr 2017
Ceased 22 May 2019
Camrose, HaverfordwestSA62 6HG

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

94

Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Legacy
7 June 2019
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts Amended With Made Up Date
30 December 2013
AAMDAAMD
Accounts Amended With Made Up Date
20 November 2013
AAMDAAMD
Second Filing Of Form With Form Type Made Up Date
12 November 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
4 November 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Appoint Person Secretary Company With Name
22 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2012
TM02Termination of Secretary
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Resolution
9 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
11 June 2008
363aAnnual Return
Legacy
12 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
225Change of Accounting Reference Date
Legacy
1 May 2007
88(2)R88(2)R
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Resolution
1 May 2007
RESOLUTIONSResolutions
Resolution
1 May 2007
RESOLUTIONSResolutions
Resolution
1 May 2007
RESOLUTIONSResolutions
Resolution
1 May 2007
RESOLUTIONSResolutions
Resolution
1 May 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
22 December 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
123Notice of Increase in Nominal Capital
Resolution
9 March 2006
RESOLUTIONSResolutions
Legacy
13 February 2006
122122
Accounts With Accounts Type Dormant
8 December 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2004
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2001
AAAnnual Accounts
Incorporation Company
26 April 2000
NEWINCIncorporation