Background WavePink WaveYellow Wave

GOOCH & HOUSEGO (TORQUAY) LIMITED (04381203)

GOOCH & HOUSEGO (TORQUAY) LIMITED (04381203) is an active UK company. incorporated on 25 February 2002. with registered office in Somerset. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. GOOCH & HOUSEGO (TORQUAY) LIMITED has been registered for 24 years. Current directors include CORTE, James Roger, PEPPIATT, Charles St John Stewart.

Company Number
04381203
Status
active
Type
ltd
Incorporated
25 February 2002
Age
24 years
Address
Dowlish Ford, Somerset, TA19 0PF
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
CORTE, James Roger, PEPPIATT, Charles St John Stewart
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOCH & HOUSEGO (TORQUAY) LIMITED

GOOCH & HOUSEGO (TORQUAY) LIMITED is an active company incorporated on 25 February 2002 with the registered office located in Somerset. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. GOOCH & HOUSEGO (TORQUAY) LIMITED was registered 24 years ago.(SIC: 26110)

Status

active

Active since 24 years ago

Company No

04381203

LTD Company

Age

24 Years

Incorporated 25 February 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

SIFAM FIBRE OPTICS LIMITED
From: 19 August 2002To: 5 March 2008
BONDCO 938 LIMITED
From: 25 February 2002To: 19 August 2002
Contact
Address

Dowlish Ford Illminster Somerset, TA19 0PF,

Timeline

22 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jun 14
Director Joined
Nov 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Jan 15
Loan Secured
Aug 18
Director Left
Jun 19
Director Joined
Sept 19
Loan Secured
Apr 20
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Apr 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Jan 26
Director Joined
Apr 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

CORTE, James Roger

Active
Dowlish Ford, SomersetTA19 0PF
Born November 1976
Director
Appointed 09 Apr 2026

PEPPIATT, Charles St John Stewart

Active
Dowlish Ford, SomersetTA19 0PF
Born March 1970
Director
Appointed 14 Sept 2022

BOTELER, Andrew Norman

Resigned
Parkelands, Newton AbbotTQ13 9BJ
Secretary
Appointed 01 Aug 2009
Resigned 31 Oct 2014

BOTELER, Andrew Norman

Resigned
Parkelands, Newton AbbotTQ13 9BJ
Secretary
Appointed 19 Aug 2002
Resigned 01 Jul 2008

CROWE, Gareth James

Resigned
Dowlish Ford, SomersetTA19 0PF
Secretary
Appointed 31 Oct 2014
Resigned 14 Aug 2025

HEAL, Paul Bentley

Resigned
Culberry Farm, Shepton MalletBA4 6TT
Secretary
Appointed 23 Mar 2009
Resigned 01 Aug 2009

QUINN, Peter John

Resigned
4 Prideaux Drive, MotcombeSP7 9NN
Secretary
Appointed 15 Nov 2007
Resigned 23 Mar 2009

BONDLAW SECRETARIES LIMITED

Resigned
39/49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee secretary
Appointed 25 Feb 2002
Resigned 19 Aug 2002

BAYER, Ian William

Resigned
Lower Farm, YeovilBA22 8AB
Born March 1945
Director
Appointed 04 May 2007
Resigned 02 Jan 2008

BOTELER, Andrew Norman

Resigned
Parkelands, Newton AbbotTQ13 9BJ
Born April 1966
Director
Appointed 01 Aug 2009
Resigned 13 Jun 2019

BOTELER, Andrew Norman

Resigned
Parkelands, Newton AbbotTQ13 9BJ
Born April 1966
Director
Appointed 19 Aug 2002
Resigned 01 Jul 2008

BROOKE, Graham Andrew

Resigned
Brooke House The Broadway, Newton AbbotTQ13 0NR
Born November 1960
Director
Appointed 19 Aug 2002
Resigned 04 May 2007

ELLIS, Paul Christopher

Resigned
Coles Cross, TotnesTQ9 7RH
Born April 1964
Director
Appointed 19 Aug 2002
Resigned 01 Jul 2008

HOPCROFT, Martin Peter

Resigned
Dowlish Ford, SomersetTA19 0PF
Born August 1960
Director
Appointed 09 Sept 2025
Resigned 09 Jan 2026

JEWELL, Christopher Adrian

Resigned
Dowlish Ford, SomersetTA19 0PF
Born July 1964
Director
Appointed 09 Sept 2019
Resigned 14 Aug 2025

JONES, Gareth Colin Watson

Resigned
Ashill House, IlminsterTA19 9NA
Born December 1955
Director
Appointed 04 May 2007
Resigned 31 Dec 2014

QUINN, Peter John

Resigned
4 Prideaux Drive, MotcombeSP7 9NN
Born May 1956
Director
Appointed 15 Nov 2007
Resigned 23 Mar 2009

SCRIBBINS, Terry

Resigned
2 Higher Mead, IlminsterTA19 0HW
Born October 1953
Director
Appointed 04 May 2007
Resigned 31 May 2014

SUTTON, Robin Ashley

Resigned
Stable Cottage, East OgwellTQ12 6AH
Born August 1959
Director
Appointed 08 Oct 2002
Resigned 04 May 2007

WEBSTER, Mark John Alexander

Resigned
Dowlish Ford, SomersetTA19 0PF
Born February 1962
Director
Appointed 01 Oct 2014
Resigned 13 Sept 2022

BONDLAW DIRECTORS LIMITED

Resigned
39-49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee director
Appointed 25 Feb 2002
Resigned 19 Aug 2002

Persons with significant control

1

Gooch & Housego Plc

Active
Dowlish Ford, IlminsterTA19 0PF

Nature of Control

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

Filing History

147

Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2025
AAAnnual Accounts
Legacy
22 May 2025
PARENT_ACCPARENT_ACC
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Legacy
22 May 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2024
AAAnnual Accounts
Legacy
14 May 2024
AGREEMENT2AGREEMENT2
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2023
AAAnnual Accounts
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Legacy
17 April 2023
PARENT_ACCPARENT_ACC
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2022
AAAnnual Accounts
Legacy
21 February 2022
PARENT_ACCPARENT_ACC
Legacy
21 February 2022
GUARANTEE2GUARANTEE2
Legacy
21 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2021
AAAnnual Accounts
Legacy
16 March 2021
PARENT_ACCPARENT_ACC
Legacy
16 March 2021
GUARANTEE2GUARANTEE2
Legacy
16 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2020
AAAnnual Accounts
Legacy
7 July 2020
GUARANTEE2GUARANTEE2
Legacy
30 June 2020
PARENT_ACCPARENT_ACC
Legacy
26 June 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Legacy
10 June 2019
PARENT_ACCPARENT_ACC
Legacy
10 June 2019
GUARANTEE2GUARANTEE2
Legacy
10 June 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2018
AAAnnual Accounts
Legacy
7 March 2018
PARENT_ACCPARENT_ACC
Legacy
7 March 2018
AGREEMENT2AGREEMENT2
Legacy
7 March 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2017
AAAnnual Accounts
Legacy
20 July 2017
PARENT_ACCPARENT_ACC
Legacy
23 June 2017
AGREEMENT2AGREEMENT2
Legacy
12 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2014
AP03Appointment of Secretary
Accounts With Made Up Date
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Made Up Date
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Made Up Date
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Made Up Date
13 April 2011
AAAnnual Accounts
Resolution
12 April 2011
RESOLUTIONSResolutions
Legacy
9 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Made Up Date
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Made Up Date
12 October 2009
AAAnnual Accounts
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Accounts With Made Up Date
4 April 2009
AAAnnual Accounts
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
403aParticulars of Charge Subject to s859A
Memorandum Articles
12 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2008
287Change of Registered Office
Legacy
13 February 2008
363aAnnual Return
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
403b403b
Legacy
31 May 2007
128(4)128(4)
Legacy
31 May 2007
287Change of Registered Office
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 March 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Statement Of Affairs
18 September 2006
SASA
Legacy
18 September 2006
88(2)R88(2)R
Legacy
11 September 2006
123Notice of Increase in Nominal Capital
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Legacy
28 April 2006
123Notice of Increase in Nominal Capital
Resolution
28 April 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2006
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
1 October 2003
225Change of Accounting Reference Date
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
287Change of Registered Office
Legacy
10 December 2002
395Particulars of Mortgage or Charge
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 2002
NEWINCIncorporation