Background WavePink WaveYellow Wave

GOLDOAK FARMING (HUISH) LTD (04457327)

GOLDOAK FARMING (HUISH) LTD (04457327) is an active UK company. incorporated on 10 June 2002. with registered office in Minehead. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01290). GOLDOAK FARMING (HUISH) LTD has been registered for 23 years. Current directors include COOPER, Michael Clive, GOTHARD, Richard James.

Company Number
04457327
Status
active
Type
ltd
Incorporated
10 June 2002
Age
23 years
Address
1 Bancks Street, Minehead, TA24 5DJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01290)
Directors
COOPER, Michael Clive, GOTHARD, Richard James
SIC Codes
01290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDOAK FARMING (HUISH) LTD

GOLDOAK FARMING (HUISH) LTD is an active company incorporated on 10 June 2002 with the registered office located in Minehead. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01290). GOLDOAK FARMING (HUISH) LTD was registered 23 years ago.(SIC: 01290)

Status

active

Active since 23 years ago

Company No

04457327

LTD Company

Age

23 Years

Incorporated 10 June 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

BEGGEARN LTD
From: 10 June 2002To: 5 September 2002
Contact
Address

1 Bancks Street Minehead, TA24 5DJ,

Previous Addresses

1a Honeyrow Lane Bicknoller Taunton TA4 4EE England
From: 31 July 2020To: 28 June 2023
Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX
From: 10 June 2002To: 31 July 2020
Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
New Owner
Jul 17
New Owner
Jul 17
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Feb 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COOPER, Annie

Active
Bancks Street, MineheadTA24 5DJ
Secretary
Appointed 02 Mar 2023

COOPER, Michael Clive

Active
Bancks Street, MineheadTA24 5DJ
Born March 1953
Director
Appointed 02 Mar 2023

GOTHARD, Richard James

Active
Bancks Street, MineheadTA24 5DJ
Born March 1953
Director
Appointed 02 Mar 2023

CROXTON, David Raymond

Resigned
1a Honeyrow Lane, TauntonTA4 4EE
Secretary
Appointed 25 Oct 2002
Resigned 02 Mar 2023

FISH, Andrew Charles

Resigned
The Beeches, TauntonTA4 4EE
Secretary
Appointed 25 Oct 2002
Resigned 25 Oct 2002

HOOPER, Paul Dunning

Resigned
Preston Combe, KingsbridgeTQ7 4DL
Secretary
Appointed 10 Jun 2002
Resigned 25 Oct 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jun 2002
Resigned 10 Jun 2002

CROXTON, David Raymond

Resigned
1a Honeyrow Lane, TauntonTA4 4EE
Born July 1947
Director
Appointed 10 Jun 2002
Resigned 01 Mar 2024

FISH, Andrew Charles

Resigned
Crowcombe, TauntonTA4 4BH
Born February 1961
Director
Appointed 25 Oct 2002
Resigned 30 Sept 2022

HOOPER, Paul Dunning

Resigned
Preston Combe, KingsbridgeTQ7 4DL
Born May 1955
Director
Appointed 04 Aug 2002
Resigned 30 Sept 2022

Persons with significant control

3

0 Active
3 Ceased

Andrew Charles Fish

Ceased
Cookley Lane, TauntonTA4 4BH
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2022

Mr Paul Dunning Hooper

Ceased
Woodleigh, KingsbridgeTQ7 4DL
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2022
Honeyrow Lane, TauntonTA4 4EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2022
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
14 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Sail Address Company With Old Address New Address
17 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Move Registers To Registered Office Company
6 July 2011
AD04Change of Accounting Records Location
Legacy
31 May 2011
MG02MG02
Legacy
31 May 2011
MG02MG02
Legacy
31 May 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Move Registers To Sail Company
28 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Sail Address Company
28 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2005
AAAnnual Accounts
Legacy
29 November 2004
287Change of Registered Office
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2004
AAAnnual Accounts
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
3 July 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
16 December 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
88(2)R88(2)R
Legacy
15 October 2002
123Notice of Increase in Nominal Capital
Resolution
15 October 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 2002
288bResignation of Director or Secretary
Incorporation Company
10 June 2002
NEWINCIncorporation