Background WavePink WaveYellow Wave

D.J. GOODE & ASSOCIATES LIMITED (04568964)

D.J. GOODE & ASSOCIATES LIMITED (04568964) is an active UK company. incorporated on 22 October 2002. with registered office in Sudbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. D.J. GOODE & ASSOCIATES LIMITED has been registered for 23 years. Current directors include COATES, Mark James, GOODE, George David, GOUDKUIL, Patrick Maurice.

Company Number
04568964
Status
active
Type
ltd
Incorporated
22 October 2002
Age
23 years
Address
The Old Control Tower Lavenham Airfield, Sudbury, CO10 9BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
COATES, Mark James, GOODE, George David, GOUDKUIL, Patrick Maurice
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.J. GOODE & ASSOCIATES LIMITED

D.J. GOODE & ASSOCIATES LIMITED is an active company incorporated on 22 October 2002 with the registered office located in Sudbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. D.J. GOODE & ASSOCIATES LIMITED was registered 23 years ago.(SIC: 71129)

Status

active

Active since 23 years ago

Company No

04568964

LTD Company

Age

23 Years

Incorporated 22 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

The Old Control Tower Lavenham Airfield Old Bury Road, Alpheton Sudbury, CO10 9BT,

Previous Addresses

The Old Control Tower Old Bury Road Alpheton Sudbury Suffolk CO10 9BT
From: 8 July 2011To: 13 February 2023
Lavenham Control Tower Old Bury Road Alpheton Sudbury Suffolk CO10 9LR
From: 22 October 2002To: 8 July 2011
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Jul 14
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Loan Cleared
Sept 20
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Capital Reduction
Jan 24
Share Buyback
Jan 24
Director Left
Aug 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

WILLIAMSON-BROWN, Joanna Mary

Active
Lavenham Airfield, SudburyCO10 9BT
Secretary
Appointed 21 Dec 2017

COATES, Mark James

Active
Lavenham Airfield, SudburyCO10 9BT
Born July 1974
Director
Appointed 01 Dec 2003

GOODE, George David

Active
Lavenham Airfield, SudburyCO10 9BT
Born May 1986
Director
Appointed 01 Dec 2018

GOUDKUIL, Patrick Maurice

Active
Lavenham Airfield, SudburyCO10 9BT
Born August 1980
Director
Appointed 04 Jul 2014

MARCHMENT, Dora Hilda

Resigned
18 Kings Road, SudburyCO10 7QL
Secretary
Appointed 22 Oct 2002
Resigned 04 May 2011

MCBRIDE, Caroline Ann

Resigned
Old Bury Road, SudburyCO10 9BT
Secretary
Appointed 05 May 2011
Resigned 30 Jun 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 22 Oct 2002
Resigned 24 Oct 2002

ELLIS, David

Resigned
Lavenham Airfield, SudburyCO10 9BT
Born July 1958
Director
Appointed 01 Dec 2018
Resigned 01 Aug 2025

GOODE, David John

Resigned
May Cottage, SudburyCO10 9NG
Born November 1949
Director
Appointed 22 Oct 2002
Resigned 01 Dec 2021

GOODE, Jennifer Denise

Resigned
May Cottage, SudburyCO10 9NG
Born June 1957
Director
Appointed 22 Oct 2002
Resigned 01 Dec 2021

TRUNDLE, Simon

Resigned
115 Swanfield Drive, ChichesterPO19 6TD
Born June 1953
Director
Appointed 22 Oct 2002
Resigned 20 Feb 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Oct 2002
Resigned 24 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
Old Bury Road, SudburyCO10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021

Mr David John Goode

Ceased
Old Bury Road, SudburyCO10 9BT
Born November 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Oct 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Capital Cancellation Shares
4 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 January 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Statement Of Companys Objects
22 July 2014
CC04CC04
Resolution
22 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
12 November 2003
88(2)R88(2)R
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
225Change of Accounting Reference Date
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Incorporation Company
22 October 2002
NEWINCIncorporation