Background WavePink WaveYellow Wave

GOODALL BRAZIER LIMITED (06923265)

GOODALL BRAZIER LIMITED (06923265) is an active UK company. incorporated on 3 June 2009. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. GOODALL BRAZIER LIMITED has been registered for 16 years. Current directors include GOODALL, Richard David.

Company Number
06923265
Status
active
Type
ltd
Incorporated
3 June 2009
Age
16 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GOODALL, Richard David
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODALL BRAZIER LIMITED

GOODALL BRAZIER LIMITED is an active company incorporated on 3 June 2009 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. GOODALL BRAZIER LIMITED was registered 16 years ago.(SIC: 78109)

Status

active

Active since 16 years ago

Company No

06923265

LTD Company

Age

16 Years

Incorporated 3 June 2009

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 30 September 2025 (6 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

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

One East Parade Leeds LS1 2AA United Kingdom
From: 5 October 2021To: 6 March 2025
No1 Park Row Park Row Leeds LS1 5JL England
From: 12 June 2019To: 5 October 2021
3rd Floor Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX
From: 3 June 2009To: 12 June 2019
Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Secured
Dec 24
Director Left
Mar 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GOODALL, Richard David

Active
Cardale Park, HarrogateHG3 1GY
Born March 1982
Director
Appointed 03 Jun 2009

ROBINSON, Ian James

Resigned
Cardale Park, HarrogateHG3 1GY
Secretary
Appointed 03 Jun 2009
Resigned 27 Mar 2025

FAIRBANK, Stephen

Resigned
Overdale Manor, LeedsLS21 1EJ
Born November 1963
Director
Appointed 03 Jun 2009
Resigned 03 Apr 2023

ROBINSON, Ian James

Resigned
Cardale Park, HarrogateHG3 1GY
Born April 1968
Director
Appointed 03 Apr 2023
Resigned 27 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
East Parade, LeedsLS1 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2023

Mr Richard Goodall

Ceased
East Parade, LeedsLS1 2AA
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2023

Mr Stephen Fairbank

Ceased
East Parade, LeedsLS1 2AA
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2023
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Resolution
3 April 2025
RESOLUTIONSResolutions
Memorandum Articles
3 April 2025
MAMA
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Resolution
27 April 2023
RESOLUTIONSResolutions
Memorandum Articles
27 April 2023
MAMA
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Secretary Company With Change Date
15 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Legacy
11 July 2009
225Change of Accounting Reference Date
Incorporation Company
3 June 2009
NEWINCIncorporation