Background WavePink WaveYellow Wave

R GODDARD & SONS LIMITED (07877105)

R GODDARD & SONS LIMITED (07877105) is an active UK company. incorporated on 9 December 2011. with registered office in Halifax. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. R GODDARD & SONS LIMITED has been registered for 14 years. Current directors include SAWRIJ, Danny Steven.

Company Number
07877105
Status
active
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
Swalesmoor Farm, Halifax, HX3 6UF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SAWRIJ, Danny Steven
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R GODDARD & SONS LIMITED

R GODDARD & SONS LIMITED is an active company incorporated on 9 December 2011 with the registered office located in Halifax. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. R GODDARD & SONS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07877105

LTD Company

Age

14 Years

Incorporated 9 December 2011

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 28 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

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Swalesmoor Farm Swalesmoor Road Halifax, HX3 6UF,

Previous Addresses

Causeway Factory Camrose Haverfordwest Pembrokeshire SA62 6HG
From: 12 March 2012To: 15 May 2019
Tree Tops Camrose Haverfordwest Pembrokeshire SA62 6HG United Kingdom
From: 9 December 2011To: 12 March 2012
Timeline

13 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Apr 12
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
New Owner
May 19
Owner Exit
May 19
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SAWRIJ, Danny Steven

Active
Swalesmoor Road, HalifaxHX3 6UF
Born June 1969
Director
Appointed 27 Jan 2012

GODDARD, Grant

Resigned
Camrose, HaverfordwestSA62 6HG
Born September 1986
Director
Appointed 27 Jan 2012
Resigned 03 May 2019

GODDARD, Reginald George David

Resigned
Swalesmoor Road, HalifaxHX3 6UF
Born October 1948
Director
Appointed 09 Dec 2011
Resigned 03 May 2019

GODDARD, Scott

Resigned
Swalesmoor Road, HalifaxHX3 6UF
Born May 1983
Director
Appointed 27 Jan 2012
Resigned 03 May 2019

Persons with significant control

5

1 Active
4 Ceased

Danny Steven Sawrij

Active
Swalesmoor Road, HalifaxHX3 6UF
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2019
Swales Moor Road, HalifaxHX3 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2016
Ceased 07 May 2019

Mr Grant Goddard

Ceased
Camrose, HaverfordwestSA62 6HG
Born September 1986

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Ceased 03 May 2019

Mr Reginald George David Goddard

Ceased
Camrose, HaverfordwestSA62 6HG
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2016
Ceased 03 May 2019

Mr Scott Goddard

Ceased
Camrose, HaverfordwestSA62 6HG
Born May 1983

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Ceased 03 May 2019
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Resolution
23 May 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
22 May 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 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
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Gazette Filings Brought Up To Date
11 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Gazette Notice Compulsary
10 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
12 March 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 March 2012
AA01Change of Accounting Reference Date
Resolution
12 March 2012
RESOLUTIONSResolutions
Incorporation Company
9 December 2011
NEWINCIncorporation