Background WavePink WaveYellow Wave

A.C. GOATHAM AND SON LIMITED (09732369)

A.C. GOATHAM AND SON LIMITED (09732369) is an active UK company. incorporated on 13 August 2015. with registered office in Rochester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01240). A.C. GOATHAM AND SON LIMITED has been registered for 10 years. Current directors include BARWICK, Steven Graham, BENNETT, Charles Peter, BUKOWSKI, Piotr and 8 others.

Company Number
09732369
Status
active
Type
ltd
Incorporated
13 August 2015
Age
10 years
Address
Flanders Farm Ratcliffe Highway, Rochester, ME3 8QE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01240)
Directors
BARWICK, Steven Graham, BENNETT, Charles Peter, BUKOWSKI, Piotr, GOATHAM, Clive Arthur, GOATHAM, Gayle Alison, GOATHAM, Pauline Linda, GOATHAM, Ross Manser, GOATHAM, Scott William Arthur, HOLMES, Nicholas Edward, KRAEV, Dobromir Dochev, STEWART, Nigel Ian
SIC Codes
01240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.C. GOATHAM AND SON LIMITED

A.C. GOATHAM AND SON LIMITED is an active company incorporated on 13 August 2015 with the registered office located in Rochester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01240). A.C. GOATHAM AND SON LIMITED was registered 10 years ago.(SIC: 01240)

Status

active

Active since 10 years ago

Company No

09732369

LTD Company

Age

10 Years

Incorporated 13 August 2015

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

ROY 1005 LIMITED
From: 13 August 2015To: 20 August 2015
Contact
Address

Flanders Farm Ratcliffe Highway Hoo Rochester, ME3 8QE,

Previous Addresses

C/O Roythornes Limited Roythornes Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England
From: 13 August 2015To: 19 August 2015
Timeline

37 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Funding Round
Jun 16
Funding Round
Jul 16
Loan Secured
Feb 17
Loan Cleared
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Mar 19
Director Joined
May 19
Director Left
Jun 20
Director Left
Nov 20
Director Joined
May 21
Director Joined
May 21
Loan Secured
Nov 21
Loan Secured
Feb 22
Loan Secured
May 23
3
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

14

11 Active
3 Resigned

BARWICK, Steven Graham

Active
Ratcliffe Highway, RochesterME3 8QE
Born October 1977
Director
Appointed 18 May 2021

BENNETT, Charles Peter

Active
Ratcliffe Highway, RochesterME3 8QE
Born July 1951
Director
Appointed 04 Apr 2017

BUKOWSKI, Piotr

Active
Ratcliffe Highway, RochesterME3 8QE
Born June 1980
Director
Appointed 13 Feb 2019

GOATHAM, Clive Arthur

Active
Ratcliffe Highway, RochesterME3 8QE
Born June 1950
Director
Appointed 19 Aug 2015

GOATHAM, Gayle Alison

Active
Ratcliffe Highway, RochesterME3 8QE
Born May 1984
Director
Appointed 18 May 2021

GOATHAM, Pauline Linda

Active
Ratcliffe Highway, RochesterME3 8QE
Born May 1949
Director
Appointed 19 Aug 2015

GOATHAM, Ross Manser

Active
Ratcliffe Highway, RochesterME3 8QE
Born January 1978
Director
Appointed 19 Aug 2015

GOATHAM, Scott William Arthur

Active
Ratcliffe Highway, RochesterME3 8QE
Born December 1985
Director
Appointed 19 Aug 2015

HOLMES, Nicholas Edward

Active
Ratcliffe Highway, RochesterME3 8QE
Born September 1975
Director
Appointed 04 Apr 2017

KRAEV, Dobromir Dochev

Active
Ratcliffe Highway, RochesterME3 8QE
Born May 1976
Director
Appointed 15 May 2019

STEWART, Nigel Ian

Active
Ratcliffe Highway, RochesterME3 8QE
Born December 1961
Director
Appointed 04 Apr 2017

EVERARD, Stephen Martin

Resigned
Ratcliffe Highway, RochesterME3 8QE
Born November 1957
Director
Appointed 04 Apr 2017
Resigned 30 Nov 2019

FORD, Carol

Resigned
Ratcliffe Highway, RochesterME3 8QE
Born January 1968
Director
Appointed 04 Apr 2017
Resigned 02 Nov 2020

JINKS, Martin Charles

Resigned
Enterprise Way, SpaldingPE11 3YR
Born October 1966
Director
Appointed 13 Aug 2015
Resigned 19 Aug 2015

Persons with significant control

8

4 Active
4 Ceased

Mr Clive Arthur Goatham (As Trustee)

Active
Ratcliffe Highway, RochesterME3 8QE
Born June 1950

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 01 Jan 2017

Mr Nicholas Edward Holmes (As Trustee)

Active
Ratcliffe Highway, RochesterME3 8QE
Born September 1975

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 01 Jan 2017

Mrs Pauline Linda Goatham (As Trustee)

Active
Ratcliffe Highway, RochesterME3 8QE
Born May 1949

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 01 Jan 2017

Mr Charles Peter Bennett (As Trustee)

Active
Ratcliffe Highway, RochesterME3 8QE
Born July 1951

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as trust
Notified 01 Jan 2017

Mr Charles Peter Bennett

Ceased
Ratcliffe Highway, RochesterME3 8QE
Born July 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Jul 2016
Ceased 01 Jan 2017

Mr Nicholas Edward Holmes

Ceased
Ratcliffe Highway, RochesterME3 8QE
Born September 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Jul 2016
Ceased 01 Jan 2017

Mrs Pauline Linda Goatham

Ceased
Ratcliffe Highway, RochesterME3 8QE
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2016
Ceased 01 Jan 2017

Mr Clive Arthur Goatham

Ceased
Ratcliffe Highway, RochesterME3 8QE
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

73

Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
12 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Memorandum Articles
22 February 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Capital Allotment Shares
10 July 2016
SH01Allotment of Shares
Resolution
16 June 2016
RESOLUTIONSResolutions
Resolution
16 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Certificate Change Of Name Company
20 August 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Incorporation Company
13 August 2015
NEWINCIncorporation