Background WavePink WaveYellow Wave

GOODGER SPECIALIST EQUIPMENT LIMITED (10962371)

GOODGER SPECIALIST EQUIPMENT LIMITED (10962371) is an active UK company. incorporated on 14 September 2017. with registered office in Rainham. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. GOODGER SPECIALIST EQUIPMENT LIMITED has been registered for 8 years. Current directors include GOODGER, David Leonard, GOODGER, Lee.

Company Number
10962371
Status
active
Type
ltd
Incorporated
14 September 2017
Age
8 years
Address
Goodger House, Rainham, ME9 7UY
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
GOODGER, David Leonard, GOODGER, Lee
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODGER SPECIALIST EQUIPMENT LIMITED

GOODGER SPECIALIST EQUIPMENT LIMITED is an active company incorporated on 14 September 2017 with the registered office located in Rainham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. GOODGER SPECIALIST EQUIPMENT LIMITED was registered 8 years ago.(SIC: 77320)

Status

active

Active since 8 years ago

Company No

10962371

LTD Company

Age

8 Years

Incorporated 14 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

J&L PLANT HIRE LIMITED
From: 14 September 2017To: 10 January 2018
Contact
Address

Goodger House Matts Hill Farm, Matts Hill Road Rainham, ME9 7UY,

Previous Addresses

1-3 Manor Road Chatham Kent ME4 6AE England
From: 14 September 2017To: 11 March 2025
Timeline

8 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Funding Round
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOODGER, David Leonard

Active
Matts Hill Farm, Matts Hill Road, RainhamME9 7UY
Born August 1965
Director
Appointed 18 Dec 2017

GOODGER, Lee

Active
ChathamME4 6AE
Born May 1984
Director
Appointed 14 Sept 2017

COOMBER, John Paul

Resigned
ChathamME4 6AE
Born January 1980
Director
Appointed 14 Sept 2017
Resigned 19 Oct 2017

COOMBER, Michelle Jean

Resigned
ChathamME4 6AE
Born April 1977
Director
Appointed 14 Sept 2017
Resigned 19 Sept 2017

Persons with significant control

3

1 Active
2 Ceased

Mr David Leonard Goodger

Active
Matts Hill Farm, Matts Hill Road, RainhamME9 7UY
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2019

Mr Lee Goodger

Ceased
ChathamME4 6AE
Born May 1984

Nature of Control

Significant influence or control
Notified 14 Sept 2017
Ceased 01 Oct 2019

Mr John Paul Coomber

Ceased
ChathamME4 6AE
Born January 1980

Nature of Control

Significant influence or control
Notified 14 Sept 2017
Ceased 19 Oct 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 March 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Resolution
10 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
10 January 2018
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Incorporation Company
14 September 2017
NEWINCIncorporation