Background WavePink WaveYellow Wave

GOOSEPOOL 2019 LIMITED (11800179)

GOOSEPOOL 2019 LIMITED (11800179) is an active UK company. incorporated on 31 January 2019. with registered office in Darlington. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport. GOOSEPOOL 2019 LIMITED has been registered for 7 years. Current directors include ROBINSON, Brian Raymond, SPRUCE, Jonathan Alan.

Company Number
11800179
Status
active
Type
ltd
Incorporated
31 January 2019
Age
7 years
Address
Teesside Airport Business Suite, Darlington, DL2 1NJ
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
ROBINSON, Brian Raymond, SPRUCE, Jonathan Alan
SIC Codes
51101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOSEPOOL 2019 LIMITED

GOOSEPOOL 2019 LIMITED is an active company incorporated on 31 January 2019 with the registered office located in Darlington. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport. GOOSEPOOL 2019 LIMITED was registered 7 years ago.(SIC: 51101)

Status

active

Active since 7 years ago

Company No

11800179

LTD Company

Age

7 Years

Incorporated 31 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

PACIFIC SHELF 1860 LIMITED
From: 31 January 2019To: 12 March 2019
Contact
Address

Teesside Airport Business Suite Teesside International Airport Darlington, DL2 1NJ,

Previous Addresses

Cavendish House Teesdale Business Park Stockton on Tees TS17 6QY United Kingdom
From: 31 January 2019To: 25 March 2022
Timeline

21 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Feb 19
Director Joined
Apr 19
Funding Round
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
May 20
Director Left
Apr 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ENDEAVOUR SECRETARY LIMITED

Active
St Mark's Court, TeessideTS17 6QW
Corporate secretary
Appointed 10 Jan 2020

ROBINSON, Brian Raymond

Active
Teesside International Airport, DarlingtonDL2 1NJ
Born March 1952
Director
Appointed 15 Dec 2023

SPRUCE, Jonathan Alan

Active
Teesside International Airport, DarlingtonDL2 1NJ
Born May 1970
Director
Appointed 15 Jan 2026

PRIOR, Julie

Resigned
Teesdale Business Park, Stockton On TeesTS17 6QY
Secretary
Appointed 31 Jan 2019
Resigned 10 Jan 2020

BRYANT, Tom

Resigned
Teesside International Airport, DarlingtonDL2 1NJ
Born October 1980
Director
Appointed 28 Apr 2022
Resigned 10 Apr 2025

DIXON, Emma

Resigned
Teesside International Airport, DarlingtonDL2 1NJ
Born September 1993
Director
Appointed 14 Jul 2022
Resigned 06 Nov 2023

FELLOWS, Alison Anne

Resigned
Teesside International Airport, DarlingtonDL2 1NJ
Born September 1960
Director
Appointed 31 Jan 2019
Resigned 31 Mar 2022

FORSTER, Philip Robert

Resigned
Teesdale Business Park, Stockton On TeesTS17 6QY
Born August 1987
Director
Appointed 01 Jul 2019
Resigned 01 Jul 2019

GILHESPIE, Julie

Resigned
Teesside International Airport, DarlingtonDL2 1NJ
Born October 1964
Director
Appointed 31 Jan 2019
Resigned 24 Apr 2025

HURLEY, Julie

Resigned
Teesside International Airport, DarlingtonDL2 1NJ
Born September 1963
Director
Appointed 22 Oct 2025
Resigned 26 Nov 2025

SOLEY, David John

Resigned
Sadberge Road, DarlingtonDL2 1RL
Born June 1949
Director
Appointed 01 Jul 2019
Resigned 28 Apr 2022

WATERS, Martin Byron

Resigned
Teesdale Business Park, Stockton On TeesTS17 6QY
Born September 1967
Director
Appointed 01 Jul 2019
Resigned 30 Apr 2020

WILLARD, Kathryn Charlotte Louise

Resigned
Teesside International Airport, DarlingtonDL2 1NJ
Born April 1962
Director
Appointed 14 Mar 2019
Resigned 23 Jun 2025

Persons with significant control

1

Tees Valley Combined Authority

Active
Teesdale Business Park, Stockton On TeesTS17 6QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Memorandum Articles
31 December 2025
MAMA
Resolution
31 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
18 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 February 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 January 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 January 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 April 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Resolution
11 April 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 April 2019
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
4 April 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Resolution
12 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Incorporation Company
31 January 2019
NEWINCIncorporation