General information

Name:

Goodall Brazier Ltd

Office Address:

One East Parade LS1 2AA Leeds

Number: 06923265

Incorporation date: 2009-06-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in One, Leeds LS1 2AA Goodall Brazier Limited is classified as a Private Limited Company registered under the 06923265 registration number. The firm was set up on 2009-06-03. This enterprise's classified under the NACE and SIC code 78109 and their NACE code stands for Other activities of employment placement agencies. Goodall Brazier Ltd filed its latest accounts for the period that ended on 2022-12-31. The most recent annual confirmation statement was filed on 2023-05-16.

Considering this firm's constant expansion, it was necessary to acquire extra executives: Ian R. and Richard G. who have been working together for one year for the benefit of the following firm.

The companies with significant control over this firm include: Goodall Brazier Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at East Parade, LS1 2AA, West Yorkshire and was registered as a PSC under the reg no 14711483.

Financial data based on annual reports

Company staff

Ian R.

Role: Director

Appointed: 03 April 2023

Latest update: 21 February 2024

Ian R.

Role: Secretary

Appointed: 03 June 2009

Latest update: 21 February 2024

Richard G.

Role: Director

Appointed: 03 June 2009

Latest update: 21 February 2024

People with significant control

Goodall Brazier Group Holdings Limited
Address: One East Parade, Leeds, West Yorkshire, LS1 2AA, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14711483
Notified on 3 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen F.
Notified on 6 April 2016
Ceased on 3 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard G.
Notified on 6 April 2016
Ceased on 3 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 15 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On 1st December 2023 director's details were changed (CH01)
filed on: 1st, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

3rd Floor Fountain House 4 South Parade

Post code:

LS1 5QX

City / Town:

Leeds

HQ address,
2013

Address:

Fountain House 4 South Parade

Post code:

LS1 5QX

City / Town:

Leeds

HQ address,
2014

Address:

Fountain House 4 South Parade

Post code:

LS1 5QX

City / Town:

Leeds

HQ address,
2015

Address:

Fountain House 4 South Parade

Post code:

LS1 5QX

City / Town:

Leeds

HQ address,
2016

Address:

Fountain House 4 South Parade

Post code:

LS1 5QX

City / Town:

Leeds

Accountant/Auditor,
2014 - 2012

Name:

Aquarius Business Solutions Llp

Address:

Po Box 660

Post code:

LS22 9AF

City / Town:

Wetherby

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
14
Company Age

Closest Companies - by postcode