General information

Name:

Goodwood Tree Care Limited

Office Address:

7 Milbanke Court Milbanke Way RG12 1RP Bracknell

Number: 05121211

Incorporation date: 2004-05-06

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 signifies the founding of Goodwood Tree Care Ltd, the company that is situated at 7 Milbanke Court, Milbanke Way in Bracknell. That would make 20 years Goodwood Tree Care has prospered in this business, as the company was established on 2004-05-06. The firm Companies House Reg No. is 05121211 and the zip code is RG12 1RP. This firm's registered with SIC code 2400 and their NACE code stands for Support services to forestry. Goodwood Tree Care Limited reported its account information for the period up to Sunday 31st July 2022. The firm's latest annual confirmation statement was filed on Saturday 6th May 2023.

12 transactions have been registered in 2014 with a sum total of £25,980. In 2013 there was a similar number of transactions (exactly 21) that added up to £41,075. The Council conducted 35 transactions in 2012, this added up to £74,264. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 133 transactions and issued invoices for £260,361. Cooperation with the Oxfordshire County Council council covered the following areas: Capital Expenditure, Private Contractors and Expenses.

At the moment, the directors enumerated by the company are: Karen S. assigned to lead the company in 2013 in March and Mark S. assigned to lead the company in 2013.

Financial data based on annual reports

Company staff

Karen S.

Role: Director

Appointed: 12 March 2013

Latest update: 20 December 2023

Mark S.

Role: Director

Appointed: 12 March 2013

Latest update: 20 December 2023

People with significant control

Executives who control the firm include: Mark S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Karen S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Karen S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 20 May 2024
Confirmation statement last made up date 06 May 2023
Annual Accounts 15 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 15 April 2013
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 23 April 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 March 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 24 April 2017
Annual Accounts 17 April 2018
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 17 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-07-31 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Vicarage Court 160 Ermin Street

Post code:

SN3 4NE

City / Town:

Swindon

HQ address,
2015

Address:

Vicarage Court 160 Ermin Street

Post code:

SN3 4NE

City / Town:

Swindon

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 12 £ 25 980.00
2014-02-25 4100821807 £ 4 800.00 Capital Expenditure
2014-06-24 4100861365 £ 4 170.00 Private Contractors
2014-02-04 4100815451 £ 3 200.00 Capital Expenditure
2013 Oxfordshire County Council 21 £ 41 075.00
2013-07-15 4100751377 £ 5 000.00 Private Contractors
2013-12-16 4100802557 £ 4 000.00 Private Contractors
2013-11-25 4100794423 £ 3 650.00 Expenses
2012 Oxfordshire County Council 35 £ 74 263.75
2012-11-28 4100673636 £ 8 000.00 Private Contractors
2012-03-22 4100584258 £ 5 625.00 Private Contractors
2012-04-23 4100594480 £ 5 250.00 Private Contractors
2011 Oxfordshire County Council 58 £ 104 442.50
2011-02-11 4100423885 £ 25 500.00 Private Contractors
2011-03-15 4100436565 £ 7 500.00 Private Contractors
2011-08-15 4100495181 £ 4 380.00 Private Contractors
2010 Oxfordshire County Council 7 £ 14 600.00
2010-12-17 4100404444 £ 8 600.00 Private Contractors
2010-12-22 4100406199 £ 1 500.00 Private Contractors
2010-12-22 4100406199 £ 1 250.00 Private Contractors

Search other companies

Services (by SIC Code)

  • 2400 : Support services to forestry
19
Company Age

Similar companies nearby

Closest companies