A.c. Goatham And Son Limited

General information

Name:

A.c. Goatham And Son Ltd

Office Address:

Flanders Farm Ratcliffe Highway Hoo ME3 8QE Rochester

Number: 09732369

Incorporation date: 2015-08-13

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2015 marks the founding of A.c. Goatham And Son Limited, a company that is situated at Flanders Farm Ratcliffe Highway, Hoo, Rochester. This means it's been nine years A.c. Goatham And Son has existed in the UK, as the company was established on Thu, 13th Aug 2015. The company's Companies House Reg No. is 09732369 and the postal code is ME3 8QE. It now known as A.c. Goatham And Son Limited, was earlier registered under the name of Roy 1005. The change has occurred in Thu, 20th Aug 2015. This business's principal business activity number is 1240 meaning Growing of pome fruits and stone fruits. 30th September 2022 is the last time when the company accounts were filed.

A C Goatham And Son Limited is a large-sized vehicle operator with the licence number OK1146227. The firm has three transport operating centres in the country. In their subsidiary in Maidstone on Pleasure House Lane, 4 machines and 4 trailers are available. The centre in Rochester on Ratcliffe Highway has 15 machines and 20 trailers, and the centre in Rochester on 103 Stoke Road is equipped with 10 machines and 12 trailers.

The trademark of A.c. Goatham And Son is "FLANDERS FARM". It was submitted for registration in June, 2016 and its registration process was finalised by IPO in December, 2016. The corporation has the right to use their trademark untill June, 2026.

According to this company's executives data, since May 2021 there have been eleven directors including: Steven B., Gayle G. and Dobromir K..

  • Previous company's names
  • A.c. Goatham And Son Limited 2015-08-20
  • Roy 1005 Limited 2015-08-13

Trade marks

Trademark UK00003171949
Trademark image:-
Trademark name:FLANDERS FARM
Status:Registered
Filing date:2016-06-29
Date of entry in register:2016-12-30
Renewal date:2026-06-29
Owner name:A.C. Goatham and Son Limited
Owner address:Flanders Farm, Ratcliffe Highway, Hoo, ROCHESTER, United Kingdom, ME3 8QE

Financial data based on annual reports

Company staff

Steven B.

Role: Director

Appointed: 18 May 2021

Latest update: 22 April 2024

Gayle G.

Role: Director

Appointed: 18 May 2021

Latest update: 22 April 2024

Dobromir K.

Role: Director

Appointed: 15 May 2019

Latest update: 22 April 2024

Piotr B.

Role: Director

Appointed: 13 February 2019

Latest update: 22 April 2024

Charles B.

Role: Director

Appointed: 04 April 2017

Latest update: 22 April 2024

Nicholas H.

Role: Director

Appointed: 04 April 2017

Latest update: 22 April 2024

Nigel S.

Role: Director

Appointed: 04 April 2017

Latest update: 22 April 2024

Ross G.

Role: Director

Appointed: 19 August 2015

Latest update: 22 April 2024

Scott G.

Role: Director

Appointed: 19 August 2015

Latest update: 22 April 2024

Pauline G.

Role: Director

Appointed: 19 August 2015

Latest update: 22 April 2024

Clive G.

Role: Director

Appointed: 19 August 2015

Latest update: 22 April 2024

People with significant control

Executives who have control over the firm are as follows: Nicholas H. owns over 1/2 to 3/4 of company shares. Clive G. owns over 1/2 to 3/4 of company shares. Charles B. owns over 1/2 to 3/4 of company shares.

Nicholas H.
Notified on 1 January 2017
Nature of control:
over 1/2 to 3/4 of shares
Clive G.
Notified on 1 January 2017
Nature of control:
over 1/2 to 3/4 of shares
Charles B.
Notified on 1 January 2017
Nature of control:
over 1/2 to 3/4 of shares
Pauline G.
Notified on 1 January 2017
Nature of control:
over 1/2 to 3/4 of shares
Charles B.
Notified on 26 July 2016
Ceased on 1 January 2017
Nature of control:
over 1/2 to 3/4 of shares
Clive G.
Notified on 1 July 2016
Ceased on 1 January 2017
Nature of control:
over 3/4 of shares
Pauline G.
Notified on 26 July 2016
Ceased on 1 January 2017
Nature of control:
over 3/4 of shares
Nicholas H.
Notified on 26 July 2016
Ceased on 1 January 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company Vehicle Operator Data

Griffins Farm

Address

Pleasure House Lane , East Sutton

City

Maidstone

Postal code

ME17 3NW

No. of Vehicles

4

No. of Trailers

4

Flanders Farm

Address

Ratcliffe Highway , Hoo

City

Rochester

Postal code

ME3 8QE

No. of Vehicles

15

No. of Trailers

20

Street Farm

Address

103 Stoke Road , Hoo

City

Rochester

Postal code

ME3 9BH

No. of Vehicles

10

No. of Trailers

12

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Memorandum and Articles of Association (MA)
filed on: 22nd, February 2024
incorporation
Free Download Download filing (25 pages)

Search other companies

Services (by SIC Code)

  • 1240 : Growing of pome fruits and stone fruits
8
Company Age

Similar companies nearby

Closest companies