Company NameGoodyer Scientific Instruments Limited
DirectorsSusan Mary Duerdoth and Eric Neal Goodyer
Company StatusActive
Company Number03029757
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameSusan Mary Duerdoth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Quay Walls
Berwick-Upon-Tweed
Northumberland
TD15 1HD
Scotland
Director NameEric Neal Goodyer
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Quay Walls
Berwick-Upon-Tweed
Northumberland
TD15 1HD
Scotland
Secretary NameEric Neal Goodyer
NationalityBritish
StatusCurrent
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Quay Walls
Berwick-Upon-Tweed
Northumberland
TD15 1HD
Scotland
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 Quay Walls
Berwick-Upon-Tweed
Northumberland
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Eric Goodyer
50.00%
Ordinary
50 at £1Sue Duerdoth
50.00%
Ordinary

Financials

Year2014
Net Worth£49,350
Cash£10,358

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
1 July 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
1 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
28 May 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
21 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
21 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
21 May 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
16 July 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
21 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
27 May 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
23 July 2018Registered office address changed from 57 Church Street Berwick-upon-Tweed Northumberland TD15 1EE to 4 Quay Walls Berwick-upon-Tweed Northumberland TD15 1HD on 23 July 2018 (1 page)
17 June 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
8 June 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
8 June 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
25 June 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 June 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
8 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
15 June 2015Register inspection address has been changed from 29 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN United Kingdom to 57 Church Street Berwick-upon-Tweed TD15 1EE (1 page)
15 June 2015Register inspection address has been changed from 29 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN United Kingdom to 57 Church Street Berwick-upon-Tweed TD15 1EE (1 page)
27 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Registered office address changed from 57 Church Street Berwick-upon-Tweed Northumberland TD15 1EE England on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 29 Palace Street Berwick-upon-Tweed TD15 1HN England on 20 June 2014 (1 page)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Registered office address changed from 57 Church Street Berwick-upon-Tweed Northumberland TD15 1EE England on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 29 Palace Street Berwick-upon-Tweed TD15 1HN England on 20 June 2014 (1 page)
21 June 2013Register inspection address has been changed from 78 High Street Colsterworth Grantham Lincolnshire NG33 5JA United Kingdom (1 page)
21 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
21 June 2013Register inspection address has been changed from 78 High Street Colsterworth Grantham Lincolnshire NG33 5JA United Kingdom (1 page)
20 June 2013Director's details changed for Eric Neal Goodyer on 1 September 2012 (2 pages)
20 June 2013Secretary's details changed for Eric Neal Goodyer on 1 September 2012 (1 page)
20 June 2013Director's details changed for Susan Mary Duerdoth on 1 September 2012 (2 pages)
20 June 2013Director's details changed for Susan Mary Duerdoth on 1 September 2012 (2 pages)
20 June 2013Director's details changed for Eric Neal Goodyer on 1 September 2012 (2 pages)
20 June 2013Secretary's details changed for Eric Neal Goodyer on 1 September 2012 (1 page)
20 June 2013Director's details changed for Susan Mary Duerdoth on 1 September 2012 (2 pages)
20 June 2013Secretary's details changed for Eric Neal Goodyer on 1 September 2012 (1 page)
20 June 2013Director's details changed for Eric Neal Goodyer on 1 September 2012 (2 pages)
13 May 2013Registered office address changed from 78 High Street Colsterworth Grantham Lincolnshire NG33 5JA United Kingdom on 13 May 2013 (1 page)
13 May 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 May 2013Registered office address changed from 78 High Street Colsterworth Grantham Lincolnshire NG33 5JA United Kingdom on 13 May 2013 (1 page)
13 May 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 May 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
11 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
11 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 June 2010Director's details changed for Eric Neal Goodyer on 12 June 2010 (2 pages)
12 June 2010Director's details changed for Susan Mary Duerdoth on 12 June 2010 (2 pages)
12 June 2010Register inspection address has been changed (1 page)
12 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
12 June 2010Director's details changed for Eric Neal Goodyer on 12 June 2010 (2 pages)
12 June 2010Register inspection address has been changed (1 page)
12 June 2010Director's details changed for Susan Mary Duerdoth on 12 June 2010 (2 pages)
12 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
18 June 2009Director's change of particulars / susan duerdoth / 01/02/2008 (1 page)
18 June 2009Director's change of particulars / susan duerdoth / 01/02/2008 (1 page)
18 June 2009Registered office changed on 18/06/2009 from 78 high street colsterworth grantham lincolnshire NG33 5JA united kingdom (1 page)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
18 June 2009Registered office changed on 18/06/2009 from 20 gladstone street hathern loughborough leicestershire LE12 5LE (1 page)
18 June 2009Registered office changed on 18/06/2009 from 78 high street colsterworth grantham lincolnshire NG33 5JA united kingdom (1 page)
18 June 2009Director and secretary's change of particulars / eric goodyer / 01/09/2008 (1 page)
18 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 June 2009Director and secretary's change of particulars / eric goodyer / 01/09/2008 (1 page)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 June 2009Registered office changed on 18/06/2009 from 20 gladstone street hathern loughborough leicestershire LE12 5LE (1 page)
13 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
15 June 2007Return made up to 14/06/07; full list of members (2 pages)
15 June 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 June 2007Return made up to 14/06/07; full list of members (2 pages)
15 June 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 July 2006Total exemption small company accounts made up to 30 April 2006 (2 pages)
7 July 2006Total exemption small company accounts made up to 30 April 2006 (2 pages)
14 June 2006Return made up to 14/06/06; full list of members (2 pages)
14 June 2006Return made up to 14/06/06; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
26 July 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
14 June 2005Return made up to 14/06/05; full list of members (3 pages)
14 June 2005Return made up to 14/06/05; full list of members (3 pages)
6 July 2004Return made up to 22/06/04; full list of members (7 pages)
6 July 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
6 July 2004Return made up to 22/06/04; full list of members (7 pages)
6 July 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
4 July 2003Total exemption small company accounts made up to 30 April 2003 (2 pages)
4 July 2003Total exemption small company accounts made up to 30 April 2003 (2 pages)
25 June 2003Return made up to 22/06/03; full list of members (7 pages)
25 June 2003Return made up to 22/06/03; full list of members (7 pages)
3 July 2002Return made up to 22/06/02; full list of members (7 pages)
3 July 2002Return made up to 22/06/02; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 June 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
19 March 2002Return made up to 06/03/02; full list of members (6 pages)
19 March 2002Return made up to 06/03/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 30 April 2001 (1 page)
24 December 2001Total exemption small company accounts made up to 30 April 2001 (1 page)
28 March 2001Return made up to 06/03/01; full list of members (6 pages)
28 March 2001Return made up to 06/03/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 30 April 2000 (2 pages)
22 December 2000Accounts for a small company made up to 30 April 2000 (2 pages)
10 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1999Accounts for a small company made up to 30 April 1999 (2 pages)
20 December 1999Accounts for a small company made up to 30 April 1999 (2 pages)
25 March 1999Return made up to 06/03/99; full list of members (6 pages)
25 March 1999Return made up to 06/03/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 30 April 1998 (2 pages)
31 December 1998Accounts for a small company made up to 30 April 1998 (2 pages)
26 February 1998Return made up to 06/03/98; full list of members (6 pages)
26 February 1998Return made up to 06/03/98; full list of members (6 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (2 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (2 pages)
22 November 1996Accounts for a small company made up to 30 April 1996 (2 pages)
22 November 1996Accounts for a small company made up to 30 April 1996 (2 pages)
3 April 1996Return made up to 06/03/96; full list of members (6 pages)
3 April 1996Return made up to 06/03/96; full list of members (6 pages)
19 October 1995Accounting reference date notified as 30/04 (1 page)
19 October 1995Accounting reference date notified as 30/04 (1 page)
4 May 1995Ad 06/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
4 May 1995Ad 06/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
15 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)