Company NameGoodson Farming Ltd
DirectorsAlan Reginald Goodson and Melanie Jayne Goodson
Company StatusActive
Company NumberSC410948
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Alan Reginald Goodson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMarlefield House Kelso
Roxburghshire
TD5 8ED
Scotland
Director NameMrs Melanie Jayne Goodson
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMarlefield House Kelso
Roxburghshire
TD5 8ED
Scotland
Secretary NameMelanie Jayne Goodson
StatusCurrent
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMarlefield House Kelso
Roxburghshire
TD5 8ED
Scotland

Contact

Websitewww.wooffel.com

Location

Registered AddressMarlefield House
Kelso
Roxburghshire
TD5 8ED
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Shareholders

40 at £1Hugh Mark Edwin Goodson
40.00%
Ordinary
30 at £1Alan Reginald Goodson
30.00%
Ordinary
30 at £1Melanie Jayne Goodson
30.00%
Ordinary

Financials

Year2014
Net Worth£660,343
Cash£30,358
Current Liabilities£235,703

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

24 January 2019Delivered on: 31 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Area of land at easter wooden extending to 93.01 hectares or thereby in the parish of eckford in the county of roxburgh.
Outstanding

Filing History

11 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
14 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
26 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
25 May 2021Change of details for Mr Hugh Mark Edwin Goodson as a person with significant control on 13 May 2021 (2 pages)
23 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
5 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 July 2020Change of details for Mr Hugh Mark Edwin Goodson as a person with significant control on 15 July 2020 (2 pages)
26 February 2020Change of details for Mr Hugh Mark Edwin Goodson as a person with significant control on 4 January 2020 (2 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
31 January 2019Registration of charge SC4109480001, created on 24 January 2019 (10 pages)
22 November 2018Director's details changed for Mrs Melanie Jayne Goodson on 1 November 2018 (2 pages)
22 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
13 November 2017Secretary's details changed for Melanie Jayne Goodson on 13 November 2017 (1 page)
13 November 2017Secretary's details changed for Melanie Jayne Goodson on 13 November 2017 (1 page)
2 November 2017Director's details changed for Mr Alan Reginald Goodson on 1 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Alan Reginald Goodson on 1 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Alan Reginald Goodson on 1 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Alan Reginald Goodson on 1 November 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
19 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
28 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
28 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
24 May 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
24 May 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
23 February 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 100
(4 pages)
23 February 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 100
(4 pages)
23 February 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 100
(4 pages)
9 November 2011Incorporation (30 pages)
9 November 2011Incorporation (30 pages)