Gooch & Housego (Torquay) Limited

DataGardener
gooch & housego (torquay) limited
live
Medium

Gooch & Housego (torquay) Limited

04381203Private Limited With Share Capital

Dowlish Ford, Illminster, Somerset, TA190PF
Incorporated

25/02/2002

Company Age

24 years

Directors

3

Employees

227

SIC Code

26110

Risk

very low risk

Company Overview

Registration, classification & business activity

Gooch & Housego (torquay) Limited (04381203) is a private limited with share capital incorporated on 25/02/2002 (24 years old) and registered in somerset, TA190PF. The company operates under SIC code 26110 - manufacture of electronic components.

Gooch & housego (torquay) limited is an electrical/electronic manufacturing company based out of dowlish ford illminster, somerset, united kingdom.

Private Limited With Share Capital
SIC: 26110
Medium
Incorporated 25/02/2002
TA190PF
227 employees

Financial Overview

Total Assets

£20.57M

Liabilities

£3.72M

Net Assets

£16.85M

Turnover

£28.52M

Cash

£718.0K

Key Metrics

227

Employees

3

Directors

1

Shareholders

7

Patents

Board of Directors

3

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-05-2025
Legacy
Category:Accounts
Date:22-05-2025
Legacy
Category:Other
Date:22-05-2025
Legacy
Category:Other
Date:22-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-05-2024
Legacy
Category:Other
Date:14-05-2024
Legacy
Category:Accounts
Date:25-04-2024
Legacy
Category:Other
Date:25-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-05-2023
Legacy
Category:Other
Date:02-05-2023
Legacy
Category:Accounts
Date:17-04-2023
Legacy
Category:Other
Date:17-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-02-2022
Legacy
Category:Accounts
Date:21-02-2022
Legacy
Category:Other
Date:21-02-2022
Legacy
Category:Other
Date:21-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-03-2021
Legacy
Category:Accounts
Date:16-03-2021
Legacy
Category:Other
Date:16-03-2021
Legacy
Category:Other
Date:16-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-07-2020
Legacy
Category:Other
Date:07-07-2020
Legacy
Category:Accounts
Date:30-06-2020
Legacy
Category:Other
Date:26-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2019
Legacy
Category:Accounts
Date:10-06-2019
Legacy
Category:Other
Date:10-06-2019
Legacy
Category:Other
Date:10-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-03-2018
Legacy
Category:Accounts
Date:07-03-2018
Legacy
Category:Other
Date:07-03-2018
Legacy
Category:Other
Date:07-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-07-2017
Legacy
Category:Accounts
Date:20-07-2017
Legacy
Category:Other
Date:23-06-2017
Legacy
Category:Other
Date:12-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-10-2014
Accounts With Made Up Date
Category:Accounts
Date:07-07-2014
Termination Director Company With Name
Category:Officers
Date:04-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2014
Accounts With Made Up Date
Category:Accounts
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2013
Accounts With Made Up Date
Category:Accounts
Date:04-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2012
Accounts With Made Up Date
Category:Accounts
Date:13-04-2011
Resolution
Category:Resolution
Date:12-04-2011
Legacy
Category:Mortgage
Date:09-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2011
Accounts With Made Up Date
Category:Accounts
Date:07-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2010
Accounts With Made Up Date
Category:Accounts
Date:12-10-2009
Legacy
Category:Officers
Date:24-08-2009
Legacy
Category:Officers
Date:24-08-2009
Legacy
Category:Officers
Date:24-08-2009
Legacy
Category:Officers
Date:21-04-2009
Legacy
Category:Officers
Date:21-04-2009
Legacy
Category:Officers
Date:21-04-2009
Legacy
Category:Annual Return
Date:16-04-2009
Accounts With Made Up Date
Category:Accounts
Date:04-04-2009
Legacy
Category:Officers
Date:25-09-2008
Legacy
Category:Officers
Date:25-09-2008

Innovate Grants

8

This company received a grant of £81518.0 for Freezeray 2. The project started on 01/09/2016 and ended on 31/10/2017.

This company received a grant of £167492.0 for Cold Atom Space Payload (Caspa). The project started on 01/03/2017 and ended on 31/03/2019.

+6 more grants available

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months9
60 Months57

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date21/05/2025
Latest Accounts30/09/2024

Trading Addresses

Dowlish Ford, Ilminster, Somerset, TA190PFRegistered
Unit A, Broomhill Way, Torquay, Devon, TQ27QL

Contact

01460256440
Dowlish Ford, Illminster, Somerset, TA190PF