Company NameGoodcounsel Limited
DirectorsMichael John Garnett and Pauline Maria Garnett
Company StatusActive
Company Number03233424
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael John Garnett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(15 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleKey Account Manager
Country of ResidenceEngland
Correspondence AddressOak House Market Place
Bedale
North Yorkshire
DL8 1AQ
Director NameMrs Pauline Maria Garnett
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(15 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOak House Market Place
Bedale
North Yorkshire
DL8 1AQ
Secretary NameMrs Pauline Garnett
StatusCurrent
Appointed26 April 2012(15 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressOak House Market Place
Bedale
North Yorkshire
DL8 1AQ
Director NameMaj Inger Viola Sanders
Date of BirthMay 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleHousewife
Correspondence AddressSilver Burn
Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameMichael John Sanders
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Wells House Brodrick Drive
Ilkley
West Yorkshire
LS29 9SP
Secretary NameMaj Inger Viola Sanders
NationalitySwedish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleHousewife
Correspondence Address3 Wells House Brodrick Drive
Ilkley
West Yorkshire
LS29 9SP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegoodcounsel.co.uk

Location

Registered AddressOak House
Market Place
Bedale
North Yorkshire
DL8 1AQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Pauline Garnett
100.00%
Ordinary

Financials

Year2013
Net Worth£812
Cash£29,532
Current Liabilities£45,122

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

22 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
18 May 2023Second filing of Confirmation Statement dated 28 April 2017 (7 pages)
5 May 2023Micro company accounts made up to 31 December 2022 (4 pages)
17 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
27 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
20 December 2021Notification of Michael John Garnett as a person with significant control on 6 December 2021 (2 pages)
20 December 2021Change of details for Mrs Pauline Maria Garnett as a person with significant control on 6 December 2021 (2 pages)
13 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
12 May 2021Change of details for Mrs Pauline Garnett as a person with significant control on 10 May 2021 (2 pages)
30 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
7 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
4 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
10 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
9 May 2019Director's details changed for Mr Michael John Garnett on 26 April 2019 (2 pages)
9 May 2019Change of details for Mrs Pauline Garnett as a person with significant control on 26 April 2019 (2 pages)
9 May 2019Director's details changed for Mrs Pauline Garnett on 26 April 2019 (2 pages)
8 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (psc) was registered on 18/05/2023
(6 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
24 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 April 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 28
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 28
(3 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Registered office address changed from 3 Beechwood Court Bedale North Yorkshire DL8 2EJ to Oak House Market Place Bedale North Yorkshire DL8 1AQ on 5 May 2016 (1 page)
5 May 2016Registered office address changed from 3 Beechwood Court Bedale North Yorkshire DL8 2EJ to Oak House Market Place Bedale North Yorkshire DL8 1AQ on 5 May 2016 (1 page)
4 May 2016Director's details changed for Mr Michael John Garnett on 28 April 2016 (2 pages)
4 May 2016Director's details changed for Mr Michael John Garnett on 28 April 2016 (2 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 April 2012Appointment of Mrs Pauline Garnett as a secretary (1 page)
29 April 2012Appointment of Mr Michael John Garnett as a director (2 pages)
29 April 2012Appointment of Mrs Pauline Garnett as a secretary (1 page)
29 April 2012Termination of appointment of Maj Sanders as a secretary (1 page)
29 April 2012Registered office address changed from Suite 3 Wells House Brodrick Drive, Ilkley West Yorkshire LS29 9SP on 29 April 2012 (1 page)
29 April 2012Termination of appointment of Michael Sanders as a director (1 page)
29 April 2012Appointment of Mrs Pauline Garnett as a director (2 pages)
29 April 2012Registered office address changed from Suite 3 Wells House Brodrick Drive, Ilkley West Yorkshire LS29 9SP on 29 April 2012 (1 page)
29 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
29 April 2012Termination of appointment of Michael Sanders as a director (1 page)
29 April 2012Appointment of Mr Michael John Garnett as a director (2 pages)
29 April 2012Appointment of Mrs Pauline Garnett as a director (2 pages)
29 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
29 April 2012Termination of appointment of Maj Sanders as a secretary (1 page)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 July 2009Return made up to 18/07/09; full list of members (3 pages)
29 July 2009Return made up to 18/07/09; full list of members (3 pages)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 July 2008Return made up to 18/07/08; full list of members (3 pages)
24 July 2008Return made up to 18/07/08; full list of members (3 pages)
28 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 July 2007Registered office changed on 23/07/07 from: argent annexe 1 queens drive ilkley west yorkshire LS29 9QW (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 18/07/07; full list of members (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 3 wells house brodrick drive ilkley west yorkshire LS29 9SP (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Registered office changed on 23/07/07 from: argent annexe 1 queens drive ilkley west yorkshire LS29 9QW (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 18/07/07; full list of members (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 3 wells house brodrick drive ilkley west yorkshire LS29 9SP (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
4 August 2006Return made up to 18/07/06; full list of members (2 pages)
4 August 2006Return made up to 18/07/06; full list of members (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 September 2005Return made up to 18/07/05; full list of members (7 pages)
7 September 2005Return made up to 18/07/05; full list of members (7 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 August 2004Return made up to 18/07/04; full list of members (7 pages)
10 August 2004Return made up to 18/07/04; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 July 2003Return made up to 18/07/03; full list of members (7 pages)
28 July 2003Return made up to 18/07/03; full list of members (7 pages)
19 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 August 2002Return made up to 02/08/02; full list of members (7 pages)
14 August 2002Return made up to 02/08/02; full list of members (7 pages)
8 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 September 2001Return made up to 02/08/01; full list of members (6 pages)
3 September 2001Return made up to 02/08/01; full list of members (6 pages)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 September 2000Return made up to 02/08/00; full list of members (6 pages)
7 September 2000Return made up to 02/08/00; full list of members (6 pages)
3 September 1999Return made up to 02/08/99; no change of members (4 pages)
3 September 1999Return made up to 02/08/99; no change of members (4 pages)
24 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 August 1998Return made up to 02/08/98; no change of members (4 pages)
20 August 1998Return made up to 02/08/98; no change of members (4 pages)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1997Return made up to 02/08/97; full list of members
  • 363(287) ‐ Registered office changed on 29/08/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
29 August 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
29 August 1997Return made up to 02/08/97; full list of members
  • 363(287) ‐ Registered office changed on 29/08/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1996Ad 02/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 1996Ad 02/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 September 1996New director appointed (2 pages)
15 September 1996Registered office changed on 15/09/96 from: 12 york place leeds LS1 2DS (1 page)
15 September 1996Secretary resigned (1 page)
15 September 1996New secretary appointed;new director appointed (2 pages)
15 September 1996New director appointed (2 pages)
15 September 1996Director resigned (1 page)
15 September 1996Registered office changed on 15/09/96 from: 12 york place leeds LS1 2DS (1 page)
15 September 1996Secretary resigned (1 page)
15 September 1996New secretary appointed;new director appointed (2 pages)
15 September 1996Director resigned (1 page)
2 August 1996Incorporation (10 pages)
2 August 1996Incorporation (10 pages)