Company NameGoosepool 2019 Limited
Company StatusActive
Company Number11800179
CategoryPrivate Limited Company
Incorporation Date31 January 2019(5 years, 2 months ago)
Previous NamePacific Shelf 1860 Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMs Julie Gilhespie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside Airport Business Suite Teesside Internati
Darlington
DL2 1NJ
Director NameMrs Kathryn Charlotte Louise Willard
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month
RoleCorporate Director
Country of ResidenceEngland
Correspondence AddressTeesside Airport Business Suite Teesside Internati
Darlington
DL2 1NJ
Director NameTom Bryant
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(3 years, 2 months after company formation)
Appointment Duration2 years
RoleAssistant Director Of Transport & Infrastructure
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside Airport Business Suite Teesside Internati
Darlington
DL2 1NJ
Director NameMr Brian Raymond Robinson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(4 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeesside Airport Business Suite Teesside Internati
Darlington
DL2 1NJ
Secretary NameEndeavour Secretary Limited (Corporation)
StatusCurrent
Appointed10 January 2020(11 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressTobias House St Mark's Court
Teesdale Business Park
Teesside
TS17 6QW
Director NameMs Alison Anne Fellows
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside Airport Business Suite Teesside Internati
Darlington
DL2 1NJ
Secretary NameJulie Prior
StatusResigned
Appointed31 January 2019(same day as company formation)
RoleCompany Director
Correspondence AddressCavendish House Teesdale Business Park
Stockton On Tees
TS17 6QY
Director NameMr Philip Robert Forster
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(5 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2019)
RoleHead Of Airport Development
Country of ResidenceEngland
Correspondence AddressCavendish House Teesdale Business Park
Stockton On Tees
TS17 6QY
Director NameMr Martin Byron Waters
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(5 months after company formation)
Appointment Duration10 months (resigned 30 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House Teesdale Business Park
Stockton On Tees
TS17 6QY
Director NameMr David John Soley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSadberge Hall Sadberge Road
Darlington
DL2 1RL
Director NameEmma Dixon
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2022(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2023)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside Airport Business Suite Teesside Internati
Darlington
DL2 1NJ

Location

Registered AddressTeesside Airport Business Suite
Teesside International Airport
Darlington
DL2 1NJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMiddleton St George
WardSadberge & Middleton St George
Built Up AreaDurham Tees Valley International Airport
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

15 February 2019Delivered on: 26 February 2019
Persons entitled: Tees Valley Combined Authority

Classification: A registered charge
Outstanding

Filing History

20 February 2024Termination of appointment of Emma Dixon as a director on 6 November 2023 (1 page)
20 February 2024Appointment of Mr Brian Raymond Robinson as a director on 15 December 2023 (2 pages)
15 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
27 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
14 December 2022Group of companies' accounts made up to 31 March 2022 (37 pages)
25 August 2022Appointment of Tom Bryant as a director on 28 April 2022 (2 pages)
24 August 2022Appointment of Emma Dixon as a director on 14 July 2022 (2 pages)
18 August 2022Termination of appointment of David John Soley as a director on 28 April 2022 (1 page)
18 May 2022Group of companies' accounts made up to 31 March 2021 (38 pages)
5 April 2022Termination of appointment of Alison Anne Fellows as a director on 31 March 2022 (1 page)
25 March 2022Registered office address changed from Cavendish House Teesdale Business Park Stockton on Tees TS17 6QY United Kingdom to Teesside Airport Business Suite Teesside International Airport Darlington DL2 1NJ on 25 March 2022 (1 page)
16 February 2022Second filing of Confirmation Statement dated 30 January 2021 (3 pages)
16 February 2022Second filing of Confirmation Statement dated 30 January 2020 (3 pages)
16 February 2022Second filing of Confirmation Statement dated 31 January 2022 (3 pages)
11 February 2022Second filing of Confirmation Statement dated 30 January 2021 (3 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/02/2022.
(4 pages)
4 September 2021Group of companies' accounts made up to 31 March 2020 (37 pages)
3 March 2021Confirmation statement made on 30 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 11/02/2022 and again on 16/02/2022.
(3 pages)
19 January 2021Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
19 January 2021Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
20 May 2020Termination of appointment of Martin Byron Waters as a director on 30 April 2020 (1 page)
1 April 2020Appointment of Endeavour Secretary Limited as a secretary on 10 January 2020 (2 pages)
30 March 2020Confirmation statement made on 30 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/02/2022.
(5 pages)
30 March 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
3 February 2020Termination of appointment of Julie Prior as a secretary on 10 January 2020 (1 page)
3 January 2020Group of companies' accounts made up to 31 March 2019 (33 pages)
2 July 2019Termination of appointment of Philip Robert Forster as a director on 1 July 2019 (1 page)
2 July 2019Appointment of Mr Philip Robert Forster as a director on 1 July 2019 (2 pages)
1 July 2019Appointment of Mr Martin Byron Waters as a director on 1 July 2019 (2 pages)
1 July 2019Appointment of Mr David John Soley as a director on 1 July 2019 (2 pages)
11 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 April 2019Change of share class name or designation (2 pages)
10 April 2019Particulars of variation of rights attached to shares (3 pages)
4 April 2019Previous accounting period shortened from 31 January 2020 to 31 March 2019 (1 page)
3 April 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 1,000
(3 pages)
2 April 2019Appointment of Mrs Kathryn Charlotte Louise Willard as a director on 14 March 2019 (2 pages)
12 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12
(3 pages)
26 February 2019Registration of charge 118001790001, created on 15 February 2019 (49 pages)
31 January 2019Incorporation
Statement of capital on 2019-01-31
  • GBP 1
(36 pages)