Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Goddards Of Thetford (1954) Limited
Goddards Of Thetford (1954) Limited is an active company incorporated on 31 May 1954 with the registered office located in Norwich, Norfolk. Goddards Of Thetford (1954) Limited was registered 71 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00533974
Private limited company
Age
71 years
Incorporated
31 May 1954
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 September 2025
(1 month ago)
Next confirmation dated
30 September 2026
Due by
14 October 2026
(11 months remaining)
Last change occurred
21 days ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Goddards Of Thetford (1954) Limited
Contact
Update Details
Address
C/O Larking Gowen 1st Floor Prospect House
Rouen Road
Norwich
Norfolk
NR1 1RE
United Kingdom
Address changed on
28 Mar 2023
(2 years 7 months ago)
Previous address was
King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
Companies in NR1 1RE
Telephone
01842753114
Email
Unreported
Website
Thetfordbuilders.com
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Mr Simon John Skull
Director • Secretary • Accountant • British • Lives in England • Born in Mar 1967
Paul John Dunning
Director • PSC • Builder • British • Lives in UK • Born in Jul 1963
Kay Beashel
PSC • British • Lives in UK • Born in Jun 1945
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Leaping Hare Cic
Mr Simon John Skull is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£12.05K
Increased by £10.74K (+817%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£55.25K
Increased by £6.89K (+14%)
Total Liabilities
-£65.5K
Decreased by £2.02K (-3%)
Net Assets
-£10.24K
Increased by £8.91K (-47%)
Debt Ratio (%)
119%
Decreased by 21.07% (-15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
21 Days Ago on 10 Oct 2025
Full Accounts Submitted
7 Months Ago on 25 Mar 2025
Confirmation Submitted
1 Year Ago on 9 Oct 2024
Full Accounts Submitted
1 Year 7 Months Ago on 26 Mar 2024
Confirmation Submitted
2 Years Ago on 9 Oct 2023
Mr John Dunning (PSC) Details Changed
2 Years 7 Months Ago on 28 Mar 2023
Jean Sheila Dunning (PSC) Resigned
8 Years Ago on 6 Dec 2016
Paul John Dunning (PSC) Appointed
8 Years Ago on 6 Dec 2016
John Dunning (PSC) Resigned
8 Years Ago on 6 Dec 2016
Kay Beashel (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Goddards Of Thetford (1954) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 September 2025 with updates
Submitted on 10 Oct 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 25 Mar 2025
Confirmation statement made on 30 September 2024 with updates
Submitted on 9 Oct 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 26 Mar 2024
Notification of Kay Beashel as a person with significant control on 6 April 2016
Submitted on 9 Oct 2023
Confirmation statement made on 30 September 2023 with updates
Submitted on 9 Oct 2023
Cessation of Jean Sheila Dunning as a person with significant control on 6 December 2016
Submitted on 6 Oct 2023
Cessation of John Dunning as a person with significant control on 6 December 2016
Submitted on 21 Apr 2023
Notification of Paul John Dunning as a person with significant control on 6 December 2016
Submitted on 21 Apr 2023
Change of details for Mr John Dunning as a person with significant control on 28 March 2023
Submitted on 30 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs