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
Goodbeerhere Limited
Goodbeerhere Limited is an active company incorporated on 14 January 2009 with the registered office located in Derby, Derbyshire. Goodbeerhere Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06790773
Private limited company
Age
16 years
Incorporated
14 January 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
13 April 2025
(7 months ago)
Next confirmation dated
13 April 2026
Due by
27 April 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Goodbeerhere Limited
Contact
Update Details
Address
Jessop House Outrams Wharf
Little Eaton
Derby
DE21 5EL
England
Address changed on
30 Jun 2022
(3 years ago)
Previous address was
45 Leopold Street Derby DE1 2HF
Companies in DE21 5EL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Victoria Hannah Cooper
Director • Secretary • British • Lives in UK • Born in Dec 1957
James Thomas Cooper
Director • British • Lives in UK • Born in Aug 1985
Amy Louise Cooper
Director • British • Lives in UK • Born in Mar 1989
Mrs Victoria Hannah Cooper
PSC • British • Lives in England • Born in Dec 1957
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£470.43K
Increased by £140.49K (+43%)
Turnover
Unreported
Same as previous period
Employees
43
Increased by 4 (+10%)
Total Assets
£586.35K
Increased by £139.31K (+31%)
Total Liabilities
-£362.65K
Increased by £96.16K (+36%)
Net Assets
£223.7K
Increased by £43.15K (+24%)
Debt Ratio (%)
62%
Increased by 2.24% (+4%)
See 10 Year Full Financials
Latest Activity
Mr James Thomas Cooper Details Changed
4 Months Ago on 14 Jul 2025
Amy Louise Cooper Details Changed
4 Months Ago on 14 Jul 2025
Mrs Victoria Hannah Cooper Details Changed
4 Months Ago on 14 Jul 2025
Amy Louise Cooper Details Changed
4 Months Ago on 14 Jul 2025
Mr James Thomas Cooper Details Changed
4 Months Ago on 14 Jul 2025
Confirmation Submitted
6 Months Ago on 15 May 2025
Mrs Victoria Hannah Cooper Details Changed
7 Months Ago on 13 Apr 2025
Mrs Victoria Hannah Cooper (PSC) Details Changed
7 Months Ago on 13 Apr 2025
Full Accounts Submitted
11 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 Apr 2024
Get Alerts
Get Credit Report
Discover Goodbeerhere 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
Director's details changed for Mr James Thomas Cooper on 14 July 2025
Submitted on 14 Jul 2025
Director's details changed for Amy Louise Cooper on 14 July 2025
Submitted on 14 Jul 2025
Secretary's details changed for Mrs Victoria Hannah Cooper on 14 July 2025
Submitted on 14 Jul 2025
Director's details changed for Amy Louise Cooper on 14 July 2025
Submitted on 14 Jul 2025
Director's details changed for Mr James Thomas Cooper on 14 July 2025
Submitted on 14 Jul 2025
Confirmation statement made on 13 April 2025 with updates
Submitted on 15 May 2025
Change of details for Mrs Victoria Hannah Cooper as a person with significant control on 13 April 2025
Submitted on 23 Apr 2025
Director's details changed for Mrs Victoria Hannah Cooper on 13 April 2025
Submitted on 23 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 13 April 2024 with no updates
Submitted on 16 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs