ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Goodies Delicatessen Limited

Goodies Delicatessen Limited is an active company incorporated on 28 May 2014 with the registered office located in Bath, Somerset. Goodies Delicatessen Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09059149
Private limited company
Age
11 years
Incorporated 28 May 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 24 March 2025 (7 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 2 months remaining)
Address
2a Saint Saviours Road
Larkhall
Bath
Avon
BA1 6RT
England
Address changed on 29 Aug 2024 (1 year 2 months ago)
Previous address was 141 Englishcombe Lane Bath BA2 2EL
Telephone
01225 336033
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1959
Director • British • Lives in UK • Born in Jan 1961
Mr Andrew Seaton Lamont
PSC • British • Lives in UK • Born in Oct 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 1 (-8%)
Total Assets
£94.7K
Increased by £31.53K (+50%)
Total Liabilities
-£55.88K
Increased by £9.27K (+20%)
Net Assets
£38.82K
Increased by £22.26K (+134%)
Debt Ratio (%)
59%
Decreased by 14.78% (-20%)
Latest Activity
Micro Accounts Submitted
3 Months Ago on 21 Jul 2025
Confirmation Submitted
7 Months Ago on 1 Apr 2025
Frances Margaret Lamont Resigned
7 Months Ago on 24 Mar 2025
Mr Andrew Seaton Lamont (PSC) Details Changed
7 Months Ago on 24 Mar 2025
Frances Margaret Lamont (PSC) Resigned
7 Months Ago on 24 Mar 2025
Registered Address Changed
1 Year 2 Months Ago on 29 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 18 Aug 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 16 Aug 2024
Confirmation Submitted
2 Years 3 Months Ago on 18 Aug 2023
Micro Accounts Submitted
2 Years 3 Months Ago on 16 Aug 2023
Get Credit Report
Discover Goodies Delicatessen Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 April 2025
Submitted on 21 Jul 2025
Confirmation statement made on 24 March 2025 with updates
Submitted on 1 Apr 2025
Cessation of Frances Margaret Lamont as a person with significant control on 24 March 2025
Submitted on 1 Apr 2025
Change of details for Mr Andrew Seaton Lamont as a person with significant control on 24 March 2025
Submitted on 1 Apr 2025
Termination of appointment of Frances Margaret Lamont as a director on 24 March 2025
Submitted on 1 Apr 2025
Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL to 2a Saint Saviours Road Larkhall Bath Avon BA1 6RT on 29 August 2024
Submitted on 29 Aug 2024
Confirmation statement made on 18 August 2024 with updates
Submitted on 18 Aug 2024
Micro company accounts made up to 30 April 2024
Submitted on 16 Aug 2024
Confirmation statement made on 18 August 2023 with updates
Submitted on 18 Aug 2023
Micro company accounts made up to 30 April 2023
Submitted on 16 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year