GOONAMARRIS LIMITED

PAR MOOR CENTRE, PAR MOOR ROAD, PAR, CORNWALL, PL24 2SQ

Previous name: GOONVEAN LIMITED (changed on 31-Aug-2014)

Company Number: 00258625
Incorporation date: 26-Aug-1931
Status: Active - Proposal to Strike off
Entity type: Private Limited Company

SIC codes:
08120 Operation of gravel and sand pits; mining of clays and kaolin





SUMMARY

This company is 92.7 years old and is currently active - proposal to strike off. It is controlled by Imerys Minerals Limited. There is no financial data because the company seems to be late in filing its accounts or has failed to file digital (iXBRL) accounts. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2017
Accounts Filed: SMALL (31-Dec-2015)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown Henri Simon TRAHAIR-DAVIES 31 Oct 2014 29 Mar 2024 0 - 1
Resigned BONDLAW SECRETARIES LIMITED 06 Feb 2013 31 Oct 2014 1 - 160
Resigned Alan John MARTIN 01 Jun 2000 31 Oct 2012 0 - 7
Resigned Jonathan Arundell COODE 31 May 2000 0 - 1

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? David John CLAPHAM 24 Oct 2016 Company Director British 0 - 82 (25.0%)
Resigned? Ashley John SHOPLAND 05 Feb 2014 Company Director British 3 - 124 (26.7%)
Resigned Theresa Margaret DENNETT 05 Feb 2014 04 Oct 2016 Finance Director British 3 - 94 (33.3%)
Resigned Pierre Louis Marie DANIELLOU 05 Feb 2014 13 Aug 2014 Company Director French 0 - 81 (12.5%)
Resigned Joanna Louise BEAUMONT 25 Apr 2013 05 Feb 2014 Accountant British 1 - 42 (40.0%)
Resigned Frederique BERTHIER 31 Oct 2012 05 Feb 2014 General Counsel Emea & Ap & Group M&A Manager French 0 - 11 (100.0%)
Resigned Jerome BAUDOULT D'HAUTEFEUILLE 31 Oct 2012 18 Jan 2013 Financial Director French 2 - 11 (33.3%)
Resigned Wilfried DEBUS 31 Oct 2012 05 Feb 2014 Strategy - Imerys Group French 0 - 11 (100.0%)
Resigned Alan John MARTIN 01 Aug 2005 31 Oct 2012 Company Secretary British 0 - 72 (28.6%)
Resigned Jonathan Neil ANGILLEY 01 Aug 2005 31 Mar 2013 Financial Director British 0 - 231 (4.3%)
Resigned Peter BRUCE 01 Mar 1999 05 Feb 2014 Commercial Director British 0 - 21 (50.0%)
Resigned John Edward ALLEN 01 Sep 1996 31 Dec 1998 Engineer British 0 - 21 (50.0%)
Resigned Andrew MCGOWAN 01 Jun 1996 31 Oct 2012 Engineer British 0 - 172 (11.8%)
Resigned Evelyn Arthur Hugh, Honourable BOSCAWEN 31 Oct 2012 Farmer British 4 - 203 (12.5%)
Resigned William, Dr RICKATSON 29 Mar 1996 Works Manager British 0 - 22 (100.0%)
Resigned George Hugh, The Rt Honourable Viscount FALMOUTH 31 Jul 2005 Farmer British 0 - 61 (16.7%)
Resigned Beryl Elizabeth Price VISCOUNTESS FALMOUTH 31 Jul 2005 Peeress Of The Realm British 0 - 21 (50.0%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

GOONAMARRIS LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 08120 Operation of gravel and sand pits; mining of clays and kaolin)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
CEMEX UK OPERATIONS LIMITED CEMEX HOUSE, BINLEY BUSINESS PARK, HARRY WESTON ROAD, COVENTRY, ENGLAND, CV3 2TY 00658390 2017-12-31 820,404,000 110,333,000 23510-Manufacture of cement
23610-Manufacture of concrete products for construction purposes
23630-Manufacture of ready-mixed concrete
CEMEX UK MATERIALS LIMITED CEMEX HOUSE, BINLEY BUSINESS PARK, HARRY WESTON ROAD, COVENTRY, ENGLAND, CV3 2TY 04895833 2017-12-31 207,726,428 54,722,304 23630-Manufacture of ready-mixed concrete
IMERYS MINERALS LIMITED PAR MOOR CENTRE, PAR MOOR ROAD, PAR, CORNWALL, PL24 2SQ 00269255 2017-12-31 193,106,000 19,015,000
BRETT AGGREGATES LIMITED ROBERT BRETT HOUSE, ASHFORD ROAD, CANTERBURY, KENT, ENGLAND, CT4 7PP 00316788 2017-12-31 85,170,000 13,040,000
BRETT LANDSCAPING LIMITED ROBERT BRETT HOUSE, ASHFORD ROAD, CANTERBURY, KENT, ENGLAND, CT4 7PP 00342312 2017-12-31 60,601,000 1,849,000 23910-Production of abrasive products
VIRIDOR WASTE KENT LIMITED OIL DEPOT, 242 LONDON ROAD, STRETTON ON DUNSMORE, ENGLAND, CV23 9JA 02751074 2018-03-31 41,734,000 -650,000
EARTHLINE LIMITED THE UPPER LIME KILN WORKS BYTHAM ROAD, OGBOURNE ST. GEORGE, MARLBOROUGH, WILTSHIRE, SN8 1TD 02534626 2018-03-31 36,660,445 0
SKENE GROUP CONSTRUCTION SERVICES LIMITED SKENE HOUSE, VIEWFIELD ROAD, VIEWFIELD INDUSTRIAL ESTATE, GLENROTHES, FIFE, KY6 2RD SC204777 2018-06-30 28,961,180 0 23610-Manufacture of concrete products for construction purposes
23630-Manufacture of ready-mixed concrete
43120-Site preparation

LIQUIDATION RISK (BETA)



This company is Active - Proposal to Strike off. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 71.1% 73.9% 76.8% High
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.5% 1.5% 2.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public