Company NameDrummond Business Limited
Company StatusDissolved
Company Number01216574
CategoryPrivate Limited Company
Incorporation Date19 June 1975(48 years, 10 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)
Previous NameGoodwins (Removals Stafford) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Christopher Goodwin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration31 years, 12 months (closed 20 December 2022)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address197 Sandon Road
Stafford
Staffordshire
ST16 3HQ
Secretary NameAlison Jean Goodwin
NationalityBritish
StatusClosed
Appointed25 December 2004(29 years, 6 months after company formation)
Appointment Duration17 years, 12 months (closed 20 December 2022)
RoleCompany Director
Correspondence Address197 Sandon Road
Stafford
Staffordshire
ST16 3HQ
Director NameMrs Alison Jean Goodwin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(36 years after company formation)
Appointment Duration11 years, 6 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Sandon Road
Stafford
Staffordshire
ST16 3HQ
Director NameMr Anthony Stafford Goodwin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 25 December 2004)
RoleTransport Manager
Correspondence Address39 Kingsley Road
Stafford
Staffordshire
ST17 9BS
Director NameMrs Doris Goodwin
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 13 July 2004)
RoleManager
Correspondence Address27 Shannon Road
Stafford
Staffordshire
ST17 9PX
Secretary NameMr Anthony Stafford Goodwin
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 21 December 2004)
RoleCompany Director
Correspondence Address39 Kingsley Road
Stafford
Staffordshire
ST17 9BS

Contact

Websitewww.goodwinsremovals.co.uk/
Telephone0800 7833028
Telephone regionFreephone

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

750 at £1Robert Christopher Goodwin
75.00%
Ordinary
250 at £1Ms Alison Jean Goodwin
25.00%
Ordinary

Financials

Year2014
Net Worth£280,145
Cash£20,730
Current Liabilities£70,262

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

10 June 1997Delivered on: 26 June 1997
Satisfied on: 4 August 2015
Persons entitled: Central Midlands Estates Limited

Classification: Legal charge
Secured details: £10,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land and premises at astonfields industrial estate drummond road staffordshire.
Fully Satisfied
2 June 1997Delivered on: 17 June 1997
Satisfied on: 4 August 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being unit 4 drummond road astonfields industrial estate stafford ST16 3EN. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 May 1997Delivered on: 8 May 1997
Satisfied on: 4 August 2015
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 July 1992Delivered on: 22 July 1992
Satisfied on: 10 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 November 1984Delivered on: 20 November 1984
Satisfied on: 19 November 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book & other debts owed the company floating charge over the undertaking and all property and assets present and future including bookdebts excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
9 October 2015Registered office address changed from Redfern House 17 Wolverhampton Road Stafford Staffordshire ST17 4BP to Redthorn House 17 Wolverhampton Road Stafford ST17 4BP on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Redfern House 17 Wolverhampton Road Stafford Staffordshire ST17 4BP to Redthorn House 17 Wolverhampton Road Stafford ST17 4BP on 9 October 2015 (1 page)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 August 2015Registered office address changed from Unit 4 Drummond Road Astonfields Industrial Estate Stafford ST16 3HJ to Redfern House 17 Wolverhampton Road Stafford Staffordshire ST17 4BP on 14 August 2015 (2 pages)
14 August 2015Resolutions
  • RES13 ‐ Company business 31/07/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 31/07/2015
(2 pages)
13 August 2015Company name changed goodwins (removals stafford) LIMITED\certificate issued on 13/08/15
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
13 August 2015Change of name notice (2 pages)
4 August 2015Satisfaction of charge 4 in full (4 pages)
4 August 2015Satisfaction of charge 5 in full (4 pages)
4 August 2015Satisfaction of charge 3 in full (4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
8 January 2013Annual return made up to 31 December 2012 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Appointment of Mrs Alison Jean Goodwin as a director (2 pages)
10 January 2011Annual return made up to 31 December 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2007Return made up to 31/12/06; full list of members (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
26 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005Secretary resigned (1 page)
2 February 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
(7 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 July 1997Declaration of satisfaction of mortgage/charge (1 page)
26 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (4 pages)
8 May 1997Particulars of mortgage/charge (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
19 June 1975Certificate of incorporation (1 page)