Stafford
Staffordshire
ST16 3HQ
Secretary Name | Alison Jean Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 December 2004(29 years, 6 months after company formation) |
Appointment Duration | 17 years, 12 months (closed 20 December 2022) |
Role | Company Director |
Correspondence Address | 197 Sandon Road Stafford Staffordshire ST16 3HQ |
Director Name | Mrs Alison Jean Goodwin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2011(36 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 20 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 Sandon Road Stafford Staffordshire ST16 3HQ |
Director Name | Mr Anthony Stafford Goodwin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 25 December 2004) |
Role | Transport Manager |
Correspondence Address | 39 Kingsley Road Stafford Staffordshire ST17 9BS |
Director Name | Mrs Doris Goodwin |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 13 July 2004) |
Role | Manager |
Correspondence Address | 27 Shannon Road Stafford Staffordshire ST17 9PX |
Secretary Name | Mr Anthony Stafford Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 December 2004) |
Role | Company Director |
Correspondence Address | 39 Kingsley Road Stafford Staffordshire ST17 9BS |
Website | www.goodwinsremovals.co.uk/ |
---|---|
Telephone | 0800 7833028 |
Telephone region | Freephone |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
750 at £1 | Robert Christopher Goodwin 75.00% Ordinary |
---|---|
250 at £1 | Ms Alison Jean Goodwin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £280,145 |
Cash | £20,730 |
Current Liabilities | £70,262 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
10 June 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 1984 | Delivered 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 |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
9 October 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 August 2015 | Registered 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 2015 | Resolutions
|
13 August 2015 | Company name changed goodwins (removals stafford) LIMITED\certificate issued on 13/08/15
|
13 August 2015 | Change of name notice (2 pages) |
4 August 2015 | Satisfaction of charge 4 in full (4 pages) |
4 August 2015 | Satisfaction of charge 5 in full (4 pages) |
4 August 2015 | Satisfaction of charge 3 in full (4 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
8 January 2013 | Annual return made up to 31 December 2012 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 June 2011 | Appointment of Mrs Alison Jean Goodwin as a director (2 pages) |
10 January 2011 | Annual return made up to 31 December 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members
|
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members
|
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (4 pages) |
8 May 1997 | Particulars of mortgage/charge (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 June 1975 | Certificate of incorporation (1 page) |