Company NameGoodwin Properties Limited
Company StatusActive
Company Number02951591
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGerald John Goodwin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hulme Drive
Timperley
Cheshire
WA15 7XJ
Secretary NameGerald John Goodwin
NationalityBritish
StatusCurrent
Appointed22 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hulme Drive
Timperley
Cheshire
WA15 7XJ
Director NameAndrea Jane Goodwin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(5 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Poolcroft
Sale
Cheshire
M33 2LF
Director NameMrs Karen Elizabeth Hughes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(5 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pimmcroft Way
Sale
Manchester
M33 2LA
Director NameJohn Nugent
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address102 Chapel Lane
Altrincham
Cheshire
WA15 0BP
Director NameTony Brown
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(12 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Riverbanks
Darcey Lever
Bolton
BL3 1RR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25 at £1Andrea Jane Goodwin
25.00%
Ordinary
25 at £1G.j. Goodwin
25.00%
Ordinary
25 at £1Karen Elizabeth Hughes
25.00%
Ordinary
25 at £1Tony Brown
25.00%
Ordinary

Financials

Year2014
Net Worth£274,612
Cash£1,017
Current Liabilities£114,057

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

1 June 2006Delivered on: 14 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 castle park flint flintshire t/n WA430204.
Outstanding
19 March 1996Delivered on: 25 March 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or goodwin machinery limited to the chargee on any account whatsoever.
Particulars: Land on the west side of liverpool road irlam greater manchester t/n-GM665256.
Outstanding

Filing History

4 April 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
7 March 2023Confirmation statement made on 9 February 2023 with updates (5 pages)
2 February 2023Change of details for Andrea Jane Goodman as a person with significant control on 2 February 2023 (2 pages)
12 April 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
11 February 2022Notification of Gerald John Goodwin as a person with significant control on 1 August 2018 (2 pages)
11 February 2022Withdrawal of a person with significant control statement on 11 February 2022 (2 pages)
11 February 2022Notification of Andrea Jane Goodman as a person with significant control on 1 August 2018 (2 pages)
11 February 2022Notification of Karen Elizabeth Hughes as a person with significant control on 1 August 2018 (2 pages)
9 February 2022Confirmation statement made on 9 February 2022 with updates (5 pages)
23 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
11 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
1 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
2 May 2019Termination of appointment of Tony Brown as a director on 1 August 2018 (1 page)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
18 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
22 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (11 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (11 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(7 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(7 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
22 July 2014Director's details changed for Tony Brown on 29 June 2014 (2 pages)
22 July 2014Director's details changed for Tony Brown on 29 June 2014 (2 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
25 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
13 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 September 2010Director's details changed for Karen Elizabeth Hughes on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Andrea Jane Goodwin on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Andrea Jane Goodwin on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Gerald John Goodwin on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Karen Elizabeth Hughes on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Karen Elizabeth Hughes on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Gerald John Goodwin on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Andrea Jane Goodwin on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Gerald John Goodwin on 1 October 2009 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 August 2009Return made up to 30/06/09; full list of members (5 pages)
17 August 2009Registered office changed on 17/08/2009 from the copper room deva centre, trinity way manchester M3 7BG (1 page)
17 August 2009Return made up to 30/06/09; full list of members (5 pages)
17 August 2009Registered office changed on 17/08/2009 from the copper room deva centre, trinity way manchester M3 7BG (1 page)
16 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 September 2008Return made up to 30/06/08; full list of members (5 pages)
4 September 2008Return made up to 30/06/08; full list of members (5 pages)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
20 July 2007Return made up to 30/06/07; change of members (7 pages)
20 July 2007Return made up to 30/06/07; change of members (7 pages)
2 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 June 2006Particulars of mortgage/charge (4 pages)
14 June 2006Particulars of mortgage/charge (4 pages)
20 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 July 2004Return made up to 11/07/04; full list of members (7 pages)
7 July 2004Return made up to 11/07/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
16 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
8 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
18 July 2002Return made up to 11/07/02; full list of members (8 pages)
18 July 2002Return made up to 11/07/02; full list of members (8 pages)
10 October 2001Return made up to 22/07/01; full list of members (7 pages)
10 October 2001Return made up to 22/07/01; full list of members (7 pages)
4 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
4 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
26 July 2000Return made up to 22/07/00; full list of members (7 pages)
26 July 2000Return made up to 22/07/00; full list of members (7 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
13 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
13 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
9 September 1999Return made up to 22/07/99; full list of members (6 pages)
9 September 1999Return made up to 22/07/99; full list of members (6 pages)
23 April 1999Accounts for a small company made up to 31 January 1999 (3 pages)
23 April 1999Accounts for a small company made up to 31 January 1999 (3 pages)
15 April 1999Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1999Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1998Accounts for a small company made up to 31 January 1998 (3 pages)
3 June 1998Accounts for a small company made up to 31 January 1998 (3 pages)
7 August 1997Return made up to 22/07/97; no change of members (4 pages)
7 August 1997Return made up to 22/07/97; no change of members (4 pages)
10 June 1997Accounts for a small company made up to 31 January 1997 (3 pages)
10 June 1997Accounts for a small company made up to 31 January 1997 (3 pages)
1 August 1996Return made up to 22/07/96; no change of members (4 pages)
1 August 1996Return made up to 22/07/96; no change of members (4 pages)
28 May 1996Accounts for a small company made up to 31 January 1996 (3 pages)
28 May 1996Accounts for a small company made up to 31 January 1996 (3 pages)
25 March 1996Particulars of mortgage/charge (3 pages)
25 March 1996Particulars of mortgage/charge (3 pages)
16 August 1995Return made up to 22/07/95; full list of members (6 pages)
16 August 1995Return made up to 22/07/95; full list of members (6 pages)
4 May 1995Accounts for a small company made up to 31 January 1995 (3 pages)
4 May 1995Accounts for a small company made up to 31 January 1995 (3 pages)