Company NameGoodweather Investments (UK) Limited
DirectorsRuth Helen Woodhead and Steven Keith Underwood
Company StatusActive - Proposal to Strike off
Company Number06497195
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 1 month ago)
Previous NameDe Facto 1597 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Ruth Helen Woodhead
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(1 week, 5 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 September 2008)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(1 week, 5 days after company formation)
Appointment Duration9 years, 9 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(1 week, 5 days after company formation)
Appointment Duration9 years, 9 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
IM9 3DL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(1 week, 5 days after company formation)
Appointment Duration12 years, 8 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed19 February 2008(1 week, 5 days after company formation)
Appointment Duration12 years, 8 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(4 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Richard Owen Michaelson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds Ebford
Devon
Ex3 Opa
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2019(11 years, 8 months after company formation)
Appointment Duration12 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7m at £1Goodweather Holdings (Iom) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
4 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Ms Ruth Helen Woodhead on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
16 October 2020Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page)
16 October 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
16 October 2020Appointment of Steven Underwood as a director on 15 October 2020 (2 pages)
16 October 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
17 October 2019Appointment of Mrs Susan Moss as a director on 17 October 2019 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
4 January 2019Accounts (13 pages)
3 July 2018Change of details for Christopher Eves as a person with significant control on 28 June 2018 (2 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
30 November 2017Statement of capital on 30 November 2017
  • GBP 1.0
(3 pages)
30 November 2017Statement by Directors (1 page)
30 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
30 November 2017Statement of capital on 30 November 2017
  • GBP 1.0
(3 pages)
30 November 2017Statement by Directors (1 page)
30 November 2017Solvency Statement dated 29/11/17 (1 page)
30 November 2017Solvency Statement dated 29/11/17 (1 page)
30 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
29 November 2017Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page)
29 November 2017Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page)
28 November 2017Appointment of Ruth Helen Woodhead as a director on 28 November 2017 (2 pages)
28 November 2017Termination of appointment of John Whittaker as a director on 28 November 2017 (1 page)
28 November 2017Termination of appointment of John Whittaker as a director on 28 November 2017 (1 page)
28 November 2017Appointment of Ruth Helen Woodhead as a director on 28 November 2017 (2 pages)
28 November 2017Termination of appointment of Steven Keith Underwood as a director on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Steven Keith Underwood as a director on 28 November 2017 (1 page)
11 July 2017Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages)
11 July 2017Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
4 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
4 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
4 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
4 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
2 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 (1 page)
2 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 (1 page)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 7,010,272
(7 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 7,010,272
(7 pages)
23 December 2015Full accounts made up to 31 March 2015 (11 pages)
23 December 2015Full accounts made up to 31 March 2015 (11 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7,010,272
(7 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7,010,272
(7 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 7,010,272
(7 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
29 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
29 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
21 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
21 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
19 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
19 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
19 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
19 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 7,010,272
(7 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 7,010,272
(7 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 7,010,272
(7 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
3 August 2010Termination of appointment of Richard Michaelson as a director (1 page)
3 August 2010Termination of appointment of Richard Michaelson as a director (1 page)
22 April 2010Doc 123 (1 page)
22 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2010Doc 123 (1 page)
16 February 2010Capitals not rolled up (2 pages)
16 February 2010Capitals not rolled up (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
13 December 2009Full accounts made up to 31 March 2009 (11 pages)
13 December 2009Full accounts made up to 31 March 2009 (11 pages)
21 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
21 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
9 February 2009Return made up to 07/02/09; full list of members (6 pages)
9 February 2009Return made up to 07/02/09; full list of members (6 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 03/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 03/10/2008
(1 page)
17 September 2008Director appointed richard owen michaelson (3 pages)
17 September 2008Director appointed richard owen michaelson (3 pages)
10 September 2008Appointment terminated director peter scott (1 page)
10 September 2008Appointment terminated director peter scott (1 page)
10 July 2008Director appointed steven underwood (7 pages)
10 July 2008Director appointed steven underwood (7 pages)
17 March 2008Appointment terminated director and secretary travers smith secretaries LIMITED (1 page)
17 March 2008Director appointed john whittaker (27 pages)
17 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
17 March 2008Director appointed paul philip wainscott (24 pages)
17 March 2008Registered office changed on 17/03/2008 from 10 snow hill london EC1A 2AL (1 page)
17 March 2008Appointment terminated director travers smith LIMITED (1 page)
17 March 2008Director appointed paul philip wainscott (24 pages)
17 March 2008Registered office changed on 17/03/2008 from 10 snow hill london EC1A 2AL (1 page)
17 March 2008Director appointed peter anthony scott (28 pages)
17 March 2008Appointment terminated director and secretary travers smith secretaries LIMITED (1 page)
17 March 2008Director appointed peter anthony scott (28 pages)
17 March 2008Director appointed john whittaker (27 pages)
17 March 2008Director appointed andrew christopher simpson (18 pages)
17 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
17 March 2008Appointment terminated director travers smith LIMITED (1 page)
17 March 2008Director appointed andrew christopher simpson (18 pages)
17 March 2008Director and secretary appointed neil lees (42 pages)
17 March 2008Director and secretary appointed neil lees (42 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 February 2008Company name changed de facto 1597 LIMITED\certificate issued on 19/02/08 (2 pages)
19 February 2008Company name changed de facto 1597 LIMITED\certificate issued on 19/02/08 (2 pages)
7 February 2008Incorporation (20 pages)
7 February 2008Incorporation (20 pages)