Company Information for GOODWINS OF LINCOLNSHIRE LIMITED
GOODWINS OF LINCOLNSHIRE LIMITED ARMSTRONG STREET, GRIMSBY, SOUTH HUMBERSIDE, DN31 1XD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GOODWINS OF LINCOLNSHIRE LIMITED | |
Legal Registered Office | |
GOODWINS OF LINCOLNSHIRE LIMITED ARMSTRONG STREET GRIMSBY SOUTH HUMBERSIDE DN31 1XD Other companies in DN31 | |
Company Number | 01338537 | |
---|---|---|
Company ID Number | 01338537 | |
Date formed | 1977-11-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB288694877 |
Last Datalog update: | 2025-02-05 10:09:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM GOODWIN |
||
ANDREW WILLIAM GOODWIN |
||
FELICITY ANN GOODWIN |
||
WILLIAM GOODWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN THOMAS HOWARD |
Director | ||
ANDREW WILLIAM GOODWIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOCU-LINK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 2001-06-29 | Active | |
DOCU-LINK LIMITED | Director | 2001-06-29 | CURRENT | 2001-06-29 | Active | |
DOCU-LINK LIMITED | Director | 2001-06-29 | CURRENT | 2001-06-29 | Active | |
DOCU-LINK LIMITED | Director | 2001-06-29 | CURRENT | 2001-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/01/25, WITH UPDATES | ||
Change of details for Mr Andrew William Goodwin as a person with significant control on 2024-06-19 | ||
Change of details for Mrs Jennifer Goodwin as a person with significant control on 2024-06-19 | ||
Director's details changed for Andrew William Goodwin on 2024-06-19 | ||
Director's details changed for Mrs Jennifer Goodwin on 2024-06-19 | ||
CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES | ||
Director's details changed for Andrew William Goodwin on 2023-09-20 | ||
Director's details changed for Mrs Jennifer Goodwin on 2023-09-20 | ||
REGISTERED OFFICE CHANGED ON 20/09/23 FROM Armstrong Street Grimsby South Humberside DN31 1XD | ||
Change of details for Mr Andrew Goodwin as a person with significant control on 2023-09-20 | ||
Change of details for Mrs Jennifer Goodwin as a person with significant control on 2023-09-20 | ||
Unaudited abridged accounts made up to 2022-11-30 | ||
CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES | |
Unaudited abridged accounts made up to 2021-11-30 | ||
CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOODWIN | |
TM02 | Termination of appointment of William Goodwin on 2021-05-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FELICITY ANN GOODWIN | |
AP01 | DIRECTOR APPOINTED MRS FELICITY GOODWIN | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER GOODWIN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER GOODWIN | |
PSC07 | CESSATION OF FELICITY ANN GOODWIN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF FELICITY ANN GOODWIN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
CH01 | Director's details changed for Andrew William Goodwin on 2019-01-08 | |
CH01 | Director's details changed for Andrew William Goodwin on 2019-01-08 | |
PSC04 | Change of details for Mr Andrew Goodwin as a person with significant control on 2019-01-08 | |
PSC04 | Change of details for Mr Andrew Goodwin as a person with significant control on 2019-01-08 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS HOWARD | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ANDREW GOODWIN | |
AP01 | DIRECTOR APPOINTED JOHN HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODWIN | |
AR01 | 31/12/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM GOODWIN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GOODWIN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY ANN GOODWIN / 31/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANDREW GOODWIN | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363a | RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
CERTNM | COMPANY NAME CHANGED GOODWINS OF GRIMSBY LIMITED CERTIFICATE ISSUED ON 31/01/97 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/01/94 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91 | |
363a | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OB0197480 | Active | Licenced property: ARMSTRONG STREET GRIMSBY GB DN31 1XD. Correspondance address: ARMSTRONG STREET GOODWIN HOUSE WEST MARSH INDUSTRIAL ESTATE GRIMSBY WEST MARSH INDUSTRIAL ESTATE GB DN31 1XD | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OB0197480 | Active | Licenced property: ARMSTRONG STREET GRIMSBY GB DN31 1XD. Correspondance address: ARMSTRONG STREET GOODWIN HOUSE WEST MARSH INDUSTRIAL ESTATE GRIMSBY WEST MARSH INDUSTRIAL ESTATE GB DN31 1XD |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK LTD | |
LEGAL CHARGE | Satisfied | MERCANTILE CREDIT COMPANY LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK LTD |
Creditors Due After One Year | 2012-11-30 | £ 263,806 |
---|---|---|
Creditors Due After One Year | 2011-11-30 | £ 212,721 |
Creditors Due Within One Year | 2012-11-30 | £ 52,029 |
Creditors Due Within One Year | 2011-11-30 | £ 56,678 |
Provisions For Liabilities Charges | 2012-11-30 | £ 12,882 |
Provisions For Liabilities Charges | 2011-11-30 | £ 9,642 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOODWINS OF LINCOLNSHIRE LIMITED
Cash Bank In Hand | 2011-11-30 | £ 8,938 |
---|---|---|
Current Assets | 2012-11-30 | £ 43,174 |
Current Assets | 2011-11-30 | £ 42,905 |
Debtors | 2012-11-30 | £ 41,534 |
Debtors | 2011-11-30 | £ 32,367 |
Secured Debts | 2012-11-30 | £ 284,694 |
Secured Debts | 2011-11-30 | £ 233,566 |
Shareholder Funds | 2012-11-30 | £ 222,808 |
Shareholder Funds | 2011-11-30 | £ 227,209 |
Stocks Inventory | 2012-11-30 | £ 1,600 |
Stocks Inventory | 2011-11-30 | £ 1,600 |
Tangible Fixed Assets | 2012-11-30 | £ 508,351 |
Tangible Fixed Assets | 2011-11-30 | £ 463,345 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Service Charge |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Service Charge |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Service Charge |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Service Charge |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Service Charge |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Service Charge |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |