Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W H GOOD AUTOMATION LTD
Company Information for

W H GOOD AUTOMATION LTD

CARRS INDUSTRIAL ESTATE, HASLINGDEN, ROSSENDALE, LANCS, BB4 5JT,
Company Registration Number
02289519
Private Limited Company
Active

Company Overview

About W H Good Automation Ltd
W H GOOD AUTOMATION LTD was founded on 1988-08-24 and has its registered office in Rossendale. The organisation's status is listed as "Active". W H Good Automation Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
W H GOOD AUTOMATION LTD
 
Legal Registered Office
CARRS INDUSTRIAL ESTATE
HASLINGDEN
ROSSENDALE
LANCS
BB4 5JT
Other companies in BB4
 
Previous Names
W.H. GOOD (SYSTEMS) LIMITED01/05/2008
Filing Information
Company Number 02289519
Company ID Number 02289519
Date formed 1988-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB498080901  
Last Datalog update: 2023-11-06 15:17:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W H GOOD AUTOMATION LTD
Is this data useful to you?
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.

Company Officers of W H GOOD AUTOMATION LTD

Current Directors
Officer Role Date Appointed
PAUL JOHN SUMNER
Company Secretary 2006-08-21
BARRY TREVOR FOSTER
Director 2015-07-01
JOHN MARTIN HICKS
Director 1991-07-04
HOWARD MCCANN
Director 2007-08-23
JAMES SUMNER
Director 1991-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY QUINN
Director 1991-07-04 2015-07-27
JAMES SUMNER
Company Secretary 1991-07-04 2006-08-21
GRAEME HARTLEY
Director 2002-10-01 2005-10-04
ERNEST WHITTAKER
Director 1991-07-04 2001-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN SUMNER W.H.GOOD GROUP LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
PAUL JOHN SUMNER W H GOOD (INSTRUMENTATION) LIMITED Company Secretary 2006-08-21 CURRENT 1995-07-13 Active - Proposal to Strike off
PAUL JOHN SUMNER W.H. GOOD LIMITED Company Secretary 2002-09-06 CURRENT 2002-09-06 Active
PAUL JOHN SUMNER W.H. GOOD (HOLDINGS) LTD Company Secretary 2002-09-04 CURRENT 2002-09-04 Active
PAUL JOHN SUMNER WHG LTD. Company Secretary 2001-08-17 CURRENT 1953-02-18 Active - Proposal to Strike off
JOHN MARTIN HICKS W H GOOD (INSTRUMENTATION) LIMITED Director 1995-07-13 CURRENT 1995-07-13 Active - Proposal to Strike off
HOWARD MCCANN W H GOOD (INSTRUMENTATION) LIMITED Director 1998-08-01 CURRENT 1995-07-13 Active - Proposal to Strike off
JAMES SUMNER WHG LTD. Director 1992-07-04 CURRENT 1953-02-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-10CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-15AP01DIRECTOR APPOINTED RICHARD O’REILLY
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN HICKS
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-10AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2021-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MCCANN
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-11-14RES01ADOPT ARTICLES 14/11/19
2019-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 022895190008
2019-11-07AP01DIRECTOR APPOINTED MR PHILLIP ROBERT MILLWARD
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SUMNER
2019-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022895190007
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022895190006
2019-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MCCANN / 13/07/2018
2018-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN HICKS / 13/07/2018
2018-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SUMNER / 13/07/2018
2018-07-12CH03SECRETARY'S DETAILS CHNAGED FOR PAUL JOHN SUMNER on 2018-07-11
2018-07-10PSC07CESSATION OF JAMES SUMNER AS A PSC
2018-07-10PSC07CESSATION OF HOWARD MCCANN AS A PSC
2018-07-10PSC07CESSATION OF JOHN MARTIN HICKS AS A PSC
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-07-10PSC07CESSATION OF PAUL JOHN SUMNER AS A PSC
2017-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-07-12PSC07CESSATION OF W.H. GOOD GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2016-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-08-20RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-07-04
2015-08-20ANNOTATIONClarification
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUINN
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-30AR0104/07/15 ANNUAL RETURN FULL LIST
2015-07-16AP01DIRECTOR APPOINTED BARRY TREVOR FOSTER
2014-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-14AR0104/07/14 ANNUAL RETURN FULL LIST
2013-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-07-18AR0104/07/13 FULL LIST
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-08-14AR0104/07/12 FULL LIST
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SUMNER / 03/07/2012
2012-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-21AR0104/07/11 FULL LIST
2010-08-05AR0104/07/10 FULL LIST
2010-08-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-05AD02SAIL ADDRESS CREATED
2010-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2009-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-08-06363aRETURN MADE UP TO 04/07/09; NO CHANGE OF MEMBERS
2009-06-22288cSECRETARY'S CHANGE OF PARTICULARS / PAUL SUMNER / 28/11/2008
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-25363sRETURN MADE UP TO 04/07/08; NO CHANGE OF MEMBERS
2008-04-26CERTNMCOMPANY NAME CHANGED W.H. GOOD (SYSTEMS) LIMITED CERTIFICATE ISSUED ON 01/05/08
2007-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-09-03288aNEW DIRECTOR APPOINTED
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-09-07288aNEW SECRETARY APPOINTED
2006-09-07288bSECRETARY RESIGNED
2006-08-16363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-11-08288bDIRECTOR RESIGNED
2005-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-14363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2004-09-09363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2003-10-05363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2002-12-10288aNEW DIRECTOR APPOINTED
2002-07-24363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2001-11-20288bDIRECTOR RESIGNED
2001-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-08-02363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-25363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
2000-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-08363sRETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-28363sRETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS
1997-10-08288cDIRECTOR'S PARTICULARS CHANGED
1997-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/97
1997-07-07363sRETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS
1996-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-28363sRETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS
1995-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-07-11363sRETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS
1994-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-06-30363sRETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS
1993-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to W H GOOD AUTOMATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against W H GOOD AUTOMATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2007-12-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-06-25 Satisfied CITY INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2003-07-28 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1992-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1992-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-12-31

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 W H GOOD AUTOMATION LTD

Intangible Assets
Patents
We have not found any records of W H GOOD AUTOMATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for W H GOOD AUTOMATION LTD
Trademarks
We have not found any records of W H GOOD AUTOMATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W H GOOD AUTOMATION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as W H GOOD AUTOMATION LTD are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where W H GOOD AUTOMATION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W H GOOD AUTOMATION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W H GOOD AUTOMATION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.