Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOODMANS INDUSTRIES LIMITED
Company Information for

GOODMANS INDUSTRIES LIMITED

Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, TW4 6DR,
Company Registration Number
02488249
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Goodmans Industries Ltd
GOODMANS INDUSTRIES LIMITED was founded on 1990-04-03 and has its registered office in Hounslow. The organisation's status is listed as "Active - Proposal to Strike off". Goodmans Industries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GOODMANS INDUSTRIES LIMITED
 
Legal Registered Office
Unit 4, Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
Other companies in HP2
 
Filing Information
Company Number 02488249
Company ID Number 02488249
Date formed 1990-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-02-16 07:47:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOODMANS INDUSTRIES LIMITED
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 GOODMANS INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
LEI LI
Director 2017-03-06
XUHUI ZHOU
Director 2016-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
ZHUOYAN XU
Director 2015-09-16 2017-04-05
JEMMA MARY REGNARD
Company Secretary 2014-08-26 2015-10-01
MARK ROBERT TAYLOR
Director 2013-01-29 2015-09-21
PRISM COSEC LIMITED
Company Secretary 2011-08-19 2014-08-26
ROBERT JAN THOMPSON
Director 2011-08-19 2013-06-14
MICHAEL ASHLEY
Director 2009-10-12 2013-01-29
COLIN RAYMOND GRIMSDELL
Company Secretary 2010-06-30 2011-08-19
COLIN RAYMOND GRIMSDELL
Director 2010-06-30 2011-08-19
JOHN EDWIN MALIN
Company Secretary 1994-05-23 2010-06-30
JOHN EDWIN MALIN
Director 1994-05-23 2010-06-30
DANIEL BRUCE HARRIS
Director 1994-05-23 2009-09-30
ANDREW DAVID ROSE
Director 1994-05-23 2009-09-30
JOHN ERIC HARRIS
Director 1994-05-23 2007-10-04
IAN ROBERT HUCK
Director 1991-04-03 2007-06-29
ANTHONY ROGER FEARN
Director 1991-04-03 2007-02-12
PAUL GERALD BYRNE
Director 1991-04-03 2006-12-31
GAVIN RICHARD BETTS
Company Secretary 1991-04-03 1994-05-23
RICHARD THOMAS ABBOTT
Director 1991-04-03 1994-05-23
NICOL MUIR BILSLAND
Director 1994-01-24 1994-05-23
RODGER JAMES SANDIFORD
Director 1991-04-03 1994-05-23
ALAN FARQUHAR GALL
Director 1992-07-06 1993-09-16
NORMAN JOSEPH CROCKER
Director 1991-04-03 1993-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEI LI GOODMANS INTERNET LIMITED Director 2017-03-06 CURRENT 2000-04-11 Active - Proposal to Strike off
LEI LI ALBA BROADCASTING CORPORATION LIMITED Director 2017-03-06 CURRENT 1990-07-13 Active
LEI LI HARVARD EUROPE LIMITED Director 2017-03-06 CURRENT 1988-04-04 Active - Proposal to Strike off
LEI LI HARVARD HOLDINGS LIMITED Director 2017-03-06 CURRENT 1988-03-24 Active - Proposal to Strike off
LEI LI ROADSTAR UK LIMITED Director 2017-03-06 CURRENT 1988-05-05 Active - Proposal to Strike off
LEI LI HARVARD INTERNATIONAL LIMITED Director 2017-03-06 CURRENT 1963-04-02 Active
LEI LI GOODMANS RADIO PLC Director 2017-03-06 CURRENT 1973-03-13 Active - Proposal to Strike off
LEI LI HARVARD RADIO LIMITED Director 2017-03-06 CURRENT 1982-06-01 Active - Proposal to Strike off
LEI LI HARVARD PROPERTY HOLDINGS LIMITED Director 2017-03-06 CURRENT 1982-07-29 Active - Proposal to Strike off
LEI LI VIEW21 LIMITED Director 2017-03-06 CURRENT 1984-05-23 Active - Proposal to Strike off
LEI LI CLASSICSHIRE LIMITED Director 2017-03-06 CURRENT 1957-05-21 Active - Proposal to Strike off
XUHUI ZHOU GOODMANS INTERNET LIMITED Director 2016-10-14 CURRENT 2000-04-11 Active - Proposal to Strike off
XUHUI ZHOU HARVARD EUROPE LIMITED Director 2016-10-14 CURRENT 1988-04-04 Active - Proposal to Strike off
XUHUI ZHOU HARVARD HOLDINGS LIMITED Director 2016-10-14 CURRENT 1988-03-24 Active - Proposal to Strike off
XUHUI ZHOU ROADSTAR UK LIMITED Director 2016-10-14 CURRENT 1988-05-05 Active - Proposal to Strike off
XUHUI ZHOU HARVARD RADIO LIMITED Director 2016-10-14 CURRENT 1982-06-01 Active - Proposal to Strike off
XUHUI ZHOU HARVARD PROPERTY HOLDINGS LIMITED Director 2016-10-14 CURRENT 1982-07-29 Active - Proposal to Strike off
XUHUI ZHOU VIEW21 LIMITED Director 2016-10-14 CURRENT 1984-05-23 Active - Proposal to Strike off
XUHUI ZHOU CLASSICSHIRE LIMITED Director 2016-10-14 CURRENT 1957-05-21 Active - Proposal to Strike off
XUHUI ZHOU ALBA BROADCASTING CORPORATION LIMITED Director 2014-11-14 CURRENT 1990-07-13 Active
XUHUI ZHOU HARVARD INTERNATIONAL LIMITED Director 2014-11-14 CURRENT 1963-04-02 Active
XUHUI ZHOU GOODMANS RADIO PLC Director 2013-06-14 CURRENT 1973-03-13 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
2022-02-22SECOND GAZETTE not voluntary dissolution
2021-12-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-30DS01Application to strike the company off the register
2021-10-12AP01DIRECTOR APPOINTED MR ZHUOYAN XU
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-04-19PSC05Change of details for Harvard International Limited as a person with significant control on 2017-10-16
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM 2nd Floor Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ZHUOYAN XU
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1100000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-03-28AP01DIRECTOR APPOINTED MR LEI LI
2016-12-21DISS40Compulsory strike-off action has been discontinued
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-25AP01DIRECTOR APPOINTED MR XUHUI ZHOU
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1100000
2016-04-20AR0119/04/16 ANNUAL RETURN FULL LIST
2015-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-10-07TM02Termination of appointment of Jemma Mary Regnard on 2015-10-01
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT TAYLOR
2015-10-06AP01DIRECTOR APPOINTED MR ZHUOYAN XU
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1100000
2015-04-23AR0103/04/15 ANNUAL RETURN FULL LIST
2014-12-16CH03SECRETARY'S DETAILS CHNAGED FOR JEMMA MARY KERRIDGE on 2014-12-16
2014-09-12AP03Appointment of Jemma Mary Kerridge as company secretary on 2014-08-26
2014-09-12TM02APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1100000
2014-04-07AR0103/04/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON
2013-04-10AR0103/04/13 FULL LIST
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAN THOMPSON / 11/02/2013
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT TAYLOR / 11/02/2013
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHLEY
2013-02-14AP01DIRECTOR APPOINTED MR MARK ROBERT TAYLOR
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2013 FROM HARVARD HOUSE THE WATERFRONT ELSTREE ROAD ELSTREE HERTFORDSHIRE WD6 3BS
2013-01-21AUDAUDITOR'S RESIGNATION
2012-10-16AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 16/01/2012
2012-04-23AR0103/04/12 FULL LIST
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHLEY / 01/04/2012
2011-10-14AP01DIRECTOR APPOINTED ROBERT JAN THOMPSON
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY COLIN GRIMSDELL
2011-10-06AP04CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GRIMSDELL
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-04AR0103/04/11 FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-09AP03SECRETARY APPOINTED COLIN RAYMOND GRIMSDELL
2010-07-09AP01DIRECTOR APPOINTED COLIN RAYMOND GRIMSDELL
2010-07-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN MALIN
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALIN
2010-04-23AR0103/04/10 FULL LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-21AD02SAIL ADDRESS CREATED
2009-10-23AP01DIRECTOR APPOINTED MICHAEL ASHLEY
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSE
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HARRIS
2009-04-15363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM BUSH HOUSE THE WATERFRONT ELSTREE ROAD ELSTREE HERTFORDSHIRE WD6 3BS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-07363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-11353LOCATION OF REGISTER OF MEMBERS
2007-11-05288bDIRECTOR RESIGNED
2007-09-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-02288bDIRECTOR RESIGNED
2007-04-18363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-04-13287REGISTERED OFFICE CHANGED ON 13/04/07 FROM: HARVARD HOUSE 14-16 THAMES ROAD BARKING ESSEX IG11 0HX
2007-04-11288bDIRECTOR RESIGNED
2007-02-23288bDIRECTOR RESIGNED
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-05363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363aRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-08363aRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-08-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-28363aRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-10-07288cDIRECTOR'S PARTICULARS CHANGED
2002-08-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-29363aRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GOODMANS INDUSTRIES LIMITED 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 GOODMANS INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-12-03 Satisfied DAO HENG BANK (LONDON) PLC
MEMORANDUM OF PLEDGE 1992-05-20 Satisfied CREDIT LYONNAIS
DEBENTURE 1992-05-20 Satisfied CREDIT LYONNAIS
DEBENTURE 1991-03-08 Satisfied STANDARD CHARTERED BANK
DEBENTURE 1991-03-08 Satisfied GOODMANS LOUDSPEAKERS LIMITED
CHARGE 1991-03-08 Satisfied TGI PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-12-31

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 GOODMANS INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of GOODMANS INDUSTRIES LIMITED registering or being granted any patents
Domain Names

GOODMANS INDUSTRIES LIMITED owns 1 domain names.

goodmans.co.uk  

Trademarks
We have not found any records of GOODMANS INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOODMANS INDUSTRIES LIMITED. 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 (74990 - Non-trading company) as GOODMANS INDUSTRIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GOODMANS INDUSTRIES LIMITED 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 GOODMANS INDUSTRIES LIMITED 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 GOODMANS INDUSTRIES LIMITED 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.