Company Information for GOODWYNS LIMITED
3000A PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FX,
|
Company Registration Number
03560825
Private Limited Company
Active |
Company Name | ||
---|---|---|
GOODWYNS LIMITED | ||
Legal Registered Office | ||
3000A PARKWAY WHITELEY HAMPSHIRE PO15 7FX Other companies in PO15 | ||
Previous Names | ||
|
Company Number | 03560825 | |
---|---|---|
Company ID Number | 03560825 | |
Date formed | 1998-05-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 05:30:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GOODWYNS CONSTRUCTION LLC | Georgia | Unknown | ||
GOODWYNS ESTATES LTD | 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE | Active | Company formed on the 2022-05-17 | |
GOODWYNS FURNITURES LIMITED | 179 DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS ENGLAND DY5 1HR | Dissolved | Company formed on the 2014-12-08 | |
GOODWYNS FURNITURE LTD | 90 UNETT STREET SMETHWICK WEST MIDLANDS B66 3SZ | Active | Company formed on the 2019-08-16 | |
GOODWYNS LONDON LTD | 21 GOODWYN AVENUE LONDON NW7 3RJ | Active | Company formed on the 2023-09-11 |
Officer | Role | Date Appointed |
---|---|---|
SANDRINGHAM COMPANY SECRETARIES LIMITED |
||
BROADMEAD LIMITED |
||
JOHN NICHOLAS DAY |
||
PETER HOWARD MADDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMANTHA CAROLINE LAVINIA DAY |
Director | ||
JANET JOHNSON |
Director | ||
MORLEY & SCOTT CORPORATE SERVICES LIMITED |
Company Secretary | ||
PETER HOWARD MADDEN |
Director | ||
PETER HOWARD MADDEN |
Company Secretary | ||
FRANCES JEAN BRAND |
Director | ||
CHRISTOPHER CHARLES HALLIWELL |
Director | ||
MARGARET CHRISTINA MORGAN |
Director | ||
MICHAEL MORGAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTHERN AGRICULTURE (2005) LIMITED | Company Secretary | 2016-08-26 | CURRENT | 2005-10-18 | Active - Proposal to Strike off | |
REY PROPERTY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2002-03-12 | Active - Proposal to Strike off | |
BONDNEWS LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2006-04-07 | Active | |
HIGHLAMP HOLDINGS LIMITED | Company Secretary | 2015-01-26 | CURRENT | 2015-01-26 | Liquidation | |
ROSTRON ELECTRONICS LIMITED | Company Secretary | 2014-02-01 | CURRENT | 2005-05-27 | Active - Proposal to Strike off | |
SVENSKA PETROLEUM EXPLORATION U.K. LIMITED | Company Secretary | 2012-10-17 | CURRENT | 1974-11-25 | Liquidation | |
QUOMODUS LIMITED | Company Secretary | 2012-09-18 | CURRENT | 1989-10-06 | Active | |
SIDMOUTH NURSING HOME LTD | Company Secretary | 2012-05-21 | CURRENT | 2009-05-21 | Active | |
HIGHLAMP LIMITED | Company Secretary | 2012-02-22 | CURRENT | 1996-02-22 | Active - Proposal to Strike off | |
REEFSAIL LIMITED | Company Secretary | 2012-01-01 | CURRENT | 1997-04-28 | Active - Proposal to Strike off | |
DIESELGAS LIMITED | Company Secretary | 2010-12-13 | CURRENT | 2010-12-13 | Active - Proposal to Strike off | |
WOKING YOUNG MEN'S CHRISTIAN ASSOCIATION | Company Secretary | 2010-01-22 | CURRENT | 2008-01-23 | Dissolved 2015-12-14 | |
B1 OFFICES LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2006-07-04 | Dissolved 2018-05-22 | |
HDMK LIMITED | Company Secretary | 2009-03-20 | CURRENT | 2009-03-20 | Dissolved 2017-08-15 | |
DIESEL GAS TECHNOLOGY LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2009-03-12 | Liquidation | |
SACEF GP LIMITED | Company Secretary | 2009-02-13 | CURRENT | 2009-02-13 | Active | |
ELKINGTON & PARTNERS LIMITED | Company Secretary | 2007-12-13 | CURRENT | 1997-12-08 | Active - Proposal to Strike off | |
WBR MANAGEMENT LIMITED | Company Secretary | 2007-12-04 | CURRENT | 2007-11-30 | Dissolved 2014-04-01 | |
THAMESIDE (STAINES) MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-12-04 | CURRENT | 1970-09-18 | Active | |
SOUTHERN AGRICULTURE (2005) LIMITED | Director | 2005-10-18 | CURRENT | 2005-10-18 | Active - Proposal to Strike off | |
PHILIP ROSE LIMITED | Director | 1996-03-15 | CURRENT | 1996-03-15 | Active | |
PWFL LIMITED | Director | 2018-06-07 | CURRENT | 2009-10-14 | Active | |
ALTERNATIVE CRUISE PARKING LIMITED | Director | 2018-02-12 | CURRENT | 2015-03-13 | Active | |
HARGREAVES (TRADING GROUP) LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
HARGREAVES (TRADING PROPERTY) LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
CHARLEMAINE ESTATES LIMITED | Director | 2016-08-26 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
WARSASH PROPERTIES LIMITED | Director | 2016-03-18 | CURRENT | 2006-11-06 | Active | |
TINY TOES (SOUTHAMPTON) LTD | Director | 2015-11-21 | CURRENT | 2015-08-08 | Active | |
HOLBORN PROPERTIES (UK) LIMITED | Director | 2015-11-09 | CURRENT | 2005-01-24 | Active | |
HARGREAVES (HOLDINGS) LIMITED | Director | 2015-01-22 | CURRENT | 1993-08-02 | Active | |
BARONCHART LIMITED | Director | 2013-10-26 | CURRENT | 2013-09-19 | Dissolved 2016-05-03 | |
MULBERRY PARK LIMITED | Director | 2013-08-15 | CURRENT | 2001-08-21 | Dissolved 2014-04-01 | |
SOUTHERN AGRICULTURE LIMITED | Director | 2011-09-04 | CURRENT | 2011-07-06 | Dissolved 2016-05-24 | |
SOUTHERN AGRICULTURE (2005) LIMITED | Director | 2011-09-04 | CURRENT | 2005-10-18 | Active - Proposal to Strike off | |
06995745 LIMITED | Director | 2010-01-10 | CURRENT | 2009-08-20 | Dissolved 2016-12-06 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES | |
PSC04 | Change of details for John Nicholas Day as a person with significant control on 2016-04-06 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Peter Howard Madden on 2019-10-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SANDRINGHAM COMPANY SECRETARIES LIMITED on 2018-05-08 | |
PSC04 | Change of details for John Nicholas Day as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
PSC04 | Change of details for John Nicholas Day as a person with significant control on 2018-05-08 | |
CH01 | Director's details changed for Mr Peter Howard Madden on 2018-05-08 | |
CH02 | Director's details changed for Broadmead Limited on 2018-05-08 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/17 FROM Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CAROLINE LAVINIA DAY | |
AP02 | Appointment of Broadmead Limited as director on 2014-10-24 | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET JOHNSON | |
CH01 | Director's details changed for Janet Edwards on 2011-07-03 | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Janet Edwards on 2013-06-07 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PETER HOWARD MADDEN | |
AP04 | CORPORATE SECRETARY APPOINTED SANDRINGHAM COMPANY SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MORLEY & SCOTT CORPORATE SERVICES LIMITED | |
AR01 | 08/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SAMANTHA CAROLINE LAVINIA DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MADDEN | |
AR01 | 08/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORLEY & SCOTT CORPORATE SERVICES LIMITED / 18/11/2009 | |
AP01 | DIRECTOR APPOINTED JANET EDWARDS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 28/12/07 FROM: ST ANDREWS HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MULBERRY PARK LIMITED CERTIFICATE ISSUED ON 19/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: PENDOWER HOUSE CUMBERLAND BUSINESS CENTRE, NORTHUMBERLAND ROAD, SOUTHSEA HAMPSHIRE PO5 1DS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 08/05/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 12 HAMPSHIRE TERRACE PORTSMOUTH HAMPSHIRE PO1 2PS | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 30 CHANNEL WAY OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3QG | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 GOODWYNS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Other establishments |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Other establishments |
Portsmouth City Council | |
|
Direct employee expenses |
Portsmouth City Council | |
|
Other establishments |
Portsmouth City Council | |
|
Other establishments |
Portsmouth City Council | |
|
Other establishments |
Portsmouth City Council | |
|
Grants and subscriptions |
Portsmouth City Council | |
|
Grants and subscriptions |
Portsmouth City Council | |
|
Grants and subscriptions |
Portsmouth City Council | |
|
Grants and subscriptions |
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. |