UKBizDB.co.uk

GOOD WITH WOOD (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Good With Wood (uk) Limited. The company was founded 22 years ago and was given the registration number 04258890. The firm's registered office is in BIRMINGHAM. You can find them at Wynner House, 143 Bromsgrove Street, Birmingham, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:GOOD WITH WOOD (UK) LIMITED
Company Number:04258890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Wynner House, 143 Bromsgrove Street, Birmingham, B5 6RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wynner House, 143 Bromsgrove Street, Birmingham, B5 6RG

Secretary18 May 2023Active
Wynner House, 143 Bromsgrove Street, Birmingham, B5 6RG

Director08 February 2024Active
Wynner House, 143 Bromsgrove Street, Birmingham, B5 6RG

Director18 April 2023Active
Wynner House, 143 Bromsgrove Street, Birmingham, B5 6RG

Director08 March 2021Active
Wynner House, 143 Bromsgrove Street, Birmingham, B5 6RG

Secretary25 July 2001Active
3 Crystal House, New Bedford Road, Luton, LU1 1HS

Corporate Nominee Secretary25 July 2001Active
Wynner House, 143 Bromsgrove Street, Birmingham, United Kingdom, B5 6RG

Director24 October 2016Active
19, Broad Lane, Kings Heath, Birmingham, B14 5AL

Director25 July 2001Active
46, Ashlawn Crescent, Solihull, B91 1PS

Director25 July 2001Active
3 Crystal House, New Bedford Road, Luton, LU1 1HS

Nominee Director25 July 2001Active

People with Significant Control

Mr Darren Paul Barton
Notified on:01 October 2023
Status:Active
Date of birth:November 1968
Nationality:British
Address:Wynner House, Birmingham, B5 6RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lawrence Steven Barton
Notified on:01 October 2023
Status:Active
Date of birth:February 1974
Nationality:British
Address:Wynner House, Birmingham, B5 6RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gillian Patricia Barton
Notified on:01 July 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:United Kingdom
Address:Wynner House, 143 Bromsgrove Street, Birmingham, United Kingdom, B5 6RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Carl Barton
Notified on:01 July 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:226 Wyndhurst Road, Stechford, Birmingham, United Kingdom, B33 9DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Carl Barton
Notified on:01 July 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:226 Wyndhurst Road, Stechford, Birmingham, United Kingdom, B33 9DN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Appoint person director company with name date.

Download
2023-10-25Persons with significant control

Notification of a person with significant control.

Download
2023-10-25Persons with significant control

Notification of a person with significant control.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Officers

Appoint person secretary company with name date.

Download
2023-05-19Officers

Termination secretary company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Mortgage

Mortgage satisfy charge full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.