UKBizDB.co.uk

H GOODWIN (CASTINGS) LIMITED

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

This company is commonly known as H Goodwin (castings) Limited. The company was founded 22 years ago and was given the registration number 04377806. The firm's registered office is in WALSALL. You can find them at 155 Stafford Street, , Walsall, West Midlands. This company's SIC code is 24510 - Casting of iron.

Company Information

Name:H GOODWIN (CASTINGS) LIMITED
Company Number:04377806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24510 - Casting of iron

Office Address & Contact

Registered Address:155 Stafford Street, Walsall, West Midlands, WS2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Farm, Taynton, Burford, England, OX18 4UH

Secretary02 August 2018Active
Lower Farm, Taynton, Burford, England, OX18 4UH

Director02 August 2018Active
3 Skylark Close, Huntington, Cannock, WS12 4TL

Secretary13 March 2006Active
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN

Secretary20 February 2002Active
12 Addison Drive, Stratford Upon Avon, CV37 7PL

Secretary18 April 2002Active
3 Skylark Close, Huntington, Cannock, WS12 4TL

Director18 April 2002Active
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN

Director20 February 2002Active
155 Stafford Street, Walsall, WS2 8EY

Director06 February 2004Active
12 Addison Drive, Stratford Upon Avon, CV37 7PL

Director18 April 2002Active
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN

Director20 February 2002Active

People with Significant Control

Robert Parkes (Holdings) Limited
Notified on:02 August 2018
Status:Active
Country of residence:England
Address:Lower Farm, Taynton, Burford, England, OX18 4UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Melvin John Barnett
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:155 Stafford Street, Walsall, WS2 8EY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Tim Alastair Garton
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:155 Stafford Street, Walsall, WS2 8EY
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
2024-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-13Accounts

Legacy.

Download
2024-01-13Other

Legacy.

Download
2024-01-13Other

Legacy.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-11-09Accounts

Change account reference date company previous shortened.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-14Resolution

Resolution.

Download
2018-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-03Officers

Appoint person secretary company with name date.

Download
2018-08-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.