Company NameJohn Good & Sons Limited
Company StatusActive
Company Number00096398
CategoryPrivate Limited Company
Incorporation Date9 January 1908(116 years, 4 months ago)
Previous NameJohn Good & Sons,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy David Ambrose Good
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(100 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Hesslewood Office Park
Ferriby Road
Hessle
HU13 0LH
Director NameMr Stewart Oades
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed05 September 2016(108 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Hesslewood Office Park
Ferriby Road
Hessle
HU13 0LH
Director NameMrs Michelle Louise Taft
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(113 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Hesslewood Office Park
Ferriby Road
Hessle
HU13 0LH
Secretary NameMr Ben Norman
StatusCurrent
Appointed01 November 2021(113 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressQuarry House Hesslewood Office Park
Ferriby Road
Hessle
HU13 0LH
Director NameMr Adam Spencer Walsh
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(114 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Hesslewood Office Park
Ferriby Road
Hessle
HU13 0LH
Director NameMr Rupen Shah
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(114 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Hesslewood Office Park
Ferriby Road
Hessle
HU13 0LH
Director NameMr Ben Norman
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(114 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Hesslewood Office Park
Ferriby Road
Hessle
HU13 0LH
Director NameWilliam Edward Barker
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(83 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 August 2001)
RoleCompany Director
Correspondence Address29 Cadogan Gardens
South Woodford
London
E18 1LT
Director NameEdward Spencer Good
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(83 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address237 West Ella Road
West Ella
Hull
North Humberside
HU10 7SD
Director NameGeoffrey Brian Platt
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(83 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address116 Main Street
Swanland
Hull
East Yorkshire
HU14 3QR
Director NameJohn Ambrose Good
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(83 years, 7 months after company formation)
Appointment Duration25 years, 10 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
2 West End
Lund Near Driffield
YO25 9TN
Secretary NameGeoffrey Brian Platt
NationalityBritish
StatusResigned
Appointed20 July 1991(83 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 1995)
RoleCompany Director
Correspondence Address116 Main Street
Swanland
Hull
East Yorkshire
HU14 3QR
Secretary NameRichard John Hope
NationalityBritish
StatusResigned
Appointed20 June 1995(87 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 17 March 2008)
RoleCompany Director
Correspondence Address13 Days Green
Capel St Mary
Ipswich
Suffolk
IP9 2HZ
Director NameRichard John Hope
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(92 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 March 2008)
RoleAccountant
Correspondence Address13 Days Green
Capel St Mary
Ipswich
Suffolk
IP9 2HZ
Director NameMr John David Rutherford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(94 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgate House Hesslewood Business Park
Ferriby Road
Hessle
HU13 0LH
Director NameMrs Julia Dorothy Good
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(97 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House
West End Lund
Driffield
East Yorkshire
YO25 9TN
Director NameMr Matthew John Jackson Good
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(98 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House School Road
Hemingbrough
Selby
North Yorkshire
YO8 6QS
Secretary NameMr Michael Bucktin
NationalityBritish
StatusResigned
Appointed17 March 2008(100 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Mill Walk
Cottingham
North Humberside
HU16 4RP
Director NameMr Alan Oliver Platt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(102 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 September 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMatthew Good House Bridgehead Business Park
Orchid Road
Hessle
East Riding Of Yorkshire
HU13 0DH
Director NameMr Jonathan Ramon Garnier
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(104 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMatthew Good House Bridgehead Business Park
Orchid Road
Hessle
East Riding Of Yorkshire
HU13 0DH
Director NameMr James Gerard Jennings
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(104 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthew Good House Bridgehead Business Park
Orchid Road
Hessle
East Riding Of Yorkshire
HU13 0DH
Director NameMr Kevin John Harrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(111 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgate House Hesslewood Business Park
Ferriby Road
Hessle
HU13 0LH
Director NameMr John Ambrose Good
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(112 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgate House Hesslewood Business Park
Ferriby Road
Hessle
HU13 0LH

Contact

Websitejohngood.co.uk
Telephone01394 613400
Telephone regionFelixstowe

Location

Registered AddressQuarry House Hesslewood Office Park
Ferriby Road
Hessle
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches6 other UK companies use this postal address

Shareholders

8.4k at £10J.a. Good
76.89%
Ordinary
728 at £10C.a.l. Arnott
6.68%
Ordinary
606 at £10R.p.d. Stewart & E.j. King
5.56%
Ordinary
555 at £10Executors Of Estate Of Matthew John Jackson Good
5.09%
Ordinary
555 at £10T.d.a. Good
5.09%
Ordinary
39 at £10E.r. Witty
0.36%
Ordinary
36 at £10J.m. Gilson
0.33%
Ordinary

Financials

Year2014
Turnover£44,032,000
Gross Profit£9,787,000
Net Worth£5,173,000
Cash£1,293,000
Current Liabilities£10,177,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Charges

29 April 1983Delivered on: 6 May 1983
Satisfied on: 11 November 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at anlaby hull north humberside.
Fully Satisfied
19 July 1982Delivered on: 23 July 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & building at foundry lane brigg in the county of humberside.
Fully Satisfied
19 July 1982Delivered on: 21 July 1982
Satisfied on: 11 November 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 felnex industrial estate, pontefract lane leeds 9 title no wyk 137013.
Fully Satisfied
28 December 1972Delivered on: 3 January 1973
Satisfied on: 11 November 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands and premises at springfield way east yorkshire together with fixtures.
Fully Satisfied
2 November 1971Delivered on: 11 November 1971
Satisfied on: 11 November 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at springfield way way anlaby e yks. Together with all fixtures.
Fully Satisfied
25 March 1966Delivered on: 5 April 1966
Satisfied on: 11 November 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 82, fore street, ipswich, suffolk together with fixtures.
Fully Satisfied
8 February 1965Delivered on: 15 February 1965
Satisfied on: 1 July 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 68 69 75 high street kingston upon hull with fixtures present and future.
Fully Satisfied
13 January 1958Delivered on: 24 January 1958
Satisfied on: 1 July 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 70 and 71 high street, hall, together with all fixtures present and future.
Fully Satisfied
30 June 1914Delivered on: 17 July 1914
Satisfied on: 11 November 2003
Persons entitled: J.Good

Classification: Conveyance as collateral security.
Secured details: £1600.
Particulars: Building at warehouse with staith or wharf collars in hgih street, kingston - upon - hull and adjoining offices.
Fully Satisfied
6 May 2022Delivered on: 10 May 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 December 2012Delivered on: 28 December 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 September 2009Delivered on: 4 September 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a cooper house, 2 haven exchange south felixstowe suffolk t/no. SK253577.
Outstanding
3 July 2006Delivered on: 6 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a craven gate lorne road brentwood essex t/n EX408633.
Outstanding

Filing History

27 October 2023Confirmation statement made on 24 October 2023 with updates (5 pages)
26 October 2023Cessation of John Ambrose Good as a person with significant control on 11 November 2022 (1 page)
24 August 2023Group of companies' accounts made up to 31 December 2022 (68 pages)
24 July 2023Termination of appointment of Kevin John Harrison as a director on 30 June 2023 (1 page)
6 January 2023Termination of appointment of John David Rutherford as a director on 31 December 2022 (1 page)
29 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
29 December 2022Cancellation of shares. Statement of capital on 11 November 2022
  • GBP 77,770
(4 pages)
29 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
11 November 2022Termination of appointment of John Ambrose Good as a director on 11 November 2022 (1 page)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
30 September 2022Group of companies' accounts made up to 31 December 2021 (63 pages)
7 July 2022Registered office address changed from Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH to Parkgate House Hesslewood Business Park Ferriby Road Hessle HU13 0LH on 7 July 2022 (1 page)
7 July 2022Appointment of Mr Ben Norman as a director on 1 July 2022 (2 pages)
10 May 2022Registration of charge 000963980013, created on 6 May 2022 (84 pages)
22 February 2022Appointment of Mr Rupen Shah as a director on 18 February 2022 (2 pages)
22 February 2022Appointment of Mr Adam Spencer Walsh as a director on 18 February 2022 (2 pages)
16 November 2021Appointment of Mrs Michelle Louise Taft as a director on 1 November 2021 (2 pages)
16 November 2021Appointment of Mr Ben Norman as a secretary on 1 November 2021 (2 pages)
26 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
30 September 2021Group of companies' accounts made up to 31 December 2020 (62 pages)
20 September 2021Termination of appointment of Alan Oliver Platt as a director on 1 September 2021 (1 page)
20 September 2021Termination of appointment of Jonathan Ramon Garnier as a director on 1 September 2021 (1 page)
20 September 2021Termination of appointment of James Gerard Jennings as a director on 1 September 2021 (1 page)
8 September 2021Part of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
16 December 2020Memorandum and Articles of Association (21 pages)
16 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 December 2020Change of details for Mr John Ambrose Good as a person with significant control on 4 December 2020 (2 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
29 September 2020Group of companies' accounts made up to 31 December 2019 (61 pages)
5 May 2020Satisfaction of charge 10 in full (1 page)
13 February 2020Appointment of Mr John Ambrose Good as a director on 12 February 2020 (2 pages)
14 January 2020Director's details changed for Mr John David Rutherford on 1 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Jonathan Ramon Garnier on 1 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Timothy David Ambrose Good on 1 January 2020 (2 pages)
14 January 2020Director's details changed for Mr James Gerard Jennings on 1 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Alan Oliver Platt on 1 January 2020 (2 pages)
24 October 2019Director's details changed for Mr Stewart Oades on 24 October 2019 (2 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
10 September 2019Group of companies' accounts made up to 31 December 2018 (60 pages)
15 August 2019Director's details changed for Mr Jonathan Ramon Garnier on 15 August 2019 (2 pages)
12 August 2019Auditor's resignation (1 page)
30 January 2019Appointment of Mr Kevin John Harrison as a director on 1 January 2019 (2 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
28 September 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
15 August 2018Termination of appointment of Julia Dorothy Good as a director on 29 May 2018 (1 page)
19 January 2018Change of details for Mr John Ambrose Good as a person with significant control on 11 September 2017 (2 pages)
19 January 2018Notification of Timothy David Ambrose Good as a person with significant control on 11 September 2017 (2 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
15 May 2017Termination of appointment of John Ambrose Good as a director on 10 May 2017 (1 page)
15 May 2017Termination of appointment of John Ambrose Good as a director on 10 May 2017 (1 page)
28 September 2016Change of name notice (2 pages)
28 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-14
(8 pages)
28 September 2016Change of name notice (2 pages)
28 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-14
(8 pages)
23 September 2016Director's details changed for Timothy David Ambrose Good on 23 September 2016 (2 pages)
23 September 2016Director's details changed for Timothy David Ambrose Good on 23 September 2016 (2 pages)
22 September 2016Director's details changed for Mr James Gerard Jennings on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mr James Gerard Jennings on 22 September 2016 (2 pages)
15 September 2016Appointment of Mr Stewart Oades as a director on 5 September 2016 (2 pages)
15 September 2016Appointment of Mr Stewart Oades as a director on 5 September 2016 (2 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
24 June 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
24 June 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 108,980
(9 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 108,980
(9 pages)
23 June 2015Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Michael Bucktin as a secretary on 1 June 2015 (1 page)
23 June 2015Termination of appointment of Michael Bucktin as a secretary on 1 June 2015 (1 page)
23 June 2015Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Michael Bucktin as a secretary on 1 June 2015 (1 page)
11 August 2014Director's details changed for Mr John David Rutherford on 14 May 2014 (2 pages)
11 August 2014Director's details changed for Mr John David Rutherford on 14 May 2014 (2 pages)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 108,980
(9 pages)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 108,980
(9 pages)
11 June 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
11 June 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
9 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 108,980
(9 pages)
9 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 108,980
(9 pages)
22 February 2013Cancellation of shares. Statement of capital on 22 February 2013
  • GBP 108,980
(4 pages)
22 February 2013Purchase of own shares. (3 pages)
22 February 2013Purchase of own shares. (3 pages)
22 February 2013Cancellation of shares. Statement of capital on 22 February 2013
  • GBP 108,980
(4 pages)
18 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
18 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (9 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (9 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
8 May 2012Appointment of Mr James Gerard Jennings as a director (2 pages)
8 May 2012Appointment of Mr James Gerard Jennings as a director (2 pages)
1 May 2012Appointment of Mr Jonathan Ramon Garnier as a director (2 pages)
1 May 2012Appointment of Mr Jonathan Ramon Garnier as a director (2 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 October 2011Resolutions
  • RES14 ‐ Cap £73320 for each share 12/10/2011
(1 page)
26 October 2011Resolutions
  • RES14 ‐ Cap £73320 for each share 12/10/2011
(1 page)
26 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 10,998,000
(4 pages)
25 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 10,998,000
(4 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (9 pages)
8 August 2011Termination of appointment of Matthew Good as a director (1 page)
8 August 2011Termination of appointment of Matthew Good as a director (1 page)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (9 pages)
17 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
17 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
26 July 2010Director's details changed for Julia Dorothy Good on 20 July 2010 (2 pages)
26 July 2010Director's details changed for John Ambrose Good on 20 July 2010 (2 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (10 pages)
26 July 2010Director's details changed for Timothy David Ambrose Good on 20 July 2010 (2 pages)
26 July 2010Director's details changed for John Ambrose Good on 20 July 2010 (2 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (10 pages)
26 July 2010Director's details changed for Julia Dorothy Good on 20 July 2010 (2 pages)
26 July 2010Director's details changed for Timothy David Ambrose Good on 20 July 2010 (2 pages)
17 June 2010Appointment of Mr Alan Oliver Platt as a director (2 pages)
17 June 2010Appointment of Mr Alan Oliver Platt as a director (2 pages)
6 April 2010Resolutions
  • RES13 ‐ Share transfer 18/03/2010
(2 pages)
6 April 2010Resolutions
  • RES13 ‐ Share transfer 18/03/2010
(2 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
30 July 2009Return made up to 20/07/09; full list of members (6 pages)
30 July 2009Return made up to 20/07/09; full list of members (6 pages)
23 July 2009Director's change of particulars / timothy good / 23/07/2009 (1 page)
23 July 2009Director's change of particulars / timothy good / 23/07/2009 (1 page)
23 July 2009Director's change of particulars / matthew good / 23/07/2009 (1 page)
23 July 2009Director's change of particulars / matthew good / 23/07/2009 (1 page)
23 July 2009Secretary's change of particulars / michael bucktin / 23/07/2009 (1 page)
23 July 2009Secretary's change of particulars / michael bucktin / 23/07/2009 (1 page)
3 July 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
3 July 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
6 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
6 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
24 July 2008Return made up to 20/07/08; full list of members (6 pages)
24 July 2008Return made up to 20/07/08; full list of members (6 pages)
18 April 2008Director appointed timothy david ambrose good (1 page)
18 April 2008Director appointed timothy david ambrose good (1 page)
20 March 2008Secretary appointed michael bucktin (1 page)
20 March 2008Secretary appointed michael bucktin (1 page)
18 March 2008Appointment terminated director richard hope (1 page)
18 March 2008Appointment terminated director richard hope (1 page)
18 March 2008Appointment terminated secretary richard hope (1 page)
18 March 2008Appointment terminated secretary richard hope (1 page)
13 March 2008Director's change of particulars / john rutherford / 13/03/2008 (1 page)
13 March 2008Director's change of particulars / john rutherford / 13/03/2008 (1 page)
30 August 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
30 August 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
26 July 2007Return made up to 20/07/07; full list of members (4 pages)
26 July 2007Return made up to 20/07/07; full list of members (4 pages)
17 October 2006£ ic 42670/36660 27/09/06 £ sr 601@10=6010 (1 page)
17 October 2006£ ic 42670/36660 27/09/06 £ sr 601@10=6010 (1 page)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 August 2006Return made up to 20/07/06; full list of members (10 pages)
16 August 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
16 August 2006Return made up to 20/07/06; full list of members (10 pages)
16 August 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
1 September 2005£ sr 600@10 14/06/05 (1 page)
1 September 2005£ sr 600@10 14/06/05 (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
10 August 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
10 August 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
10 August 2005Return made up to 20/07/05; full list of members (10 pages)
10 August 2005Return made up to 20/07/05; full list of members (10 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2005Memorandum and Articles of Association (6 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2005Memorandum and Articles of Association (6 pages)
10 August 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
10 August 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
10 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 December 2003£ ic 87320/48670 26/11/03 £ sr 3865@10=38650 (1 page)
23 December 2003£ ic 87320/48670 26/11/03 £ sr 3865@10=38650 (1 page)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 September 2003Return made up to 20/07/03; full list of members (11 pages)
7 September 2003Return made up to 20/07/03; full list of members (11 pages)
27 August 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
27 August 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
25 March 2003Registered office changed on 25/03/03 from: 71 high street hull yorkshire HU1 1QT (1 page)
25 March 2003Registered office changed on 25/03/03 from: 71 high street hull yorkshire HU1 1QT (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
21 August 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
21 August 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
9 August 2002Return made up to 20/07/02; full list of members (11 pages)
9 August 2002Return made up to 20/07/02; full list of members (11 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
17 August 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
17 August 2001Return made up to 20/07/01; full list of members (11 pages)
17 August 2001Return made up to 20/07/01; full list of members (11 pages)
17 August 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
31 July 2000Return made up to 20/07/00; full list of members (12 pages)
31 July 2000Return made up to 20/07/00; full list of members (12 pages)
31 July 2000Full group accounts made up to 31 December 1999 (24 pages)
31 July 2000Full group accounts made up to 31 December 1999 (24 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
19 August 1999Full group accounts made up to 31 December 1998 (21 pages)
19 August 1999Full group accounts made up to 31 December 1998 (21 pages)
18 August 1999Return made up to 20/07/99; full list of members (10 pages)
18 August 1999Return made up to 20/07/99; full list of members (10 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Return made up to 20/07/98; no change of members (7 pages)
13 August 1998Full group accounts made up to 31 December 1997 (21 pages)
13 August 1998Return made up to 20/07/98; no change of members (7 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Full group accounts made up to 31 December 1997 (21 pages)
19 August 1997Return made up to 20/07/97; change of members (9 pages)
19 August 1997Return made up to 20/07/97; change of members (9 pages)
19 August 1997Full group accounts made up to 31 December 1996 (22 pages)
19 August 1997Full group accounts made up to 31 December 1996 (22 pages)
17 April 1997£ ic 91100/87320 04/04/97 £ sr 378@10=3780 (1 page)
17 April 1997£ ic 91100/87320 04/04/97 £ sr 378@10=3780 (1 page)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 August 1996Return made up to 20/07/95; full list of members; amend (8 pages)
29 August 1996Return made up to 20/07/95; full list of members; amend (8 pages)
20 August 1996Full group accounts made up to 31 December 1995 (24 pages)
20 August 1996Full group accounts made up to 31 December 1995 (24 pages)
20 August 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 1995Full group accounts made up to 31 December 1994 (22 pages)
16 August 1995Full group accounts made up to 31 December 1994 (22 pages)
16 August 1995Return made up to 20/07/95; full list of members (12 pages)
16 August 1995Return made up to 20/07/95; full list of members (12 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
15 May 1992£ ic 112600/91100 01/04/92 £ sr 800@10=8000 £ sr 13500@1=13500 (1 page)
15 May 1992£ ic 112600/91100 01/04/92 £ sr 800@10=8000 £ sr 13500@1=13500 (1 page)
15 April 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 April 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 September 1988Full group accounts made up to 31 December 1987 (13 pages)
28 September 1988Full group accounts made up to 31 December 1987 (13 pages)
4 November 1987Accounts made up to 31 December 1986 (14 pages)
4 November 1987Accounts made up to 31 December 1986 (14 pages)
10 September 1986Accounts made up to 31 December 1985 (18 pages)
10 September 1986Accounts made up to 31 December 1985 (18 pages)
4 January 1986Accounts made up to 31 December 1984 (17 pages)
4 January 1986Accounts made up to 31 December 1984 (17 pages)
1 November 1985Resolution passed on (2 pages)
1 November 1985Resolution passed on (2 pages)
25 August 1984Accounts made up to 31 December 1983 (18 pages)
25 August 1984Accounts made up to 31 December 1983 (18 pages)
9 April 1984Accounts made up to 31 December 1982 (18 pages)
9 April 1984Accounts made up to 31 December 1982 (18 pages)
19 April 1983Accounts made up to 31 December 1981 (17 pages)
19 April 1983Accounts made up to 31 December 1981 (17 pages)
18 October 1981Accounts made up to 31 December 1980 (17 pages)
18 October 1981Accounts made up to 31 December 1980 (17 pages)
9 January 1908Certificate of incorporation (1 page)
9 January 1908Certificate of incorporation (1 page)