Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director Name | Mr Alan Oliver Platt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Secretary Name | Mr Craig David George Daniels |
---|---|
Status | Current |
Appointed | 17 August 2022(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | William Edward Barker |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 August 2001) |
Role | Company Director |
Correspondence Address | 29 Cadogan Gardens South Woodford London E18 1LT |
Director Name | John Ambrose Good |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 17 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 2 West End Lund Near Driffield YO25 9TN |
Director Name | William Francis Layzell-Smith |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 6 South View Drive South Woodford London E18 1NX |
Director Name | Geoffrey Brian Platt |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 116 Main Street Swanland Hull East Yorkshire HU14 3QR |
Secretary Name | Geoffrey Brian Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 116 Main Street Swanland Hull East Yorkshire HU14 3QR |
Secretary Name | Richard John Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(20 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 March 2008) |
Role | Company Director |
Correspondence Address | 13 Days Green Capel St Mary Ipswich Suffolk IP9 2HZ |
Director Name | Trevor Ronald Grosvenor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(26 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 1 Red Oaks Mead Theydon Bois Epping Essex CM16 7LA |
Director Name | Richard John Hope |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 March 2008) |
Role | Accountant |
Correspondence Address | 13 Days Green Capel St Mary Ipswich Suffolk IP9 2HZ |
Director Name | Mr Matthew John Jackson Good |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut House School Road Hemingbrough Selby North Yorkshire YO8 6QS |
Director Name | Mr John David Rutherford |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Trinity Fold South Cave Brough North Humberside HU15 2BJ |
Secretary Name | Mr Paul Howard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2012) |
Role | Company Director |
Correspondence Address | 9 Chapel Close Skirlaugh East Yorkshire HU11 5ED |
Secretary Name | Mr Brian Long |
---|---|
Status | Resigned |
Appointed | 26 January 2012(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 September 2016) |
Role | Company Director |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Website | www.johngood.co.uk |
---|---|
Telephone | 01482 307113 |
Telephone region | Hull |
Registered Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
19 December 2012 | Delivered on: 28 December 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 |
---|
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
20 July 2020 | Change of details for John Good Shipping Limited as a person with significant control on 2 January 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
15 August 2019 | Director's details changed for Mr Jonathan Ramon Garnier on 15 August 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
7 February 2018 | Cessation of John Ambrose Good as a person with significant control on 7 February 2018 (1 page) |
7 February 2018 | Notification of John Good Shipping Limited as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
28 September 2016 | Resolutions
|
28 September 2016 | Resolutions
|
28 September 2016 | Change of name notice (2 pages) |
28 September 2016 | Change of name notice (2 pages) |
22 September 2016 | Director's details changed for Mr Jonathan Ramon Garnier on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Jonathan Ramon Garnier on 22 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Brian Long as a secretary on 19 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Brian Long as a secretary on 19 September 2016 (1 page) |
15 September 2016 | Appointment of Mr Jonathan Ramon Garnier as a director on 5 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Jonathan Ramon Garnier as a director on 5 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of John David Rutherford as a director on 5 September 2016 (1 page) |
15 September 2016 | Termination of appointment of John David Rutherford as a director on 5 September 2016 (1 page) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 January 2015 | Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page) |
11 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (6 pages) |
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
28 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (6 pages) |
14 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Termination of appointment of Paul Davies as a secretary (1 page) |
26 January 2012 | Termination of appointment of Paul Davies as a secretary (1 page) |
26 January 2012 | Appointment of Mr Brian Long as a secretary (1 page) |
26 January 2012 | Appointment of Mr Brian Long as a secretary (1 page) |
20 September 2011 | Full accounts made up to 31 December 2010 (7 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (7 pages) |
10 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Termination of appointment of Matthew Good as a director (1 page) |
10 August 2011 | Termination of appointment of Matthew Good as a director (1 page) |
10 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (6 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
7 August 2009 | Director's change of particulars / matthew good / 01/07/2009 (1 page) |
7 August 2009 | Director's change of particulars / matthew good / 01/07/2009 (1 page) |
6 July 2009 | Accounts made up to 31 December 2008 (6 pages) |
6 July 2009 | Accounts made up to 31 December 2008 (6 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (5 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (5 pages) |
24 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
26 March 2008 | Secretary appointed paul howard davies (1 page) |
26 March 2008 | Secretary appointed paul howard davies (1 page) |
20 March 2008 | Director appointed john david rutherford (1 page) |
20 March 2008 | Appointment terminated director john good (1 page) |
20 March 2008 | Appointment terminate, director john ambrose good logged form (1 page) |
20 March 2008 | Director appointed matthew john jackson good (1 page) |
20 March 2008 | Appointment terminate, director john ambrose good logged form (1 page) |
20 March 2008 | Appointment terminated director john good (1 page) |
20 March 2008 | Director appointed matthew john jackson good (1 page) |
20 March 2008 | Director appointed john david rutherford (1 page) |
18 March 2008 | Appointment terminated secretary richard hope (1 page) |
18 March 2008 | Appointment terminated secretary richard hope (1 page) |
18 March 2008 | Appointment terminated director richard hope (1 page) |
18 March 2008 | Appointment terminated director richard hope (1 page) |
21 August 2007 | Full accounts made up to 31 December 2006 (5 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (5 pages) |
26 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
16 August 2006 | Full accounts made up to 31 December 2005 (5 pages) |
16 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (5 pages) |
16 March 2006 | Company name changed transtainer systems (U.k) limite d\certificate issued on 16/03/06 (3 pages) |
16 March 2006 | Company name changed transtainer systems (U.k) limite d\certificate issued on 16/03/06 (3 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (5 pages) |
10 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (5 pages) |
10 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
10 August 2004 | Return made up to 20/07/04; full list of members
|
10 August 2004 | Return made up to 20/07/04; full list of members
|
10 August 2004 | Full accounts made up to 31 December 2003 (5 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (5 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (4 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (4 pages) |
27 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
23 April 2003 | Auditor's resignation (1 page) |
23 April 2003 | Auditor's resignation (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 71 high street hull yorkshire HU1 1QT (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 71 high street hull yorkshire HU1 1QT (1 page) |
9 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (4 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (4 pages) |
9 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
20 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
20 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (4 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (4 pages) |
31 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
31 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (5 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (5 pages) |
18 August 1999 | Return made up to 20/07/99; full list of members (9 pages) |
18 August 1999 | Return made up to 20/07/99; full list of members (9 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Return made up to 20/07/98; no change of members
|
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Return made up to 20/07/98; no change of members
|
13 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | New director appointed (2 pages) |
20 August 1997 | Return made up to 20/07/97; full list of members (9 pages) |
20 August 1997 | Return made up to 20/07/97; full list of members (9 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
20 August 1996 | Return made up to 20/07/96; full list of members (9 pages) |
20 August 1996 | Return made up to 20/07/96; full list of members (9 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (5 pages) |
16 August 1995 | Return made up to 20/07/95; no change of members (10 pages) |
16 August 1995 | Return made up to 20/07/95; no change of members (10 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 May 1972 | Incorporation (16 pages) |
1 May 1972 | Incorporation (16 pages) |