Company NameTranstainer Lines Limited
DirectorsJonathan Ramon Garnier and Alan Oliver Platt
Company StatusActive
Company Number01052269
CategoryPrivate Limited Company
Incorporation Date1 May 1972(52 years ago)
Previous NamesTranstainer Systems (U.K) Limited and Transtainer Lines Ltd

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Jonathan Ramon Garnier
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(44 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director NameMr Alan Oliver Platt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(50 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Secretary NameMr Craig David George Daniels
StatusCurrent
Appointed17 August 2022(50 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameWilliam Edward Barker
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(19 years, 2 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 NameJohn Ambrose Good
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(19 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
2 West End
Lund Near Driffield
YO25 9TN
Director NameWilliam Francis Layzell-Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(19 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address6 South View Drive
South Woodford
London
E18 1NX
Director NameGeoffrey Brian Platt
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(19 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address116 Main Street
Swanland
Hull
East Yorkshire
HU14 3QR
Secretary NameGeoffrey Brian Platt
NationalityBritish
StatusResigned
Appointed20 July 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address116 Main Street
Swanland
Hull
East Yorkshire
HU14 3QR
Secretary NameRichard John Hope
NationalityBritish
StatusResigned
Appointed01 January 1993(20 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 17 March 2008)
RoleCompany Director
Correspondence Address13 Days Green
Capel St Mary
Ipswich
Suffolk
IP9 2HZ
Director NameTrevor Ronald Grosvenor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(26 years, 2 months after company formation)
Appointment Duration9 years (resigned 30 June 2007)
RoleCompany Director
Correspondence Address1 Red Oaks Mead
Theydon Bois
Epping
Essex
CM16 7LA
Director NameRichard John Hope
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(26 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 March 2008)
RoleAccountant
Correspondence Address13 Days Green
Capel St Mary
Ipswich
Suffolk
IP9 2HZ
Director NameMr Matthew John Jackson Good
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(35 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House School Road
Hemingbrough
Selby
North Yorkshire
YO8 6QS
Director NameMr John David Rutherford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(35 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Trinity Fold
South Cave
Brough
North Humberside
HU15 2BJ
Secretary NameMr Paul Howard Davies
NationalityBritish
StatusResigned
Appointed17 March 2008(35 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2012)
RoleCompany Director
Correspondence Address9 Chapel Close
Skirlaugh
East Yorkshire
HU11 5ED
Secretary NameMr Brian Long
StatusResigned
Appointed26 January 2012(39 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 September 2016)
RoleCompany Director
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH

Contact

Websitewww.johngood.co.uk
Telephone01482 307113
Telephone regionHull

Location

Registered AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Accounts

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

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

19 December 2012Delivered 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

Filing History

29 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
20 July 2020Change of details for John Good Shipping Limited as a person with significant control on 2 January 2020 (2 pages)
20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
15 August 2019Director's details changed for Mr Jonathan Ramon Garnier on 15 August 2019 (2 pages)
26 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
7 February 2018Cessation of John Ambrose Good as a person with significant control on 7 February 2018 (1 page)
7 February 2018Notification of John Good Shipping Limited as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 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)
28 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-05
(3 pages)
28 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-05
(3 pages)
28 September 2016Change of name notice (2 pages)
28 September 2016Change of name notice (2 pages)
22 September 2016Director's details changed for Mr Jonathan Ramon Garnier on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Jonathan Ramon Garnier on 22 September 2016 (2 pages)
19 September 2016Termination of appointment of Brian Long as a secretary on 19 September 2016 (1 page)
19 September 2016Termination of appointment of Brian Long as a secretary on 19 September 2016 (1 page)
15 September 2016Appointment of Mr Jonathan Ramon Garnier as a director on 5 September 2016 (2 pages)
15 September 2016Appointment of Mr Jonathan Ramon Garnier as a director on 5 September 2016 (2 pages)
15 September 2016Termination of appointment of John David Rutherford as a director on 5 September 2016 (1 page)
15 September 2016Termination of appointment of John David Rutherford as a director on 5 September 2016 (1 page)
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 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 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 5,000
(3 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 5,000
(3 pages)
5 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5,000
(3 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 5,000
(3 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 August 2013Full accounts made up to 31 December 2012 (6 pages)
19 August 2013Full accounts made up to 31 December 2012 (6 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 5,000
(3 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 5,000
(3 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 September 2012Full accounts made up to 31 December 2011 (6 pages)
13 September 2012Full accounts made up to 31 December 2011 (6 pages)
14 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
26 January 2012Termination of appointment of Paul Davies as a secretary (1 page)
26 January 2012Termination of appointment of Paul Davies as a secretary (1 page)
26 January 2012Appointment of Mr Brian Long as a secretary (1 page)
26 January 2012Appointment of Mr Brian Long as a secretary (1 page)
20 September 2011Full accounts made up to 31 December 2010 (7 pages)
20 September 2011Full accounts made up to 31 December 2010 (7 pages)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
10 August 2011Termination of appointment of Matthew Good as a director (1 page)
10 August 2011Termination of appointment of Matthew Good as a director (1 page)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
29 September 2010Full accounts made up to 31 December 2009 (6 pages)
29 September 2010Full accounts made up to 31 December 2009 (6 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
13 August 2009Return made up to 20/07/09; full list of members (4 pages)
13 August 2009Return made up to 20/07/09; full list of members (4 pages)
7 August 2009Director's change of particulars / matthew good / 01/07/2009 (1 page)
7 August 2009Director's change of particulars / matthew good / 01/07/2009 (1 page)
6 July 2009Accounts made up to 31 December 2008 (6 pages)
6 July 2009Accounts made up to 31 December 2008 (6 pages)
6 October 2008Full accounts made up to 31 December 2007 (5 pages)
6 October 2008Full accounts made up to 31 December 2007 (5 pages)
24 July 2008Return made up to 20/07/08; full list of members (4 pages)
24 July 2008Return made up to 20/07/08; full list of members (4 pages)
26 March 2008Secretary appointed paul howard davies (1 page)
26 March 2008Secretary appointed paul howard davies (1 page)
20 March 2008Director appointed john david rutherford (1 page)
20 March 2008Appointment terminated director john good (1 page)
20 March 2008Appointment terminate, director john ambrose good logged form (1 page)
20 March 2008Director appointed matthew john jackson good (1 page)
20 March 2008Appointment terminate, director john ambrose good logged form (1 page)
20 March 2008Appointment terminated director john good (1 page)
20 March 2008Director appointed matthew john jackson good (1 page)
20 March 2008Director appointed john david rutherford (1 page)
18 March 2008Appointment terminated secretary richard hope (1 page)
18 March 2008Appointment terminated secretary richard hope (1 page)
18 March 2008Appointment terminated director richard hope (1 page)
18 March 2008Appointment terminated director richard hope (1 page)
21 August 2007Full accounts made up to 31 December 2006 (5 pages)
21 August 2007Full accounts made up to 31 December 2006 (5 pages)
26 July 2007Return made up to 20/07/07; full list of members (3 pages)
26 July 2007Return made up to 20/07/07; full list of members (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
16 August 2006Full accounts made up to 31 December 2005 (5 pages)
16 August 2006Return made up to 20/07/06; full list of members (7 pages)
16 August 2006Return made up to 20/07/06; full list of members (7 pages)
16 August 2006Full accounts made up to 31 December 2005 (5 pages)
16 March 2006Company name changed transtainer systems (U.k) limite d\certificate issued on 16/03/06 (3 pages)
16 March 2006Company name changed transtainer systems (U.k) limite d\certificate issued on 16/03/06 (3 pages)
10 August 2005Full accounts made up to 31 December 2004 (5 pages)
10 August 2005Return made up to 20/07/05; full list of members (7 pages)
10 August 2005Full accounts made up to 31 December 2004 (5 pages)
10 August 2005Return made up to 20/07/05; full list of members (7 pages)
10 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004Full accounts made up to 31 December 2003 (5 pages)
10 August 2004Full accounts made up to 31 December 2003 (5 pages)
27 August 2003Full accounts made up to 31 December 2002 (4 pages)
27 August 2003Full accounts made up to 31 December 2002 (4 pages)
27 August 2003Return made up to 20/07/03; full list of members (7 pages)
27 August 2003Return made up to 20/07/03; full list of members (7 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)
9 August 2002Return made up to 20/07/02; full list of members (7 pages)
9 August 2002Full accounts made up to 31 December 2001 (4 pages)
9 August 2002Full accounts made up to 31 December 2001 (4 pages)
9 August 2002Return made up to 20/07/02; full list of members (7 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
20 August 2001Return made up to 20/07/01; full list of members (7 pages)
20 August 2001Return made up to 20/07/01; full list of members (7 pages)
17 August 2001Full accounts made up to 31 December 2000 (4 pages)
17 August 2001Full accounts made up to 31 December 2000 (4 pages)
31 July 2000Return made up to 20/07/00; full list of members (7 pages)
31 July 2000Full accounts made up to 31 December 1999 (7 pages)
31 July 2000Full accounts made up to 31 December 1999 (7 pages)
31 July 2000Return made up to 20/07/00; full list of members (7 pages)
19 August 1999Full accounts made up to 31 December 1998 (5 pages)
19 August 1999Full accounts made up to 31 December 1998 (5 pages)
18 August 1999Return made up to 20/07/99; full list of members (9 pages)
18 August 1999Return made up to 20/07/99; full list of members (9 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1998New director appointed (3 pages)
13 August 1998Full accounts made up to 31 December 1997 (5 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1998Full accounts made up to 31 December 1997 (5 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998New director appointed (3 pages)
13 August 1998New director appointed (2 pages)
20 August 1997Return made up to 20/07/97; full list of members (9 pages)
20 August 1997Return made up to 20/07/97; full list of members (9 pages)
19 August 1997Full accounts made up to 31 December 1996 (5 pages)
19 August 1997Full accounts made up to 31 December 1996 (5 pages)
20 August 1996Full accounts made up to 31 December 1995 (5 pages)
20 August 1996Full accounts made up to 31 December 1995 (5 pages)
20 August 1996Return made up to 20/07/96; full list of members (9 pages)
20 August 1996Return made up to 20/07/96; full list of members (9 pages)
16 August 1995Full accounts made up to 31 December 1994 (5 pages)
16 August 1995Return made up to 20/07/95; no change of members (10 pages)
16 August 1995Return made up to 20/07/95; no change of members (10 pages)
16 August 1995Full accounts made up to 31 December 1994 (5 pages)
1 May 1972Incorporation (16 pages)
1 May 1972Incorporation (16 pages)