About

Registered Number: 03243325
Date of Incorporation: 29/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Hill House Farm, Lindfield, Haywards Heath, Sussex, RH16 2QY

 

D. Goodwin & Sons was established in 1996. The current directors of the organisation are Goodwin, Daniel, Goodwin, James Herbert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, Daniel 01 July 1997 - 1
GOODWIN, James Herbert 01 July 1997 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
PSC04 - N/A 17 September 2020
PSC04 - N/A 17 September 2020
CS01 - N/A 25 November 2019
MR01 - N/A 03 July 2019
CS01 - N/A 03 October 2018
CS01 - N/A 17 November 2017
PSC01 - N/A 17 November 2017
CS01 - N/A 11 October 2016
AR01 - Annual Return 01 December 2015
AR01 - Annual Return 21 November 2014
AR01 - Annual Return 15 October 2013
AR01 - Annual Return 09 October 2012
AD04 - Change of location of company records to the registered office 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2012
RESOLUTIONS - N/A 28 June 2012
RESOLUTIONS - N/A 28 June 2012
AR01 - Annual Return 07 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2011
AR01 - Annual Return 28 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
RESOLUTIONS - N/A 21 September 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 13 October 2009
RESOLUTIONS - N/A 21 April 2009
RESOLUTIONS - N/A 21 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2008
363a - Annual Return 13 October 2008
RESOLUTIONS - N/A 09 October 2008
363s - Annual Return 24 October 2007
RESOLUTIONS - N/A 23 April 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 26 February 2007
363s - Annual Return 12 October 2006
363s - Annual Return 18 October 2005
363s - Annual Return 12 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 September 2004
395 - Particulars of a mortgage or charge 18 November 2003
363s - Annual Return 16 October 2003
RESOLUTIONS - N/A 19 March 2003
RESOLUTIONS - N/A 19 March 2003
RESOLUTIONS - N/A 19 March 2003
363s - Annual Return 30 September 2002
395 - Particulars of a mortgage or charge 27 September 2002
AUD - Auditor's letter of resignation 21 June 2002
363s - Annual Return 01 October 2001
395 - Particulars of a mortgage or charge 23 March 2001
353 - Register of members 28 September 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 September 2000
363a - Annual Return 28 September 2000
RESOLUTIONS - N/A 12 May 2000
RESOLUTIONS - N/A 19 April 2000
395 - Particulars of a mortgage or charge 18 November 1999
363s - Annual Return 27 September 1999
363s - Annual Return 04 September 1998
395 - Particulars of a mortgage or charge 20 March 1998
363s - Annual Return 26 September 1997
225 - Change of Accounting Reference Date 09 September 1997
RESOLUTIONS - N/A 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
287 - Change in situation or address of Registered Office 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
RESOLUTIONS - N/A 04 July 1997
RESOLUTIONS - N/A 04 July 1997
RESOLUTIONS - N/A 04 July 1997
CERTNM - Change of name certificate 04 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 July 1997
123 - Notice of increase in nominal capital 04 July 1997
NEWINC - New incorporation documents 29 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2019 Outstanding

N/A

Debenture deed 11 November 2003 Fully Satisfied

N/A

Debenture 10 September 2002 Fully Satisfied

N/A

Charge of deposit 16 March 2001 Fully Satisfied

N/A

Legal mortgage 12 November 1999 Fully Satisfied

N/A

Mortgage debenture 17 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.