About

Registered Number: 06541015
Date of Incorporation: 20/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Whittington Hall Whittington Road, Whittington, Worcester, Worcestershire, WR5 2ZX

 

Having been setup in 2008, Ethical Goods Ltd are based in Worcester, Worcestershire, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of the organisation are listed as The Whittington Partnership Llp, Blathwayt, Thomas Peter Wynter, Thorpe, Ian Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLATHWAYT, Thomas Peter Wynter 20 March 2008 03 August 2010 1
THORPE, Ian Christopher 20 March 2008 16 May 2011 1
Secretary Name Appointed Resigned Total Appointments
THE WHITTINGTON PARTNERSHIP LLP 03 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 31 January 2020
CH01 - Change of particulars for director 11 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 12 February 2015
CH01 - Change of particulars for director 10 September 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 11 April 2013
CH01 - Change of particulars for director 10 January 2013
CH01 - Change of particulars for director 20 June 2012
TM01 - Termination of appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
AAMD - Amended Accounts 02 May 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 20 February 2012
AA - Annual Accounts 03 February 2012
SH01 - Return of Allotment of shares 07 December 2011
SH01 - Return of Allotment of shares 07 December 2011
AA01 - Change of accounting reference date 21 October 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AP04 - Appointment of corporate secretary 22 November 2010
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
TM02 - Termination of appointment of secretary 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
AD01 - Change of registered office address 22 November 2010
RESOLUTIONS - N/A 25 August 2010
SH01 - Return of Allotment of shares 25 August 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 22 February 2010
SH01 - Return of Allotment of shares 04 February 2010
363a - Annual Return 12 June 2009
RESOLUTIONS - N/A 28 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 April 2009
287 - Change in situation or address of Registered Office 24 April 2009
287 - Change in situation or address of Registered Office 25 March 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.