About

Registered Number: 02290252
Date of Incorporation: 26/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 24 Farjeon Close, Ledbury, Herefordshire, HR8 2FU

 

Founded in 1988, Good Intents Ltd has its registered office in Ledbury, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Schofield, Bruce Matthew, Schofield, Louise Ann Sarah, Currie, Alastair Thomas, Liddington, Emma Jane Elizabeth for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOFIELD, Bruce Matthew 01 August 2006 - 1
SCHOFIELD, Louise Ann Sarah 01 August 2006 - 1
CURRIE, Alastair Thomas N/A 01 May 2011 1
LIDDINGTON, Emma Jane Elizabeth N/A 18 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 18 March 2019
MR04 - N/A 19 September 2018
MR04 - N/A 19 September 2018
MR04 - N/A 19 September 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 26 June 2013
MR01 - N/A 22 June 2013
MR01 - N/A 22 June 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 30 March 2012
TM01 - Termination of appointment of director 02 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 31 March 2011
AD01 - Change of registered office address 03 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 21 May 2007
MEM/ARTS - N/A 07 September 2006
CERTNM - Change of name certificate 01 September 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 27 March 2001
363s - Annual Return 02 June 2000
AA - Annual Accounts 21 April 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 02 November 1998
287 - Change in situation or address of Registered Office 14 August 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 30 April 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 28 March 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 30 March 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 19 August 1994
AA - Annual Accounts 11 November 1993
287 - Change in situation or address of Registered Office 16 April 1993
288 - N/A 16 April 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 09 February 1993
AA - Annual Accounts 09 February 1993
363a - Annual Return 02 April 1992
363b - Annual Return 02 April 1992
AA - Annual Accounts 10 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 September 1991
363 - Annual Return 12 November 1990
288 - N/A 02 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1990
363 - Annual Return 17 July 1990
395 - Particulars of a mortgage or charge 02 June 1990
287 - Change in situation or address of Registered Office 27 July 1989
288 - N/A 27 July 1989
RESOLUTIONS - N/A 21 February 1989
123 - Notice of increase in nominal capital 21 February 1989
RESOLUTIONS - N/A 15 December 1988
288 - N/A 15 December 1988
NEWINC - New incorporation documents 26 August 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2013 Fully Satisfied

N/A

A registered charge 20 June 2013 Fully Satisfied

N/A

Debenture 25 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.