About

Registered Number: 02285335
Date of Incorporation: 09/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 24 Ivanhoe Road, Hogwood Lane Industrial Estate Finchampstead, Wokingham, Berkshire, RG40 4QQ

 

Goodwater Ltd was founded on 09 August 1988 with its registered office in Wokingham, it has a status of "Active". We don't currently know the number of employees at this company. There are 7 directors listed as Butterworth, Frank Ernest, Garcia, Miguel, King, Christian Raymond Philip, King, Martin Alan, King, Martin Alan, Hoar, Anne, Hoar, Martin Robert for Goodwater Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, Frank Ernest 01 March 2008 - 1
GARCIA, Miguel 01 March 2008 - 1
KING, Christian Raymond Philip 01 March 2008 - 1
KING, Martin Alan 01 March 2008 - 1
HOAR, Anne N/A 27 March 2003 1
HOAR, Martin Robert N/A 22 April 2019 1
Secretary Name Appointed Resigned Total Appointments
KING, Martin Alan 27 March 2003 15 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CH01 - Change of particulars for director 12 June 2020
CH01 - Change of particulars for director 05 June 2020
CS01 - N/A 20 January 2020
SH06 - Notice of cancellation of shares 20 September 2019
SH03 - Return of purchase of own shares 20 September 2019
RESOLUTIONS - N/A 28 August 2019
CAP-SS - N/A 28 August 2019
SH08 - Notice of name or other designation of class of shares 27 August 2019
SH08 - Notice of name or other designation of class of shares 27 August 2019
AA - Annual Accounts 24 July 2019
CH01 - Change of particulars for director 18 July 2019
TM01 - Termination of appointment of director 08 June 2019
PSC08 - N/A 06 June 2019
PSC07 - N/A 06 June 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 18 August 2015
RESOLUTIONS - N/A 21 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 21 April 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 24 February 2014
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
AA - Annual Accounts 17 December 2013
AD01 - Change of registered office address 26 November 2013
AD01 - Change of registered office address 22 November 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 15 July 2010
TM02 - Termination of appointment of secretary 07 July 2010
AR01 - Annual Return 01 March 2010
RESOLUTIONS - N/A 09 January 2010
SH01 - Return of Allotment of shares 09 January 2010
SH01 - Return of Allotment of shares 09 January 2010
SH01 - Return of Allotment of shares 09 January 2010
MISC - Miscellaneous document 09 January 2010
MISC - Miscellaneous document 09 January 2010
MG01 - Particulars of a mortgage or charge 13 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
395 - Particulars of a mortgage or charge 14 July 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 28 May 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 12 June 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
128(4) - Notice of assignment of name or new name to any class of shares 22 March 2006
MEM/ARTS - N/A 22 March 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 31 May 2005
363a - Annual Return 26 January 2005
395 - Particulars of a mortgage or charge 11 December 2004
AA - Annual Accounts 27 May 2004
363a - Annual Return 23 January 2004
AA - Annual Accounts 19 June 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
363a - Annual Return 30 January 2003
288c - Notice of change of directors or secretaries or in their particulars 24 January 2003
AA - Annual Accounts 04 July 2002
363a - Annual Return 07 January 2002
AA - Annual Accounts 27 June 2001
363a - Annual Return 17 January 2001
AA - Annual Accounts 22 August 2000
363a - Annual Return 19 January 2000
AA - Annual Accounts 15 July 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 20 August 1997
288c - Notice of change of directors or secretaries or in their particulars 20 August 1997
288c - Notice of change of directors or secretaries or in their particulars 20 August 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 17 July 1996
363s - Annual Return 07 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1995
AA - Annual Accounts 15 August 1995
363s - Annual Return 05 January 1995
AUD - Auditor's letter of resignation 08 November 1994
287 - Change in situation or address of Registered Office 21 October 1994
AA - Annual Accounts 08 September 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 20 September 1993
287 - Change in situation or address of Registered Office 03 June 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 19 November 1992
363s - Annual Return 21 October 1992
363a - Annual Return 04 February 1992
363b - Annual Return 10 December 1991
AA - Annual Accounts 07 November 1991
363a - Annual Return 07 August 1991
395 - Particulars of a mortgage or charge 08 May 1991
287 - Change in situation or address of Registered Office 05 December 1990
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
395 - Particulars of a mortgage or charge 02 November 1988
PUC 2 - N/A 06 October 1988
288 - N/A 31 August 1988
288 - N/A 31 August 1988
287 - Change in situation or address of Registered Office 31 August 1988
NEWINC - New incorporation documents 09 August 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 October 2009 Outstanding

N/A

Debenture 09 July 2009 Outstanding

N/A

Legal charge 30 November 2004 Fully Satisfied

N/A

Legal charge 26 April 1991 Fully Satisfied

N/A

Debenture 24 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.