About

Registered Number: 03755262
Date of Incorporation: 20/04/1999 (25 years ago)
Company Status: Active
Registered Address: The Lodge Castle Bromwich Hall, Chester Road, Castle Bromwich, West Midlands, B36 9DE

 

Founded in 1999, Goodwill Trophy Company Ltd are based in Castle Bromwich. The organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Guy Rigby 28 April 1999 02 August 1999 1
GOODWIN, Frederick Harold Garth 02 August 1999 31 March 2009 1
WILLIAMS, Dennis John 06 October 1999 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
BROADHEAD, Peter Edward 28 April 1999 02 August 1999 1
GOODWIN, Sally Erica Hill 02 August 1999 06 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 24 April 2018
CH01 - Change of particulars for director 19 April 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 03 May 2017
CH01 - Change of particulars for director 01 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 07 July 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 23 May 2012
AA - Annual Accounts 23 April 2012
AD01 - Change of registered office address 03 April 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
RESOLUTIONS - N/A 07 February 2011
SH01 - Return of Allotment of shares 07 February 2011
SH10 - Notice of particulars of variation of rights attached to shares 07 February 2011
CC04 - Statement of companies objects 07 February 2011
AA - Annual Accounts 28 September 2010
RESOLUTIONS - N/A 21 June 2010
SH06 - Notice of cancellation of shares 21 June 2010
SH03 - Return of purchase of own shares 21 June 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 01 July 2008
353a - Register of members in non-legible form 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
287 - Change in situation or address of Registered Office 03 March 2008
169 - Return by a company purchasing its own shares 30 November 2007
RESOLUTIONS - N/A 13 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 14 June 2007
RESOLUTIONS - N/A 21 November 2006
169 - Return by a company purchasing its own shares 21 November 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
169 - Return by a company purchasing its own shares 29 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 06 June 2005
RESOLUTIONS - N/A 24 August 2004
RESOLUTIONS - N/A 24 August 2004
287 - Change in situation or address of Registered Office 21 July 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 13 May 2004
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
169 - Return by a company purchasing its own shares 12 March 2004
288a - Notice of appointment of directors or secretaries 29 July 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 08 April 2002
287 - Change in situation or address of Registered Office 06 July 2001
RESOLUTIONS - N/A 30 April 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 26 April 2000
395 - Particulars of a mortgage or charge 15 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
225 - Change of Accounting Reference Date 26 November 1999
RESOLUTIONS - N/A 21 November 1999
AA - Annual Accounts 21 November 1999
225 - Change of Accounting Reference Date 12 November 1999
395 - Particulars of a mortgage or charge 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
395 - Particulars of a mortgage or charge 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
287 - Change in situation or address of Registered Office 16 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
CERTNM - Change of name certificate 27 April 1999
NEWINC - New incorporation documents 20 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 10 January 2000 Fully Satisfied

N/A

Rent deposit deed 18 October 1999 Outstanding

N/A

Debenture 07 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.