About

Registered Number: 05178942
Date of Incorporation: 13/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE

 

Goodwin Plastics Ltd was founded on 13 July 2004 and are based in Staffordshire, it's status is listed as "Active". Goodwin, Clare, Goodwin, Jason are listed as directors of this company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, Jason 13 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GOODWIN, Clare 13 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 12 March 2019
PSC04 - N/A 11 December 2018
PSC04 - N/A 11 December 2018
CH01 - Change of particulars for director 11 December 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 13 January 2016
CH01 - Change of particulars for director 01 October 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 07 August 2013
CH01 - Change of particulars for director 07 August 2013
RESOLUTIONS - N/A 28 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 May 2013
SH08 - Notice of name or other designation of class of shares 28 May 2013
CC04 - Statement of companies objects 28 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 28 May 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH03 - Change of particulars for secretary 24 July 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
AA - Annual Accounts 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 15 February 2006
395 - Particulars of a mortgage or charge 09 August 2005
363a - Annual Return 27 July 2005
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.