About

Registered Number: 01048723
Date of Incorporation: 06/04/1972 (53 years ago)
Company Status: Active
Registered Address: 36 Vulcan Way, New Addington, Croydon, CR0 9UG

 

Based in Croydon, T.Good & Sons Ltd was registered on 06 April 1972, it has a status of "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOD, Alan Thomas N/A 28 January 2000 1
GOOD, Brian David N/A 15 November 2001 1
GOOD, Doris Irene N/A 09 April 2003 1
GOOD, Pietertje 09 November 2000 23 April 2003 1
GOOD, Thomas N/A 30 June 1994 1
GOOD, Wendy Susan 09 April 2003 23 April 2003 1
LAW, Graham Stanley N/A 18 August 2002 1
SMITH, Anne Marie Doris 09 April 2003 23 April 2003 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 15 February 2012
AD01 - Change of registered office address 15 February 2012
AA - Annual Accounts 08 January 2012
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 21 February 2008
287 - Change in situation or address of Registered Office 24 May 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 16 May 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 21 March 2006
363s - Annual Return 04 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 20 January 2004
287 - Change in situation or address of Registered Office 06 August 2003
395 - Particulars of a mortgage or charge 07 May 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 May 2003
RESOLUTIONS - N/A 04 May 2003
RESOLUTIONS - N/A 04 May 2003
RESOLUTIONS - N/A 04 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
287 - Change in situation or address of Registered Office 03 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 07 February 2001
169 - Return by a company purchasing its own shares 07 February 2001
RESOLUTIONS - N/A 30 January 2001
RESOLUTIONS - N/A 30 January 2001
RESOLUTIONS - N/A 30 January 2001
288b - Notice of resignation of directors or secretaries 29 November 2000
AA - Annual Accounts 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 22 December 1998
AA - Annual Accounts 13 July 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 09 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 30 June 1995
287 - Change in situation or address of Registered Office 04 May 1995
395 - Particulars of a mortgage or charge 24 March 1995
395 - Particulars of a mortgage or charge 02 February 1995
395 - Particulars of a mortgage or charge 02 February 1995
363s - Annual Return 12 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1994
AA - Annual Accounts 13 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1994
288 - N/A 27 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 July 1994
AUD - Auditor's letter of resignation 10 May 1994
AA - Annual Accounts 14 January 1994
363s - Annual Return 14 January 1994
395 - Particulars of a mortgage or charge 17 December 1993
AA - Annual Accounts 23 December 1992
363s - Annual Return 23 December 1992
363a - Annual Return 10 January 1992
288 - N/A 24 October 1991
AA - Annual Accounts 24 October 1991
AA - Annual Accounts 15 March 1991
363 - Annual Return 15 March 1991
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 03 March 1989
363 - Annual Return 03 March 1989
AA - Annual Accounts 17 May 1988
363 - Annual Return 29 April 1988
386 - Notice of passing of resolution removing an auditor 29 April 1988
363 - Annual Return 21 October 1986
AA - Annual Accounts 29 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2003 Outstanding

N/A

Fixed and floating charge 16 March 1995 Outstanding

N/A

Legal charge 27 January 1995 Outstanding

N/A

Legal charge 27 January 1995 Fully Satisfied

N/A

Fixed and floating charge 01 December 1993 Fully Satisfied

N/A

Deed 11 February 1986 Fully Satisfied

N/A

Legal charge 05 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.