GOODHEWS LIMITED
PORZ AVENUE, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 01354371
Status Active
Incorporation Date 22 February 1978
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE, DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 3 March 2016; Confirmation statement made on 20 October 2016 with updates; Auditor's resignation. The most likely internet sites of GOODHEWS LIMITED are www.goodhews.co.uk, and www.goodhews.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Goodhews Limited is a Private Limited Company. The company registration number is 01354371. Goodhews Limited has been working since 22 February 1978. The present status of the company is Active. The registered address of Goodhews Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary FENTON, Nicola Jane has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Director BARRATT, Simon Charles has been resigned. Director FAIRHURST, Russell William has been resigned. Director HAMPSON, Michael David has been resigned. Director SPRUNT, Norman William has been resigned. Director WILKINS, Christopher James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 04 May 2004

Director
LOWRY, Daren Clive
Appointed Date: 13 August 2010
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 04 May 2004

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 04 May 2004

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 13 February 1998

Secretary
FENTON, Nicola Jane
Resigned: 13 February 1998

Secretary
LOWRY, Daren Clive
Resigned: 04 May 2004
Appointed Date: 30 January 2004

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 25 September 2002

Secretary
WEEKS, Stuart William
Resigned: 04 May 2004
Appointed Date: 02 February 2003

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
Appointed Date: 09 May 1995
65 years old

Director
FAIRHURST, Russell William
Resigned: 04 May 2004
Appointed Date: 22 January 2003
62 years old

Director
HAMPSON, Michael David
Resigned: 28 February 1997
67 years old

Director
SPRUNT, Norman William
Resigned: 29 April 1994
87 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
79 years old

Persons With Significant Control

Goodhews (Holding) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOODHEWS LIMITED Events

28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
07 Nov 2016
Confirmation statement made on 20 October 2016 with updates
16 Aug 2016
Auditor's resignation
28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
29 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

...
... and 108 more events
05 Mar 1987
Full accounts made up to 1 March 1986

05 Mar 1987
Return made up to 14/01/87; full list of members

25 Feb 1982
Annual return made up to 14/01/82
25 Apr 1980
Annual return made up to 14/01/80
20 Mar 1979
Registered office changed

GOODHEWS LIMITED Charges

6 March 1981
Charge
Delivered: 16 March 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floaing charge over undertaking and all property…
5 November 1980
Debenture
Delivered: 10 November 1980
Status: Outstanding
Persons entitled: Samuel Montagu & Co Limited
Description: Fixed & floating charge over undertaking and all prpperty…
6 March 1980
Mortgage
Delivered: 17 March 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H public house known as neville crest and gun, eridge…
6 March 1980
A registered charge
Delivered: 17 March 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property known as:- dene farm house chipstead surrey…
12 October 1979
Mortgage
Delivered: 2 November 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Ye white hart hotel godstone surrey title no sy 177287.
12 October 1979
Mortgage
Delivered: 2 November 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H the hogs mill tavern worcester park surrey title no sy…
25 October 1960
Mortgage
Delivered: 20 November 1979
Status: Outstanding
Persons entitled: The Royal Exchange Assurance
Description: Ye white hart hotel godstone surrey title no sy 177287.
25 October 1960
Mortgage
Delivered: 20 November 1979
Status: Outstanding
Persons entitled: The Royal Exchange Assurance
Description: The hogs mill tavern worcester park surrey title no. Sy…