GOODWIN & TUCKER LIMITED
LOUTH

Hellopages » Lincolnshire » East Lindsey » LN11 9TS

Company number 01172011
Status Active
Incorporation Date 29 May 1974
Company Type Private Limited Company
Address 7 GLEBE CLOSE, DONINGTON ON BAIN, LOUTH, LN11 9TS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption full accounts made up to 30 June 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 3,000 . The most likely internet sites of GOODWIN & TUCKER LIMITED are www.goodwintucker.co.uk, and www.goodwin-tucker.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. The distance to to Grimsby Town Rail Station is 16.4 miles; to Healing Rail Station is 17.5 miles; to Barnetby Rail Station is 20.2 miles; to Ruskington Rail Station is 22.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goodwin Tucker Limited is a Private Limited Company. The company registration number is 01172011. Goodwin Tucker Limited has been working since 29 May 1974. The present status of the company is Active. The registered address of Goodwin Tucker Limited is 7 Glebe Close Donington On Bain Louth Ln11 9ts. . TAYLOR, Nicholas Charles is a Secretary of the company. TUCKER, Milsont George is a Director of the company. Secretary TUCKER, Sheila Lillian has been resigned. Director TUCKER, Sean has been resigned. Director TUCKER, Sheila Lillian has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
TAYLOR, Nicholas Charles
Appointed Date: 12 October 2014

Director

Resigned Directors

Secretary
TUCKER, Sheila Lillian
Resigned: 12 October 2014

Director
TUCKER, Sean
Resigned: 09 January 2009
Appointed Date: 30 November 1995
52 years old

Director
TUCKER, Sheila Lillian
Resigned: 12 October 2014
95 years old

Persons With Significant Control

Mr Milsont George Tucker
Notified on: 11 December 2016
88 years old
Nature of control: Ownership of shares – 75% or more

GOODWIN & TUCKER LIMITED Events

30 Dec 2016
Confirmation statement made on 11 December 2016 with updates
11 Apr 2016
Total exemption full accounts made up to 30 June 2015
07 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3,000

12 Apr 2015
Total exemption full accounts made up to 30 June 2014
16 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3,000

...
... and 74 more events
31 May 1988
Full accounts made up to 30 June 1987

31 May 1988
Registered office changed on 31/05/88 from: church close donington-on-bain louth lincs

29 May 1987
Director resigned

14 Mar 1987
Full accounts made up to 30 June 1986

14 Mar 1987
Return made up to 19/12/86; full list of members

GOODWIN & TUCKER LIMITED Charges

11 July 2007
Legal mortgage
Delivered: 28 July 2008
Status: Satisfied on 23 June 2009
Persons entitled: Clydesdale Bank PLC
Description: 48 willingham road, market rasen, lincolnshire assigns the…
8 April 2005
Legal mortgage
Delivered: 27 April 2005
Status: Satisfied on 6 June 2014
Persons entitled: Yorkshire Bank
Description: 0.52 acres or thereabouts at horncastle industrial estate…
20 March 2002
Legal mortgage (own account)
Delivered: 22 March 2002
Status: Satisfied on 6 June 2014
Persons entitled: Yorkshire Bank PLC
Description: Plot 5 willow park, serpentine street, market rasen…
31 October 2000
Legal mortgage
Delivered: 2 November 2000
Status: Satisfied on 6 June 2014
Persons entitled: Yorkshire Bank PLC
Description: All that piece of land situated in mill lane middle rasen…
26 April 1997
Debenture
Delivered: 15 May 1997
Status: Satisfied on 6 June 2014
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 September 1983
Legal charge
Delivered: 24 September 1983
Status: Satisfied on 21 October 2000
Persons entitled: Yorkshire Bank PLC
Description: F/Hold property situated at greenacres donington on barn…
8 September 1983
Legal charge
Delivered: 24 September 1983
Status: Satisfied on 21 October 2000
Persons entitled: Yorkshire Bank PLC
Description: F/Hold property situated in donington on bain lincolnshire…