M.B. GOODWIN (SKIPSEA) LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 8SY

Company number 01264191
Status Active
Incorporation Date 21 June 1976
Company Type Private Limited Company
Address LOW SKIRLINGTON, SKIPSEA, DRIFFIELD, EAST YORKSHIRE, YO25 8SY
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 49410 - Freight transport by road, 55900 - Other accommodation, 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Registration of charge 012641910027, created on 25 July 2016; Audited abridged accounts made up to 31 December 2015. The most likely internet sites of M.B. GOODWIN (SKIPSEA) LIMITED are www.mbgoodwinskipsea.co.uk, and www.m-b-goodwin-skipsea.co.uk. The predicted number of employees is 80 to 90. The company’s age is forty-nine years and four months. M B Goodwin Skipsea Limited is a Private Limited Company. The company registration number is 01264191. M B Goodwin Skipsea Limited has been working since 21 June 1976. The present status of the company is Active. The registered address of M B Goodwin Skipsea Limited is Low Skirlington Skipsea Driffield East Yorkshire Yo25 8sy. The company`s financial liabilities are £1968.08k. It is £86.67k against last year. And the total assets are £2655.94k, which is £502.4k against last year. GOODWIN, Michael Ben is a Secretary of the company. GOODWIN, Christine Mary is a Director of the company. GOODWIN, Michael Ben is a Director of the company. GOODWIN, Simon Michael is a Director of the company. The company operates in "Mixed farming".


m.b. goodwin (skipsea) Key Finiance

LIABILITIES £1968.08k
+4%
CASH n/a
TOTAL ASSETS £2655.94k
+23%
All Financial Figures

Current Directors


Director

Director
GOODWIN, Michael Ben

92 years old

Director

Persons With Significant Control

Mr Michael Ben Goodwin
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

M.B. GOODWIN (SKIPSEA) LIMITED Events

15 Sep 2016
Confirmation statement made on 11 September 2016 with updates
25 Jul 2016
Registration of charge 012641910027, created on 25 July 2016
21 Jun 2016
Audited abridged accounts made up to 31 December 2015
15 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 150

01 Jun 2015
Group of companies' accounts made up to 31 December 2014
...
... and 110 more events
08 Mar 1988
Registered office changed on 08/03/88 from: low skirlington skipsea driffield north humberside

03 Dec 1986
Full accounts made up to 31 December 1985

03 Dec 1986
Return made up to 25/06/86; full list of members

26 Oct 1976
Company name changed\certificate issued on 26/10/76
21 Jun 1976
Certificate of incorporation

M.B. GOODWIN (SKIPSEA) LIMITED Charges

25 July 2016
Charge code 0126 4191 0027
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as upton house, beeford…
25 February 2013
Leagl charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land known as skirlington leisure park, skipsea road…
25 February 2013
Supplemental deed
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The acquired property, being- the property k/a west end…
16 November 2012
Guarantee and debenture
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2010
Legal mortgage
Delivered: 13 May 2010
Status: Satisfied on 12 December 2012
Persons entitled: Clydesdale Bank PLC
Description: Skipsea leisure park skipsea road skipsea driffield east…
30 April 2010
Legal mortgage
Delivered: 13 May 2010
Status: Satisfied on 12 December 2012
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings comprising the garton on the wolds…
30 April 2010
Legal mortgage
Delivered: 13 May 2010
Status: Satisfied on 12 December 2012
Persons entitled: Clydesdale Bank PLC
Description: Skirlington leisure park skipsea road skipsea driffield…
18 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 1 May 2012
Persons entitled: Michael Ben Goodwin Christine Mary Goodwin Matthew Richard Goodwin Christopher Ben Goodwin Simon Michael Goodwin and Barnett Waddingham Trustees Limited
Description: Land on the north side of glen esk road whitby north…
29 October 2002
Legal mortgage
Delivered: 2 November 2002
Status: Satisfied on 12 December 2012
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 125 acres of agricultural land at west…
19 September 2002
Charge over a deposit held by a third party (customer's account)
Delivered: 26 September 2002
Status: Satisfied on 12 December 2012
Persons entitled: Yorkshire Bank PLC
Description: The balance for the time being standing to the credit of…
7 March 2002
Legal mortgage (customer's account)
Delivered: 9 March 2002
Status: Satisfied on 12 December 2012
Persons entitled: Yorkshire Bank PLC
Description: F/Hold property known as grange farm,skipsea east…
9 November 2001
Legal mortgage (customer's account)
Delivered: 17 November 2001
Status: Satisfied on 12 December 2012
Persons entitled: Yorkshire Bank PLC
Description: F/H land and buildings at high caythorpe farm rudston east…
9 November 2001
Legal mortgage (customers account)
Delivered: 17 November 2001
Status: Satisfied on 12 December 2012
Persons entitled: Yorkshire Bank PLC
Description: F/H land and buildings on the north and south sides of…
26 February 2001
Legal mortgage
Delivered: 5 March 2001
Status: Satisfied on 12 December 2012
Persons entitled: Yorkshire Bank PLC
Description: House and flats adjacent to gransmoor lodge holiday park…
19 February 2001
Legal mortgage (customer's account)
Delivered: 2 March 2001
Status: Satisfied on 12 December 2012
Persons entitled: Yorkshire Bank PLC
Description: Seaway cottage cliff road atwick. Assigns the goodwill of…
19 February 2001
Legal mortgage
Delivered: 2 March 2001
Status: Satisfied on 12 December 2012
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the north of bewholme road atwick…
19 February 2001
Legal mortgage (customer's account)
Delivered: 2 March 2001
Status: Satisfied on 12 December 2012
Persons entitled: Yorkshire Bank PLC
Description: 8 town farm close skipsea. Assigns the goodwill of all…
1 July 1999
Debenture
Delivered: 6 July 1999
Status: Satisfied on 12 December 2012
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1999
Legal mortgage
Delivered: 25 February 1999
Status: Satisfied on 1 May 2012
Persons entitled: Midland Bank PLC
Description: The property at high caythorpe farm rudston east yorkshire…
19 February 1999
Legal mortgage (customer's account)
Delivered: 23 February 1999
Status: Satisfied on 12 December 2012
Persons entitled: Yorkshire Bank PLC
Description: O s part 3829,bridlington rd,brandesburton,east yorkshire;…
11 April 1996
Legal charge
Delivered: 20 April 1996
Status: Satisfied on 8 July 2008
Persons entitled: Midland Bank PLC
Description: Low skirlington farm atwick skipsea north humberside…
9 May 1985
Legal charge
Delivered: 10 May 1985
Status: Satisfied on 8 July 2008
Persons entitled: Whitbread and Company PLC.
Description: Green turtle cottage (formerly known as blair athol)…
18 May 1982
Legal charge
Delivered: 21 May 1982
Status: Satisfied on 8 July 2008
Persons entitled: Midland Bank PLC
Description: F/Hold grange farm skipsea.
18 May 1982
Legal charge
Delivered: 21 May 1982
Status: Satisfied on 8 July 2008
Persons entitled: Midland Bank PLC
Description: Low skirlington farm, atwick and two fields at skipsea.
21 August 1981
Deed of consent & charge
Delivered: 28 August 1981
Status: Satisfied on 8 July 2008
Persons entitled: Midland Bank PLC
Description: All the beneficial right title & interest of the company in…
29 May 1979
Floating charge
Delivered: 1 June 1979
Status: Satisfied on 13 March 2001
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…