GOODFELLOW HOLDINGS LIMITED
HUNTINGDON NEWINCCO 806 LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6WR

Company number 06490800
Status Active
Incorporation Date 1 February 2008
Company Type Private Limited Company
Address UNITS C1 AND C2 SPITFIRE CLOSE, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6WR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 30 June 2016; Resolutions RES13 ‐ Conflicts of interest 22/03/2016 . The most likely internet sites of GOODFELLOW HOLDINGS LIMITED are www.goodfellowholdings.co.uk, and www.goodfellow-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to St Neots Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goodfellow Holdings Limited is a Private Limited Company. The company registration number is 06490800. Goodfellow Holdings Limited has been working since 01 February 2008. The present status of the company is Active. The registered address of Goodfellow Holdings Limited is Units C1 and C2 Spitfire Close Ermine Business Park Huntingdon Cambridgeshire Pe29 6wr. . SHOOSMITHS SECRETARIES LIMITED is a Secretary of the company. ALDERSLEY, Stephen Charles is a Director of the company. STONER, Jane Elizabeth is a Director of the company. Secretary SHIRLEY, Ian has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director DUNN, Richard John Harris has been resigned. Director JORDAN, Anthony Peter has been resigned. Director SHIRLEY, Ian has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Appointed Date: 01 July 2015

Director
ALDERSLEY, Stephen Charles
Appointed Date: 02 April 2008
68 years old

Director
STONER, Jane Elizabeth
Appointed Date: 05 March 2012
63 years old

Resigned Directors

Secretary
SHIRLEY, Ian
Resigned: 06 May 2015
Appointed Date: 02 April 2008

Secretary
OLSWANG COSEC LIMITED
Resigned: 02 April 2008
Appointed Date: 01 February 2008

Director
DUNN, Richard John Harris
Resigned: 31 December 2008
Appointed Date: 02 April 2008
78 years old

Director
JORDAN, Anthony Peter
Resigned: 22 November 2013
Appointed Date: 02 April 2008
71 years old

Director
SHIRLEY, Ian
Resigned: 06 May 2015
Appointed Date: 02 April 2008
63 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 02 April 2008
Appointed Date: 01 February 2008

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 02 April 2008
Appointed Date: 01 February 2008

Persons With Significant Control

Metals & Materials Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOODFELLOW HOLDINGS LIMITED Events

15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
04 Jan 2017
Full accounts made up to 30 June 2016
05 Apr 2016
Resolutions
  • RES13 ‐ Conflicts of interest 22/03/2016

24 Mar 2016
Statement by Directors
24 Mar 2016
Statement of capital on 24 March 2016
  • GBP 0.01

...
... and 49 more events
08 Apr 2008
Accounting reference date extended from 28/02/2009 to 30/06/2009
08 Apr 2008
S-div
08 Apr 2008
Particulars of a mortgage or charge / charge no: 1
18 Mar 2008
Company name changed newincco 806 LIMITED\certificate issued on 18/03/08
01 Feb 2008
Incorporation

GOODFELLOW HOLDINGS LIMITED Charges

22 November 2013
Charge code 0649 0800 0002
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
3 April 2008
Debenture
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…