D. GOODWIN & SONS
HAYWARDS HEATH KEYSTEIN

Hellopages » West Sussex » Mid Sussex » RH16 2QY

Company number 03243325
Status Active
Incorporation Date 29 August 1996
Company Type Private Unlimited Company
Address HILL HOUSE FARM, LINDFIELD, HAYWARDS HEATH, SUSSEX, RH16 2QY
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 2,035,149 ; Annual return made up to 11 September 2014 with full list of shareholders Statement of capital on 2014-11-21 GBP 2,171,526 . The most likely internet sites of D. GOODWIN & SONS are www.dgoodwin.co.uk, and www.d-goodwin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Wivelsfield Rail Station is 4.8 miles; to Burgess Hill Rail Station is 5.6 miles; to Three Bridges Rail Station is 7.2 miles; to Crawley Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D Goodwin Sons is a Private Unlimited Company. The company registration number is 03243325. D Goodwin Sons has been working since 29 August 1996. The present status of the company is Active. The registered address of D Goodwin Sons is Hill House Farm Lindfield Haywards Heath Sussex Rh16 2qy. . GOODWIN, Esther Victoria is a Secretary of the company. GOODWIN, Daniel is a Director of the company. GOODWIN, Esther Victoria is a Director of the company. GOODWIN, James Herbert is a Director of the company. GOODWIN, William Daniel is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
GOODWIN, Esther Victoria
Appointed Date: 01 July 1997

Director
GOODWIN, Daniel
Appointed Date: 01 July 1997
90 years old

Director
GOODWIN, Esther Victoria
Appointed Date: 01 July 1997
90 years old

Director
GOODWIN, James Herbert
Appointed Date: 01 July 1997
54 years old

Director
GOODWIN, William Daniel
Appointed Date: 01 July 1997
59 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 July 1997
Appointed Date: 29 August 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 July 1997
Appointed Date: 29 August 1996
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 July 1997
Appointed Date: 29 August 1996

Persons With Significant Control

Mr James Herbet Goodwin
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Daniel Goodwin
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D. GOODWIN & SONS Events

11 Oct 2016
Confirmation statement made on 11 September 2016 with updates
01 Dec 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,035,149

21 Nov 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,171,526

15 Oct 2013
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2,373,314

09 Oct 2012
Annual return made up to 11 September 2012 with full list of shareholders
...
... and 61 more events
04 Jul 1997
Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name

04 Jul 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Jul 1997
Conve 27/06/97
04 Jul 1997
£ nc 100/4500000 27/06/97
29 Aug 1996
Incorporation

D. GOODWIN & SONS Charges

11 November 2003
Debenture deed
Delivered: 18 November 2003
Status: Satisfied on 6 November 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 2002
Debenture
Delivered: 27 September 2002
Status: Satisfied on 6 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 March 2001
Charge of deposit
Delivered: 23 March 2001
Status: Satisfied on 1 October 2004
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
12 November 1999
Legal mortgage
Delivered: 18 November 1999
Status: Satisfied on 5 September 2012
Persons entitled: National Westminster Bank PLC
Description: F/H 9 kidbrooke lindfield haywards heath west sussex…
17 March 1998
Mortgage debenture
Delivered: 20 March 1998
Status: Satisfied on 1 October 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…