W H GOOD AUTOMATION LTD
ROSSENDALE W.H. GOOD (SYSTEMS) LIMITED

Hellopages » Lancashire » Rossendale » BB4 5JT

Company number 02289519
Status Active
Incorporation Date 24 August 1988
Company Type Private Limited Company
Address CARRS INDUSTRIAL ESTATE, HASLINGDEN, ROSSENDALE, LANCS, BB4 5JT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 4 July 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of W H GOOD AUTOMATION LTD are www.whgoodautomation.co.uk, and www.w-h-good-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. W H Good Automation Ltd is a Private Limited Company. The company registration number is 02289519. W H Good Automation Ltd has been working since 24 August 1988. The present status of the company is Active. The registered address of W H Good Automation Ltd is Carrs Industrial Estate Haslingden Rossendale Lancs Bb4 5jt. . SUMNER, Paul John is a Secretary of the company. FOSTER, Barry Trevor is a Director of the company. HICKS, John Martin is a Director of the company. MCCANN, Howard is a Director of the company. SUMNER, James is a Director of the company. Secretary SUMNER, James has been resigned. Director HARTLEY, Graeme has been resigned. Director QUINN, Geoffrey has been resigned. Director WHITTAKER, Ernest has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
SUMNER, Paul John
Appointed Date: 21 August 2006

Director
FOSTER, Barry Trevor
Appointed Date: 01 July 2015
54 years old

Director
HICKS, John Martin

65 years old

Director
MCCANN, Howard
Appointed Date: 23 August 2007
68 years old

Director
SUMNER, James

85 years old

Resigned Directors

Secretary
SUMNER, James
Resigned: 21 August 2006

Director
HARTLEY, Graeme
Resigned: 04 October 2005
Appointed Date: 01 October 2002
65 years old

Director
QUINN, Geoffrey
Resigned: 27 July 2015
77 years old

Director
WHITTAKER, Ernest
Resigned: 30 September 2001
81 years old

Persons With Significant Control

Mr James Sumner
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mr Paul John Sumner
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr John Martin Hicks
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Howard Mccann
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

W.H. Good (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

W.H. Good Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W H GOOD AUTOMATION LTD Events

12 Dec 2016
Accounts for a small company made up to 30 April 2016
15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
28 Jan 2016
Accounts for a small company made up to 30 April 2015
20 Aug 2015
Second filing of AR01 previously delivered to Companies House made up to 4 July 2015
06 Aug 2015
Termination of appointment of Geoffrey Quinn as a director on 27 July 2015
...
... and 73 more events
08 Feb 1990
Return made up to 22/06/89; full list of members

17 Oct 1988
Wd 07/10/88 ad 27/09/88--------- £ si 998@1=998 £ ic 2/1000

10 Oct 1988
Accounting reference date notified as 30/04

06 Sep 1988
Secretary resigned

24 Aug 1988
Incorporation

W H GOOD AUTOMATION LTD Charges

10 December 2007
Charge of deposit
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
25 June 2004
Debenture
Delivered: 1 July 2004
Status: Satisfied on 19 September 2008
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 July 2003
Fixed and floating charge
Delivered: 30 July 2003
Status: Satisfied on 28 September 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
21 December 1992
Mortgage debenture
Delivered: 24 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 March 1992
Charge over credit balance
Delivered: 24 March 1992
Status: Satisfied on 19 September 2008
Persons entitled: National Westminster Bank PLC
Description: The sum of £9,589 together with interest accrued now or to…