W.H. GOOD LIMITED
ROSSENDALE WHG LTD

Hellopages » Lancashire » Rossendale » BB4 5JT

Company number 04528366
Status Active
Incorporation Date 6 September 2002
Company Type Private Limited Company
Address UNIT 7,CARRS INDUSTRIAL ESTATE, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 5JT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 6 September 2016 with updates; Director's details changed for Stephen Barton on 12 August 2016. The most likely internet sites of W.H. GOOD LIMITED are www.whgood.co.uk, and www.w-h-good.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. W H Good Limited is a Private Limited Company. The company registration number is 04528366. W H Good Limited has been working since 06 September 2002. The present status of the company is Active. The registered address of W H Good Limited is Unit 7 Carrs Industrial Estate Haslingden Rossendale Lancashire Bb4 5jt. . SUMNER, Paul John is a Secretary of the company. BARTON, Stephen is a Director of the company. SUMNER, David Patrick is a Director of the company. SUMNER, James is a Director of the company. SUMNER, Paul John is a Director of the company. SUMNER, Philip Mark is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PICKUP, Anthony has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
SUMNER, Paul John
Appointed Date: 06 September 2002

Director
BARTON, Stephen
Appointed Date: 01 May 2008
59 years old

Director
SUMNER, David Patrick
Appointed Date: 06 September 2002
60 years old

Director
SUMNER, James
Appointed Date: 06 September 2002
85 years old

Director
SUMNER, Paul John
Appointed Date: 06 September 2002
56 years old

Director
SUMNER, Philip Mark
Appointed Date: 06 September 2002
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 September 2002
Appointed Date: 06 September 2002

Director
PICKUP, Anthony
Resigned: 11 May 2008
Appointed Date: 01 May 2008
58 years old

Persons With Significant Control

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

W.H. GOOD LIMITED Events

12 Dec 2016
Full accounts made up to 30 April 2016
12 Sep 2016
Confirmation statement made on 6 September 2016 with updates
12 Aug 2016
Director's details changed for Stephen Barton on 12 August 2016
28 Jan 2016
Full accounts made up to 30 April 2015
11 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1

...
... and 41 more events
16 Jul 2003
Memorandum and Articles of Association
27 Jun 2003
Company name changed whg LTD\certificate issued on 27/06/03
06 May 2003
Particulars of mortgage/charge
10 Sep 2002
Secretary resigned
06 Sep 2002
Incorporation

W.H. GOOD LIMITED Charges

25 June 2004
Debenture
Delivered: 1 July 2004
Status: Satisfied on 24 July 2010
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…
28 April 2003
Debenture
Delivered: 6 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…