GOODING GROUP LIMITED
SHEFFIELD THE FIREPLACE GROUP LIMITED BIG TREE PRODUCTS LIMITED

Hellopages » South Yorkshire » Sheffield » S20 3FF

Company number 03219205
Status Active
Incorporation Date 2 July 1996
Company Type Private Limited Company
Address 1/3 HOLBROOK AVENUE, HOLBROOK INDUSTRIAL ESTATE, SHEFFIELD, S20 3FF
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GOODING GROUP LIMITED are www.goodinggroup.co.uk, and www.gooding-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Gooding Group Limited is a Private Limited Company. The company registration number is 03219205. Gooding Group Limited has been working since 02 July 1996. The present status of the company is Active. The registered address of Gooding Group Limited is 1 3 Holbrook Avenue Holbrook Industrial Estate Sheffield S20 3ff. . GOODING, Lloyd is a Director of the company. GOODING, Russell is a Director of the company. Secretary BOLWELL, Joanne has been resigned. Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary GOODING, Lloyd has been resigned. Secretary GOODING, Lloyd has been resigned. Secretary MUFFITT, Martin Andrew has been resigned. Secretary VANDRILL, Paul has been resigned. Director BOLWELL, Joanne has been resigned. Director DURHAM, Daniel Kenneth has been resigned. Director FILBUK NOMINEES LIMITED has been resigned. Director GOODING, Alfred Joseph, Dr has been resigned. Director GOODING, Lavinia has been resigned. Director GOODING, Lloyd has been resigned. Director GOODING, Russell has been resigned. Director MUFFITT, Martin Andrew has been resigned. Director SMITH, Roy Alexander has been resigned. Director TYLDESLEY, Robert John Ross has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
GOODING, Lloyd
Appointed Date: 01 December 2003
58 years old

Director
GOODING, Russell
Appointed Date: 21 November 2002
65 years old

Resigned Directors

Secretary
BOLWELL, Joanne
Resigned: 30 November 2002
Appointed Date: 01 September 2001

Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 25 July 1996
Appointed Date: 02 July 1996

Secretary
GOODING, Lloyd
Resigned: 01 January 2010
Appointed Date: 30 November 2002

Secretary
GOODING, Lloyd
Resigned: 20 November 2000
Appointed Date: 03 December 1997

Secretary
MUFFITT, Martin Andrew
Resigned: 01 September 2001
Appointed Date: 18 December 2000

Secretary
VANDRILL, Paul
Resigned: 03 December 1997
Appointed Date: 25 July 1996

Director
BOLWELL, Joanne
Resigned: 30 November 2002
Appointed Date: 18 December 2000
62 years old

Director
DURHAM, Daniel Kenneth
Resigned: 28 August 2001
Appointed Date: 01 December 2000
64 years old

Director
FILBUK NOMINEES LIMITED
Resigned: 25 July 1996
Appointed Date: 02 July 1996

Director
GOODING, Alfred Joseph, Dr
Resigned: 02 October 2000
Appointed Date: 25 July 1996
93 years old

Director
GOODING, Lavinia
Resigned: 24 September 2001
Appointed Date: 18 December 2000
93 years old

Director
GOODING, Lloyd
Resigned: 20 November 2000
Appointed Date: 25 July 1996
58 years old

Director
GOODING, Russell
Resigned: 20 November 2000
Appointed Date: 25 July 1996
65 years old

Director
MUFFITT, Martin Andrew
Resigned: 01 September 2001
Appointed Date: 18 December 2000
64 years old

Director
SMITH, Roy Alexander
Resigned: 06 September 1999
Appointed Date: 01 October 1998
72 years old

Director
TYLDESLEY, Robert John Ross
Resigned: 31 January 2013
Appointed Date: 19 September 2001
90 years old

Persons With Significant Control

Mrs Lavinia Florence Gooding
Notified on: 2 July 2016
93 years old
Nature of control: Ownership of shares – 75% or more

GOODING GROUP LIMITED Events

02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 2 July 2016 with updates
04 Nov 2015
Total exemption small company accounts made up to 31 December 2014
28 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 684,324

04 Nov 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 110 more events
27 Sep 1996
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

27 Sep 1996
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

27 Sep 1996
£ nc 100/200000 16/08/96
12 Jul 1996
Company name changed filbuk 396 LIMITED\certificate issued on 12/07/96
02 Jul 1996
Incorporation

GOODING GROUP LIMITED Charges

16 December 2010
All assets debenture
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
18 May 2007
Debenture
Delivered: 19 May 2007
Status: Satisfied on 19 April 2011
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 November 2001
Fixed and floating charge
Delivered: 13 November 2001
Status: Satisfied on 19 April 2011
Persons entitled: Bibby Factors Sussex Limited
Description: Fixed charge any present or future debt (purchased or…
27 October 1999
Debenture
Delivered: 29 October 1999
Status: Outstanding
Persons entitled: Lavinia Florence Gooding,Alfred Gooding,Russell Gooding and Lloyd Gooding
Description: Fixed and floating charges over the undertaking and all…
16 April 1999
Debenture
Delivered: 27 April 1999
Status: Satisfied on 23 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1999
Fixed and floating charge
Delivered: 12 January 1999
Status: Satisfied on 23 November 2005
Persons entitled: Royal Bank Invoice Finance Limited
Description: Fixed charge over any debt (purchased or purported to be…
6 January 1999
Fixed and floating charge
Delivered: 12 January 1999
Status: Satisfied on 24 January 2002
Persons entitled: Royal Bank Invoice Finance Limited
Description: Fixed charge over any debt (purchased or purported to be…
15 December 1998
Debenture
Delivered: 17 December 1998
Status: Satisfied on 23 November 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
28 October 1998
Debenture
Delivered: 5 November 1998
Status: Satisfied on 23 November 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 September 1997
Deed of variation
Delivered: 27 September 1997
Status: Satisfied on 23 November 2005
Persons entitled: Bradford & Bingley Building Society
Description: The goodwill of any trade or business; all bookdebts and…
28 November 1996
Deed
Delivered: 11 December 1996
Status: Satisfied on 23 November 2005
Persons entitled: Bradford & Bingley Building Society
Description: Property k/a plot 15 holbrook avenue holebrook industrial…