GOODWIN INTERNATIONAL LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 3NR

Company number 00468115
Status Active
Incorporation Date 5 May 1949
Company Type Private Limited Company
Address IVY HOUSE FOUNDRY,, HANLEY,, STOKE ON TRENT, ST1 3NR
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps, 28140 - Manufacture of taps and valves, 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 28 November 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of GOODWIN INTERNATIONAL LIMITED are www.goodwininternational.co.uk, and www.goodwin-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and five months. Goodwin International Limited is a Private Limited Company. The company registration number is 00468115. Goodwin International Limited has been working since 05 May 1949. The present status of the company is Active. The registered address of Goodwin International Limited is Ivy House Foundry Hanley Stoke On Trent St1 3nr. . ASHLEY, Pamela is a Secretary of the company. BROWN, Nigel is a Director of the company. GOODWIN, John Walker is a Director of the company. GOODWIN, Matthew Stanley is a Director of the company. GOODWIN, Richard Stanley is a Director of the company. JENKINS, Karl is a Director of the company. ROOT, Paul Michael is a Director of the company. Secretary PEACH, Stanley George has been resigned. Director GAFFNEY, Francis Anthony has been resigned. Director GOODWIN, John has been resigned. Director HALLIDAY, Brian Edwin has been resigned. Director TINDALL, Peter Fletcher has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
ASHLEY, Pamela
Appointed Date: 24 January 1992

Director
BROWN, Nigel
Appointed Date: 15 December 2006
67 years old

Director
GOODWIN, John Walker

73 years old

Director
GOODWIN, Matthew Stanley
Appointed Date: 16 December 2004
44 years old

Director

Director
JENKINS, Karl
Appointed Date: 16 December 2004
73 years old

Director
ROOT, Paul Michael
Appointed Date: 27 October 2014
45 years old

Resigned Directors

Secretary
PEACH, Stanley George
Resigned: 24 January 1992

Director
GAFFNEY, Francis Anthony
Resigned: 30 April 2013
Appointed Date: 22 March 1993
74 years old

Director
GOODWIN, John
Resigned: 31 March 1992
98 years old

Director
HALLIDAY, Brian Edwin
Resigned: 02 February 1993
82 years old

Director
TINDALL, Peter Fletcher
Resigned: 01 March 1996
Appointed Date: 22 March 1993
66 years old

Persons With Significant Control

Goodwin Plc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

GOODWIN INTERNATIONAL LIMITED Events

18 Jan 2017
Full accounts made up to 30 April 2016
06 Dec 2016
Confirmation statement made on 28 November 2016 with updates
05 Feb 2016
Full accounts made up to 30 April 2015
01 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,220,000

06 Feb 2015
Full accounts made up to 30 April 2014
...
... and 93 more events
23 Feb 1987
Full accounts made up to 30 April 1986

29 Dec 1986
Return made up to 26/11/86; full list of members

19 Jan 1977
Company name changed\certificate issued on 19/01/77
17 Jun 1953
Company name changed\certificate issued on 17/06/53
05 May 1949
Incorporation