GOODWIN PLC
STOKE-ON-TRENT

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

Company number 00305907
Status Active
Incorporation Date 11 October 1935
Company Type Public Limited Company
Address IVY HOUSE FOUNDRY, HANLEY, STOKE-ON-TRENT, ST1 3NR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Group of companies' accounts made up to 30 April 2016; Annual return made up to 28 November 2015 no member list Statement of capital on 2015-12-01 GBP 720,000 . The most likely internet sites of GOODWIN PLC are www.goodwin.co.uk, and www.goodwin.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and twelve months. Goodwin Plc is a Public Limited Company. The company registration number is 00305907. Goodwin Plc has been working since 11 October 1935. The present status of the company is Active. The registered address of Goodwin Plc is Ivy House Foundry Hanley Stoke On Trent St1 3nr. . ASHLEY, Pamela is a Secretary of the company. BIRKS, Steven Charles is a Director of the company. CONNOLLY, John is a Director of the company. GOODWIN, Bernard Rafe Ernest 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. GOODWIN, Simon Robert is a Director of the company. GOODWIN, Timothy John William is a Director of the company. KELLY, Jennifer Elizabeth is a Director of the company. Secretary PEACH, Stanley George has been resigned. Director BAYLAY, Andrew James has been resigned. Director DYER, Robert Jeffrey has been resigned. Director GAFFNEY, Francis Anthony has been resigned. Director GOODWIN, John has been resigned. Director HORTON, Harold Joseph has been resigned. Director HORTON, Philip Joseph has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ASHLEY, Pamela
Appointed Date: 24 January 1992

Director
BIRKS, Steven Charles
Appointed Date: 14 November 2012
73 years old

Director
CONNOLLY, John
Appointed Date: 21 December 2006
65 years old

Director
GOODWIN, Bernard Rafe Ernest
Appointed Date: 14 November 2012
39 years old

Director
GOODWIN, John Walker

73 years old

Director
GOODWIN, Matthew Stanley
Appointed Date: 21 December 2006
44 years old

Director

Director
GOODWIN, Simon Robert
Appointed Date: 10 December 2010
42 years old

Director
GOODWIN, Timothy John William
Appointed Date: 14 April 2015
35 years old

Director
KELLY, Jennifer Elizabeth
Appointed Date: 14 April 2015
44 years old

Resigned Directors

Secretary
PEACH, Stanley George
Resigned: 24 January 1992

Director
BAYLAY, Andrew James
Resigned: 01 June 2015
Appointed Date: 10 December 2010
76 years old

Director
DYER, Robert Jeffrey
Resigned: 26 September 2008
Appointed Date: 20 September 1996
78 years old

Director
GAFFNEY, Francis Anthony
Resigned: 28 March 2013
Appointed Date: 14 November 2002
74 years old

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

Director
HORTON, Harold Joseph
Resigned: 20 September 1996
94 years old

Director
HORTON, Philip Joseph
Resigned: 18 March 2006
Appointed Date: 20 September 1996
63 years old

GOODWIN PLC Events

06 Dec 2016
Confirmation statement made on 28 November 2016 with updates
19 Oct 2016
Group of companies' accounts made up to 30 April 2016
01 Dec 2015
Annual return made up to 28 November 2015 no member list
Statement of capital on 2015-12-01
  • GBP 720,000

20 Oct 2015
Group of companies' accounts made up to 30 April 2015
01 Jun 2015
Termination of appointment of Andrew James Baylay as a director on 1 June 2015
...
... and 140 more events
04 Feb 1976
Accounts made up to 30 April 1975
24 Jan 1975
Accounts made up to 30 April 1974
14 Mar 1974
Accounts made up to 30 April 2073
11 Oct 1935
Incorporation
11 Oct 1935
Certificate of incorporation