H GOODWIN (CASTINGS) LIMITED
WALSALL FBC 291 LIMITED

Hellopages » West Midlands » Walsall » WS2 8EY

Company number 04377806
Status Active
Incorporation Date 20 February 2002
Company Type Private Limited Company
Address 155 STAFFORD STREET, WALSALL, WEST MIDLANDS, WS2 8EY
Home Country United Kingdom
Nature of Business 24510 - Casting of iron
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Director's details changed for Tim Alastair Garton on 16 November 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of H GOODWIN (CASTINGS) LIMITED are www.hgoodwincastings.co.uk, and www.h-goodwin-castings.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and eight months. H Goodwin Castings Limited is a Private Limited Company. The company registration number is 04377806. H Goodwin Castings Limited has been working since 20 February 2002. The present status of the company is Active. The registered address of H Goodwin Castings Limited is 155 Stafford Street Walsall West Midlands Ws2 8ey. The company`s financial liabilities are £355.88k. It is £95.9k against last year. The cash in hand is £6.58k. It is £-2.03k against last year. And the total assets are £510.74k, which is £11.73k against last year. BARNETT, Melvin John is a Secretary of the company. BARNETT, Melvin John is a Director of the company. GARTON, Tim Alastair is a Director of the company. Secretary FBC NOMINEES LIMITED has been resigned. Secretary KILMISTER, Lee Harvey has been resigned. Director FBC NOMINEES LIMITED has been resigned. Director KILMISTER, Lee Harvey has been resigned. Director ROUTH HOLDINGS LIMITED has been resigned. The company operates in "Casting of iron".


h goodwin (castings) Key Finiance

LIABILITIES £355.88k
+36%
CASH £6.58k
-24%
TOTAL ASSETS £510.74k
+2%
All Financial Figures

Current Directors

Secretary
BARNETT, Melvin John
Appointed Date: 13 March 2006

Director
BARNETT, Melvin John
Appointed Date: 18 April 2002
72 years old

Director
GARTON, Tim Alastair
Appointed Date: 06 February 2004
77 years old

Resigned Directors

Secretary
FBC NOMINEES LIMITED
Resigned: 18 April 2002
Appointed Date: 20 February 2002

Secretary
KILMISTER, Lee Harvey
Resigned: 13 March 2006
Appointed Date: 18 April 2002

Director
FBC NOMINEES LIMITED
Resigned: 18 April 2002
Appointed Date: 20 February 2002

Director
KILMISTER, Lee Harvey
Resigned: 13 March 2006
Appointed Date: 18 April 2002
61 years old

Director
ROUTH HOLDINGS LIMITED
Resigned: 18 April 2002
Appointed Date: 20 February 2002

Persons With Significant Control

Mr Melvin John Barnett
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Tim Alastair Garton
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H GOODWIN (CASTINGS) LIMITED Events

02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
21 Nov 2016
Director's details changed for Tim Alastair Garton on 16 November 2016
24 Oct 2016
Total exemption small company accounts made up to 30 April 2016
23 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 59,000

12 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 59 more events
24 Apr 2002
New director appointed
24 Apr 2002
New secretary appointed;new director appointed
24 Apr 2002
Secretary resigned;director resigned
24 Apr 2002
Director resigned
20 Feb 2002
Incorporation

H GOODWIN (CASTINGS) LIMITED Charges

25 May 2012
All assets debenture
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 August 2005
Debenture
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: Garton Limited and David Braid Esq
Description: Fixed and floating charges over the undertaking and all…
12 January 2005
Fixed charge on purchased debts which fail to vest
Delivered: 13 January 2005
Status: Satisfied on 13 June 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All debts. See the mortgage charge document for full…
27 May 2004
Debenture
Delivered: 28 May 2004
Status: Satisfied on 22 July 2006
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 May 2002
Fixed charge on purchased debts which fail to vest
Delivered: 25 May 2002
Status: Satisfied on 13 June 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Fixed equitable charge all debts purchased or purported to…
30 April 2002
Legal mortgage
Delivered: 4 May 2002
Status: Satisfied on 13 June 2012
Persons entitled: Hsbc Bank PLC
Description: The property at stafford street walsall west midlands. With…
26 April 2002
Debenture
Delivered: 2 May 2002
Status: Satisfied on 13 June 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…