Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOODENOUGH TRADING LIMITED
Company Information for

GOODENOUGH TRADING LIMITED

LONDON HOUSE,, MECKLENBURGH SQUARE,, LONDON., WC1N 2AB,
Company Registration Number
02684378
Private Limited Company
Active

Company Overview

About Goodenough Trading Ltd
GOODENOUGH TRADING LIMITED was founded on 1992-02-05 and has its registered office in London.. The organisation's status is listed as "Active". Goodenough Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GOODENOUGH TRADING LIMITED
 
Legal Registered Office
LONDON HOUSE,
MECKLENBURGH SQUARE,
LONDON.
WC1N 2AB
Other companies in WC1N
 
Previous Names
GOODENOUGH CLUB LIMITED03/05/2023
MECKLENBURGH HEALTH & FITNESS LIMITED28/10/2013
Filing Information
Company Number 02684378
Company ID Number 02684378
Date formed 1992-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 01:41:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOODENOUGH TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOODENOUGH TRADING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MICHAEL BARKER
Company Secretary 2014-12-11
ANDREW STEPHENSON RITCHIE
Director 2006-08-02
ERIC FRANK TRACEY
Director 2016-10-10
GRAHAM NORMAN CHARLES WARD
Director 2016-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN WILLIAM HIRST
Director 2014-12-10 2016-09-15
GARRY HIRTH
Company Secretary 2014-05-27 2014-12-11
JOHN ROBERT POLK
Director 1995-07-05 2014-12-10
COLIN BAILEY
Company Secretary 2013-02-04 2014-05-23
GARRY GARRY HIRTH
Company Secretary 2012-07-17 2013-02-02
PAUL DARNELL
Company Secretary 2006-08-01 2012-07-05
TMOTHY PATRICK TOYNE SEWELL
Company Secretary 1998-07-31 2006-08-01
RUPERT SPENCER PONSONBY
Director 1993-12-20 2006-08-01
TMOTHY PATRICK TOYNE SEWELL
Director 1995-10-26 2006-08-01
ROSINA PHILIPPA FRENCH
Director 1993-02-05 2000-05-15
JOHN MCCREADY
Company Secretary 1993-02-05 1998-07-31
CHRISTOPHER STEPHEN WATES
Director 1993-02-05 1995-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHENSON RITCHIE GOODENOUGH VENTURES LTD Director 2014-12-05 CURRENT 2014-12-05 Active
ANDREW STEPHENSON RITCHIE FORCES EMPLOYMENT CHARITY Director 2010-07-26 CURRENT 1996-10-29 Active
ANDREW STEPHENSON RITCHIE GOODENOUGH ENTERPRISES LIMITED Director 2006-08-01 CURRENT 1998-08-07 Dissolved 2014-12-09
ERIC FRANK TRACEY GOVERNANCE FOR OWNERS HOLDINGS LIMITED Director 2017-04-26 CURRENT 2005-06-27 Liquidation
ERIC FRANK TRACEY GOODENOUGH VENTURES LTD Director 2016-06-17 CURRENT 2014-12-05 Active
ERIC FRANK TRACEY STROKE ASSOCIATION Director 2010-09-28 CURRENT 1899-03-25 Active
GRAHAM NORMAN CHARLES WARD GOODENOUGH VENTURES LTD Director 2016-10-10 CURRENT 2014-12-05 Active
GRAHAM NORMAN CHARLES WARD GOODENOUGH COLLEGE Director 2011-01-06 CURRENT 1930-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-12-11CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-08-22DIRECTOR APPOINTED MS SUZANNE MAYHEW
2023-06-13DIRECTOR APPOINTED MR FRAZER RENDELL
2023-06-13APPOINTMENT TERMINATED, DIRECTOR FIONA HELEN WILKINSON
2023-05-17AUDITOR'S RESIGNATION
2023-05-03Company name changed goodenough club LIMITED\certificate issued on 03/05/23
2023-02-17SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-06-06APPOINTMENT TERMINATED, DIRECTOR GRAHAM NORMAN CHARLES WARD
2022-02-08SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-04-29AP01DIRECTOR APPOINTED THE HONOURABLE ALICE LOUISE WALPOLE
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN COBB
2021-02-18AA01Current accounting period extended from 31/03/21 TO 31/08/21
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE MATTHEWS
2020-12-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN COBB
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FRANK TRACEY
2020-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-11-22AP01DIRECTOR APPOINTED MS REBECCA LOUISE MATTHEWS
2019-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHENSON RITCHIE
2018-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 250000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED MR GRAHAM NORMAN CHARLES WARD
2016-10-14AP01DIRECTOR APPOINTED MR ERIC FRANK TRACEY
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAM HIRST
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 250000
2016-02-24AR0105/02/16 ANNUAL RETURN FULL LIST
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 250000
2015-03-30AR0105/02/15 ANNUAL RETURN FULL LIST
2015-03-30AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM HIRST
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT POLK
2014-12-18AP03Appointment of Mr Richard Michael Barker as company secretary on 2014-12-11
2014-12-11TM02Termination of appointment of Garry Hirth on 2014-12-11
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-27AP03Appointment of Mr Garry Hirth as company secretary
2014-05-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY COLIN BAILEY
2014-04-16ANNOTATIONPart Rectified
2014-03-12ANNOTATIONClarification
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 250000
2014-02-07AR0105/02/14 ANNUAL RETURN FULL LIST
2013-10-28RES15CHANGE OF NAME 15/10/2013
2013-10-28CERTNMCompany name changed mecklenburgh health & fitness LIMITED\certificate issued on 28/10/13
2013-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-06AR0105/02/13 FULL LIST
2013-02-06AP03SECRETARY APPOINTED MR COLIN BAILEY
2013-02-06TM02APPOINTMENT TERMINATED, SECRETARY GARRY HIRTH
2013-02-05AP03SECRETARY APPOINTED MR COLIN BAILEY
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY GARRY HIRTH
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-17AP03SECRETARY APPOINTED GARRY GARRY HIRTH
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL DARNELL
2012-03-06AR0105/02/12 FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-16AR0105/02/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-08AR0105/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL ANDREW STEPHENSON RITCHIE / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT POLK / 05/03/2010
2010-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DARNELL / 05/03/2010
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-04363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-11-04363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-09-12288aDIRECTOR APPOINTED MAJOR GENERAL ANDREW STEPHENSON RITCHIE
2008-09-12288aSECRETARY APPOINTED PAUL DARNELL
2008-01-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-03-26353LOCATION OF REGISTER OF MEMBERS
2007-03-26288cDIRECTOR'S PARTICULARS CHANGED
2007-03-23288bSECRETARY RESIGNED
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-07288bDIRECTOR RESIGNED
2006-09-07288bDIRECTOR RESIGNED
2006-02-22363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-31363aRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-29363aRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-01-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-11363aRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-06363aRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-04363aRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2001-04-04288bDIRECTOR RESIGNED
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-18363aRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-08363aRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-07288aNEW SECRETARY APPOINTED
1998-09-07288bSECRETARY RESIGNED
1998-03-18363aRETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS
1997-12-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-11363aRETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS
1996-12-23AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to GOODENOUGH TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOODENOUGH TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOODENOUGH TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Intangible Assets
Patents
We have not found any records of GOODENOUGH TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOODENOUGH TRADING LIMITED
Trademarks
We have not found any records of GOODENOUGH TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOODENOUGH TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as GOODENOUGH TRADING LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where GOODENOUGH TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOODENOUGH TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOODENOUGH TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.