Company Information for GOODRICH LIMITED
FORE 1, FORE BUSINESS PARK HUSKISSON WAY, STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4SS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
GOODRICH LIMITED | |||
Legal Registered Office | |||
FORE 1, FORE BUSINESS PARK HUSKISSON WAY STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 4SS Other companies in B90 | |||
| |||
Company Number | 04062399 | |
---|---|---|
Company ID Number | 04062399 | |
Date formed | 2000-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-06 00:14:13 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GOODRICH (GREAT BRITAIN) LIMITED. | FORE 1, FORE BUSINESS PARK HUSKISSON WAY STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 4SS | Active | Company formed on the 1995-10-20 | |
![]() |
GOODRICH (HONG KONG) FINANCE CONSULTING LIMITED | Active | Company formed on the 2009-09-01 | |
![]() |
GOODRICH (H.K.) LIMITED | Active | Company formed on the 2010-02-05 | |
![]() |
GOODRICH & SHERWOOD, LLC | 52 VANDERBILT AVENUE SUITE 501 NEW YORK NY 10017 | Active | Company formed on the 2010-12-02 |
![]() |
GOODRICH & SNYDER, INC. | 11 TANOOK COURT SEQUIM WA 98382 | Dissolved | Company formed on the 1987-02-27 |
![]() |
GOODRICH & ASSOCIATES, LLC | 2509 CEDARWOOD AVE STE 1 BELLINGHAM WA 982251400 | Active | Company formed on the 2014-01-22 |
![]() |
GOODRICH & ASSOCIATES, INC. | 7525 SW HYLAND WAY BEAVERTON OR 97008 | Active | Company formed on the 1990-11-26 |
![]() |
Goodrich & Watson Insurers, Inc. | 11837 ROCK LANDING DRIVE NEWPORT NEWS VA 23606 | Active | Company formed on the 2002-06-05 |
![]() |
GOODRICH & CO PTY LTD | Active | Company formed on the 2007-01-15 | |
![]() |
Goodrich & Goodyear, Inc. | 3662 Katella Ave 117 Los Alamitos CA 90720 | FTB Suspended | Company formed on the 2000-06-12 |
![]() |
Goodrich & Goulet Consulting, Inc. | 2444 Moorpark Ave #300 San Jose CA 95128 | FTB Suspended | Company formed on the 1983-07-05 |
![]() |
Goodrich & Pennington Mortgage Fund, Inc. | 130 Avram Ave Rohnert Park CA 94928 | Merged Out | Company formed on the 1996-04-10 |
![]() |
Goodrich & Pennington, Inc. | 336 West College Ave Santa Rosa CA 95401 | FTB Suspended | Company formed on the 1989-04-04 |
![]() |
Goodrich & Pennington, LLC | Delaware | Unknown | |
GOODRICH & HAMPTON CHARTERED | 2020 74TH CIRCLE N.W. BRADENTON FL 34209 | Inactive | Company formed on the 1969-11-13 | |
GOODRICH & SONS INC | 1170SW18ST MIAMI FL 33129 | Inactive | Company formed on the 2010-02-12 | |
![]() |
GOODRICH & SON LLC | 3937 MISSION RIDGE RD PLANO TX 75023 | Forfeited | Company formed on the 2021-03-10 |
![]() |
GOODRICH & SONS FIREPLACE AND CHIMNEY INC. | 311 Idlewood Blvd Onondaga Baldwinsville NY 13027 | Active | Company formed on the 2022-04-05 |
![]() |
GOODRICH 1050 ASSOCIATES LP | Delaware | Unknown | |
![]() |
GOODRICH 1050 ASSOCIATES LP | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EDWIN COE SECRETARIES LIMITED |
||
STUART PETER BARNES |
||
DANIEL JOHN MIDDLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN CRAIG |
Director | ||
RICHARD MARK NEWBOULT |
Director | ||
DANIEL JOHN MIDDLETON |
Director | ||
ROBERT ANDREW FULTON |
Director | ||
SALLY LOUISE GEIB |
Company Secretary | ||
VINCENT LICHTENBERGER |
Company Secretary | ||
SALLY LOUISE GEIB |
Director | ||
LEILA GAIL GORMLY |
Company Secretary | ||
KENNETH LYNN WAGNER |
Company Secretary | ||
KENNETH LYNN WAGNER |
Director | ||
JENNIE MARIE RAINE |
Company Secretary | ||
JOSEPH ANDOLINO |
Director | ||
SCOTT ERNEST KUECHLE |
Director | ||
JOAN MARIE TAFFI |
Company Secretary | ||
JEAN PIERRE VERBEECK |
Company Secretary | ||
PATRICK GEORGES LEO GHISLAIN POTY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE EXPRESS LIFT COMPANY LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1996-02-22 | Active | |
TRIANGLE LIFT SERVICES LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1996-10-14 | Active | |
OTIS UK HOLDING LIMITED | Company Secretary | 2018-03-28 | CURRENT | 2006-04-18 | Active | |
OTIS LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1917-05-03 | Active | |
BRITANNIA LIFT SERVICES (U.K.) LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1990-04-04 | Active | |
BLICKGLEN LIFTS LTD | Company Secretary | 2018-03-28 | CURRENT | 1979-08-15 | Active | |
AXIS ELEVATORS LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1989-01-30 | Active | |
OTIS INTERNATIONAL HOLDINGS UK LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1991-04-02 | Active | |
ABBEY LIFTCARE LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1994-05-13 | Active | |
LIFTEC LIFTS LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1997-04-01 | Active | |
AXIS HOLDCO LIMITED | Company Secretary | 2018-03-28 | CURRENT | 2000-02-11 | Active | |
OTIS INVESTMENTS LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1900-06-28 | Active | |
OTIS E&M COMPANY LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1911-03-15 | Active | |
SIRIUS (KOREA) LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1999-10-07 | Active | |
ORIENTAL ASSET LIMITED | Company Secretary | 2017-11-28 | CURRENT | 2017-11-28 | Active - Proposal to Strike off | |
INGENIO EDUCATION LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
PEARL EDUCATION GROUP LIMITED | Company Secretary | 2017-11-21 | CURRENT | 2017-11-21 | Active | |
CIKLUM UK LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2010-07-22 | Active | |
CIKLUM HOLDING UK LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2017-07-21 | Active | |
CIKLUM OPERATIONS UK LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2017-07-21 | Active | |
PRATT & WHITNEY MILITARY UNITED KINGDOM LTD | Company Secretary | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
WEST END INVESTMENT GROUP LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2017-09-20 | Active | |
RARE METAL TRADING AND RESTORATION PLC | Company Secretary | 2016-10-20 | CURRENT | 2016-02-18 | Liquidation | |
STONE BUILDINGS TRUSTEE COMPANY LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
EC TRUST CORPORATION LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
ART EMBASSY LIMITED | Company Secretary | 2016-03-11 | CURRENT | 2016-03-11 | Dissolved 2017-08-22 | |
BOONS MEDIA LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2016-02-25 | Liquidation | |
HS MARSTON AEROSPACE LIMITED | Company Secretary | 2016-02-12 | CURRENT | 1991-03-08 | Active | |
K & R NATURAL RESOURCES LIMITED | Company Secretary | 2016-02-12 | CURRENT | 2015-03-20 | Active - Proposal to Strike off | |
YOUSHOULD UK LIMITED | Company Secretary | 2016-02-11 | CURRENT | 2016-02-11 | Active - Proposal to Strike off | |
SANDAL PLC | Company Secretary | 2014-10-29 | CURRENT | 1996-06-03 | Active | |
PRINCE EMEA LIMITED | Company Secretary | 2014-10-09 | CURRENT | 2012-08-08 | Active - Proposal to Strike off | |
JONES EMEA LIMITED | Company Secretary | 2014-10-09 | CURRENT | 2013-07-19 | Active | |
HMD SEAL/LESS PUMPS LIMITED | Company Secretary | 2014-02-13 | CURRENT | 1946-11-06 | Active | |
ROHR AERO SERVICES LIMITED | Company Secretary | 2013-08-29 | CURRENT | 1996-07-03 | Active | |
MICROTECNICA ACTUATION TECHNOLOGIES LIMITED | Company Secretary | 2013-08-20 | CURRENT | 2009-08-05 | Active - Proposal to Strike off | |
GOODRICH ACTUATION SYSTEMS LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2002-07-10 | Active | |
CROMPTON TECHNOLOGY GROUP LIMITED | Company Secretary | 2013-08-14 | CURRENT | 1969-10-16 | Active | |
CROMPTON HOLDINGS LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2000-09-22 | Active | |
CT GROUP LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2006-08-02 | Active | |
GOODRICH CONTROLS HOLDING LIMITED | Company Secretary | 2013-08-13 | CURRENT | 2002-07-10 | Active | |
GOODRICH CONTROL SYSTEMS | Company Secretary | 2013-08-13 | CURRENT | 2002-07-10 | Active | |
GOODRICH PENSION TRUSTEES LIMITED | Company Secretary | 2013-08-13 | CURRENT | 2002-08-15 | Active - Proposal to Strike off | |
ROSEMOUNT AEROSPACE LIMITED | Company Secretary | 2013-08-13 | CURRENT | 1993-08-28 | Active | |
GOODRICH (GREAT BRITAIN) LIMITED. | Company Secretary | 2013-08-13 | CURRENT | 1995-10-20 | Active | |
ATLANTIC INERTIAL SYSTEMS LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2007-04-11 | Active | |
GOODRICH HOLDING UK LIMITED | Company Secretary | 2013-08-08 | CURRENT | 1989-09-25 | Active | |
CARRIER UK HOLDINGS LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2008-12-16 | Active | |
CARRIER INVESTMENTS UK LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2009-12-09 | Active | |
GOODRICH INERTIAL HOLDINGS LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2009-12-09 | Active | |
SIMMONDS PRECISION LIMITED | Company Secretary | 2013-08-08 | CURRENT | 1988-08-02 | Active | |
DELAVAN LIMITED | Company Secretary | 2013-08-08 | CURRENT | 1963-01-01 | Active | |
ROSEMOUNT AEROSPACE PROPERTIES LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2002-12-11 | Active | |
GOODRICH SYSTEMS LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2009-12-11 | Active | |
GOODRICH AEROSPACE UK LIMITED | Company Secretary | 2013-07-05 | CURRENT | 1989-09-25 | Active | |
MERSCIENT MARKETING LIMITED | Company Secretary | 2012-07-23 | CURRENT | 2012-07-23 | Active - Proposal to Strike off | |
NEXTENDERS EUROPE LIMITED | Company Secretary | 2012-01-17 | CURRENT | 2011-12-13 | Active | |
NEXTENDERS (UK) LIMITED | Company Secretary | 2012-01-17 | CURRENT | 2007-05-16 | Active | |
CHOICEXS LIMITED | Company Secretary | 2011-03-21 | CURRENT | 2008-04-16 | Active - Proposal to Strike off | |
SULLAIR EUROPE LIMITED | Company Secretary | 2010-09-14 | CURRENT | 1982-04-23 | Liquidation | |
IMPERIAL MINERALS (UK) LIMITED | Company Secretary | 2010-05-25 | CURRENT | 2010-05-25 | Active | |
ACCELERATED BENEFITS LIMITED | Company Secretary | 2010-05-05 | CURRENT | 2010-05-05 | Dissolved 2016-07-19 | |
CLOUDBREAK DISCOVERY PLC | Company Secretary | 2008-04-08 | CURRENT | 2007-06-11 | Active | |
PARKVIEW TREASURY SERVICES (UK) LIMITED | Company Secretary | 2007-10-22 | CURRENT | 2007-10-22 | Active | |
LENGAU RESOURCES PLC | Company Secretary | 2007-10-04 | CURRENT | 2007-10-04 | Dissolved 2015-11-14 | |
VISHAY PM ONBOARD LIMITED | Company Secretary | 2007-05-15 | CURRENT | 1994-12-14 | Active | |
VPG SYSTEMS UK LIMITED | Company Secretary | 2007-05-15 | CURRENT | 2002-01-07 | Active | |
DE FACTO 779 LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1990-12-07 | Dissolved 2015-06-20 | |
PAGE GROUP HOLDINGS LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1996-10-11 | Dissolved 2015-06-06 | |
PAGE MOULDINGS (PERSHORE) LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1995-06-16 | Dissolved 2015-07-21 | |
PAGE AEROSPACE LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1958-11-28 | Active | |
PAGE ENGINEERING (HOLDINGS) LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1977-11-18 | Active | |
SHEAR ENDEAVOURS LIMITED | Company Secretary | 2006-08-03 | CURRENT | 2006-08-03 | Active - Proposal to Strike off | |
COMPOSITE TECHNOLOGY HOLDING COMPANY LIMITED | Company Secretary | 2006-06-24 | CURRENT | 1989-01-20 | Active | |
COMPOSITE TECHNOLOGY LIMITED | Company Secretary | 2006-06-24 | CURRENT | 1989-01-30 | Active | |
SPINFLO LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1975-07-28 | Active - Proposal to Strike off | |
THETFORD LIMITED | Company Secretary | 2005-06-29 | CURRENT | 1971-01-29 | Active | |
MAINPOWER PLC | Company Secretary | 2004-10-27 | CURRENT | 1998-10-22 | Dissolved 2016-03-15 | |
WAVEVIEW LIMITED | Company Secretary | 2004-06-01 | CURRENT | 2002-01-10 | Active - Proposal to Strike off | |
ATLANTIC INERTIAL SYSTEMS LIMITED | Director | 2014-06-05 | CURRENT | 2007-04-11 | Active | |
GOODRICH CONTROLS HOLDING LIMITED | Director | 2015-11-30 | CURRENT | 2002-07-10 | Active | |
GOODRICH CONTROL SYSTEMS | Director | 2015-11-30 | CURRENT | 2002-07-10 | Active | |
CROMPTON TECHNOLOGY GROUP LIMITED | Director | 2015-11-25 | CURRENT | 1969-10-16 | Active | |
CROMPTON HOLDINGS LIMITED | Director | 2015-11-25 | CURRENT | 2000-09-22 | Active | |
CT GROUP LIMITED | Director | 2015-11-25 | CURRENT | 2006-08-02 | Active | |
SIMMONDS PRECISION LIMITED | Director | 2015-11-25 | CURRENT | 1988-08-02 | Active | |
PAGE AEROSPACE LIMITED | Director | 2015-11-25 | CURRENT | 1958-11-28 | Active | |
PAGE ENGINEERING (HOLDINGS) LIMITED | Director | 2015-11-25 | CURRENT | 1977-11-18 | Active | |
HAMILTON SUNDSTRAND UK HOLDINGS LIMITED | Director | 2015-11-18 | CURRENT | 2000-11-16 | Active | |
CLAVERHAM LIMITED | Director | 2015-11-18 | CURRENT | 1997-06-11 | Active | |
CLAVERHAM GROUP LIMITED | Director | 2015-11-18 | CURRENT | 1997-10-13 | Active | |
GOODRICH AEROSPACE UK LIMITED | Director | 2015-11-16 | CURRENT | 1989-09-25 | Active | |
ROHR AERO SERVICES LIMITED | Director | 2015-11-13 | CURRENT | 1996-07-03 | Active | |
GOODRICH HOLDING UK LIMITED | Director | 2015-11-13 | CURRENT | 1989-09-25 | Active | |
GOODRICH INERTIAL HOLDINGS LIMITED | Director | 2015-11-12 | CURRENT | 2009-12-09 | Active | |
GOODRICH ACTUATION SYSTEMS LIMITED | Director | 2015-11-11 | CURRENT | 2002-07-10 | Active | |
GOODRICH (GREAT BRITAIN) LIMITED. | Director | 2015-11-11 | CURRENT | 1995-10-20 | Active | |
ROSEMOUNT AEROSPACE PROPERTIES LIMITED | Director | 2015-11-11 | CURRENT | 2002-12-11 | Active | |
GOODRICH SYSTEMS LIMITED | Director | 2015-11-11 | CURRENT | 2009-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/08/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED MS LYNNE ELIZABETH POWELL | ||
APPOINTMENT TERMINATED, DIRECTOR PETER ROSS | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES | ||
Change of details for Raytheon Technologies Corporation as a person with significant control on 2023-07-17 | ||
APPOINTMENT TERMINATED, DIRECTOR HELEN TAYLOR | ||
Director's details changed for Rachelle Norma St.Louis Vincent on 2023-02-01 | ||
DIRECTOR APPOINTED RACHELLE NORMA ST.LOUIS VINCENT | ||
AP01 | DIRECTOR APPOINTED RACHELLE NORMA ST.LOUIS VINCENT | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 09/09/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Ms Helen Taylor on 2022-02-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN MIDDLETON | |
AP01 | DIRECTOR APPOINTED MS HELEN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART PETER BARNES | |
AP01 | DIRECTOR APPOINTED PETER ROSS | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
PSC05 | Change of details for United Technologies Corporation as a person with significant control on 2020-04-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 1990164 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED DANIEL JOHN MIDDLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CRAIG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 1990164 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART PETER BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK NEWBOULT | |
AP01 | DIRECTOR APPOINTED BRIAN CRAIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN MIDDLETON | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/14 FROM Stratford Road Solihull West Midlands B90 4LA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 1990164 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DANIEL JOHN MIDDLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FULTON | |
AD02 | Register inspection address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England | |
AD03 | Register(s) moved to registered inspection location | |
ANNOTATION | Clarification | |
RP04 | ||
AR01 | 24/08/13 ANNUAL RETURN FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED RICHARD MARK NEWBOULT | |
AP04 | CORPORATE SECRETARY APPOINTED EDWIN COE SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY GEIB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VINCENT LICHTENBERGER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY GEIB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/08/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
RES13 | SECTION 175(5)(A) QUOTED 17/03/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S386 DISP APP AUDS 28/02/07 | |
ELRES | S366A DISP HOLDING AGM 28/02/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
RES13 | CANCELLING SHARES 02/11/05 | |
363a | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 02/02/04 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOODRICH LIMITED
GOODRICH LIMITED owns 1 domain names.
trw.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
9700: DEPT OF DEFENSE | |
|
8503596700!DIAPHRAGM ASSEMBLY |
9700: DEPT OF DEFENSE | |
|
8503485557!PARTS KIT,CONTROL S |
9700: DEPT OF DEFENSE | |
|
8503435694!SPRING,HELICAL,COMP |
9700: DEPT OF DEFENSE | |
|
8503355905!GEAR,RESOLVER |
9700: DEPT OF DEFENSE | |
|
8503283620!GASKET |
9700: DEPT OF DEFENSE | |
|
8503094191!DIAPHRAGM,ACTUATOR |
9700: DEPT OF DEFENSE | |
|
8501870879!SHIM |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Category | Award/Grant | |
---|---|---|
POwer MOdule VALidation (POMOVAL) : Collaborative Research and Development | 2013-03-01 | £ 195,779 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |