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

F & T GOODWIN LIMITED

TRIPOD CREST HOUSE ROSS ROAD, WEEDON ROAD INDUSTRIAL ESTATE, NORTHAMPTON, NN5 5AX,
Company Registration Number
04261432
Private Limited Company
Active

Company Overview

About F & T Goodwin Ltd
F & T GOODWIN LIMITED was founded on 2001-07-30 and has its registered office in Northampton. The organisation's status is listed as "Active". F & T Goodwin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
F & T GOODWIN LIMITED
 
Legal Registered Office
TRIPOD CREST HOUSE ROSS ROAD
WEEDON ROAD INDUSTRIAL ESTATE
NORTHAMPTON
NN5 5AX
Other companies in NN5
 
Filing Information
Company Number 04261432
Company ID Number 04261432
Date formed 2001-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB788978230  
Last Datalog update: 2023-11-06 06:50:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F & T GOODWIN 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 F & T GOODWIN LIMITED

Current Directors
Officer Role Date Appointed
EUGENE MCTAGGART
Director 2003-07-02
TIMOTHY SPENCER NEAL
Director 2017-08-28
CATHAL O'BOYLE
Director 2011-02-21
JOANNE SALMON
Director 2016-10-04
DARREN STOKES
Director 2011-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL RHYS MORGAN
Director 2016-10-04 2017-01-16
NICHOLAS PETER IDDON
Company Secretary 2002-09-27 2016-10-04
NICHOLAS PETER IDDON
Director 2002-09-27 2016-10-04
JAMES MCDONALD TOUGH
Director 2002-01-07 2013-08-31
MICHAEL JOSEPH BOYCE
Director 2001-12-19 2008-09-02
ARNOLD MEL MARK BRESLIN
Director 2001-12-20 2006-05-31
JOHN FARRIER
Director 2001-12-20 2004-08-10
CHRISTOPHER NIGEL SEAMARKS
Company Secretary 2001-12-19 2002-09-27
CHRISTOPHER NIGEL SEAMARKS
Director 2001-12-20 2002-09-27
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-07-30 2001-12-19
HP DIRECTORS LIMITED
Nominated Director 2001-07-30 2001-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUGENE MCTAGGART CREST BRICKWORK SERVICES LTD. Director 2018-03-28 CURRENT 2018-03-16 Active
EUGENE MCTAGGART VERDANT BIOPRODUCTS LIMITED Director 2011-09-20 CURRENT 2009-02-12 Active
EUGENE MCTAGGART TMGH LIMITED Director 2010-07-21 CURRENT 2010-05-25 Active
EUGENE MCTAGGART THE MANSION GROUP LIMITED Director 2009-03-27 CURRENT 2007-02-27 Liquidation
EUGENE MCTAGGART HASLUCKS GREEN ROAD LIMITED Director 2009-01-27 CURRENT 2006-07-03 Active
EUGENE MCTAGGART TRIPOD CREST HOMES (SOLIHULL) LIMITED Director 2004-07-01 CURRENT 2004-05-24 Active
EUGENE MCTAGGART EURON LIMITED Director 2003-11-14 CURRENT 2003-09-09 Active
EUGENE MCTAGGART TRIPOD CREST PLANING LIMITED Director 2003-07-02 CURRENT 1993-06-22 Active
EUGENE MCTAGGART TRIPOD CREST CONTRACTS LIMITED Director 2003-07-02 CURRENT 1993-06-23 Active
EUGENE MCTAGGART JBS CONSTRUCTION LIMITED Director 2003-07-02 CURRENT 1994-06-15 Active
EUGENE MCTAGGART CREST BUILDING AND MAINTENANCE LIMITED Director 2003-07-02 CURRENT 1997-05-30 Active
EUGENE MCTAGGART CREST SCAFFOLDING SERVICES LIMITED Director 2003-07-02 CURRENT 1998-01-27 Active
EUGENE MCTAGGART TRIPOD CREST LIMITED Director 2003-07-02 CURRENT 1982-01-28 Active
EUGENE MCTAGGART TRIPOD CREST GROUP LIMITED Director 2003-07-01 CURRENT 2003-06-30 Active
EUGENE MCTAGGART WAYMOUNT LIMITED Director 1996-05-28 CURRENT 1995-12-11 Active
TIMOTHY SPENCER NEAL TRIPOD CREST PLANING LIMITED Director 2017-08-28 CURRENT 1993-06-22 Active
TIMOTHY SPENCER NEAL TRIPOD CREST LIMITED Director 2017-08-28 CURRENT 1982-01-28 Active
CATHAL O'BOYLE TRIPOD CREST PLANING LIMITED Director 2011-02-21 CURRENT 1993-06-22 Active
CATHAL O'BOYLE TRIPOD CREST LIMITED Director 2011-02-21 CURRENT 1982-01-28 Active
JOANNE SALMON TRIPOD CREST PLANING LIMITED Director 2016-10-04 CURRENT 1993-06-22 Active
JOANNE SALMON TRIPOD CREST LIMITED Director 2016-10-04 CURRENT 1982-01-28 Active
JOANNE SALMON JO SALMON LTD Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2017-05-02
JOANNE SALMON NAMEME LIMITED Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2015-10-20
DARREN STOKES TRIPOD CREST CONTRACTS LIMITED Director 2016-10-04 CURRENT 1993-06-23 Active
DARREN STOKES TRIPOD CREST HOMES (SOLIHULL) LIMITED Director 2016-10-04 CURRENT 2004-05-24 Active
DARREN STOKES JBS CONSTRUCTION LIMITED Director 2016-10-04 CURRENT 1994-06-15 Active
DARREN STOKES TRIPOD CREST GROUP LIMITED Director 2016-10-04 CURRENT 2003-06-30 Active
DARREN STOKES CREST BUILDING AND MAINTENANCE LIMITED Director 2012-06-01 CURRENT 1997-05-30 Active
DARREN STOKES HASLUCKS GREEN ROAD LIMITED Director 2012-04-30 CURRENT 2006-07-03 Active
DARREN STOKES TRIPOD CREST LIMITED Director 2008-12-01 CURRENT 1982-01-28 Active
DARREN STOKES TRIPOD CREST PLANING LIMITED Director 2003-08-01 CURRENT 1993-06-22 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
2024-04-26DIRECTOR APPOINTED MR ADAM JAMES VASEY
2024-04-26Director's details changed for Timothy Spencer Neal on 2024-04-15
2024-04-26Director's details changed for Mr Darren Stokes on 2024-04-15
2023-10-24FULL ACCOUNTS MADE UP TO 28/02/23
2023-07-31CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-04-18REGISTRATION OF A CHARGE / CHARGE CODE 042614320005
2022-11-28AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2021-12-02AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042614320004
2021-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 042614320003
2020-12-04AAFULL ACCOUNTS MADE UP TO 28/02/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-08-03CH01Director's details changed for Mr Darren Stokes on 2020-07-01
2020-07-31AP01DIRECTOR APPOINTED MR DARREN STOKES
2019-12-04AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SALMON
2018-12-04AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN STOKES
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-05-01AP01DIRECTOR APPOINTED TIMOTHY SPENCER NEAL
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RHYS MORGAN
2016-10-21AP01DIRECTOR APPOINTED MR DANIEL RHYS MORGAN
2016-10-21AP01DIRECTOR APPOINTED MRS JOANNE SALMON
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER IDDON
2016-10-21TM02Termination of appointment of Nicholas Peter Iddon on 2016-10-04
2016-10-18AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0130/07/15 ANNUAL RETURN FULL LIST
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-10AAFULL ACCOUNTS MADE UP TO 28/02/15
2014-09-17AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0130/07/14 ANNUAL RETURN FULL LIST
2013-11-20AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TOUGH
2013-08-02AR0130/07/13 ANNUAL RETURN FULL LIST
2012-11-20AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-21AR0130/07/12 ANNUAL RETURN FULL LIST
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER IDDON / 21/08/2012
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCDONALD TOUGH / 21/08/2012
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE MCTAGGART / 21/08/2012
2012-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PETER IDDON / 21/08/2012
2011-08-11AR0130/07/11 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-02-21AP01DIRECTOR APPOINTED MR DARREN STOKES
2011-02-21AP01DIRECTOR APPOINTED MR CATHAL O'BOYLE
2010-08-27AR0130/07/10 FULL LIST
2010-05-05AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-02-04AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-04363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2008-12-23AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BOYCE
2008-08-13363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / EUGENE MCTAGGART / 13/08/2008
2008-03-17AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-08-08363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-08-21363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-06-08288bDIRECTOR RESIGNED
2005-08-17AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-08-15363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-15288cDIRECTOR'S PARTICULARS CHANGED
2005-04-01AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-11-01288bDIRECTOR RESIGNED
2004-08-13363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-07-28AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-08-30288aNEW DIRECTOR APPOINTED
2003-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/03
2003-08-11363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-02-06ELRESS386 DISP APP AUDS 02/12/02
2003-02-06ELRESS366A DISP HOLDING AGM 02/12/02
2002-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-28AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/02
2002-08-29363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-01-14288aNEW DIRECTOR APPOINTED
2002-01-09395PARTICULARS OF MORTGAGE/CHARGE
2002-01-07288aNEW DIRECTOR APPOINTED
2002-01-07288aNEW SECRETARY APPOINTED
2002-01-07288aNEW DIRECTOR APPOINTED
2002-01-07288bDIRECTOR RESIGNED
2002-01-07225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 28/02/02
2002-01-07288aNEW DIRECTOR APPOINTED
2002-01-07288aNEW DIRECTOR APPOINTED
2002-01-07288bSECRETARY RESIGNED
2002-01-07287REGISTERED OFFICE CHANGED ON 07/01/02 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN
2002-01-04CERTNMCOMPANY NAME CHANGED HOWPER 381 LIMITED CERTIFICATE ISSUED ON 04/01/02
2001-12-22395PARTICULARS OF MORTGAGE/CHARGE
2001-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
We could not find any licences issued to F & T GOODWIN 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 F & T GOODWIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF CHATTELS 2002-01-09 Satisfied BANK OF SCOTLAND
DEBENTURE 2001-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of F & T GOODWIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F & T GOODWIN LIMITED
Trademarks
We have not found any records of F & T GOODWIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F & T GOODWIN 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 (42110 - Construction of roads and motorways) as F & T GOODWIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where F & T GOODWIN 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 F & T GOODWIN 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 F & T GOODWIN 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.