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

ALBERT GOODMAN CBH LIMITED

GOODWOOD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX,
Company Registration Number
04418253
Private Limited Company
Liquidation

Company Overview

About Albert Goodman Cbh Ltd
ALBERT GOODMAN CBH LIMITED was founded on 2002-04-16 and has its registered office in Taunton. The organisation's status is listed as "Liquidation". Albert Goodman Cbh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALBERT GOODMAN CBH LIMITED
 
Legal Registered Office
GOODWOOD HOUSE
BLACKBROOK PARK AVENUE
TAUNTON
SOMERSET
TA1 2PX
Other companies in DT4
 
Previous Names
COYNE BUTTERWORTH HARDWICKE LIMITED10/11/2010
HARDWICKE LIMITED22/05/2008
Filing Information
Company Number 04418253
Company ID Number 04418253
Date formed 2002-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-15 04:38:00
Primary Source:Companies House
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.
Companies with same name ALBERT GOODMAN CBH LIMITED
The following companies were found which have the same name as ALBERT GOODMAN CBH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBERT GOODMAN CBH LIMITED Unknown

Company Officers of ALBERT GOODMAN CBH LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE MARIE WOOD
Company Secretary 2016-02-02
RICHARD GERALD BUGLER
Director 2010-11-05
KEITH JOHN MILLER
Director 2012-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HENRY GRIFFIN
Director 2010-11-05 2016-04-30
DAVID HENRY GRIFFIN
Company Secretary 2010-11-05 2016-02-02
ALEXANDER JOZEF GORACY
Director 2008-06-02 2013-12-23
JOHN ALAN HALL
Director 2002-04-16 2013-12-23
MICHAEL JOHN HOWARD
Director 2002-04-16 2013-12-23
ALAN EDWARD NEWBERRY
Director 2008-06-02 2013-12-23
IAN WILLIAM WALTON
Director 2008-06-02 2012-10-25
SUZANNE HOWARD
Company Secretary 2009-02-01 2010-11-05
MICHAEL JOHN HOWARD
Company Secretary 2007-07-31 2009-02-01
IAN WILLIAM WALTON
Company Secretary 2008-06-02 2009-02-01
GEORGE BERNARD GRAY LEGG
Company Secretary 2002-04-16 2007-07-31
GEORGE BERNARD GRAY LEGG
Director 2002-04-16 2007-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-16 2002-04-16
INSTANT COMPANIES LIMITED
Nominated Director 2002-04-16 2002-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GERALD BUGLER 4B PROMOTION LIMITED Director 2017-11-30 CURRENT 2017-11-30 Liquidation
RICHARD GERALD BUGLER ALBERT GOODMAN LEWIS LIMITED Director 2017-09-26 CURRENT 2015-03-02 Active - Proposal to Strike off
RICHARD GERALD BUGLER THE EXIT CLUB LIMITED Director 2017-03-07 CURRENT 2009-06-30 Active - Proposal to Strike off
RICHARD GERALD BUGLER ALBERT GOODMAN PROBATE LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
RICHARD GERALD BUGLER ALBERT GOODMAN CORPORATE FINANCE LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
RICHARD GERALD BUGLER ALBERT GOODMAN TRUSTEE & EXECUTOR COMPANY LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
RICHARD GERALD BUGLER GERRARD ENTERPRISES LIMITED Director 2010-03-26 CURRENT 2010-03-26 Active
RICHARD GERALD BUGLER BEAMBURY LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2015-05-19
RICHARD GERALD BUGLER BEAMINSTER COMMUNITY CENTRE PARTNERSHIP LIMITED Director 2006-07-20 CURRENT 2006-07-20 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
2021-04-01LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-10RES13Resolutions passed:
  • Company to be wound up / liquidator appointment 24/01/2010
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom
2020-02-04600Appointment of a voluntary liquidator
2020-02-04LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-24
2020-02-04LIQ01Voluntary liquidation declaration of solvency
2020-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CH03SECRETARY'S DETAILS CHNAGED FOR CLAIRE MARIE WOOD on 2019-10-07
2019-10-07CH01Director's details changed for Mr Richard Gerald Bugler on 2019-10-07
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-30LATEST SOC30/04/17 STATEMENT OF CAPITAL;GBP 970
2017-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY GRIFFIN
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 970
2016-05-13AR0116/04/16 ANNUAL RETURN FULL LIST
2016-02-03TM02Termination of appointment of David Henry Griffin on 2016-02-02
2016-02-03AP03Appointment of Claire Marie Wood as company secretary on 2016-02-02
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 970
2015-04-20AR0116/04/15 ANNUAL RETURN FULL LIST
2015-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 970
2014-04-22AR0116/04/14 ANNUAL RETURN FULL LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NEWBERRY
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GORACY
2013-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-04-24AR0116/04/13 ANNUAL RETURN FULL LIST
2013-04-23AD02Register inspection address has been changed
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALTON
2012-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-06-23AP01DIRECTOR APPOINTED KEITH JOHN MILLER
2012-05-14AR0116/04/12 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-10-31AA01PREVSHO FROM 31/05/2011 TO 30/04/2011
2011-07-04AR0116/04/11 FULL LIST
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-12RES01ADOPT ARTICLES 05/11/2010
2010-11-11AP03SECRETARY APPOINTED DAVID HENRY GRIFFIN
2010-11-11AP01DIRECTOR APPOINTED DAVID HENRY GRIFFIN
2010-11-11AP01DIRECTOR APPOINTED RICHARD GERALD BUGLER
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE HOWARD
2010-11-10RES15CHANGE OF NAME 08/11/2010
2010-11-10CERTNMCOMPANY NAME CHANGED COYNE BUTTERWORTH HARDWICKE LIMITED CERTIFICATE ISSUED ON 10/11/10
2010-10-22SH0101/06/10 STATEMENT OF CAPITAL GBP 970
2010-10-20RES01ADOPT ARTICLES 26/05/2010
2010-10-20RES1326/05/2010
2010-10-20CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-10-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-19SH0102/06/09 STATEMENT OF CAPITAL GBP 1004
2010-05-19SH0120/04/09 STATEMENT OF CAPITAL GBP 916
2010-05-14AR0116/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOWARD / 01/10/2009
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN HALL / 01/10/2009
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HOWARD
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY IAN WALTON
2009-06-23288aSECRETARY APPOINTED SUZANNE HOWARD
2009-06-1588(2)AD 01/06/08 GBP SI 300@1=300 GBP IC 300/600
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-10288aDIRECTOR APPOINTED ALEXANDER JOZEF GORACY
2008-06-10288aDIRECTOR AND SECRETARY APPOINTED IAN WILLIAM WALTON
2008-06-10288aDIRECTOR APPOINTED ALAN EDWARD NEWBERRY
2008-06-03287REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 114 DORCHESTER ROAD WEYMOUTH DORSET DT4 7LH
2008-06-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-22363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-05-22CERTNMCOMPANY NAME CHANGED HARDWICKE LIMITED CERTIFICATE ISSUED ON 22/05/08
2008-03-10AA31/05/07 TOTAL EXEMPTION SMALL
2007-09-05288aNEW SECRETARY APPOINTED
2007-08-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-18363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-17363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-25363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-28363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-13363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-02-20225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03
2002-04-24288bDIRECTOR RESIGNED
2002-04-24288bSECRETARY RESIGNED
2002-04-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALBERT GOODMAN CBH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-02-04
Resolutions for Winding-up2020-02-04
Notices to Creditors2020-02-04
Fines / Sanctions
No fines or sanctions have been issued against ALBERT GOODMAN CBH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-26 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-05-31
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 ALBERT GOODMAN CBH LIMITED

Intangible Assets
Patents
We have not found any records of ALBERT GOODMAN CBH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBERT GOODMAN CBH LIMITED
Trademarks
We have not found any records of ALBERT GOODMAN CBH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBERT GOODMAN CBH 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 (99999 - Dormant Company) as ALBERT GOODMAN CBH LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ALBERT GOODMAN CBH 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyALBERT GOODMAN CBH LIMITEDEvent Date2020-01-27
On 24 January 2020 the above company was placed in members' voluntary liquidation and Laurence George Russell, IP No. 9199 , of Albert Goodman LLP, Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX was appointed liquidator. The company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN that the creditors of the above company are required, on or before 6 March 2020 , to prove their debts by sending Laurence Russell of Albert Goodman LLP, Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide further details or produce documentary or other evidence as may appear to the liquidator to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that they have not participated in it, the distribution of that dividend or any other dividend declared before their debt was proved. The liquidator intends that, after paying or providing for the claims of all creditors who have proved their debts, the funds remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Further details contact: Steve Tucker Telephone: 01823 250795 Email: steve.tucker@albertgoodman.co.uk LAURENCE RUSSELL :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALBERT GOODMAN CBH LIMITEDEvent Date2020-01-24
Liquidator name and address: Laurence George Russell, Albert Goodman LLP, Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX : Alternative Contact: Steve Tucker Telephone: 01823 250795 Email: steve.tucker@albertgoodman.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALBERT GOODMAN CBH LIMITEDEvent Date2020-01-24
Passed 24 January 2020 At a GENERAL MEETING of the above company duly convened and held at Albert Goodman LLP, Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX the following RESOLUTIONS were passed:- a SPECIAL RESOLUTION "that the company be wound up voluntarily." and an ORDINARY RESOLUTION "that LAURENCE RUSSELL (IP No. 9199 ) of Albert Goodman LLP, Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX be appointed liquidator of the company for the purposes of the voluntary winding-up." Further details contact: Caroline Harris Telephone: 01823 250796 Email: caroline.harris@albertgoodman.co.uk Richard Bugler : Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBERT GOODMAN CBH 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 ALBERT GOODMAN CBH 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.