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

W.H. GOOD LIMITED

UNIT 7,CARRS INDUSTRIAL ESTATE, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 5JT,
Company Registration Number
04528366
Private Limited Company
Active

Company Overview

About W.h. Good Ltd
W.H. GOOD LIMITED was founded on 2002-09-06 and has its registered office in Rossendale. The organisation's status is listed as "Active". W.h. Good Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
W.H. GOOD LIMITED
 
Legal Registered Office
UNIT 7,CARRS INDUSTRIAL ESTATE
HASLINGDEN
ROSSENDALE
LANCASHIRE
BB4 5JT
Other companies in BB4
 
Filing Information
Company Number 04528366
Company ID Number 04528366
Date formed 2002-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-05 08:12:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.H. GOOD 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.
Companies with same name W.H. GOOD LIMITED
The following companies were found which have the same name as W.H. GOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
W.H. GOOD (HOLDINGS) LTD CARRS INDUSTRIAL ESTATE ROSSENDALE LANCASHIRE BB4 5JT Active Company formed on the 2002-09-04

Company Officers of W.H. GOOD LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN SUMNER
Company Secretary 2002-09-06
STEPHEN BARTON
Director 2008-05-01
DAVID PATRICK SUMNER
Director 2002-09-06
JAMES SUMNER
Director 2002-09-06
PAUL JOHN SUMNER
Director 2002-09-06
PHILIP MARK SUMNER
Director 2002-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PICKUP
Director 2008-05-01 2008-05-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-09-06 2002-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN SUMNER W.H.GOOD GROUP LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
PAUL JOHN SUMNER W H GOOD (INSTRUMENTATION) LIMITED Company Secretary 2006-08-21 CURRENT 1995-07-13 Active - Proposal to Strike off
PAUL JOHN SUMNER W H GOOD AUTOMATION LTD Company Secretary 2006-08-21 CURRENT 1988-08-24 Active
PAUL JOHN SUMNER W.H. GOOD (HOLDINGS) LTD Company Secretary 2002-09-04 CURRENT 2002-09-04 Active
PAUL JOHN SUMNER WHG LTD. Company Secretary 2001-08-17 CURRENT 1953-02-18 Active - Proposal to Strike off
DAVID PATRICK SUMNER PDP1 PARTNERS LTD Director 2015-11-11 CURRENT 2015-11-11 Active
DAVID PATRICK SUMNER W.H.GOOD GROUP LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
DAVID PATRICK SUMNER W.H. GOOD (HOLDINGS) LTD Director 2002-09-04 CURRENT 2002-09-04 Active
DAVID PATRICK SUMNER WHG LTD. Director 2001-08-17 CURRENT 1953-02-18 Active - Proposal to Strike off
JAMES SUMNER W.H.GOOD GROUP LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
JAMES SUMNER W.H. GOOD (HOLDINGS) LTD Director 2002-09-04 CURRENT 2002-09-04 Active
JAMES SUMNER W H GOOD (INSTRUMENTATION) LIMITED Director 1995-07-13 CURRENT 1995-07-13 Active - Proposal to Strike off
PAUL JOHN SUMNER PDP1 PARTNERS LTD Director 2015-11-11 CURRENT 2015-11-11 Active
PAUL JOHN SUMNER W.H.GOOD GROUP LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
PAUL JOHN SUMNER W.H. GOOD (HOLDINGS) LTD Director 2002-09-04 CURRENT 2002-09-04 Active
PAUL JOHN SUMNER WHG LTD. Director 2001-08-17 CURRENT 1953-02-18 Active - Proposal to Strike off
PHILIP MARK SUMNER PDP1 PARTNERS LTD Director 2015-11-11 CURRENT 2015-11-11 Active
PHILIP MARK SUMNER W.H.GOOD GROUP LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
PHILIP MARK SUMNER W.H. GOOD (HOLDINGS) LTD Director 2002-09-04 CURRENT 2002-09-04 Active
PHILIP MARK SUMNER WHG LTD. Director 2001-08-17 CURRENT 1953-02-18 Active - Proposal to Strike off

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
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-07CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-09-06Director's details changed for Mr Phillip Robert Millward on 2023-09-06
2022-09-08CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-20CH01Director's details changed for Mr David Patrick Sumner on 2021-09-17
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-10AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2021-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2019-11-14RES01ADOPT ARTICLES 14/11/19
2019-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 045283660007
2019-11-07AP01DIRECTOR APPOINTED MR PHILLIP ROBERT MILLWARD
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SUMNER
2019-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 045283660006
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045283660005
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-12CH01Director's details changed for Stephen Barton on 2019-03-12
2018-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-07-13CH01Director's details changed for Mr James Sumner on 2018-07-13
2018-07-12CH01Director's details changed for Stephen Barton on 2018-07-12
2018-07-12CH03SECRETARY'S DETAILS CHNAGED FOR PAUL JOHN SUMNER on 2018-07-11
2018-03-02CH01Director's details changed for Stephen Barton on 2018-03-02
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2016-12-12AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-08-12CH01Director's details changed for Stephen Barton on 2016-08-12
2016-01-28AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-11AR0106/09/15 ANNUAL RETURN FULL LIST
2014-10-23AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-15AR0106/09/14 ANNUAL RETURN FULL LIST
2013-09-13AR0106/09/13 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-11AR0106/09/12 ANNUAL RETURN FULL LIST
2012-09-11CH01Director's details changed for Mr James Sumner on 2012-09-05
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-19AR0106/09/11 FULL LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SUMNER / 06/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARTON / 06/09/2011
2010-10-02AD02SAIL ADDRESS CREATED
2010-10-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-02AR0106/09/10 FULL LIST
2010-08-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-30AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-09AR0106/09/09 FULL LIST
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PICKUP
2009-06-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL SUMNER / 28/11/2008
2009-01-19288aDIRECTOR APPOINTED ANTHONY PICKUP
2009-01-19288aDIRECTOR APPOINTED STEPHEN BARTON
2008-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-10-10363sRETURN MADE UP TO 06/09/08; NO CHANGE OF MEMBERS
2008-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-14RES01ALTER MEM AND ARTS 03/04/2008
2008-04-14RES13CROSS GUARANTEE LOAN OVERDRAFT 03/04/2008
2008-04-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-09-21363sRETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-09-15363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-25363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-09363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-10-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-13363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-09-06225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/04/03
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-06-27CERTNMCOMPANY NAME CHANGED WHG LTD CERTIFICATE ISSUED ON 27/06/03
2003-05-06395PARTICULARS OF MORTGAGE/CHARGE
2002-09-10288bSECRETARY RESIGNED
2002-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to W.H. GOOD 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 W.H. GOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-25 Satisfied CITY INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2003-07-28 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2003-05-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-12-31

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 W.H. GOOD LIMITED

Intangible Assets
Patents
We have not found any records of W.H. GOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.H. GOOD LIMITED
Trademarks
We have not found any records of W.H. GOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.H. GOOD 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 (43210 - Electrical installation) as W.H. GOOD LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where W.H. GOOD 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 W.H. GOOD 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 W.H. GOOD 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.