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

ETHICAL GOOD LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
06541015
Private Limited Company
Active

Company Overview

About Ethical Good Ltd
ETHICAL GOOD LIMITED was founded on 2008-03-20 and has its registered office in London. The organisation's status is listed as "Active". Ethical Good Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ETHICAL GOOD LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in WR5
 
Previous Names
ETHICAL GOODS LIMITED03/05/2023
Filing Information
Company Number 06541015
Company ID Number 06541015
Date formed 2008-03-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 30/09/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB929614204  
Last Datalog update: 2024-04-06 17:25:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETHICAL GOOD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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 ETHICAL GOOD LIMITED

Current Directors
Officer Role Date Appointed
THE WHITTINGTON PARTNERSHIP LLP
Company Secretary 2010-08-03
RALPH FERGUS CATTO
Director 2010-08-03
RICHARD JEREMY CHAPLIN
Director 2012-04-24
DUNCAN PARKER
Director 2010-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK BLUNDELL
Director 2010-08-03 2012-04-24
IAN CHRISTOPHER THORPE
Director 2008-03-20 2011-05-16
THOMAS PETER WYNTER BLATHWAYT
Company Secretary 2008-03-20 2010-08-03
THOMAS PETER WYNTER BLATHWAYT
Director 2008-03-20 2010-08-03
THOMAS ALEXANDER MERCER
Director 2008-03-20 2010-08-03
ROGER MALLABER MERCER
Director 2008-03-20 2008-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH FERGUS CATTO WHO'S HOME? LIMITED Director 2015-09-25 CURRENT 2014-07-02 Active - Proposal to Strike off
RALPH FERGUS CATTO DEC (NO 3) LIMITED Director 2015-09-25 CURRENT 2000-08-04 Active
RALPH FERGUS CATTO HOMESWAPPER LIMITED Director 2015-09-25 CURRENT 2000-08-14 Active - Proposal to Strike off
RALPH FERGUS CATTO HOMEHUNT LIMITED Director 2015-09-25 CURRENT 2000-08-14 Active - Proposal to Strike off
RALPH FERGUS CATTO HOUSING PARTNERS LIMITED Director 2014-06-12 CURRENT 2003-02-17 Active
RALPH FERGUS CATTO RFC SECURITIES LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
RALPH FERGUS CATTO BIKE (BRISTOL) LIMITED Director 2013-09-18 CURRENT 1992-05-01 Liquidation
RALPH FERGUS CATTO BIKE (UK) LIMITED Director 2013-09-18 CURRENT 1997-08-19 Liquidation
RALPH FERGUS CATTO BIKE INVESTMENTS LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
RALPH FERGUS CATTO FAMILY SPACE IN HESTERS WAY LTD Director 2013-06-12 CURRENT 2006-04-12 Active - Proposal to Strike off
RALPH FERGUS CATTO SUNDERNOTE LIMITED Director 2009-12-15 CURRENT 1979-09-11 Dissolved 2014-02-20
RALPH FERGUS CATTO GUIDING CAPITAL LIMITED Director 2009-09-09 CURRENT 2008-07-16 Active
RALPH FERGUS CATTO VENTURE ALLIANCE LIMITED Director 2004-04-30 CURRENT 2003-02-17 Active
RALPH FERGUS CATTO MOUNTWEST 436 LIMITED Director 2002-12-03 CURRENT 2002-10-30 Active - Proposal to Strike off
RICHARD JEREMY CHAPLIN JUST ADD LEGS LIMITED Director 2016-10-31 CURRENT 2013-08-22 Liquidation
RICHARD JEREMY CHAPLIN INSIGHTCONXS LTD Director 2014-06-09 CURRENT 2009-08-06 Active
RICHARD JEREMY CHAPLIN BIKE (BRISTOL) LIMITED Director 2013-09-20 CURRENT 1992-05-01 Liquidation
RICHARD JEREMY CHAPLIN BIKE (UK) LIMITED Director 2013-09-20 CURRENT 1997-08-19 Liquidation
RICHARD JEREMY CHAPLIN BIKE INVESTMENTS LIMITED Director 2013-09-20 CURRENT 2013-07-05 Active
RICHARD JEREMY CHAPLIN FORWARD FINANCE PARTNERS LTD Director 2013-02-11 CURRENT 2013-02-11 Active
RICHARD JEREMY CHAPLIN PROPERTY & INDUSTRIAL DEVELOPMENT LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active
DUNCAN PARKER STOP THE TRAFFIK Director 2008-07-28 CURRENT 2008-07-28 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
2024-04-05Appointment of The 40 Four Group Ltd as director on 2024-04-04
2024-03-19Director's details changed for Mr Duncan Michael Parker on 2024-03-18
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM Ironmongers Mews Offices Ironmongers Mews Church Road London SW13 0DD England
2024-03-15Change of details for The 40 Four Group Ltd as a person with significant control on 2024-03-15
2024-03-01Change of details for The 40 Four Group Ltd as a person with significant control on 2023-10-12
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM Whittington Hall Whittington Road Whittington Worcester Worcestershire WR5 2ZX
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-10-17CESSATION OF GUIDING CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-17APPOINTMENT TERMINATED, DIRECTOR RALPH FERGUS CATTO
2023-10-17Termination of appointment of the Whittington Partnership Llp on 2023-10-12
2023-10-17Notification of The 40 Four Group Ltd as a person with significant control on 2023-10-12
2023-10-12Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-10-12Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution to adopt memorandum and artciles</ul>
2023-09-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JEREMY CHAPLIN
2023-05-03Company name changed ethical goods LIMITED\certificate issued on 03/05/23
2023-04-06CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-11Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-10-10Change of share class name or designation
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-11CH01Director's details changed for Mr Duncan Parker on 2019-10-11
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 220.42
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 220.42
2016-03-24AR0120/03/16 ANNUAL RETURN FULL LIST
2016-02-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 220.42
2015-04-09AR0120/03/15 ANNUAL RETURN FULL LIST
2015-02-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10CH01Director's details changed for Mr Duncan Parker on 2014-09-03
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 220.42
2014-04-10AR0120/03/14 ANNUAL RETURN FULL LIST
2014-02-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0120/03/13 ANNUAL RETURN FULL LIST
2013-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2013-01-10CH01Director's details changed for Richard Jeremy Chaplin on 2012-11-30
2012-06-20CH01Director's details changed for Mr Duncan Parker on 2012-06-18
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUNDELL
2012-05-16AP01DIRECTOR APPOINTED RICHARD JEREMY CHAPLIN
2012-05-02AAMDAmended accounts made up to 2011-04-30
2012-04-20AR0120/03/12 ANNUAL RETURN FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN THORPE
2012-02-03AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07SH0121/09/11 STATEMENT OF CAPITAL GBP 220.42
2011-12-07SH0121/09/11 STATEMENT OF CAPITAL GBP 220.42
2011-10-21AA01Previous accounting period extended from 31/03/11 TO 30/04/11
2011-05-12AR0120/03/11 FULL LIST
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER THORPE / 20/03/2011
2010-11-22AP04CORPORATE SECRETARY APPOINTED THE WHITTINGTON PARTNERSHIP LLP
2010-11-22AP01DIRECTOR APPOINTED RICHARD MARK BLUNDELL
2010-11-22AP01DIRECTOR APPOINTED MR DUNCAN PARKER
2010-11-22AP01DIRECTOR APPOINTED MR RALPH FERGUS CATTO
2010-11-22TM02APPOINTMENT TERMINATED, SECRETARY THOMAS BLATHWAYT
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MERCER
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BLATHWAYT
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2010-08-25RES01ADOPT ARTICLES 03/08/2010
2010-08-25RES12VARYING SHARE RIGHTS AND NAMES
2010-08-25SH0103/08/10 STATEMENT OF CAPITAL GBP 152.51
2010-08-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-22AR0120/03/10 FULL LIST
2010-02-22AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-04SH0101/02/10 STATEMENT OF CAPITAL GBP 10765
2009-06-12363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-04-28122S-DIV
2009-04-28RES13SUB DIVIDED 100000 @£.01 02/03/2009
2009-04-2888(2)AD 02/03/09 GBP SI 1227@0.01=12.27 GBP IC 90/102.27
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM FLAT 6 93-95 BELL ST MARYLEBONE LONDON NW1 6TL
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM DOWNSTREAM BUILDING 1 LONDON BRIDGE LONDON SE1 9BG
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR ROGER MERCER
2008-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ETHICAL 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 ETHICAL GOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ETHICAL GOOD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ETHICAL GOOD LIMITED

Intangible Assets
Patents
We have not found any records of ETHICAL GOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ETHICAL GOOD LIMITED
Trademarks
We have not found any records of ETHICAL GOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETHICAL 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 (82990 - Other business support service activities n.e.c.) as ETHICAL GOOD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ETHICAL 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 ETHICAL 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 ETHICAL 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.