Braintree
Essex
CM7 5RU
Director Name | Samantha Jayne Nixon |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2010(57 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 90 Victoria Street Braintree Essex CM7 3HL |
Secretary Name | Mrs Samantha Jayne Nixon |
---|---|
Status | Current |
Appointed | 12 November 2019(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Flanders Close Braintree Essex CM7 5RU |
Director Name | Robert Lawrence Goodwin |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 1996) |
Role | Company Director And Secretary |
Correspondence Address | Pegasus House Panfield Lane Braintree Essex Cm7 |
Director Name | Ruby Muriel Goodwin |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 9 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pegasus House Panfield Lane Braintree Essex CM7 5RJ |
Secretary Name | Robert Lawrence Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | Pegasus House Panfield Lane Braintree Essex Cm7 |
Secretary Name | Mr Christopher Lawrence Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1996(44 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Flanders Close Braintree Essex CM7 5RU |
Website | www.goodwinart.com |
---|
Registered Address | 5 Flanders Close Braintree Essex CM7 5RU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
1.2k at £1 | C.l. Goodwin 69.17% Ordinary |
---|---|
535 at £1 | Simon Lawrence Goodwin 29.72% Ordinary |
10 at £1 | R.m. Goodwin 0.56% Ordinary |
10 at £1 | S.j. Nixon 0.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £434,272 |
Cash | £165,111 |
Current Liabilities | £37,888 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2024 (3 months, 1 week from now) |
6 May 1986 | Delivered on: 14 May 1986 Satisfied on: 14 September 2007 Persons entitled: Henry Conquest Goodman Classification: Legal charge Secured details: £5,000. Particulars: Property kkown as 39 broomfield road chelmsford. Fully Satisfied |
---|---|
12 September 1972 | Delivered on: 15 September 1972 Satisfied on: 27 June 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop & premises at market place essex. Fully Satisfied |
21 December 1964 | Delivered on: 29 December 1964 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Land in rayne road, braintree essex. Fully Satisfied |
23 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
---|---|
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 February 2010 | Appointment of Samantha Jayne Nixon as a director (3 pages) |
5 January 2010 | Director's details changed for Christopher Lawrence Goodwin on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ruby Muriel Goodwin on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christopher Lawrence Goodwin on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ruby Muriel Goodwin on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
22 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
27 February 2008 | Return made up to 21/12/07; full list of members (4 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: pegasus house panfield lane braintree essex CM7 5RJ (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2007 | Return made up to 21/12/06; full list of members (3 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2006 | Return made up to 21/12/05; full list of members (3 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
24 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
9 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members
|
4 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members
|
12 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 February 1997 | New secretary appointed;new director appointed (2 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members
|
7 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
21 December 1964 | Particulars of mortgage/charge (3 pages) |