Company NameL.G.Goodwin Limited
DirectorsChristopher Lawrence Goodwin and Samantha Jayne Nixon
Company StatusActive
Company Number00505869
CategoryPrivate Limited Company
Incorporation Date24 March 1952(72 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Lawrence Goodwin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1996(44 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Flanders Close
Braintree
Essex
CM7 5RU
Director NameSamantha Jayne Nixon
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2010(57 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address90 Victoria Street
Braintree
Essex
CM7 3HL
Secretary NameMrs Samantha Jayne Nixon
StatusCurrent
Appointed12 November 2019(67 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address5 Flanders Close
Braintree
Essex
CM7 5RU
Director NameRobert Lawrence Goodwin
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 1996)
RoleCompany Director And Secretary
Correspondence AddressPegasus House
Panfield Lane
Braintree
Essex
Cm7
Director NameRuby Muriel Goodwin
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 9 months after company formation)
Appointment Duration28 years, 9 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus House
Panfield Lane
Braintree
Essex
CM7 5RJ
Secretary NameRobert Lawrence Goodwin
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressPegasus House
Panfield Lane
Braintree
Essex
Cm7
Secretary NameMr Christopher Lawrence Goodwin
NationalityBritish
StatusResigned
Appointed22 December 1996(44 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Flanders Close
Braintree
Essex
CM7 5RU

Contact

Websitewww.goodwinart.com

Location

Registered Address5 Flanders Close
Braintree
Essex
CM7 5RU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Shareholders

1.2k at £1C.l. Goodwin
69.17%
Ordinary
535 at £1Simon Lawrence Goodwin
29.72%
Ordinary
10 at £1R.m. Goodwin
0.56%
Ordinary
10 at £1S.j. Nixon
0.56%
Ordinary

Financials

Year2014
Net Worth£434,272
Cash£165,111
Current Liabilities£37,888

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

6 May 1986Delivered 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 1972Delivered 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 1964Delivered 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

Filing History

23 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,800
(6 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,800
(6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,800
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 February 2010Appointment of Samantha Jayne Nixon as a director (3 pages)
5 January 2010Director's details changed for Christopher Lawrence Goodwin on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ruby Muriel Goodwin on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher Lawrence Goodwin on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ruby Muriel Goodwin on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 February 2009Return made up to 21/12/08; full list of members (4 pages)
22 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 February 2008Return made up to 21/12/07; full list of members (4 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 October 2007Registered office changed on 16/10/07 from: pegasus house panfield lane braintree essex CM7 5RJ (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Return made up to 21/12/06; full list of members (3 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
21 February 2006Return made up to 21/12/05; full list of members (3 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 December 2004Return made up to 21/12/04; full list of members (7 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 January 2004Return made up to 22/12/03; full list of members (7 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(6 pages)
4 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 August 2000Full accounts made up to 31 December 1999 (10 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Full accounts made up to 31 December 1998 (10 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 September 1998Full accounts made up to 31 December 1997 (12 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 September 1997Full accounts made up to 31 December 1996 (13 pages)
17 February 1997New secretary appointed;new director appointed (2 pages)
3 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 October 1996Full accounts made up to 31 December 1995 (13 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
21 December 1964Particulars of mortgage/charge (3 pages)