Company NameGoodwin Farm Services Limited
DirectorsPeter James Goodwin and Susannah Jane Goodwin
Company StatusActive
Company Number04684547
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter James Goodwin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Cottage
Blythe Bridge Bank, Kingstone
Uttoxeter
Staffordshire
ST14 8QW
Director NameMrs Susannah Jane Goodwin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Cottage
Blythe Bridge Bank, Kingstone
Uttoxeter
Staffordshire
ST14 8QW
Secretary NameMrs Susannah Jane Goodwin
NationalityBritish
StatusCurrent
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Cottage
Blythe Bridge Bank, Kingstone
Uttoxeter
Staffordshire
ST14 8QW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.goodwinfarm.com/
Telephone01889 500303
Telephone regionRugeley

Location

Registered AddressFirst Floor, 11 Mallard Court
Mallard Way
Crewe
Cheshire
CW1 6ZQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Peter James Goodwin
50.00%
Ordinary
1 at £1Mrs Susannah Jane Goodwin
50.00%
Ordinary

Financials

Year2014
Net Worth£22,386
Cash£6,538
Current Liabilities£6,005

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

5 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
20 September 2021Registered office address changed from Burford House First Floor, Burford House 48 Beam Street Nantwich Cheshire CW5 5LJ England to First Floor, 11 Mallard Court, Mallard Way Crewe Cheshire CW1 6ZQ on 20 September 2021 (1 page)
26 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 July 2019Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Burford House First Floor, Burford House 48 Beam Street Nantwich Cheshire CW5 5LJ on 15 July 2019 (1 page)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
17 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
16 December 2014Registered office address changed from Howsons 50 Broad Street Leek, Staffordshire United Kingdom ST13 5NS to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Howsons 50 Broad Street Leek, Staffordshire United Kingdom ST13 5NS to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 16 December 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
23 January 2013Registered office address changed from C/O Howsons, Winton House Stoke Road Stoke-on-Trent Staffordshire ST4 2RW on 23 January 2013 (1 page)
23 January 2013Registered office address changed from C/O Howsons, Winton House Stoke Road Stoke-on-Trent Staffordshire ST4 2RW on 23 January 2013 (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 03/03/09; full list of members (4 pages)
13 March 2009Return made up to 03/03/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 March 2008Return made up to 03/03/08; full list of members (4 pages)
7 March 2008Return made up to 03/03/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 February 2007Return made up to 03/03/07; full list of members (3 pages)
23 February 2007Return made up to 03/03/07; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 February 2006Return made up to 03/03/06; full list of members (3 pages)
20 February 2006Return made up to 03/03/06; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2005Return made up to 03/03/05; full list of members (3 pages)
21 April 2005Return made up to 03/03/05; full list of members (3 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 03/03/04; full list of members (5 pages)
11 March 2004Return made up to 03/03/04; full list of members (5 pages)
27 March 2003Ad 03/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2003Ad 03/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Incorporation (17 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Incorporation (17 pages)
3 March 2003Secretary resigned (1 page)