GOODMAN UK LIMITED
Overview
| Company Name | GOODMAN UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03625138 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GOODMAN UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GOODMAN UK LIMITED located?
| Registered Office Address | 6 Warwick Street W1B 5LU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GOODMAN UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARLINGTON SECURITIES LIMITED | Dec 16, 2005 | Dec 16, 2005 |
| ARLINGTON SECURITIES PLC | Jul 29, 2005 | Jul 29, 2005 |
| ARLINGTON SECURITIES LIMITED | Dec 11, 2003 | Dec 11, 2003 |
| EAST FLIGHT LIMITED | Sep 29, 1998 | Sep 29, 1998 |
| INTERCEDE 1357 LIMITED | Sep 02, 1998 | Sep 02, 1998 |
What are the latest accounts for GOODMAN UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for GOODMAN UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for GOODMAN UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF United Kingdom to 6 Warwick Street London W1B 5LU on Apr 07, 2026 | 1 pages | AD01 | ||||||||||||||
Change of details for Goodman Logistics Uk Holdings Limited as a person with significant control on Mar 31, 2026 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Jun 30, 2025 | 30 pages | AA | ||||||||||||||
Termination of appointment of Michael James O'sullivan as a director on Sep 11, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2024 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Ancosec Limited on Sep 20, 2021 | 1 pages | CH04 | ||||||||||||||
Secretary's details changed for Ancosec Limited on Sep 20, 2021 | 1 pages | CH04 | ||||||||||||||
Full accounts made up to Jun 30, 2023 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Goodman Logistics Uk Holdings Limited as a person with significant control on Jun 08, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Dollplace Limited as a person with significant control on Jun 08, 2023 | 1 pages | PSC07 | ||||||||||||||
Director's details changed for Mr Peter Christopher Ralston on Sep 20, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Robert Paul Reed on Sep 20, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Charles Edward Crossland on Sep 20, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr James Martin Cornell on Sep 20, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Jun 30, 2022 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2021 | 35 pages | AA | ||||||||||||||
Change of details for Dollplace Limited as a person with significant control on Sep 20, 2021 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG to Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF on Sep 20, 2021 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Jun 30, 2020 | 32 pages | AA | ||||||||||||||
Who are the officers of GOODMAN UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANCOSEC LIMITED | Secretary | Blythe Gate, Blythe Valley Park B90 8AF Solihull Cornwall House West Midlands England | 111724450001 | |||||||
| CORNELL, James Martin | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | 148803950001 | |||||
| CROSSLAND, Charles Edward | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | 158157290002 | |||||
| RALSTON, Peter Christopher | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | 110237280002 | |||||
| REED, Robert Paul | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | 148032280006 | |||||
| AUSTEN, Jonathan Martin | Secretary | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | British | 51921200001 | ||||||
| DUFFIELD, David Mark Johnston | Secretary | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | British | 49654480002 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| AL FARDAN, Fardan Hassan Ibrahim | Director | Adia Corniche Road PO BOX 3600 Abu Dhabi United Arab Emirates | Emirati | 33077230001 | ||||||
| AL NAHAYAN, Sh Ahmed | Director | Adia Corniche Road PO BOX 3600 FOREIGN Abu Dhabi United Arab Emirates | Uae | 60958740001 | ||||||
| AL ROMAITHI, Matar | Director | 80 Cadogan Square SW1X 0EA London | Uae | 76954930001 | ||||||
| AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | 51921200001 | |||||
| AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | 51921200001 | |||||
| AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | 51921200001 | |||||
| BAKER, Ian Edward | Director | 14 Bunbury Way Longdown Lane South KT17 4JP Epsom Downs Surrey | British | 41589330001 | ||||||
| BANKS, Andrew | Director | 3 Queen Victoria Street Bucklersbury House EC4N 8NH London | British | 93044140001 | ||||||
| BEEVOR, Stuart Robert Hartley | Director | 26 Christchurch Mount KT19 8NB Epsom Surrey | British | 38901650003 | ||||||
| BREEDON, Timothy James | Director | Temple Court 11 Queen Victoria Street EC4N 4TP London | British | 31976940004 | ||||||
| BURTON, Mark Ashley | Director | South Lodge Hannington RG26 5TX Tadley Hampshire | England | British | 125593340001 | |||||
| CREEDY, Mark Peter | Director | 18 The Broadwalk HA6 2XD Northwood Middlesex | United Kingdom | British | 11841300002 | |||||
| DANKER, Jeffrey Lynn | Director | 39 Portland Road W11 4LH London | American | 61768260001 | ||||||
| DEIGMAN, Patrick | Director | Frith Hill House Frith Hill HP16 0QR Great Missenden Buckinghamshire | United Kingdom | British | 37099910001 | |||||
| GOODMAN, Gregory | Director | Bradleys Head Road Mosman 5 Nsw Australia | New Zealander | 136512190001 | ||||||
| JOHNSTON, Andrew James | Director | Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | United Kingdom | British | 131001620001 | |||||
| LAPTHORNE, Richard Douglas | Director | Mill Barn Mill Lane Weston Turville HP22 5RG Aylesbury Buckinghamshire | United Kingdom | British | 13722740001 | |||||
| MACDOUGALL, Patrick Lorn | Director | 40 Stevenage Road SW6 6ET London | United Kingdom | British | 8109040001 | |||||
| MULLY, Richard Stephen | Director | 5d Olivers Wharf 64 Wapping High Street E1W 2PJ London | British | 69600010001 | ||||||
| MUNDY, Stephen John | Director | 5 Upper Edgeborough Road GU1 2BJ Guildford Surrey | England | British | 78395440001 | |||||
| O'SULLIVAN, Michael James | Director | 50a Ada Avenue Wah Roonga New South Wales 2076 Australia | Australian | 109785090004 | ||||||
| PARDOE, Charles Harmon | Director | 35 School Street Williamstown Ma 01267 United States | American | 84611210001 | ||||||
| PARDOE, Charles | Director | 621 Standish Avenue NJ07090 Westfield New Jersey Usa | American | 60952450002 | ||||||
| PHILLIPS, Paul Travis | Director | 10 Van Holten Road Basking Ridge FOREIGN New Jersey Nj 07920 Usa | American | 33731140003 | ||||||
| POPE, Nigel Howard | Director | Hawthorne Road BR1 2HN Bromley 17 Kent | England | British | 29583660002 | |||||
| PROUT, Geoffrey | Director | 32a Cedar Road Oxhey WD1 4QW Watford Hertfordshire | British | 42173190001 | ||||||
| PULSFORD, Jeffrey Mark | Director | Denesfield 16 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | 49776690004 |
Who are the persons with significant control of GOODMAN UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Goodman Logistics Uk Holdings Limited | Jun 08, 2023 | Warwick Street W1B 5LU London 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dollplace Limited | Apr 06, 2016 | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0