GOODMAN UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGOODMAN UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03625138
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GOODMAN UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARLINGTON SECURITIES LIMITEDDec 16, 2005Dec 16, 2005
    ARLINGTON SECURITIES PLCJul 29, 2005Jul 29, 2005
    ARLINGTON SECURITIES LIMITEDDec 11, 2003Dec 11, 2003
    EAST FLIGHT LIMITEDSep 29, 1998Sep 29, 1998
    INTERCEDE 1357 LIMITEDSep 02, 1998Sep 02, 1998

    What are the latest accounts for GOODMAN UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for GOODMAN UK LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for GOODMAN UK LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Change of details for Goodman Logistics Uk Holdings Limited as a person with significant control on Mar 31, 2026

    2 pagesPSC05

    Full accounts made up to Jun 30, 2025

    30 pagesAA

    Termination of appointment of Michael James O'sullivan as a director on Sep 11, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authority 30/06/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 30, 2025

    • Capital: GBP 157,281,603.75
    3 pagesSH01

    Confirmation statement made on Jun 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    34 pagesAA

    Confirmation statement made on Jun 18, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Ancosec Limited on Sep 20, 2021

    1 pagesCH04

    Secretary's details changed for Ancosec Limited on Sep 20, 2021

    1 pagesCH04

    Full accounts made up to Jun 30, 2023

    33 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Notification of Goodman Logistics Uk Holdings Limited as a person with significant control on Jun 08, 2023

    2 pagesPSC02

    Cessation of Dollplace Limited as a person with significant control on Jun 08, 2023

    1 pagesPSC07

    Director's details changed for Mr Peter Christopher Ralston on Sep 20, 2021

    2 pagesCH01

    Director's details changed for Mr Robert Paul Reed on Sep 20, 2021

    2 pagesCH01

    Director's details changed for Mr Charles Edward Crossland on Sep 20, 2021

    2 pagesCH01

    Director's details changed for Mr James Martin Cornell on Sep 20, 2021

    2 pagesCH01

    Full accounts made up to Jun 30, 2022

    34 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    35 pagesAA

    Change of details for Dollplace Limited as a person with significant control on Sep 20, 2021

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Jun 30, 2020

    32 pagesAA

    Who are the officers of GOODMAN UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANCOSEC LIMITED
    Blythe Gate, Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    West Midlands
    England
    Secretary
    Blythe Gate, Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    West Midlands
    England
    111724450001
    CORNELL, James Martin
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    EnglandBritish148803950001
    CROSSLAND, Charles Edward
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    United KingdomBritish158157290002
    RALSTON, Peter Christopher
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    United KingdomBritish110237280002
    REED, Robert Paul
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    United KingdomBritish148032280006
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Secretary
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    British51921200001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Secretary
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    British49654480002
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    AL FARDAN, Fardan Hassan Ibrahim
    Adia Corniche Road
    PO BOX 3600
    Abu Dhabi
    United Arab Emirates
    Director
    Adia Corniche Road
    PO BOX 3600
    Abu Dhabi
    United Arab Emirates
    Emirati33077230001
    AL NAHAYAN, Sh Ahmed
    Adia Corniche Road
    PO BOX 3600
    FOREIGN Abu Dhabi
    United Arab Emirates
    Director
    Adia Corniche Road
    PO BOX 3600
    FOREIGN Abu Dhabi
    United Arab Emirates
    Uae60958740001
    AL ROMAITHI, Matar
    80 Cadogan Square
    SW1X 0EA London
    Director
    80 Cadogan Square
    SW1X 0EA London
    Uae76954930001
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritish51921200001
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritish51921200001
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritish51921200001
    BAKER, Ian Edward
    14 Bunbury Way
    Longdown Lane South
    KT17 4JP Epsom Downs
    Surrey
    Director
    14 Bunbury Way
    Longdown Lane South
    KT17 4JP Epsom Downs
    Surrey
    British41589330001
    BANKS, Andrew
    3 Queen Victoria Street
    Bucklersbury House
    EC4N 8NH London
    Director
    3 Queen Victoria Street
    Bucklersbury House
    EC4N 8NH London
    British93044140001
    BEEVOR, Stuart Robert Hartley
    26 Christchurch Mount
    KT19 8NB Epsom
    Surrey
    Director
    26 Christchurch Mount
    KT19 8NB Epsom
    Surrey
    British38901650003
    BREEDON, Timothy James
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    Director
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    British31976940004
    BURTON, Mark Ashley
    South Lodge
    Hannington
    RG26 5TX Tadley
    Hampshire
    Director
    South Lodge
    Hannington
    RG26 5TX Tadley
    Hampshire
    EnglandBritish125593340001
    CREEDY, Mark Peter
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Director
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    United KingdomBritish11841300002
    DANKER, Jeffrey Lynn
    39 Portland Road
    W11 4LH London
    Director
    39 Portland Road
    W11 4LH London
    American61768260001
    DEIGMAN, Patrick
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    Director
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    United KingdomBritish37099910001
    GOODMAN, Gregory
    Bradleys Head Road
    Mosman
    5
    Nsw
    Australia
    Director
    Bradleys Head Road
    Mosman
    5
    Nsw
    Australia
    New Zealander136512190001
    JOHNSTON, Andrew James
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    Director
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    United KingdomBritish131001620001
    LAPTHORNE, Richard Douglas
    Mill Barn Mill Lane
    Weston Turville
    HP22 5RG Aylesbury
    Buckinghamshire
    Director
    Mill Barn Mill Lane
    Weston Turville
    HP22 5RG Aylesbury
    Buckinghamshire
    United KingdomBritish13722740001
    MACDOUGALL, Patrick Lorn
    40 Stevenage Road
    SW6 6ET London
    Director
    40 Stevenage Road
    SW6 6ET London
    United KingdomBritish8109040001
    MULLY, Richard Stephen
    5d Olivers Wharf
    64 Wapping High Street
    E1W 2PJ London
    Director
    5d Olivers Wharf
    64 Wapping High Street
    E1W 2PJ London
    British69600010001
    MUNDY, Stephen John
    5 Upper Edgeborough Road
    GU1 2BJ Guildford
    Surrey
    Director
    5 Upper Edgeborough Road
    GU1 2BJ Guildford
    Surrey
    EnglandBritish78395440001
    O'SULLIVAN, Michael James
    50a Ada Avenue
    Wah Roonga
    New South Wales 2076
    Australia
    Director
    50a Ada Avenue
    Wah Roonga
    New South Wales 2076
    Australia
    Australian109785090004
    PARDOE, Charles Harmon
    35 School Street
    Williamstown
    Ma 01267
    United States
    Director
    35 School Street
    Williamstown
    Ma 01267
    United States
    American84611210001
    PARDOE, Charles
    621 Standish Avenue
    NJ07090 Westfield
    New Jersey
    Usa
    Director
    621 Standish Avenue
    NJ07090 Westfield
    New Jersey
    Usa
    American60952450002
    PHILLIPS, Paul Travis
    10 Van Holten Road
    Basking Ridge
    FOREIGN New Jersey
    Nj 07920 Usa
    Director
    10 Van Holten Road
    Basking Ridge
    FOREIGN New Jersey
    Nj 07920 Usa
    American33731140003
    POPE, Nigel Howard
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    Director
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    EnglandBritish29583660002
    PROUT, Geoffrey
    32a Cedar Road
    Oxhey
    WD1 4QW Watford
    Hertfordshire
    Director
    32a Cedar Road
    Oxhey
    WD1 4QW Watford
    Hertfordshire
    British42173190001
    PULSFORD, Jeffrey Mark
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    Director
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    United KingdomBritish49776690004

    Who are the persons with significant control of GOODMAN UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Warwick Street
    W1B 5LU London
    6
    United Kingdom
    Jun 08, 2023
    Warwick Street
    W1B 5LU London
    6
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5595801
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dollplace Limited
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    West Midlands
    United Kingdom
    Apr 06, 2016
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    West Midlands
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number5595895
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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