Goodman Uk Limited SOLIHULL


Founded in 1998, Goodman Uk, classified under reg no. 03625138 is an active company. Currently registered at Cornwall House Blythe Gate B90 8AF, Solihull the company has been in the business for 26 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since July 2, 2007 Goodman Uk Limited is no longer carrying the name Arlington Securities.

The company has 5 directors, namely Peter R., Charles C. and Robert R. and others. Of them, Michael O. has been with the company the longest, being appointed on 23 December 2005 and Peter R. has been with the company for the least time - from 18 January 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Goodman Uk Limited Address / Contact

Office Address Cornwall House Blythe Gate
Office Address2 Blythe Valley Park
Town Solihull
Post code B90 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03625138
Date of Incorporation Wed, 2nd Sep 1998
Industry Activities of head offices
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (48 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Peter R.

Position: Director

Appointed: 18 January 2018

Charles C.

Position: Director

Appointed: 16 September 2015

Robert R.

Position: Director

Appointed: 31 December 2009

James C.

Position: Director

Appointed: 02 December 2008

Ancosec Limited

Position: Corporate Secretary

Appointed: 25 June 2007

Michael O.

Position: Director

Appointed: 23 December 2005

Andrew J.

Position: Director

Appointed: 31 December 2009

Resigned: 31 December 2017

Nigel P.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

Jonathan A.

Position: Director

Appointed: 30 September 2006

Resigned: 28 May 2008

Gregory G.

Position: Director

Appointed: 23 December 2005

Resigned: 02 December 2008

Anthony R.

Position: Director

Appointed: 23 December 2005

Resigned: 07 November 2016

Andrew B.

Position: Director

Appointed: 20 September 2005

Resigned: 23 December 2005

Richard L.

Position: Director

Appointed: 01 May 2005

Resigned: 23 December 2005

Mark B.

Position: Director

Appointed: 18 May 2004

Resigned: 23 December 2005

Jonathan S.

Position: Director

Appointed: 01 July 2003

Resigned: 23 December 2005

Kaushik S.

Position: Director

Appointed: 01 July 2003

Resigned: 23 December 2005

Mark C.

Position: Director

Appointed: 24 September 2002

Resigned: 23 December 2005

Charles P.

Position: Director

Appointed: 15 July 2002

Resigned: 01 July 2003

Timothy B.

Position: Director

Appointed: 25 June 2002

Resigned: 20 September 2005

Matar A.

Position: Director

Appointed: 13 March 2001

Resigned: 01 July 2003

David D.

Position: Secretary

Appointed: 02 December 1999

Resigned: 25 June 2007

Jonathan A.

Position: Director

Appointed: 03 November 1999

Resigned: 01 July 2003

Stephen M.

Position: Director

Appointed: 03 June 1999

Resigned: 01 July 2003

Stuart B.

Position: Director

Appointed: 03 June 1999

Resigned: 20 December 2001

David R.

Position: Director

Appointed: 03 June 1999

Resigned: 25 June 2002

Jeffrey D.

Position: Director

Appointed: 26 May 1999

Resigned: 03 June 1999

Geoffrey P.

Position: Director

Appointed: 18 May 1999

Resigned: 03 June 1999

Patrick M.

Position: Director

Appointed: 26 March 1999

Resigned: 30 April 2005

Jeffrey P.

Position: Director

Appointed: 09 October 1998

Resigned: 30 June 2008

Fardan A.

Position: Director

Appointed: 09 October 1998

Resigned: 23 December 2005

Sh A.

Position: Director

Appointed: 09 October 1998

Resigned: 13 March 2001

Patrick D.

Position: Director

Appointed: 09 October 1998

Resigned: 30 September 2006

Richard M.

Position: Director

Appointed: 08 October 1998

Resigned: 02 December 1999

Paul P.

Position: Director

Appointed: 08 October 1998

Resigned: 15 July 2002

Charles P.

Position: Director

Appointed: 08 October 1998

Resigned: 09 October 1998

Jonathan A.

Position: Director

Appointed: 30 September 1998

Resigned: 09 October 1998

Ian B.

Position: Director

Appointed: 30 September 1998

Resigned: 09 October 1998

Jonathan A.

Position: Secretary

Appointed: 30 September 1998

Resigned: 02 December 1999

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 1998

Resigned: 29 September 1998

Michael R.

Position: Nominee Director

Appointed: 02 September 1998

Resigned: 29 September 1998

Barbara R.

Position: Nominee Director

Appointed: 02 September 1998

Resigned: 29 September 1998

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Goodman Logistics Uk Holdings Limited from Solihull, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Dollplace Limited that entered Solihull, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Goodman Logistics Uk Holdings Limited

Cornwall House Blythe Gate, Blythe Valley Park, Solihull, B90 8AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5595801
Notified on 8 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dollplace Limited

Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Uk
Registration number 5595895
Notified on 6 April 2016
Ceased on 8 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Arlington Securities July 2, 2007
East Flight December 11, 2003
Intercede 1357 September 29, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to June 30, 2023
filed on: 17th, November 2023
Free Download (33 pages)

Company search