Goodwyns Limited WHITELEY


Founded in 1998, Goodwyns, classified under reg no. 03560825 is an active company. Currently registered at 3000a Parkway PO15 7FX, Whiteley the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Mon, 19th Mar 2007 Goodwyns Limited is no longer carrying the name Mulberry Park.

The firm has 3 directors, namely Samantha D., Peter M. and John D.. Of them, John D. has been with the company the longest, being appointed on 9 June 1998 and Samantha D. has been with the company for the least time - from 26 October 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter M. who worked with the the firm until 7 March 2006.

Goodwyns Limited Address / Contact

Office Address 3000a Parkway
Town Whiteley
Post code PO15 7FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03560825
Date of Incorporation Fri, 8th May 1998
Industry Pre-primary education
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Samantha D.

Position: Director

Appointed: 26 October 2023

Broadmead Limited

Position: Corporate Director

Appointed: 24 October 2014

Peter M.

Position: Director

Appointed: 04 September 2011

Sandringham Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2011

John D.

Position: Director

Appointed: 09 June 1998

Samantha D.

Position: Director

Appointed: 25 August 2010

Resigned: 24 October 2014

Janet J.

Position: Director

Appointed: 06 January 2010

Resigned: 02 August 2013

Morley & Scott Corporate Services Limited

Position: Corporate Secretary

Appointed: 07 March 2006

Resigned: 01 July 2011

Michael M.

Position: Director

Appointed: 17 October 2000

Resigned: 10 September 2002

Margaret M.

Position: Director

Appointed: 17 October 2000

Resigned: 10 September 2002

Frances B.

Position: Director

Appointed: 29 April 2000

Resigned: 10 September 2002

Christopher H.

Position: Director

Appointed: 02 June 1998

Resigned: 10 September 2002

Peter M.

Position: Secretary

Appointed: 02 June 1998

Resigned: 07 March 2006

Peter M.

Position: Director

Appointed: 02 June 1998

Resigned: 11 August 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 May 1998

Resigned: 02 June 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 1998

Resigned: 02 June 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is John D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mulberry Park March 19, 2007
Listpass June 22, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, September 2023
Free Download (10 pages)

Company search

Advertisements