W H Good Automation Ltd ROSSENDALE


W H Good Automation started in year 1988 as Private Limited Company with registration number 02289519. The W H Good Automation company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Rossendale at Carrs Industrial Estate. Postal code: BB4 5JT. Since Thu, 1st May 2008 W H Good Automation Ltd is no longer carrying the name W.h. Good (systems).

At present there are 3 directors in the the firm, namely Richard O., Phillip M. and Barry F.. In addition one secretary - Paul S. - is with the company. 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 - James S. who worked with the the firm until 21 August 2006.

W H Good Automation Ltd Address / Contact

Office Address Carrs Industrial Estate
Office Address2 Haslingden
Town Rossendale
Post code BB4 5JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02289519
Date of Incorporation Wed, 24th Aug 1988
Industry Electrical installation
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Richard O.

Position: Director

Appointed: 01 September 2021

Phillip M.

Position: Director

Appointed: 01 November 2019

Barry F.

Position: Director

Appointed: 01 July 2015

Paul S.

Position: Secretary

Appointed: 21 August 2006

John H.

Position: Director

Resigned: 27 August 2021

James S.

Position: Director

Resigned: 01 November 2019

Howard M.

Position: Director

Appointed: 23 August 2007

Resigned: 31 August 2020

Graeme H.

Position: Director

Appointed: 01 October 2002

Resigned: 04 October 2005

Geoffrey Q.

Position: Director

Appointed: 04 July 1991

Resigned: 27 July 2015

Ernest W.

Position: Director

Appointed: 04 July 1991

Resigned: 30 September 2001

James S.

Position: Secretary

Appointed: 04 July 1991

Resigned: 21 August 2006

People with significant control

The list of persons with significant control who own or control the company includes 6 names. As BizStats established, there is W.h. Good (Holdings) Limited from Rossendale, England. The abovementioned PSC is classified as "a limited company", 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 one in the PSC register is W.h. Good Group Limited that put Rossendale, England as the official address. This PSC has a legal form of "a limited company", 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. Then there is James S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

W.H. Good (Holdings) Limited

Carrs Industrial Estate Commerce Street, Haslingden, Rossendale, Lancashire, BB4 5JT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales - Companies House
Registration number 04525600
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

W.H. Good Group Limited

Carrs Industrial Estate Commerce Street, Haslingden, Rossendale, Lancashire, BB4 5JT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales - Companies House
Registration number 04528366
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

James S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Paul S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

John H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Howard M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

W.h. Good (systems) May 1, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302020-12-312021-12-31
Balance Sheet
Cash Bank On Hand614 738860 838821 140525 476338 546530 507
Current Assets1 863 0781 811 8032 020 0921 685 0101 733 3631 953 838
Debtors952 717704 172846 008876 2791 094 5211 155 239
Net Assets Liabilities836 248945 6751 020 3041 024 5291 048 3101 052 474
Other Debtors39 21327 23233 96932 3849 91018 313
Property Plant Equipment39 89127 84432 42443 48040 87536 251
Total Inventories295 623246 793352 944283 255300 296268 092
Other
Accrued Liabilities Deferred Income    190 946248 876
Accumulated Depreciation Impairment Property Plant Equipment271 091284 028286 406206 927213 460191 396
Amounts Owed By Related Parties   283 475467 796566 917
Amounts Owed To Group Undertakings150 000150 0001 00062 500  
Average Number Employees During Period  28302827
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment7 031     
Corporation Tax Payable   9 582  
Corporation Tax Recoverable20 22312 9327 971   
Creditors200 000200 0001 027 717699 711722 345934 158
Dividends Paid98 71481 515    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   166 389155 175122 274
Increase From Depreciation Charge For Year Property Plant Equipment 12 9379 9828 714 10 371
Net Current Assets Liabilities1 000 7501 120 665992 375985 2991 011 0181 019 680
Number Shares Issued Fully Paid 1 000    
Other Creditors50 00050 000435 995184 1096 5895 990
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 60488 193 32 435
Other Disposals Property Plant Equipment  8 93088 193 33 396
Other Taxation Social Security Payable138 937108 103229 506205 582  
Par Value Share 1    
Profit Loss163 030190 942    
Property Plant Equipment Gross Cost310 982311 872318 830250 407254 335227 647
Provisions For Liabilities Balance Sheet Subtotal4 3932 8344 4954 2503 5833 457
Total Additions Including From Business Combinations Property Plant Equipment 89015 88819 770 6 708
Total Assets Less Current Liabilities1 040 6411 148 5091 024 7991 028 7791 051 8931 055 931
Trade Creditors Trade Payables337 290246 071361 216237 938358 845473 442
Trade Debtors Trade Receivables893 281664 008804 068560 420616 815570 009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements