Company NameT.Good & Sons Limited
Company StatusActive
Company Number01048723
CategoryPrivate Limited Company
Incorporation Date6 April 1972(52 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMrs Kinnari Patel
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2003(31 years after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Shere Avenue
Cheam
Sutton
SM2 7JU
Director NameMr Subir Patel
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2003(31 years after company formation)
Appointment Duration20 years, 11 months
RoleCompany Dirctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Shere Avenue
Cheam
Surrey
SM2 7JU
Secretary NameMr Subir Patel
NationalityBritish
StatusCurrent
Appointed23 April 2003(31 years after company formation)
Appointment Duration20 years, 11 months
RoleCompany Dirctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Shere Avenue
Cheam
Surrey
SM2 7JU
Director NameTimir Amin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(34 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Quadrant Road
Thornton Heath
Surrey
CR7 7DA
Director NameMr Alan Thomas Good
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 January 2000)
RoleCompany Director
Correspondence Address89 Old Lodge Lane
Purley
Surrey
CR8 4DP
Director NameMr Brian David Good
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 November 2001)
RoleCompany Director
Correspondence Address91 Harestone Valley Road
Caterham
Surrey
CR3 6HQ
Director NameMrs Doris Irene Good
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 April 2003)
RoleCompany Director
Correspondence Address91 Harestone Valley Road
Caterham
Surrey
CR3 6HQ
Director NameMr Thomas Good
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address14 Tennison Road
South Norwood
London
SE25 5RT
Director NameGraham Stanley Law
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 August 2002)
RoleCompany Director
Correspondence Address25 Newlands Park
Copthorne
Crawley
West Sussex
RH10 3EW
Secretary NameMr Brian David Good
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 November 2000)
RoleCompany Director
Correspondence Address91 Harestone Valley Road
Caterham
Surrey
CR3 6HQ
Director NamePietertje Good
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed09 November 2000(28 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 2003)
RoleCompany Director
Correspondence Address91 Harestone Valley Road
Caterham
Surrey
CR3 6HQ
Secretary NamePietertje Good
NationalityDutch
StatusResigned
Appointed09 November 2000(28 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 2003)
RoleCompany Director
Correspondence Address91 Harestone Valley Road
Caterham
Surrey
CR3 6HQ
Director NameWendy Susan Good
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(31 years after company formation)
Appointment Duration2 weeks (resigned 23 April 2003)
RoleNursing Auxilliary
Correspondence Address91 Harestone Valley Road
Caterham
Surrey
CR3 6HQ
Director NameAnne Marie Doris Smith
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(31 years after company formation)
Appointment Duration2 weeks (resigned 23 April 2003)
RoleBank Clerk
Correspondence Address68 Markfield Road
Caterham
Surrey
CR3 6RN
Secretary NameAnne Marie Doris Smith
NationalityBritish
StatusResigned
Appointed09 April 2003(31 years after company formation)
Appointment Duration2 weeks (resigned 23 April 2003)
RoleCompany Director
Correspondence Address68 Markfield Road
Caterham
Surrey
CR3 6RN

Contact

Websitetgood.co.uk
Telephone01689 848211
Telephone regionOrpington

Location

Registered Address36 Vulcan Way
New Addington
Croydon
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Sgp Steel Erections LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£781,287
Cash£108,034
Current Liabilities£411,365

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

23 April 2003Delivered on: 7 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 March 1995Delivered on: 24 March 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
27 January 1995Delivered on: 2 February 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and buildings on the east side of vulcan way new addington surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
27 January 1995Delivered on: 2 February 1995
Satisfied on: 2 April 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a steel house 89-91 portland road south norwood london SW25. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 December 1993Delivered on: 17 December 1993
Satisfied on: 29 April 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
11 February 1986Delivered on: 19 February 1986
Satisfied on: 18 October 1994
Persons entitled:
Thomas Good
Doris Irene Good

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to the legal charge dated 5TH august 1982.
Particulars: F/H 89, 89A and 91 portland road, south norwood, surrey together with goodwill of any trade on the property.
Fully Satisfied
5 August 1982Delivered on: 6 August 1982
Satisfied on: 8 October 1994
Persons entitled:
Thomas Good
Doris Irene Good
Thomas Good
Doris Irene Good

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 89, 89A and 91 portland road south norwood title no:- sy 320903.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3,000
(6 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3,000
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3,000
(6 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3,000
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3,000
(6 pages)
25 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3,000
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 February 2012Registered office address changed from 36 Vulcan Way New Addington Croydon Surrey CR0 3SQ on 15 February 2012 (1 page)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
15 February 2012Registered office address changed from 36 Vulcan Way New Addington Croydon Surrey CR0 3SQ on 15 February 2012 (1 page)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Kinnari Patel on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Kinnari Patel on 29 March 2010 (2 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2009Return made up to 31/12/08; full list of members (4 pages)
20 March 2009Return made up to 31/12/08; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 February 2008Return made up to 31/12/07; full list of members (2 pages)
21 February 2008Return made up to 31/12/07; full list of members (2 pages)
24 May 2007Registered office changed on 24/05/07 from: 36 vulcan way new addington croydon surrey CR0 9UG (1 page)
24 May 2007Registered office changed on 24/05/07 from: 36 vulcan way new addington croydon surrey CR0 9UG (1 page)
18 May 2007Return made up to 31/12/06; no change of members (7 pages)
18 May 2007Return made up to 31/12/06; no change of members (7 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2006Return made up to 31/12/05; full list of members (2 pages)
21 March 2006Return made up to 31/12/05; full list of members (2 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 August 2003Registered office changed on 06/08/03 from: ap house 1343A london road norbury london SW16 4BE (1 page)
6 August 2003Registered office changed on 06/08/03 from: ap house 1343A london road norbury london SW16 4BE (1 page)
7 May 2003Particulars of mortgage/charge (7 pages)
7 May 2003Particulars of mortgage/charge (7 pages)
6 May 2003Declaration of assistance for shares acquisition (6 pages)
6 May 2003Declaration of assistance for shares acquisition (6 pages)
4 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2003Director resigned (1 page)
3 May 2003Registered office changed on 03/05/03 from: 36 vulcan way new addington croydon surrey CR0 9UG (1 page)
3 May 2003Secretary resigned (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003New secretary appointed;new director appointed (2 pages)
3 May 2003New secretary appointed;new director appointed (2 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003Registered office changed on 03/05/03 from: 36 vulcan way new addington croydon surrey CR0 9UG (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 January 2002Director resigned (1 page)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 January 2002Director resigned (1 page)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 February 2001£ ic 5000/3000 26/01/01 £ sr 2000@1=2000 (1 page)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2001£ ic 5000/3000 26/01/01 £ sr 2000@1=2000 (1 page)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
30 January 2001Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
30 January 2001Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
30 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 November 2000New secretary appointed;new director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
25 January 2000Return made up to 31/12/99; full list of members (8 pages)
25 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
30 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 May 1995Registered office changed on 04/05/95 from: 89/93 portland road south norwood london SE25 4UW (1 page)
4 May 1995Registered office changed on 04/05/95 from: 89/93 portland road south norwood london SE25 4UW (1 page)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)