Background WavePink WaveYellow Wave

JOHN GOOD & SONS LIMITED (00096398)

JOHN GOOD & SONS LIMITED (00096398) is an active UK company. incorporated on 9 January 1908. with registered office in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JOHN GOOD & SONS LIMITED has been registered for 118 years. Current directors include GOOD, Timothy David Ambrose, NORMAN, Ben, OADES, Stewart and 3 others.

Company Number
00096398
Status
active
Type
ltd
Incorporated
9 January 1908
Age
118 years
Address
Quarry House Hesslewood Office Park, Hessle, HU13 0LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOOD, Timothy David Ambrose, NORMAN, Ben, OADES, Stewart, SHAH, Rupen, TAFT, Michelle Louise, WALSH, Adam Spencer
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN GOOD & SONS LIMITED

JOHN GOOD & SONS LIMITED is an active company incorporated on 9 January 1908 with the registered office located in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JOHN GOOD & SONS LIMITED was registered 118 years ago.(SIC: 70100)

Status

active

Active since 118 years ago

Company No

00096398

LTD Company

Age

118 Years

Incorporated 9 January 1908

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

JOHN GOOD & SONS,LIMITED
From: 9 January 1908To: 28 September 2016
Contact
Address

Quarry House Hesslewood Office Park Ferriby Road Hessle, HU13 0LH,

Previous Addresses

Parkgate House Hesslewood Business Park Ferriby Road Hessle HU13 0LH England
From: 7 July 2022To: 5 April 2024
Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH
From: 23 June 2015To: 7 July 2022
Maritime House Kingston Street Hull East Yorkshire HU1 2DB
From: 9 January 1908To: 23 June 2015
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Aug 11
Funding Round
Oct 11
Director Joined
Apr 12
Director Joined
May 12
Capital Reduction
Feb 13
Share Buyback
Feb 13
Director Joined
Sept 16
Director Left
May 17
New Owner
Jan 18
Director Left
Aug 18
Director Joined
Jan 19
Director Joined
Feb 20
Loan Cleared
May 20
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
May 22
Director Joined
Jul 22
Director Left
Nov 22
Capital Reduction
Dec 22
Share Buyback
Dec 22
Share Buyback
Dec 22
Director Left
Jan 23
Director Left
Jul 23
Owner Exit
Oct 23
Capital Reduction
Jan 25
Share Buyback
Jan 25
8
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

NORMAN, Ben

Active
Hesslewood Office Park, HessleHU13 0LH
Secretary
Appointed 01 Nov 2021

GOOD, Timothy David Ambrose

Active
Hesslewood Office Park, HessleHU13 0LH
Born September 1980
Director
Appointed 17 Mar 2008

NORMAN, Ben

Active
Hesslewood Office Park, HessleHU13 0LH
Born November 1988
Director
Appointed 01 Jul 2022

OADES, Stewart

Active
Hesslewood Office Park, HessleHU13 0LH
Born April 1953
Director
Appointed 05 Sept 2016

SHAH, Rupen

Active
Hesslewood Office Park, HessleHU13 0LH
Born July 1974
Director
Appointed 18 Feb 2022

TAFT, Michelle Louise

Active
Hesslewood Office Park, HessleHU13 0LH
Born February 1983
Director
Appointed 01 Nov 2021

WALSH, Adam Spencer

Active
Hesslewood Office Park, HessleHU13 0LH
Born January 1984
Director
Appointed 18 Feb 2022

BUCKTIN, Michael

Resigned
6 Mill Walk, CottinghamHU16 4RP
Secretary
Appointed 17 Mar 2008
Resigned 01 Jun 2015

HOPE, Richard John

Resigned
13 Days Green, IpswichIP9 2HZ
Secretary
Appointed 20 Jun 1995
Resigned 17 Mar 2008

PLATT, Geoffrey Brian

Resigned
116 Main Street, HullHU14 3QR
Secretary
Appointed N/A
Resigned 20 Jun 1995

BARKER, William Edward

Resigned
29 Cadogan Gardens, LondonE18 1LT
Born May 1937
Director
Appointed N/A
Resigned 29 Aug 2001

GARNIER, Jonathan Ramon

Resigned
Bridgehead Business Park, HessleHU13 0DH
Born May 1968
Director
Appointed 26 Mar 2012
Resigned 01 Sept 2021

GOOD, Edward Spencer

Resigned
237 West Ella Road, HullHU10 7SD
Born June 1920
Director
Appointed N/A
Resigned 01 Mar 1995

GOOD, John Ambrose

Resigned
Hesslewood Business Park, HessleHU13 0LH
Born July 1939
Director
Appointed 12 Feb 2020
Resigned 11 Nov 2022

GOOD, John Ambrose

Resigned
Springfield House, Lund Near DriffieldYO25 9TN
Born July 1939
Director
Appointed N/A
Resigned 10 May 2017

GOOD, Julia Dorothy

Resigned
Springfield House, DriffieldYO25 9TN
Born April 1954
Director
Appointed 13 Jul 2005
Resigned 29 May 2018

GOOD, Matthew John Jackson

Resigned
School Road, SelbyYO8 6QS
Born September 1978
Director
Appointed 21 Apr 2006
Resigned 26 Jun 2011

HARRISON, Kevin John

Resigned
Hesslewood Business Park, HessleHU13 0LH
Born August 1966
Director
Appointed 01 Jan 2019
Resigned 30 Jun 2023

HOPE, Richard John

Resigned
13 Days Green, IpswichIP9 2HZ
Born March 1948
Director
Appointed 30 Jun 2000
Resigned 17 Mar 2008

JENNINGS, James Gerard

Resigned
Bridgehead Business Park, HessleHU13 0DH
Born January 1964
Director
Appointed 26 Mar 2012
Resigned 01 Sept 2021

PLATT, Alan Oliver

Resigned
Bridgehead Business Park, HessleHU13 0DH
Born November 1969
Director
Appointed 21 May 2010
Resigned 01 Sept 2021

PLATT, Geoffrey Brian

Resigned
116 Main Street, HullHU14 3QR
Born May 1937
Director
Appointed N/A
Resigned 30 Jun 2000

RUTHERFORD, John David

Resigned
Hesslewood Business Park, HessleHU13 0LH
Born October 1951
Director
Appointed 23 Oct 2002
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy David Ambrose Good

Active
Hesslewood Office Park, HessleHU13 0LH
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2017

Mr John Ambrose Good

Ceased
Hesslewood Business Park, HessleHU13 0LH
Born July 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Capital Cancellation Shares
16 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 January 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Capital Cancellation Shares
29 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 December 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 December 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
8 September 2021
MR05Certification of Charge
Resolution
16 December 2020
RESOLUTIONSResolutions
Resolution
16 December 2020
RESOLUTIONSResolutions
Memorandum Articles
16 December 2020
MAMA
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Auditors Resignation Company
12 August 2019
AUDAUD
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Resolution
28 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
28 September 2016
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2016
AAAnnual Accounts
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Accounts With Accounts Type Group
11 June 2014
AAAnnual Accounts
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Capital Cancellation Shares
22 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 February 2013
SH03Return of Purchase of Own Shares
Resolution
18 February 2013
RESOLUTIONSResolutions
Legacy
28 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Group
12 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Resolution
28 March 2012
RESOLUTIONSResolutions
Resolution
26 October 2011
RESOLUTIONSResolutions
Resolution
26 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Resolution
6 April 2010
RESOLUTIONSResolutions
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Legacy
30 July 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Accounts With Accounts Type Group
3 July 2009
AAAnnual Accounts
Accounts With Accounts Type Group
6 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288cChange of Particulars
Accounts With Accounts Type Group
30 August 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
17 October 2006
169169
Resolution
10 October 2006
RESOLUTIONSResolutions
Resolution
10 October 2006
RESOLUTIONSResolutions
Resolution
10 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 August 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
1 September 2005
169169
Legacy
30 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 August 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Memorandum Articles
22 June 2005
MEM/ARTSMEM/ARTS
Resolution
22 June 2005
RESOLUTIONSResolutions
Resolution
22 June 2005
RESOLUTIONSResolutions
Resolution
22 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 August 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
169169
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Legacy
11 November 2003
403aParticulars of Charge Subject to s859A
Legacy
11 November 2003
403aParticulars of Charge Subject to s859A
Legacy
11 November 2003
403aParticulars of Charge Subject to s859A
Legacy
11 November 2003
403aParticulars of Charge Subject to s859A
Legacy
11 November 2003
403aParticulars of Charge Subject to s859A
Legacy
11 November 2003
403aParticulars of Charge Subject to s859A
Legacy
11 November 2003
403aParticulars of Charge Subject to s859A
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 August 2003
AAAnnual Accounts
Auditors Resignation Company
23 April 2003
AUDAUD
Legacy
25 March 2003
287Change of Registered Office
Legacy
6 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 August 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 August 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 July 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 August 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
13 August 1998
AUDAUD
Accounts With Accounts Type Full Group
13 August 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 August 1997
AAAnnual Accounts
Legacy
17 April 1997
169169
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Legacy
29 August 1996
363aAnnual Return
Accounts With Accounts Type Full Group
20 August 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 August 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
288288
Legacy
3 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
12 August 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 August 1993
AAAnnual Accounts
Legacy
13 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 September 1992
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Legacy
15 May 1992
169169
Resolution
15 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 September 1991
AAAnnual Accounts
Legacy
3 September 1991
363b363b
Accounts With Accounts Type Full Group
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Auditors Resignation Company
16 May 1990
AUDAUD
Legacy
17 November 1989
88(3)88(3)
Legacy
17 November 1989
PUC3OPUC3O
Accounts With Accounts Type Full Group
28 July 1989
AAAnnual Accounts
Legacy
28 July 1989
363363
Accounts With Accounts Type Full Group
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Accounts With Made Up Date
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
363363
Accounts With Made Up Date
10 September 1986
AAAnnual Accounts
Accounts With Made Up Date
4 January 1986
AAAnnual Accounts
Miscellaneous
1 November 1985
MISCMISC
Accounts With Made Up Date
25 August 1984
AAAnnual Accounts
Accounts With Made Up Date
9 April 1984
AAAnnual Accounts
Accounts With Made Up Date
19 April 1983
AAAnnual Accounts
Accounts With Made Up Date
18 October 1981
AAAnnual Accounts
Miscellaneous
9 January 1908
MISCMISC