Background WavePink WaveYellow Wave

W H GOOD AUTOMATION LTD (02289519)

W H GOOD AUTOMATION LTD (02289519) is an active UK company. incorporated on 24 August 1988. with registered office in Rossendale. The company operates in the Construction sector, engaged in electrical installation. W H GOOD AUTOMATION LTD has been registered for 37 years. Current directors include MILLWARD, Phillip Robert.

Company Number
02289519
Status
active
Type
ltd
Incorporated
24 August 1988
Age
37 years
Address
Carrs Industrial Estate, Rossendale, BB4 5JT
Industry Sector
Construction
Business Activity
Electrical installation
Directors
MILLWARD, Phillip Robert
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W H GOOD AUTOMATION LTD

W H GOOD AUTOMATION LTD is an active company incorporated on 24 August 1988 with the registered office located in Rossendale. The company operates in the Construction sector, specifically engaged in electrical installation. W H GOOD AUTOMATION LTD was registered 37 years ago.(SIC: 43210)

Status

active

Active since 37 years ago

Company No

02289519

LTD Company

Age

37 Years

Incorporated 24 August 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

W.H. GOOD (SYSTEMS) LIMITED
From: 24 August 1988To: 1 May 2008
Contact
Address

Carrs Industrial Estate Haslingden Rossendale, BB4 5JT,

Timeline

21 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
Jul 15
Director Left
Aug 15
Owner Exit
Jul 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Left
Sept 20
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Oct 24
Loan Cleared
Nov 24
Director Left
Jan 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SUMNER, Paul John

Active
Carrs Industrial Estate, RossendaleBB4 5JT
Secretary
Appointed 21 Aug 2006

MILLWARD, Phillip Robert

Active
Goose Green, AltrinchamWA14 1DW
Born June 1962
Director
Appointed 01 Nov 2019

SUMNER, James

Resigned
1a Myra Road, Lytham St AnnesFY8 1EB
Secretary
Appointed N/A
Resigned 21 Aug 2006

FOSTER, Barry Trevor

Resigned
Carrs Industrial Estate, RossendaleBB4 5JT
Born July 1971
Director
Appointed 01 Jul 2015
Resigned 09 Oct 2024

HARTLEY, Graeme

Resigned
Apartment 11 Riverside Court, StockportSK6 5EY
Born June 1960
Director
Appointed 01 Oct 2002
Resigned 04 Oct 2005

HICKS, John Martin

Resigned
Carrs Industrial Estate, RossendaleBB4 5JT
Born March 1960
Director
Appointed N/A
Resigned 27 Aug 2021

MCCANN, Howard

Resigned
Carrs Industrial Estate, RossendaleBB4 5JT
Born August 1957
Director
Appointed 23 Aug 2007
Resigned 31 Aug 2020

O'REILLY, Richard

Resigned
Haslingden, RossendaleBB4 5JT
Born October 1973
Director
Appointed 01 Sept 2021
Resigned 17 Jan 2025

QUINN, Geoffrey

Resigned
16 Bonfire Hill Close, RossendaleBB4 8PP
Born March 1948
Director
Appointed N/A
Resigned 27 Jul 2015

SUMNER, James

Resigned
Carrs Industrial Estate, RossendaleBB4 5JT
Born October 1940
Director
Appointed N/A
Resigned 01 Nov 2019

WHITTAKER, Ernest

Resigned
59 Woodfield Avenue, AccringtonBB5 2PJ
Born August 1944
Director
Appointed N/A
Resigned 30 Sept 2001

Persons with significant control

6

1 Active
5 Ceased

Mr James Sumner

Ceased
Carrs Industrial Estate, RossendaleBB4 5JT
Born October 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Paul John Sumner

Ceased
Carrs Industrial Estate, RossendaleBB4 5JT
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr John Martin Hicks

Ceased
Carrs Industrial Estate, RossendaleBB4 5JT
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Howard Mccann

Ceased
Carrs Industrial Estate, RossendaleBB4 5JT
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Commerce Street, RossendaleBB4 5JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Commerce Street, RossendaleBB4 5JT

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Resolution
14 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 August 2015
RP04RP04
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Move Registers To Sail Company
5 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 August 2010
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
25 July 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 December 2007
AAAnnual Accounts
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
363aAnnual Return
Legacy
3 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 2004
AAAnnual Accounts
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2002
AAAnnual Accounts
Legacy
20 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 October 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1997
AAAnnual Accounts
Legacy
8 October 1997
288cChange of Particulars
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1996
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 August 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1993
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Legacy
24 December 1992
395Particulars of Mortgage or Charge
Legacy
21 July 1992
363sAnnual Return (shuttle)
Legacy
24 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 July 1991
AAAnnual Accounts
Legacy
12 July 1991
363b363b
Legacy
27 July 1990
363363
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Legacy
17 October 1988
PUC 2PUC 2
Legacy
10 October 1988
224224
Legacy
6 September 1988
288288
Incorporation Company
24 August 1988
NEWINCIncorporation