Background WavePink WaveYellow Wave

ALBERT GOODMAN FINANCIAL PLANNING LIMITED (02989819)

ALBERT GOODMAN FINANCIAL PLANNING LIMITED (02989819) is an active UK company. incorporated on 14 November 1994. with registered office in Taunton. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ALBERT GOODMAN FINANCIAL PLANNING LIMITED has been registered for 31 years. Current directors include BUTT, Calum Mark, CLEMENTS, Joanne, HOLLAND, Reme Dean Fox and 4 others.

Company Number
02989819
Status
active
Type
ltd
Incorporated
14 November 1994
Age
31 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BUTT, Calum Mark, CLEMENTS, Joanne, HOLLAND, Reme Dean Fox, MCVICAR, Iain Robert, MUSSON, Claire Rosemary, OSBORNE, Louise Claire, SEAGROVE, Michael Brian
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBERT GOODMAN FINANCIAL PLANNING LIMITED

ALBERT GOODMAN FINANCIAL PLANNING LIMITED is an active company incorporated on 14 November 1994 with the registered office located in Taunton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ALBERT GOODMAN FINANCIAL PLANNING LIMITED was registered 31 years ago.(SIC: 66190)

Status

active

Active since 31 years ago

Company No

02989819

LTD Company

Age

31 Years

Incorporated 14 November 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

ALBERT GOODMAN FINANCIAL SERVICES LIMITED
From: 14 April 2004To: 10 August 2006
ANDREW BROWN ASSOCIATES INDEPENDENT FINANCIAL ADVISERS LIMITED
From: 14 November 1994To: 14 April 2004
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

Mary Street House Mary Street Taunton Somerset TA1 3NW
From: 14 November 1994To: 7 October 2019
Timeline

21 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Jun 12
Director Left
Jun 12
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Aug 16
Director Left
Nov 16
Director Joined
Jul 17
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jan 19
Funding Round
Jan 21
Funding Round
Apr 21
Funding Round
May 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jul 23
Funding Round
Apr 24
Funding Round
Apr 25
Director Joined
Apr 25
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

FITZGERALD, Tanya

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Secretary
Appointed 16 Jul 2020

BUTT, Calum Mark

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born April 1993
Director
Appointed 29 Apr 2025

CLEMENTS, Joanne

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born November 1968
Director
Appointed 06 Jun 2023

HOLLAND, Reme Dean Fox

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born September 1982
Director
Appointed 07 Nov 2022

MCVICAR, Iain Robert

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born June 1969
Director
Appointed 17 Jan 2019

MUSSON, Claire Rosemary

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born February 1968
Director
Appointed 01 May 2018

OSBORNE, Louise Claire

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born August 1982
Director
Appointed 21 Apr 2015

SEAGROVE, Michael Brian

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born July 1963
Director
Appointed 01 May 2018

BROWN, Nicola Sydonie Dagmar Ann

Resigned
Cherry May Farm Puddys Lane, HighbridgeTA9 4LA
Secretary
Appointed 14 Nov 1994
Resigned 03 Oct 2003

GRIFFIN, David Henry

Resigned
The Court House, TauntonTA3 5NZ
Secretary
Appointed 03 Oct 2003
Resigned 28 Sept 2005

SARGENT, Paul

Resigned
The Cherries, YeovilBA22 8PW
Secretary
Appointed 28 Sept 2005
Resigned 23 Jun 2012

WOOD, Claire Marie

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Secretary
Appointed 02 Feb 2016
Resigned 16 Jul 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Nov 1994
Resigned 14 Nov 1994

BARLOW, Gary John

Resigned
Rundon, TivertonEX16 8QW
Born July 1966
Director
Appointed 03 Oct 2003
Resigned 23 Jan 2007

BROWN, Andrew Michael

Resigned
Cherry May Farm Puddys Lane, HighbridgeTA9 4LA
Born May 1964
Director
Appointed 14 Nov 1994
Resigned 31 Oct 2016

CRILLY, Dominic Noel

Resigned
Bishopswood, ChardTA20 3RS
Born December 1962
Director
Appointed 29 Oct 2008
Resigned 23 Jun 2012

GRIFFIN, David Henry

Resigned
The Court House, TauntonTA3 5NZ
Born February 1951
Director
Appointed 03 Oct 2003
Resigned 07 Nov 2022

MILLER, Keith John

Resigned
Mary Street, TauntonTA1 3NW
Born July 1962
Director
Appointed 20 Jul 2017
Resigned 19 Apr 2018

ROBINSON, David Roger

Resigned
Ladywell, BristolBS40 5LT
Born February 1961
Director
Appointed 28 Sept 2005
Resigned 21 Apr 2015

SARGENT, Paul

Resigned
The Cherries, YeovilBA22 8PW
Born November 1957
Director
Appointed 17 Aug 2004
Resigned 23 Jun 2012

WEIR, Clive Jonathan

Resigned
Bamburgh 7 Wrington Lane, BristolBS49 5BQ
Born February 1962
Director
Appointed 04 Apr 2008
Resigned 30 Jun 2016

Persons with significant control

1

Blackbrook Park Avenue, TauntonTA1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 June 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
22 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Resolution
7 January 2021
RESOLUTIONSResolutions
Memorandum Articles
7 January 2021
MAMA
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Small
18 October 2012
AAAnnual Accounts
Termination Director Company With Name
23 June 2012
TM01Termination of Director
Termination Secretary Company With Name
23 June 2012
TM02Termination of Secretary
Termination Director Company With Name
23 June 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
2 November 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
353353
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 August 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
287Change of Registered Office
Certificate Change Of Name Company
14 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2004
225Change of Accounting Reference Date
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
287Change of Registered Office
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
15 January 1997
287Change of Registered Office
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Legacy
26 April 1995
224224
Legacy
3 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
288288
Incorporation Company
14 November 1994
NEWINCIncorporation