Background WavePink WaveYellow Wave

W.H. GOOD LIMITED (04528366)

W.H. GOOD LIMITED (04528366) is an active UK company. incorporated on 6 September 2002. with registered office in Rossendale. The company operates in the Construction sector, engaged in electrical installation. W.H. GOOD LIMITED has been registered for 23 years. Current directors include BALDWIN, Jon Paul, BARTON, Stephen, HARTLEY, Diane and 6 others.

Company Number
04528366
Status
active
Type
ltd
Incorporated
6 September 2002
Age
23 years
Address
Unit 7,Carrs Industrial Estate, Rossendale, BB4 5JT
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BALDWIN, Jon Paul, BARTON, Stephen, HARTLEY, Diane, MARSHALL, David, MILLWARD, Phillip Robert, SUMNER, David Patrick, SUMNER, Paul John, SUMNER, Philip Mark, WRIGHT, Lee
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.H. GOOD LIMITED

W.H. GOOD LIMITED is an active company incorporated on 6 September 2002 with the registered office located in Rossendale. The company operates in the Construction sector, specifically engaged in electrical installation. W.H. GOOD LIMITED was registered 23 years ago.(SIC: 43210)

Status

active

Active since 23 years ago

Company No

04528366

LTD Company

Age

23 Years

Incorporated 6 September 2002

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 (8 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

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

WHG LTD
From: 6 September 2002To: 27 June 2003
Contact
Address

Unit 7,Carrs Industrial Estate Haslingden Rossendale, BB4 5JT,

Timeline

13 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Loan Cleared
Mar 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Loan Cleared
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

10 Active
3 Resigned

SUMNER, Paul John

Active
Unit 7,Carrs Industrial Estate, RossendaleBB4 5JT
Secretary
Appointed 06 Sept 2002

BALDWIN, Jon Paul

Active
Carrs Industrial Estate, RossendaleBB4 5JT
Born June 1982
Director
Appointed 17 Apr 2023

BARTON, Stephen

Active
Unit 7,Carrs Industrial Estate, RossendaleBB4 5JT
Born July 1966
Director
Appointed 01 May 2008

HARTLEY, Diane

Active
Carrs Industrial Estate, RossendaleBB4 5JT
Born May 1972
Director
Appointed 17 Apr 2023

MARSHALL, David

Active
Carrs Industrial Estate, RossendaleBB4 5JT
Born March 1982
Director
Appointed 17 Apr 2023

MILLWARD, Phillip Robert

Active
Carrs Industrial Estate, RossendaleBB4 5JT
Born June 1962
Director
Appointed 01 Nov 2019

SUMNER, David Patrick

Active
Unit 7,Carrs Industrial Estate, RossendaleBB4 5JT
Born September 1965
Director
Appointed 06 Sept 2002

SUMNER, Paul John

Active
Unit 7,Carrs Industrial Estate, RossendaleBB4 5JT
Born March 1969
Director
Appointed 06 Sept 2002

SUMNER, Philip Mark

Active
Unit 7,Carrs Industrial Estate, RossendaleBB4 5JT
Born October 1964
Director
Appointed 06 Sept 2002

WRIGHT, Lee

Active
Carrs Industrial Estate, RossendaleBB4 5JT
Born April 1972
Director
Appointed 17 Apr 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Sept 2002
Resigned 06 Sept 2002

PICKUP, Anthony

Resigned
Masefield Close Brockhall Village, BlackburnBB6 8HS
Born August 1967
Director
Appointed 01 May 2008
Resigned 11 May 2008

SUMNER, James

Resigned
Unit 7,Carrs Industrial Estate, RossendaleBB4 5JT
Born October 1940
Director
Appointed 06 Sept 2002
Resigned 01 Nov 2019

Persons with significant control

1

Carrs Industrial Estate, Commerce Street, RossendaleBB4 5JT

Nature of Control

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

Filing History

95

Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 September 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
Confirmation Statement With No Updates
18 September 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
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
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
12 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Medium
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Move Registers To Sail Company
2 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 October 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 October 2010
AR01AR01
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Legacy
29 July 2010
MG02MG02
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288cChange of Particulars
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
31 October 2008
AAAnnual Accounts
Legacy
10 October 2008
363sAnnual Return (shuttle)
Legacy
23 April 2008
155(6)a155(6)a
Resolution
14 April 2008
RESOLUTIONSResolutions
Resolution
14 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
16 November 2007
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
28 September 2005
403aParticulars of Charge Subject to s859A
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 September 2004
AAAnnual Accounts
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
3 March 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
6 September 2003
225Change of Accounting Reference Date
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Memorandum Articles
16 July 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2003
395Particulars of Mortgage or Charge
Legacy
10 September 2002
288bResignation of Director or Secretary
Incorporation Company
6 September 2002
NEWINCIncorporation