Background WavePink WaveYellow Wave

GOODWIN & EDGE LIMITED (05814937)

GOODWIN & EDGE LIMITED (05814937) is an active UK company. incorporated on 12 May 2006. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GOODWIN & EDGE LIMITED has been registered for 19 years. Current directors include HAKIM, Imran, TERRY, Joyce Marie, TERRY, Nigel Clayton.

Company Number
05814937
Status
active
Type
ltd
Incorporated
12 May 2006
Age
19 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HAKIM, Imran, TERRY, Joyce Marie, TERRY, Nigel Clayton
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODWIN & EDGE LIMITED

GOODWIN & EDGE LIMITED is an active company incorporated on 12 May 2006 with the registered office located in Darwen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GOODWIN & EDGE LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05814937

LTD Company

Age

19 Years

Incorporated 12 May 2006

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

18-20 Stafford Street Stafford Street Stafford ST16 2BP England
From: 16 May 2016To: 8 January 2021
18 Stafford Street Stafford ST16 2BT
From: 12 May 2006To: 16 May 2016
Timeline

11 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
May 06
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Joined
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Sept 21
Director Left
Sept 21
Loan Cleared
Mar 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 31 Dec 2020

TERRY, Joyce Marie

Active
India Mill Business Centre, DarwenBB3 1AE
Born December 1967
Director
Appointed 31 Dec 2020

TERRY, Nigel Clayton

Active
India Mill Business Centre, DarwenBB3 1AE
Born February 1963
Director
Appointed 31 Dec 2020

EDGE, Sarah Elizabeth

Resigned
Oxleasows, StaffordST21 6JU
Secretary
Appointed 12 May 2006
Resigned 31 Dec 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 May 2006
Resigned 12 May 2006

EDGE, Sarah Elizabeth

Resigned
Oxleasows, StaffordST21 6JU
Born November 1958
Director
Appointed 12 May 2006
Resigned 09 Mar 2021

GOODWIN, Janet Susan

Resigned
4 Kenderdine Close, StaffordST17 0YS
Born February 1967
Director
Appointed 12 May 2006
Resigned 09 Mar 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 May 2006
Resigned 12 May 2006

Persons with significant control

3

1 Active
2 Ceased
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2020

Mrs Janet Goodwin

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 31 Dec 2020

Mrs Sarah Elizabeth Edge

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

79

Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 January 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2020
MR04Satisfaction of Charge
Change Sail Address Company With New Address
15 May 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Legacy
4 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
11 August 2006
88(2)R88(2)R
Legacy
11 August 2006
225Change of Accounting Reference Date
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Incorporation Company
12 May 2006
NEWINCIncorporation