Background WavePink WaveYellow Wave

W.H.GOOD GROUP LIMITED (06551875)

W.H.GOOD GROUP LIMITED (06551875) is an active UK company. incorporated on 1 April 2008. with registered office in Rossendale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. W.H.GOOD GROUP LIMITED has been registered for 17 years. Current directors include MILLWARD, Phillip Robert, SUMNER, David Patrick, SUMNER, Paul John and 1 others.

Company Number
06551875
Status
active
Type
ltd
Incorporated
1 April 2008
Age
17 years
Address
W.H.G.H. Limited, Rossendale, BB4 5JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILLWARD, Phillip Robert, SUMNER, David Patrick, SUMNER, Paul John, SUMNER, Philip Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.H.GOOD GROUP LIMITED

W.H.GOOD GROUP LIMITED is an active company incorporated on 1 April 2008 with the registered office located in Rossendale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. W.H.GOOD GROUP LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06551875

LTD Company

Age

17 Years

Incorporated 1 April 2008

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

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

W.H.G.H. LIMITED
From: 1 April 2008To: 22 April 2008
Contact
Address

W.H.G.H. Limited Carrs Industrial Estate Rossendale, BB4 5JT,

Timeline

28 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Share Issue
Apr 10
Share Issue
May 11
Capital Update
May 11
Share Issue
May 12
Share Issue
Feb 13
Share Issue
Apr 13
Funding Round
May 13
Share Issue
May 13
Share Issue
Sept 13
Share Issue
Apr 14
Share Issue
Nov 14
Share Issue
Apr 15
Share Issue
Apr 16
Share Issue
Jul 18
Loan Cleared
Mar 19
Share Issue
Apr 19
Loan Secured
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Share Issue
Nov 19
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Cleared
Nov 24
16
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SUMNER, Paul John

Active
Carrs Industrial Estate, RossendaleBB4 5JT
Secretary
Appointed 01 Apr 2008

MILLWARD, Phillip Robert

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

SUMNER, David Patrick

Active
Carrs Industrial Estate, RossendaleBB4 5JT
Born September 1965
Director
Appointed 01 Apr 2008

SUMNER, Paul John

Active
Carrs Industrial Estate, RossendaleBB4 5JT
Born March 1969
Director
Appointed 01 Apr 2008

SUMNER, Philip Mark

Active
Carrs Industrial Estate, RossendaleBB4 5JT
Born October 1964
Director
Appointed 01 Apr 2008

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 01 Apr 2008
Resigned 01 Apr 2008

SUMNER, James

Resigned
Carrs Industrial Estate, RossendaleBB4 5JT
Born October 1940
Director
Appointed 01 Apr 2008
Resigned 01 Nov 2019

COMPANY DIRECTORS LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 01 Apr 2008
Resigned 01 Apr 2008

Persons with significant control

5

1 Active
4 Ceased
Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019

Mr Paul John Sumner

Ceased
Carrs Industrial Estate, RossendaleBB4 5JT
Born March 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jul 2023

Mr Philip Mark Sumner

Ceased
Carrs Industrial Estate, RossendaleBB4 5JT
Born October 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jul 2023

Mr James Sumner

Ceased
Carrs Industrial Estate, RossendaleBB4 5JT
Born October 1940

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Nov 2019

Mr David Patrick Sumner

Ceased
Carrs Industrial Estate, RossendaleBB4 5JT
Born September 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
18 November 2019
SH02Allotment of Shares (prescribed particulars)
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
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2019
PSC02Notification of Relevant Legal Entity PSC
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 Group
30 August 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
30 April 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
17 October 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
18 July 2018
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC 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 To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Accounts With Accounts Type Group
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Resolution
15 April 2016
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
15 April 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
28 January 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
22 April 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
19 November 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
23 October 2014
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
17 April 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Group
28 January 2014
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
26 September 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
30 May 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Move Registers To Sail Company
22 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
22 April 2013
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Redemption Statement Of Capital
18 April 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
1 March 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 February 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
4 May 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date
25 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Accounts With Accounts Type Group
31 January 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 May 2011
SH19Statement of Capital
Legacy
13 May 2011
CAP-SSCAP-SS
Resolution
13 May 2011
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
6 May 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date
14 April 2011
AR01AR01
Accounts With Accounts Type Group
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
8 April 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
23 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 January 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Accounts With Accounts Type Medium
6 January 2009
AAAnnual Accounts
Legacy
6 January 2009
225Change of Accounting Reference Date
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 April 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 April 2008
MEM/ARTSMEM/ARTS
Resolution
18 April 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Statement Of Affairs
12 April 2008
SASA
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Incorporation Company
1 April 2008
NEWINCIncorporation