Background WavePink WaveYellow Wave

GOODCHILDS (ERDINGTON) LIMITED (08597832)

GOODCHILDS (ERDINGTON) LIMITED (08597832) is an active UK company. incorporated on 4 July 2013. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in real estate agencies. GOODCHILDS (ERDINGTON) LIMITED has been registered for 12 years. Current directors include BYRNE, Nathan Karl.

Company Number
08597832
Status
active
Type
ltd
Incorporated
4 July 2013
Age
12 years
Address
1 Monwood Grove, Solihull, B91 1PB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BYRNE, Nathan Karl
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODCHILDS (ERDINGTON) LIMITED

GOODCHILDS (ERDINGTON) LIMITED is an active company incorporated on 4 July 2013 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. GOODCHILDS (ERDINGTON) LIMITED was registered 12 years ago.(SIC: 68310)

Status

active

Active since 12 years ago

Company No

08597832

LTD Company

Age

12 Years

Incorporated 4 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 21 February 2026
For period ending 7 February 2026

Previous Company Names

NEWTON FALLOWELL (ERDINGTON) LIMITED
From: 4 March 2017To: 6 March 2017
GOODCHILDS (ERDINGTON) LIMITED
From: 4 July 2013To: 4 March 2017
Contact
Address

1 Monwood Grove Solihull, B91 1PB,

Previous Addresses

1 Monwood Grove Solihull B91 1PB England
From: 9 November 2025To: 9 November 2025
55 Holland Road Sutton Coldfield B72 1RQ England
From: 30 March 2023To: 9 November 2025
14 Beeches Walk Sutton Coldfield Birmingham B73 6HN
From: 23 July 2019To: 30 March 2023
17 York Road Erdington Birmingham West Midlands B23 6TE
From: 13 December 2013To: 23 July 2019
the Lodge Castle Bromwich Hall Chester Road Castle Bromwich West Midlands B36 9DE United Kingdom
From: 4 July 2013To: 13 December 2013
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Mar 17
Funding Round
Mar 17
Director Left
Aug 17
New Owner
Feb 20
Owner Exit
Feb 20
New Owner
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BYRNE, Nathan Karl

Active
Monwood Grove, SolihullB91 1PB
Born July 1983
Director
Appointed 03 Nov 2025

HIPKISS, Jonathan Lyndon

Resigned
Walmley, BirminghamB76 1GU
Born February 1986
Director
Appointed 04 Jul 2013
Resigned 03 Apr 2017

HIPKISS, Justin Joshua

Resigned
Holland Road, Sutton ColdfieldB72 1RQ
Born July 1991
Director
Appointed 27 Feb 2017
Resigned 03 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Nathan Karl Byrne

Active
Monwood Grove, SolihullB91 1PB
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2025

Mr Justin Joshua Hipkiss

Ceased
Monwood Grove, SolihullB91 1PB
Born July 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2017
Ceased 03 Nov 2025

Jonathan Lyndon Hipkiss

Ceased
Walmley, BirminghamB76 1GU
Born February 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

51

Notification Of A Person With Significant Control
9 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Resolution
6 March 2017
RESOLUTIONSResolutions
Resolution
4 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Incorporation Company
4 July 2013
NEWINCIncorporation