Background WavePink WaveYellow Wave

GOODWOOD HOLDINGS LIMITED (09070079)

GOODWOOD HOLDINGS LIMITED (09070079) is an active UK company. incorporated on 4 June 2014. with registered office in Fakenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. GOODWOOD HOLDINGS LIMITED has been registered for 11 years. Current directors include BERRY, Jane Marie, COLLIER, Lindsey.

Company Number
09070079
Status
active
Type
ltd
Incorporated
4 June 2014
Age
11 years
Address
C/O Kinnerton Confectionery Company Ltd, Fakenham, NR21 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BERRY, Jane Marie, COLLIER, Lindsey
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODWOOD HOLDINGS LIMITED

GOODWOOD HOLDINGS LIMITED is an active company incorporated on 4 June 2014 with the registered office located in Fakenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. GOODWOOD HOLDINGS LIMITED was registered 11 years ago.(SIC: 64202)

Status

active

Active since 11 years ago

Company No

09070079

LTD Company

Age

11 Years

Incorporated 4 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

VSL WIRRAL LIMITED
From: 4 June 2014To: 7 July 2015
Contact
Address

C/O Kinnerton Confectionery Company Ltd Oxborough Lane Fakenham, NR21 8AF,

Previous Addresses

223 Church Street Blackpool Lancashire FY1 3PB
From: 29 September 2015To: 30 November 2021
Georgia Avenue Bromborough Wirrall CH62 3rd
From: 4 June 2014To: 29 September 2015
Timeline

24 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Nov 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
May 20
Director Left
May 20
Owner Exit
Jun 21
Funding Round
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 26
Director Joined
Feb 26
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BERRY, Jane Marie

Active
Oxborough Lane, FakenhamNR21 8AF
Born June 1972
Director
Appointed 26 Feb 2026

COLLIER, Lindsey

Active
Oxborough Lane, FakenhamNR21 8AF
Born March 1974
Director
Appointed 13 Dec 2024

FRANCEY, Alison Jane

Resigned
Oxborough Lane, FakenhamNR21 8AF
Born July 1965
Director
Appointed 22 Nov 2021
Resigned 12 Jan 2026

HACKING, Christina Hilda Leigh

Resigned
Georgia Avenue, BromboroughCH62 3RD
Born August 1966
Director
Appointed 13 Jul 2015
Resigned 22 Nov 2021

HACKING, Gladys

Resigned
Georgia Avenue, BromboroughCH62 3RD
Born July 1924
Director
Appointed 13 Jul 2015
Resigned 30 May 2020

HACKING, James Joseph Park

Resigned
Bromborough, WirralCH62 3RD
Born June 1960
Director
Appointed 04 Jun 2014
Resigned 22 Nov 2021

HACKING, Thomas Henry

Resigned
Georgia Avenue, BromboroughCH62 3RD
Born February 1955
Director
Appointed 13 Jul 2015
Resigned 22 Nov 2021

STREET, Frances Margaret Leigh

Resigned
Georgia Avenue, BromboroughCH62 3RD
Born March 1953
Director
Appointed 13 Jul 2015
Resigned 22 Nov 2021

STREET, Geoffrey William

Resigned
Georgia Avenue, BromboroughCH62 3RD
Born December 1949
Director
Appointed 13 Jul 2015
Resigned 22 Nov 2021

THOMAS, Kathryn Anne Leigh

Resigned
Georgia Avenue, BromboroughCH62 3RD
Born December 1956
Director
Appointed 13 Jul 2015
Resigned 28 May 2020

TRIPP, Paul Robert

Resigned
Oxborough Lane, FakenhamNR21 8AF
Born April 1974
Director
Appointed 22 Nov 2021
Resigned 13 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Oxborough Lane, FakenhamNR21 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2021

Mrs Gladys Hacking

Ceased
Church Street, BlackpoolFY1 3PB
Born July 1924

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 December 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Group
29 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
7 July 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Resolution
11 November 2014
RESOLUTIONSResolutions
Incorporation Company
4 June 2014
NEWINCIncorporation