Background WavePink WaveYellow Wave

ALBERT GOODMAN TRUSTEE & EXECUTOR COMPANY LIMITED (09227258)

ALBERT GOODMAN TRUSTEE & EXECUTOR COMPANY LIMITED (09227258) is an active UK company. incorporated on 19 September 2014. with registered office in Taunton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ALBERT GOODMAN TRUSTEE & EXECUTOR COMPANY LIMITED has been registered for 11 years. Current directors include BAKER, Dawn Louise, HOUSE, Michael, MCVICAR, Iain Robert.

Company Number
09227258
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 September 2014
Age
11 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAKER, Dawn Louise, HOUSE, Michael, MCVICAR, Iain Robert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBERT GOODMAN TRUSTEE & EXECUTOR COMPANY LIMITED

ALBERT GOODMAN TRUSTEE & EXECUTOR COMPANY LIMITED is an active company incorporated on 19 September 2014 with the registered office located in Taunton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ALBERT GOODMAN TRUSTEE & EXECUTOR COMPANY LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09227258

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 19 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

Mary Street House Mary Street Taunton Somerset TA1 3NW
From: 23 September 2014To: 7 October 2019
40 High West Street Dorchester Dorset DT1 1UR
From: 19 September 2014To: 23 September 2014
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Feb 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Nov 19
Director Left
Dec 19
Director Left
May 21
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Apr 25
Director Joined
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FITZGERALD, Tanya

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Secretary
Appointed 16 Jul 2020

BAKER, Dawn Louise

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born October 1977
Director
Appointed 05 Jun 2025

HOUSE, Michael

Active
6 Avon Close, WeymouthDT4 9UX
Born October 1980
Director
Appointed 17 Jul 2024

MCVICAR, Iain Robert

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born June 1969
Director
Appointed 19 Sept 2014

WOOD, Claire Marie

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Secretary
Appointed 02 Feb 2016
Resigned 16 Jul 2020

BUGLER, Richard Gerald

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born April 1971
Director
Appointed 19 Sept 2014
Resigned 31 Mar 2025

COLE, Sheldon Andrew

Resigned
Mary Street, TauntonTA1 3NW
Born October 1968
Director
Appointed 19 Sept 2014
Resigned 31 Jan 2017

GRIFFIN, David Henry

Resigned
Mary Street, TauntonTA1 3NW
Born February 1951
Director
Appointed 19 Sept 2014
Resigned 09 Mar 2018

KERR, Alison Jane

Resigned
Mary Street, TauntonTA1 3NW
Born January 1966
Director
Appointed 19 Sept 2014
Resigned 09 Mar 2018

MILLER, Keith John

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born July 1962
Director
Appointed 09 Mar 2018
Resigned 30 Apr 2021

PARKHOUSE, Sophie Louise

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born November 1985
Director
Appointed 01 Nov 2019
Resigned 17 Jul 2024

TOMLINSON, Patrick John

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born February 1966
Director
Appointed 09 Mar 2018
Resigned 20 Dec 2019

Persons with significant control

1

Blackbrook Park Avenue, TauntonTA1 2PX

Nature of Control

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

Filing History

53

Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Incorporation Company
19 September 2014
NEWINCIncorporation