Background WavePink WaveYellow Wave

ALBERT GOODMAN TRUST CORPORATION LIMITED (10619350)

ALBERT GOODMAN TRUST CORPORATION LIMITED (10619350) is an active UK company. incorporated on 14 February 2017. with registered office in Taunton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALBERT GOODMAN TRUST CORPORATION LIMITED has been registered for 9 years. Current directors include BAKER, Dawn Louise, BUGLER, Richard Gerald, HOUSE, Michael and 4 others.

Company Number
10619350
Status
active
Type
ltd
Incorporated
14 February 2017
Age
9 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, Dawn Louise, BUGLER, Richard Gerald, HOUSE, Michael, KIRKHAM, Samantha Jill, MCVICAR, Iain Robert, OSBORNE, Louise Claire, POWELL, Ruth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBERT GOODMAN TRUST CORPORATION LIMITED

ALBERT GOODMAN TRUST CORPORATION LIMITED is an active company incorporated on 14 February 2017 with the registered office located in Taunton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALBERT GOODMAN TRUST CORPORATION LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10619350

LTD Company

Age

9 Years

Incorporated 14 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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

11 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom
From: 14 February 2017To: 7 October 2019
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Mar 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Dec 19
Director Left
Mar 20
Director Left
May 21
Director Joined
Apr 22
Director Left
May 22
Director Left
Sept 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

FITZGERALD, Tanya

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Secretary
Appointed 06 Mar 2020

BAKER, Dawn Louise

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born October 1977
Director
Appointed 03 Nov 2025

BUGLER, Richard Gerald

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born April 1971
Director
Appointed 14 Feb 2017

HOUSE, Michael

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

KIRKHAM, Samantha Jill

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born April 1973
Director
Appointed 14 Feb 2017

MCVICAR, Iain Robert

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born June 1969
Director
Appointed 14 Feb 2017

OSBORNE, Louise Claire

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born August 1982
Director
Appointed 14 Feb 2017

POWELL, Ruth

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born June 1970
Director
Appointed 03 Nov 2025

WOOD, Claire Marie

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Secretary
Appointed 14 Feb 2017
Resigned 06 Mar 2020

CRILLY, Dominic Noel

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born December 1962
Director
Appointed 14 Feb 2017
Resigned 30 Apr 2022

GARDNER-THORPE, Anne Louise

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born February 1972
Director
Appointed 05 Apr 2022
Resigned 31 Oct 2024

HALL, Tina Jane

Resigned
33 Hendford, YeovilBA20 1UN
Born March 1968
Director
Appointed 14 Feb 2017
Resigned 26 Sept 2022

JUTSON, Kevin Trevor

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born July 1977
Director
Appointed 14 Feb 2017
Resigned 31 Oct 2019

MILLER, Keith John

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born July 1962
Director
Appointed 14 Feb 2017
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

WALLIS, Mark Stephen George

Resigned
Avon Close, WeymouthDT4 9UX
Born June 1967
Director
Appointed 14 Feb 2017
Resigned 06 Mar 2020

Persons with significant control

1

Blackbrook Park Avenue, TauntonTA1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination 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 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
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 November 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Incorporation Company
14 February 2017
NEWINCIncorporation