Company NameGoodwin Machinery Limited
DirectorsGerald John Goodwin and Karen Elizabeth Hughes
Company StatusActive
Company Number05246083
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 6 months ago)
Previous NameCustom Design Cables Ltd

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameGerald John Goodwin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hulme Drive
Timperley
Cheshire
WA15 7XJ
Director NameMrs Karen Elizabeth Hughes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Brian Kenneth Hay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chessington Close
Appleton
Warrington
Cheshire
WA4 5HG
Director NameJohn Nugent
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address102 Chapel Lane
Altrincham
Cheshire
WA15 0BP
Director NameRichard Rook
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCable Maker
Correspondence Address25 Newmans Road
Northfleet
Gravesend
Kent
DA11 9AX
Director NameColin Kay
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatersedge
Hoggs Lane, Chorley
Preston
Lancashire
PR7 4AA
Secretary NameGerald John Goodwin
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hulme Drive
Timperley
Cheshire
WA15 7XJ

Contact

Websitegoodwinmachinery.co.uk
Email address[email protected]
Telephone01484 564058
Telephone regionHuddersfield

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25 at £1G.j. Goodwin
5.00%
Ordinary
200 at £1Colin Kay
40.00%
Ordinary
163 at £1Karen Hughes
32.60%
Ordinary
12 at £1Chris Hughes
2.40%
Ordinary
50 at £1Mrs E. Goodwin
10.00%
Ordinary
50 at £1Mrs S. Kay
10.00%
Ordinary

Financials

Year2014
Net Worth£197,770
Cash£186,912
Current Liabilities£97,978

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Charges

29 January 2010Delivered on: 3 February 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re goodwin machinery limited. Business premium account. Account number 93524892.
Outstanding
9 February 2006Delivered on: 16 February 2006
Satisfied on: 20 August 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 August 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
4 April 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
3 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
1 August 2022Registered office address changed from The Copper Room, Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 1 August 2022 (1 page)
12 April 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
30 July 2021Notification of Paul Rawlinson as a person with significant control on 2 June 2021 (2 pages)
30 July 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
27 July 2021Cessation of Colin Kay as a person with significant control on 2 June 2021 (1 page)
27 July 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
7 July 2021Termination of appointment of Colin Kay as a director on 2 June 2021 (1 page)
7 July 2021Appointment of Mrs Karen Elizabeth Hughes as a director on 2 June 2021 (2 pages)
7 July 2021Termination of appointment of Gerald John Goodwin as a secretary on 2 June 2021 (1 page)
19 April 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
1 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
24 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (11 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (11 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 500
(6 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 500
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 500
(6 pages)
17 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 500
(6 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 500
(6 pages)
9 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 500
(6 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
25 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
13 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 November 2008Return made up to 27/09/08; full list of members (5 pages)
11 November 2008Return made up to 27/09/08; full list of members (5 pages)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 October 2007Return made up to 27/09/07; full list of members (7 pages)
17 October 2007Return made up to 27/09/07; full list of members (7 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
2 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 March 2007Company name changed custom design cables LTD\certificate issued on 21/03/07 (2 pages)
21 March 2007Company name changed custom design cables LTD\certificate issued on 21/03/07 (2 pages)
26 January 2007Return made up to 27/09/06; full list of members (9 pages)
26 January 2007Return made up to 27/09/06; full list of members (9 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
11 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 February 2006Particulars of mortgage/charge (9 pages)
16 February 2006Particulars of mortgage/charge (9 pages)
4 October 2005Return made up to 27/09/05; full list of members (9 pages)
4 October 2005Return made up to 27/09/05; full list of members (9 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 November 2004Accounting reference date shortened from 30/09/05 to 31/01/05 (1 page)
23 November 2004Accounting reference date shortened from 30/09/05 to 31/01/05 (1 page)
29 September 2004Incorporation (14 pages)
29 September 2004Incorporation (14 pages)