Timperley
Cheshire
WA15 7XJ
Director Name | Mrs Karen Elizabeth Hughes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Mr Brian Kenneth Hay |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chessington Close Appleton Warrington Cheshire WA4 5HG |
Director Name | John Nugent |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Chapel Lane Altrincham Cheshire WA15 0BP |
Director Name | Richard Rook |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Cable Maker |
Correspondence Address | 25 Newmans Road Northfleet Gravesend Kent DA11 9AX |
Director Name | Colin Kay |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watersedge Hoggs Lane, Chorley Preston Lancashire PR7 4AA |
Secretary Name | Gerald John Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hulme Drive Timperley Cheshire WA15 7XJ |
Website | goodwinmachinery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 564058 |
Telephone region | Huddersfield |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
25 at £1 | G.j. Goodwin 5.00% Ordinary |
---|---|
200 at £1 | Colin Kay 40.00% Ordinary |
163 at £1 | Karen Hughes 32.60% Ordinary |
12 at £1 | Chris Hughes 2.40% Ordinary |
50 at £1 | Mrs E. Goodwin 10.00% Ordinary |
50 at £1 | Mrs S. Kay 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,770 |
Cash | £186,912 |
Current Liabilities | £97,978 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
29 January 2010 | Delivered 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 2006 | Delivered 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 |
3 August 2023 | Confirmation statement made on 30 July 2023 with updates (4 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
3 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
1 August 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
30 July 2021 | Notification of Paul Rawlinson as a person with significant control on 2 June 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
27 July 2021 | Cessation of Colin Kay as a person with significant control on 2 June 2021 (1 page) |
27 July 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
7 July 2021 | Termination of appointment of Colin Kay as a director on 2 June 2021 (1 page) |
7 July 2021 | Appointment of Mrs Karen Elizabeth Hughes as a director on 2 June 2021 (2 pages) |
7 July 2021 | Termination of appointment of Gerald John Goodwin as a secretary on 2 June 2021 (1 page) |
19 April 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
1 September 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
5 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (11 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (11 pages) |
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
27 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
24 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 November 2008 | Return made up to 27/09/08; full list of members (5 pages) |
11 November 2008 | Return made up to 27/09/08; full list of members (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 October 2007 | Return made up to 27/09/07; full list of members (7 pages) |
17 October 2007 | Return made up to 27/09/07; full list of members (7 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 March 2007 | Company name changed custom design cables LTD\certificate issued on 21/03/07 (2 pages) |
21 March 2007 | Company name changed custom design cables LTD\certificate issued on 21/03/07 (2 pages) |
26 January 2007 | Return made up to 27/09/06; full list of members (9 pages) |
26 January 2007 | Return made up to 27/09/06; full list of members (9 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
11 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 February 2006 | Particulars of mortgage/charge (9 pages) |
16 February 2006 | Particulars of mortgage/charge (9 pages) |
4 October 2005 | Return made up to 27/09/05; full list of members (9 pages) |
4 October 2005 | Return made up to 27/09/05; full list of members (9 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
23 November 2004 | Accounting reference date shortened from 30/09/05 to 31/01/05 (1 page) |
23 November 2004 | Accounting reference date shortened from 30/09/05 to 31/01/05 (1 page) |
29 September 2004 | Incorporation (14 pages) |
29 September 2004 | Incorporation (14 pages) |