Company NameALAN Godrich (Sewing Machines) Limited
DirectorAndrew Kyprianou
Company StatusLiquidation
Company Number01037720
CategoryPrivate Limited Company
Incorporation Date11 January 1972(52 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr Andrew Kyprianou
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(47 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address809 Salisbury House Finsbury Circus
London
EC2M 7AQ
Director NameMichael Ronald Marshall
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(19 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2002)
RoleAccountant
Correspondence Address1 Ferndale Road
Thurmaston
Leicestershire
LE2 6GN
Director NameFreda May Godrich
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(19 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Church Lane
Thrussington
Leicester
Leicestershire
LE7 4TE
Director NameAlan Godrich
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(19 years, 7 months after company formation)
Appointment Duration27 years, 4 months (resigned 09 January 2019)
RoleSewing Machine Dealer
Country of ResidenceUnited Kingdom
Correspondence Address25 Church Lane
Thrussington
Leicester
Leicestershire
LE7 4TE
Director NameMr Christopher Alan Godrich
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(19 years, 7 months after company formation)
Appointment Duration27 years, 8 months (resigned 24 April 2019)
RoleSewing Machine Dealer
Country of ResidenceEngland
Correspondence Address8 Breech Hedge
Rothley
Leicestershire
Director NameAlexander Campbell Herriot
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(19 years, 7 months after company formation)
Appointment Duration27 years, 4 months (resigned 09 January 2019)
RoleSewing Machine Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address45 Queensmead Close
Groby
Leicestershire
LE6 0YP
Director NameBrian Gregory Howarth
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(19 years, 7 months after company formation)
Appointment Duration27 years, 4 months (resigned 09 January 2019)
RoleSewing Machine Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Mill Road
Rearsby
Leicester
Leicestershire
LE7 4YN
Director NameMrs Beverley Miriam Kearns
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(19 years, 7 months after company formation)
Appointment Duration27 years, 4 months (resigned 09 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Lane
Thrussington
Leicester
Leicestershire
LE7 4TE
Secretary NameMrs Beverley Miriam Kearns
NationalityBritish
StatusResigned
Appointed22 August 1991(19 years, 7 months after company formation)
Appointment Duration27 years, 4 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Lane
Thrussington
Leicester
Leicestershire
LE7 4TE
Director NameClive Richard Bentley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(22 years after company formation)
Appointment Duration24 years, 11 months (resigned 09 January 2019)
RoleSewing Machine Dealer
Country of ResidenceUnited Kingdom
Correspondence Address4 Willowbrook Way
East Goscote
Leicester
LE7 4YW

Contact

Websitewww.alan-godrich.com
Telephone0116 2532322
Telephone regionLeicester

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

7.7k at £1Godrich Holdings LTD
88.45%
Preference
1000 at £1Godrich Holdings LTD
11.55%
Ordinary

Financials

Year2014
Net Worth£1,188,594
Cash£27,897
Current Liabilities£750,485

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

12 June 2019Delivered on: 21 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 June 2019Delivered on: 14 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
12 June 2019Delivered on: 13 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
24 January 2019Delivered on: 24 January 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
24 January 2019Delivered on: 24 January 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
29 March 2011Delivered on: 7 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 April 1997Delivered on: 18 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 74 church road aston birmingham west midlands t/no WM278509 and the proceeds of sale thereof by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 November 1991Delivered on: 13 November 1991
Satisfied on: 12 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10 charter st. Leicester 6 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
17 February 2023Satisfaction of charge 010377200005 in full (1 page)
17 February 2023Satisfaction of charge 010377200007 in full (1 page)
17 February 2023Satisfaction of charge 010377200004 in full (1 page)
17 February 2023Satisfaction of charge 010377200006 in full (1 page)
17 February 2023Satisfaction of charge 010377200008 in full (1 page)
30 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 September 2022Confirmation statement made on 23 August 2022 with updates (5 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 December 2021Cessation of Andrew Kyprianou as a person with significant control on 1 January 2020 (1 page)
18 December 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
1 September 2021Director's details changed for Mr Andrew Kyprianou on 22 August 2021 (2 pages)
1 September 2021Change of details for Mr Andrew Kyprianou as a person with significant control on 22 August 2021 (2 pages)
1 September 2021Confirmation statement made on 22 August 2021 with updates (5 pages)
31 August 2021Registered office address changed from 809 Salisbury House, Finsbury Circus London EC2M 5SQ United Kingdom to 809 Salisbury House Finsbury Circus London EC2M 7AQ on 31 August 2021 (1 page)
24 August 2021Cessation of Eastman Staples Limited as a person with significant control on 1 January 2020 (1 page)
24 August 2021Notification of Staples Group Limited as a person with significant control on 1 January 2020 (2 pages)
30 December 2020Registered office address changed from 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom to 809 Salisbury House, Finsbury Circus London EC2M 5SQ on 30 December 2020 (1 page)
30 December 2020Director's details changed for Mr Andrew Kyprianou on 24 December 2020 (2 pages)
30 December 2020Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX United Kingdom to 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ on 30 December 2020 (1 page)
30 December 2020Change of details for Mr Andrew Kyprianou as a person with significant control on 24 December 2020 (2 pages)
29 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
2 October 2020Confirmation statement made on 22 August 2020 with updates (5 pages)
30 December 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
30 October 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
2 October 2019Registered office address changed from 161 Ground Floor Rosebury Avenue Clerkenwell London EC1R 4QX United Kingdom to 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX on 2 October 2019 (1 page)
27 August 2019Notification of Andrew Kyprianou as a person with significant control on 9 January 2019 (2 pages)
27 August 2019Confirmation statement made on 22 August 2019 with updates (6 pages)
27 August 2019Registered office address changed from 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon EC1R 0AT United Kingdom to 161 Ground Floor Rosebury Avenue Clerkenwell London EC1R 4QX on 27 August 2019 (1 page)
21 June 2019Registration of charge 010377200008, created on 12 June 2019 (23 pages)
14 June 2019Registration of charge 010377200007, created on 12 June 2019 (11 pages)
13 June 2019Registration of charge 010377200006, created on 12 June 2019 (14 pages)
30 April 2019Registered office address changed from 19-20 Charter Street Leicester LE1 3UD England to 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon EC1R 0AT on 30 April 2019 (1 page)
25 April 2019Registered office address changed from West Walk Building 110 Regent Rd. Leicester LE1 7LT to 19-20 Charter Street Leicester LE1 3UD on 25 April 2019 (1 page)
24 April 2019Termination of appointment of Christopher Alan Godrich as a director on 24 April 2019 (1 page)
24 January 2019Registration of charge 010377200004, created on 24 January 2019 (20 pages)
24 January 2019Registration of charge 010377200005, created on 24 January 2019 (24 pages)
9 January 2019Termination of appointment of Alan Godrich as a director on 9 January 2019 (1 page)
9 January 2019Termination of appointment of Beverley Miriam Kearns as a secretary on 9 January 2019 (1 page)
9 January 2019Notification of Eastman Staples Limited as a person with significant control on 9 January 2019 (2 pages)
9 January 2019Termination of appointment of Beverley Miriam Kearns as a director on 9 January 2019 (1 page)
9 January 2019Termination of appointment of Brian Gregory Howarth as a director on 9 January 2019 (1 page)
9 January 2019Appointment of Mr Andrew Kyprianou as a director on 9 January 2019 (2 pages)
9 January 2019Cessation of Godrich Holdings Limited as a person with significant control on 9 January 2019 (1 page)
9 January 2019Termination of appointment of Alexander Campbell Herriot as a director on 9 January 2019 (1 page)
9 January 2019Termination of appointment of Clive Richard Bentley as a director on 9 January 2019 (1 page)
8 January 2019Satisfaction of charge 2 in full (2 pages)
8 January 2019Satisfaction of charge 3 in full (1 page)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
17 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 8,655
(11 pages)
9 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 8,655
(11 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 8,655
(11 pages)
5 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 8,655
(11 pages)
21 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 June 2014Termination of appointment of Freda Godrich as a director (1 page)
16 June 2014Termination of appointment of Freda Godrich as a director (1 page)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 8,655
(12 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 8,655
(12 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 September 2012Director's details changed for Clive Richard Bentley on 30 September 2010 (2 pages)
6 September 2012Director's details changed for Clive Richard Bentley on 30 September 2010 (2 pages)
6 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (12 pages)
6 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (12 pages)
31 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (12 pages)
30 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (12 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 September 2010Director's details changed for Brian Gregory Howarth on 22 August 2010 (2 pages)
10 September 2010Director's details changed for Clive Richard Bentley on 22 August 2010 (2 pages)
10 September 2010Director's details changed for Alexander Campbell Herriot on 22 August 2010 (2 pages)
10 September 2010Director's details changed for Beverley Miriam Kearns on 22 August 2010 (2 pages)
10 September 2010Director's details changed for Clive Richard Bentley on 22 August 2010 (2 pages)
10 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (12 pages)
10 September 2010Director's details changed for Brian Gregory Howarth on 22 August 2010 (2 pages)
10 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (12 pages)
10 September 2010Director's details changed for Alexander Campbell Herriot on 22 August 2010 (2 pages)
10 September 2010Director's details changed for Alan Godrich on 22 August 2010 (2 pages)
10 September 2010Director's details changed for Freda May Godrich on 22 August 2010 (2 pages)
10 September 2010Director's details changed for Alan Godrich on 22 August 2010 (2 pages)
10 September 2010Director's details changed for Freda May Godrich on 22 August 2010 (2 pages)
10 September 2010Director's details changed for Beverley Miriam Kearns on 22 August 2010 (2 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 August 2009Return made up to 22/08/09; full list of members (7 pages)
26 August 2009Return made up to 22/08/09; full list of members (7 pages)
22 September 2008Return made up to 22/08/08; no change of members (9 pages)
22 September 2008Return made up to 22/08/08; no change of members (9 pages)
4 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 September 2007Return made up to 22/08/07; no change of members (9 pages)
13 September 2007Return made up to 22/08/07; no change of members (9 pages)
25 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 September 2006Return made up to 22/08/06; full list of members (10 pages)
7 September 2006Return made up to 22/08/06; full list of members (10 pages)
31 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 September 2005Return made up to 22/08/05; full list of members (10 pages)
8 September 2005Return made up to 22/08/05; full list of members (10 pages)
13 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 September 2004Return made up to 22/08/04; full list of members (10 pages)
22 September 2004Return made up to 22/08/04; full list of members (10 pages)
14 July 2004Full accounts made up to 31 January 2004 (20 pages)
14 July 2004Full accounts made up to 31 January 2004 (20 pages)
19 September 2003Return made up to 22/08/03; full list of members (10 pages)
19 September 2003Return made up to 22/08/03; full list of members (10 pages)
23 July 2003Full accounts made up to 31 January 2003 (20 pages)
23 July 2003Full accounts made up to 31 January 2003 (20 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
3 September 2002Return made up to 22/08/02; full list of members (11 pages)
3 September 2002Return made up to 22/08/02; full list of members (11 pages)
8 July 2002Full accounts made up to 31 January 2002 (20 pages)
8 July 2002Full accounts made up to 31 January 2002 (20 pages)
12 September 2001Return made up to 22/08/01; full list of members (9 pages)
12 September 2001Return made up to 22/08/01; full list of members (9 pages)
8 August 2001Full accounts made up to 31 January 2001 (19 pages)
8 August 2001Full accounts made up to 31 January 2001 (19 pages)
25 September 2000Return made up to 22/08/00; full list of members (9 pages)
25 September 2000Return made up to 22/08/00; full list of members (9 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Full accounts made up to 31 January 2000 (20 pages)
19 July 2000Full accounts made up to 31 January 2000 (20 pages)
2 September 1999Return made up to 22/08/99; no change of members
  • 363(287) ‐ Registered office changed on 02/09/99
(6 pages)
2 September 1999Return made up to 22/08/99; no change of members
  • 363(287) ‐ Registered office changed on 02/09/99
(6 pages)
14 July 1999Accounts for a medium company made up to 31 January 1999 (18 pages)
14 July 1999Accounts for a medium company made up to 31 January 1999 (18 pages)
2 September 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1998Full accounts made up to 31 January 1998 (20 pages)
10 June 1998Full accounts made up to 31 January 1998 (20 pages)
26 August 1997Return made up to 22/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Return made up to 22/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1997Full accounts made up to 31 January 1997 (22 pages)
4 July 1997Full accounts made up to 31 January 1997 (22 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
24 September 1996Return made up to 22/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996Return made up to 22/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1996Accounts for a medium company made up to 31 January 1996 (18 pages)
16 July 1996Accounts for a medium company made up to 31 January 1996 (18 pages)
18 October 1995Return made up to 22/08/95; full list of members (8 pages)
18 October 1995Return made up to 22/08/95; full list of members (8 pages)
7 July 1995Full accounts made up to 31 January 1995 (19 pages)
7 July 1995Full accounts made up to 31 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
15 March 1974Alter mem and arts (10 pages)
15 March 1974Alter mem and arts (10 pages)
11 January 1972Certificate of incorporation (1 page)
11 January 1972Certificate of incorporation (1 page)