London
EC2M 7AQ
Director Name | Michael Ronald Marshall |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 July 2002) |
Role | Accountant |
Correspondence Address | 1 Ferndale Road Thurmaston Leicestershire LE2 6GN |
Director Name | Freda May Godrich |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(19 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Church Lane Thrussington Leicester Leicestershire LE7 4TE |
Director Name | Alan Godrich |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(19 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 09 January 2019) |
Role | Sewing Machine Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Church Lane Thrussington Leicester Leicestershire LE7 4TE |
Director Name | Mr Christopher Alan Godrich |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(19 years, 7 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 24 April 2019) |
Role | Sewing Machine Dealer |
Country of Residence | England |
Correspondence Address | 8 Breech Hedge Rothley Leicestershire |
Director Name | Alexander Campbell Herriot |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(19 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 09 January 2019) |
Role | Sewing Machine Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 45 Queensmead Close Groby Leicestershire LE6 0YP |
Director Name | Brian Gregory Howarth |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(19 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 09 January 2019) |
Role | Sewing Machine Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mill Road Rearsby Leicester Leicestershire LE7 4YN |
Director Name | Mrs Beverley Miriam Kearns |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(19 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 09 January 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Church Lane Thrussington Leicester Leicestershire LE7 4TE |
Secretary Name | Mrs Beverley Miriam Kearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(19 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Church Lane Thrussington Leicester Leicestershire LE7 4TE |
Director Name | Clive Richard Bentley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(22 years after company formation) |
Appointment Duration | 24 years, 11 months (resigned 09 January 2019) |
Role | Sewing Machine Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Willowbrook Way East Goscote Leicester LE7 4YW |
Website | www.alan-godrich.com |
---|---|
Telephone | 0116 2532322 |
Telephone region | Leicester |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
7.7k at £1 | Godrich Holdings LTD 88.45% Preference |
---|---|
1000 at £1 | Godrich Holdings LTD 11.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,188,594 |
Cash | £27,897 |
Current Liabilities | £750,485 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
12 June 2019 | Delivered 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 2019 | Delivered on: 14 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
12 June 2019 | Delivered on: 13 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
24 January 2019 | Delivered on: 24 January 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
24 January 2019 | Delivered on: 24 January 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
29 March 2011 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 |
5 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
17 February 2023 | Satisfaction of charge 010377200005 in full (1 page) |
17 February 2023 | Satisfaction of charge 010377200007 in full (1 page) |
17 February 2023 | Satisfaction of charge 010377200004 in full (1 page) |
17 February 2023 | Satisfaction of charge 010377200006 in full (1 page) |
17 February 2023 | Satisfaction of charge 010377200008 in full (1 page) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 September 2022 | Confirmation statement made on 23 August 2022 with updates (5 pages) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
18 December 2021 | Cessation of Andrew Kyprianou as a person with significant control on 1 January 2020 (1 page) |
18 December 2021 | Confirmation statement made on 23 August 2021 with updates (4 pages) |
1 September 2021 | Director's details changed for Mr Andrew Kyprianou on 22 August 2021 (2 pages) |
1 September 2021 | Change of details for Mr Andrew Kyprianou as a person with significant control on 22 August 2021 (2 pages) |
1 September 2021 | Confirmation statement made on 22 August 2021 with updates (5 pages) |
31 August 2021 | Registered 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 2021 | Cessation of Eastman Staples Limited as a person with significant control on 1 January 2020 (1 page) |
24 August 2021 | Notification of Staples Group Limited as a person with significant control on 1 January 2020 (2 pages) |
30 December 2020 | Registered 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 2020 | Director's details changed for Mr Andrew Kyprianou on 24 December 2020 (2 pages) |
30 December 2020 | Registered 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 2020 | Change of details for Mr Andrew Kyprianou as a person with significant control on 24 December 2020 (2 pages) |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
2 October 2020 | Confirmation statement made on 22 August 2020 with updates (5 pages) |
30 December 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
30 October 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
2 October 2019 | Registered 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 2019 | Notification of Andrew Kyprianou as a person with significant control on 9 January 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 22 August 2019 with updates (6 pages) |
27 August 2019 | Registered 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 2019 | Registration of charge 010377200008, created on 12 June 2019 (23 pages) |
14 June 2019 | Registration of charge 010377200007, created on 12 June 2019 (11 pages) |
13 June 2019 | Registration of charge 010377200006, created on 12 June 2019 (14 pages) |
30 April 2019 | Registered 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 2019 | Registered 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 2019 | Termination of appointment of Christopher Alan Godrich as a director on 24 April 2019 (1 page) |
24 January 2019 | Registration of charge 010377200004, created on 24 January 2019 (20 pages) |
24 January 2019 | Registration of charge 010377200005, created on 24 January 2019 (24 pages) |
9 January 2019 | Termination of appointment of Alan Godrich as a director on 9 January 2019 (1 page) |
9 January 2019 | Termination of appointment of Beverley Miriam Kearns as a secretary on 9 January 2019 (1 page) |
9 January 2019 | Notification of Eastman Staples Limited as a person with significant control on 9 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Beverley Miriam Kearns as a director on 9 January 2019 (1 page) |
9 January 2019 | Termination of appointment of Brian Gregory Howarth as a director on 9 January 2019 (1 page) |
9 January 2019 | Appointment of Mr Andrew Kyprianou as a director on 9 January 2019 (2 pages) |
9 January 2019 | Cessation of Godrich Holdings Limited as a person with significant control on 9 January 2019 (1 page) |
9 January 2019 | Termination of appointment of Alexander Campbell Herriot as a director on 9 January 2019 (1 page) |
9 January 2019 | Termination of appointment of Clive Richard Bentley as a director on 9 January 2019 (1 page) |
8 January 2019 | Satisfaction of charge 2 in full (2 pages) |
8 January 2019 | Satisfaction of charge 3 in full (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
17 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
26 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
21 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 June 2014 | Termination of appointment of Freda Godrich as a director (1 page) |
16 June 2014 | Termination of appointment of Freda Godrich as a director (1 page) |
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 September 2012 | Director's details changed for Clive Richard Bentley on 30 September 2010 (2 pages) |
6 September 2012 | Director's details changed for Clive Richard Bentley on 30 September 2010 (2 pages) |
6 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (12 pages) |
6 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (12 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (12 pages) |
30 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (12 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 September 2010 | Director's details changed for Brian Gregory Howarth on 22 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Clive Richard Bentley on 22 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Alexander Campbell Herriot on 22 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Beverley Miriam Kearns on 22 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Clive Richard Bentley on 22 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (12 pages) |
10 September 2010 | Director's details changed for Brian Gregory Howarth on 22 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (12 pages) |
10 September 2010 | Director's details changed for Alexander Campbell Herriot on 22 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Alan Godrich on 22 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Freda May Godrich on 22 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Alan Godrich on 22 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Freda May Godrich on 22 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Beverley Miriam Kearns on 22 August 2010 (2 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Resolutions
|
27 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (7 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (7 pages) |
22 September 2008 | Return made up to 22/08/08; no change of members (9 pages) |
22 September 2008 | Return made up to 22/08/08; no change of members (9 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 September 2007 | Return made up to 22/08/07; no change of members (9 pages) |
13 September 2007 | Return made up to 22/08/07; no change of members (9 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 September 2006 | Return made up to 22/08/06; full list of members (10 pages) |
7 September 2006 | Return made up to 22/08/06; full list of members (10 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 September 2005 | Return made up to 22/08/05; full list of members (10 pages) |
8 September 2005 | Return made up to 22/08/05; full list of members (10 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 September 2004 | Return made up to 22/08/04; full list of members (10 pages) |
22 September 2004 | Return made up to 22/08/04; full list of members (10 pages) |
14 July 2004 | Full accounts made up to 31 January 2004 (20 pages) |
14 July 2004 | Full accounts made up to 31 January 2004 (20 pages) |
19 September 2003 | Return made up to 22/08/03; full list of members (10 pages) |
19 September 2003 | Return made up to 22/08/03; full list of members (10 pages) |
23 July 2003 | Full accounts made up to 31 January 2003 (20 pages) |
23 July 2003 | Full accounts made up to 31 January 2003 (20 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
3 September 2002 | Return made up to 22/08/02; full list of members (11 pages) |
3 September 2002 | Return made up to 22/08/02; full list of members (11 pages) |
8 July 2002 | Full accounts made up to 31 January 2002 (20 pages) |
8 July 2002 | Full accounts made up to 31 January 2002 (20 pages) |
12 September 2001 | Return made up to 22/08/01; full list of members (9 pages) |
12 September 2001 | Return made up to 22/08/01; full list of members (9 pages) |
8 August 2001 | Full accounts made up to 31 January 2001 (19 pages) |
8 August 2001 | Full accounts made up to 31 January 2001 (19 pages) |
25 September 2000 | Return made up to 22/08/00; full list of members (9 pages) |
25 September 2000 | Return made up to 22/08/00; full list of members (9 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2000 | Full accounts made up to 31 January 2000 (20 pages) |
19 July 2000 | Full accounts made up to 31 January 2000 (20 pages) |
2 September 1999 | Return made up to 22/08/99; no change of members
|
2 September 1999 | Return made up to 22/08/99; no change of members
|
14 July 1999 | Accounts for a medium company made up to 31 January 1999 (18 pages) |
14 July 1999 | Accounts for a medium company made up to 31 January 1999 (18 pages) |
2 September 1998 | Return made up to 22/08/98; full list of members
|
2 September 1998 | Return made up to 22/08/98; full list of members
|
10 June 1998 | Full accounts made up to 31 January 1998 (20 pages) |
10 June 1998 | Full accounts made up to 31 January 1998 (20 pages) |
26 August 1997 | Return made up to 22/08/97; no change of members
|
26 August 1997 | Return made up to 22/08/97; no change of members
|
4 July 1997 | Full accounts made up to 31 January 1997 (22 pages) |
4 July 1997 | Full accounts made up to 31 January 1997 (22 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Return made up to 22/08/96; no change of members
|
24 September 1996 | Return made up to 22/08/96; no change of members
|
16 July 1996 | Accounts for a medium company made up to 31 January 1996 (18 pages) |
16 July 1996 | Accounts for a medium company made up to 31 January 1996 (18 pages) |
18 October 1995 | Return made up to 22/08/95; full list of members (8 pages) |
18 October 1995 | Return made up to 22/08/95; full list of members (8 pages) |
7 July 1995 | Full accounts made up to 31 January 1995 (19 pages) |
7 July 1995 | Full accounts made up to 31 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
15 March 1974 | Alter mem and arts (10 pages) |
15 March 1974 | Alter mem and arts (10 pages) |
11 January 1972 | Certificate of incorporation (1 page) |
11 January 1972 | Certificate of incorporation (1 page) |