GOODWIN MACHINERY LIMITED
MANCHESTER CUSTOM DESIGN CABLES LTD

Hellopages » Greater Manchester » Salford » M3 7BG

Company number 05246083
Status Active
Incorporation Date 29 September 2004
Company Type Private Limited Company
Address THE COPPER ROOM, DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 500 . The most likely internet sites of GOODWIN MACHINERY LIMITED are www.goodwinmachinery.co.uk, and www.goodwin-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goodwin Machinery Limited is a Private Limited Company. The company registration number is 05246083. Goodwin Machinery Limited has been working since 29 September 2004. The present status of the company is Active. The registered address of Goodwin Machinery Limited is The Copper Room Deva Centre Trinity Way Manchester M3 7bg. . GOODWIN, Gerald John is a Secretary of the company. GOODWIN, Gerald John is a Director of the company. KAY, Colin is a Director of the company. Director HAY, Brian Kenneth has been resigned. Director NUGENT, John has been resigned. Director ROOK, Richard has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Secretary
GOODWIN, Gerald John
Appointed Date: 29 September 2004

Director
GOODWIN, Gerald John
Appointed Date: 29 September 2004
79 years old

Director
KAY, Colin
Appointed Date: 29 September 2004
70 years old

Resigned Directors

Director
HAY, Brian Kenneth
Resigned: 07 September 2006
Appointed Date: 29 September 2004
81 years old

Director
NUGENT, John
Resigned: 15 June 2007
Appointed Date: 29 September 2004
73 years old

Director
ROOK, Richard
Resigned: 07 September 2006
Appointed Date: 29 September 2004
81 years old

Persons With Significant Control

Karen Elizabeth Hughes
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Colin Kay
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOODWIN MACHINERY LIMITED Events

05 Oct 2016
Confirmation statement made on 27 September 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 January 2016
07 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 500

27 Apr 2015
Total exemption small company accounts made up to 31 January 2015
17 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 500

...
... and 23 more events
16 Feb 2006
Particulars of mortgage/charge
04 Oct 2005
Return made up to 27/09/05; full list of members
21 Apr 2005
Total exemption small company accounts made up to 31 January 2005
23 Nov 2004
Accounting reference date shortened from 30/09/05 to 31/01/05
29 Sep 2004
Incorporation

GOODWIN MACHINERY LIMITED Charges

29 January 2010
Deed of charge over credit balances
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 February 2006
Guarantee & debenture
Delivered: 16 February 2006
Status: Satisfied on 20 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…