ALAN GODRICH (SEWING MACHINES) LIMITED
LEICESTER LE1 7LT.


Company number 01037720
Status Active
Incorporation Date 11 January 1972
Company Type Private Limited Company
Address WEST WALK BUILDING, 110 REGENT RD., LEICESTER LE1 7LT.
Home Country United Kingdom
Nature of Business 28940 - Manufacture of machinery for textile, apparel and leather production
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 8,655 . The most likely internet sites of ALAN GODRICH (SEWING MACHINES) LIMITED are www.alangodrichsewingmachines.co.uk, and www.alan-godrich-sewing-machines.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. Alan Godrich Sewing Machines Limited is a Private Limited Company. The company registration number is 01037720. Alan Godrich Sewing Machines Limited has been working since 11 January 1972. The present status of the company is Active. The registered address of Alan Godrich Sewing Machines Limited is West Walk Building 110 Regent Rd Leicester Le1 7lt. . KEARNS, Beverley Miriam is a Secretary of the company. BENTLEY, Clive Richard is a Director of the company. GODRICH, Alan is a Director of the company. GODRICH, Christopher Alan is a Director of the company. HERRIOT, Alexander Campbell is a Director of the company. HOWARTH, Brian Gregory is a Director of the company. KEARNS, Beverley Miriam is a Director of the company. Director GODRICH, Freda May has been resigned. Director MARSHALL, Michael Ronald has been resigned. The company operates in "Manufacture of machinery for textile, apparel and leather production".


Current Directors


Director
BENTLEY, Clive Richard
Appointed Date: 01 February 1994
66 years old

Director
GODRICH, Alan

98 years old

Director

Director

Director

Director

Resigned Directors

Director
GODRICH, Freda May
Resigned: 29 November 2013
94 years old

Director
MARSHALL, Michael Ronald
Resigned: 31 July 2002
87 years old

Persons With Significant Control

Godrich Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALAN GODRICH (SEWING MACHINES) LIMITED Events

26 Aug 2016
Confirmation statement made on 22 August 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 January 2016
09 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 8,655

19 May 2015
Total exemption small company accounts made up to 31 January 2015
05 Sep 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 8,655

...
... and 72 more events
11 Feb 1987
New director appointed

02 Aug 1986
Full accounts made up to 31 January 1986

02 Aug 1986
Return made up to 03/07/86; full list of members

15 Mar 1974
Alter mem and arts
11 Jan 1972
Certificate of incorporation

ALAN GODRICH (SEWING MACHINES) LIMITED Charges

29 March 2011
Debenture
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 1997
Legal mortgage
Delivered: 18 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 74 church road aston birmingham west midlands t/no…
5 November 1991
Legal mortgage
Delivered: 13 November 1991
Status: Satisfied on 12 August 2000
Persons entitled: National Westminster Bank PLC
Description: Unit 10 charter st. Leicester 6 the proceeds of sale…