Norley
Cheshire
WA6 8PY
Secretary Name | Janet Wilson |
---|---|
Status | Current |
Appointed | 31 March 2018(15 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 101 New Hey Road Woodchurch Wirral Merseyside CH49 7NE Wales |
Director Name | Mr Paul Fenner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lumina Martindale Road Croft Business Park Bromborough Wirral CH62 3PT Wales |
Director Name | Ms Janet Wilson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lumina Martindale Road Croft Business Park Bromborough Wirral CH62 3PT Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Christine Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | IT Project Manager |
Country of Residence | England |
Correspondence Address | 4 Gorse Close Norley Frodsham Cheshire WA6 8PY |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Stephen Leslie Pritchard |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 April 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mansfield Avenue St Johns Park Hawarden Flinytshire CH5 3BS Wales |
Secretary Name | Tracy Anne Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 October 2007) |
Role | Financial Controller |
Correspondence Address | 7 Laburnum Grove Irby Wirral CH61 4UT Wales |
Secretary Name | Mr John Kedward Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2018) |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gorse Close Norley Cheshire WA6 8PY |
Website | goodwinelectronics.com |
---|---|
Email address | [email protected] |
Telephone | 0151 3344555 |
Telephone region | Liverpool |
Registered Address | 6 Lumina Martindale Road Croft Business Park Bromborough Wirral CH62 3PT Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
1 at £1 | Mr John Kedward Owen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,226 |
Cash | £82,772 |
Current Liabilities | £433,426 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
5 September 2019 | Delivered on: 5 September 2019 Persons entitled: Npif Nw (Microfinance) LP Classification: A registered charge Particulars: Contains fixed charge. Contains floating charge covers all the property or undertaking of the company.contains negative pledge. Outstanding |
---|---|
11 September 2009 | Delivered on: 15 September 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
4 July 2003 | Delivered on: 5 July 2003 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
13 June 2003 | Delivered on: 18 June 2003 Persons entitled: Renold Power Transmission Limited Classification: Chattle mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the goodwill, business details, intellectual property and equipment. By way of floating charge the stock-in-trade and work-in-progress together with future stock and work-in-progress together with the benefit of any obligations and warranties. See the mortgage charge document for full details. Outstanding |
22 December 2008 | Delivered on: 24 December 2008 Satisfied on: 24 April 2012 Persons entitled: Afm Small Firms Fund Limited as General Partner of Merseyside Special Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 November 2020 | Satisfaction of charge 047169610005 in full (1 page) |
---|---|
17 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
5 September 2019 | Registration of charge 047169610005, created on 5 September 2019 (33 pages) |
24 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
23 April 2019 | Change of details for Mr John Kedward Owen as a person with significant control on 31 March 2019 (2 pages) |
18 April 2019 | Change of details for Mr John Kedward Owen as a person with significant control on 31 March 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr John Kedward Owen on 31 March 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr John Kedward Owen on 31 March 2019 (2 pages) |
15 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
17 April 2018 | Appointment of Janet Wilson as a secretary on 31 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of John Kedward Owen as a secretary on 31 March 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 July 2015 | Amended total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 July 2015 | Amended total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Termination of appointment of Stephen Pritchard as a director (1 page) |
18 April 2013 | Termination of appointment of Stephen Pritchard as a director (1 page) |
2 August 2012 | Company name changed servo motion company LIMITED\certificate issued on 02/08/12
|
2 August 2012 | Change of name notice (2 pages) |
2 August 2012 | Company name changed servo motion company LIMITED\certificate issued on 02/08/12
|
2 August 2012 | Change of name notice (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Director's details changed for Stephen Leslie Pritchard on 28 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Director's details changed for Stephen Leslie Pritchard on 28 April 2011 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
5 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | New secretary appointed (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
23 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
23 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
3 April 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 April 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
24 January 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Resolutions
|
7 February 2005 | Memorandum and Articles of Association (3 pages) |
7 February 2005 | Memorandum and Articles of Association (3 pages) |
7 February 2005 | Nc inc already adjusted 07/12/04 (1 page) |
7 February 2005 | Resolutions
|
7 February 2005 | Resolutions
|
7 February 2005 | Nc inc already adjusted 07/12/04 (1 page) |
3 February 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
3 February 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
19 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 4 gorse close norley cheshire WA6 8PY (1 page) |
20 June 2003 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 4 gorse close norley cheshire WA6 8PY (1 page) |
20 June 2003 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 16 saint john street london EC1M 4NT (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 16 saint john street london EC1M 4NT (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
31 March 2003 | Incorporation (14 pages) |
31 March 2003 | Incorporation (14 pages) |