Company NameGoodwin Electronics Limited
Company StatusActive
Company Number04716961
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)
Previous NameServo Motion Company Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr John Kedward Owen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleEngineering Consult
Country of ResidenceUnited Kingdom
Correspondence Address6 Gorse Close
Norley
Cheshire
WA6 8PY
Secretary NameJanet Wilson
StatusCurrent
Appointed31 March 2018(15 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address101 New Hey Road Woodchurch
Wirral
Merseyside
CH49 7NE
Wales
Director NameMr Paul Fenner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lumina Martindale Road Croft Business Park
Bromborough
Wirral
CH62 3PT
Wales
Director NameMs Janet Wilson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lumina Martindale Road Croft Business Park
Bromborough
Wirral
CH62 3PT
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameChristine Owen
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleIT Project Manager
Country of ResidenceEngland
Correspondence Address4 Gorse Close
Norley
Frodsham
Cheshire
WA6 8PY
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameStephen Leslie Pritchard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(5 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 April 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mansfield Avenue
St Johns Park
Hawarden
Flinytshire
CH5 3BS
Wales
Secretary NameTracy Anne Bennett
NationalityBritish
StatusResigned
Appointed01 September 2003(5 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 October 2007)
RoleFinancial Controller
Correspondence Address7 Laburnum Grove
Irby
Wirral
CH61 4UT
Wales
Secretary NameMr John Kedward Owen
NationalityBritish
StatusResigned
Appointed03 October 2007(4 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2018)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Gorse Close
Norley
Cheshire
WA6 8PY

Contact

Websitegoodwinelectronics.com
Email address[email protected]
Telephone0151 3344555
Telephone regionLiverpool

Location

Registered Address6 Lumina Martindale Road
Croft Business Park
Bromborough
Wirral
CH62 3PT
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

1 at £1Mr John Kedward Owen
100.00%
Ordinary

Financials

Year2014
Net Worth£105,226
Cash£82,772
Current Liabilities£433,426

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

5 September 2019Delivered 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 2009Delivered 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 2003Delivered 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 2003Delivered 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 2008Delivered 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

Filing History

4 November 2020Satisfaction of charge 047169610005 in full (1 page)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
5 September 2019Registration of charge 047169610005, created on 5 September 2019 (33 pages)
24 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 April 2019Change of details for Mr John Kedward Owen as a person with significant control on 31 March 2019 (2 pages)
18 April 2019Change of details for Mr John Kedward Owen as a person with significant control on 31 March 2019 (2 pages)
18 April 2019Director's details changed for Mr John Kedward Owen on 31 March 2019 (2 pages)
18 April 2019Director's details changed for Mr John Kedward Owen on 31 March 2019 (2 pages)
15 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
17 April 2018Appointment of Janet Wilson as a secretary on 31 March 2018 (2 pages)
12 April 2018Termination of appointment of John Kedward Owen as a secretary on 31 March 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
8 February 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
8 February 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 July 2015Amended total exemption small company accounts made up to 30 September 2013 (8 pages)
6 July 2015Amended total exemption small company accounts made up to 30 September 2013 (8 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 April 2013Termination of appointment of Stephen Pritchard as a director (1 page)
18 April 2013Termination of appointment of Stephen Pritchard as a director (1 page)
2 August 2012Company name changed servo motion company LIMITED\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2012-06-21
(3 pages)
2 August 2012Change of name notice (2 pages)
2 August 2012Company name changed servo motion company LIMITED\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2012-06-21
(3 pages)
2 August 2012Change of name notice (2 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 April 2011Director's details changed for Stephen Leslie Pritchard on 28 April 2011 (2 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 April 2011Director's details changed for Stephen Leslie Pritchard on 28 April 2011 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
5 May 2009Return made up to 31/03/09; full list of members (3 pages)
5 May 2009Return made up to 31/03/09; full list of members (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
30 April 2008Return made up to 31/03/08; full list of members (3 pages)
30 April 2008Return made up to 31/03/08; full list of members (3 pages)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
23 May 2007Return made up to 31/03/07; full list of members (2 pages)
23 May 2007Return made up to 31/03/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
12 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Secretary's particulars changed (1 page)
24 January 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
24 January 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
1 April 2005Return made up to 31/03/05; full list of members (2 pages)
1 April 2005Return made up to 31/03/05; full list of members (2 pages)
8 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2005Memorandum and Articles of Association (3 pages)
7 February 2005Memorandum and Articles of Association (3 pages)
7 February 2005Nc inc already adjusted 07/12/04 (1 page)
7 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2005Nc inc already adjusted 07/12/04 (1 page)
3 February 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
3 February 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
19 May 2004Return made up to 31/03/04; full list of members (7 pages)
19 May 2004Return made up to 31/03/04; full list of members (7 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
20 June 2003Registered office changed on 20/06/03 from: 4 gorse close norley cheshire WA6 8PY (1 page)
20 June 2003Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
20 June 2003Registered office changed on 20/06/03 from: 4 gorse close norley cheshire WA6 8PY (1 page)
20 June 2003Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
18 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
10 April 2003Director resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: 16 saint john street london EC1M 4NT (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 16 saint john street london EC1M 4NT (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Secretary resigned (1 page)
31 March 2003Incorporation (14 pages)
31 March 2003Incorporation (14 pages)