Goodwin Machinery Limited MANCHESTER


Goodwin Machinery started in year 2004 as Private Limited Company with registration number 05246083. The Goodwin Machinery company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Manchester at The Copper Room Deva City Office Park. Postal code: M3 7BG. Since Wednesday 21st March 2007 Goodwin Machinery Limited is no longer carrying the name Custom Design Cables.

The company has 2 directors, namely Karen H., Gerald G.. Of them, Gerald G. has been with the company the longest, being appointed on 29 September 2004 and Karen H. has been with the company for the least time - from 2 June 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gerald G. who worked with the the company until 2 June 2021.

Goodwin Machinery Limited Address / Contact

Office Address The Copper Room Deva City Office Park
Office Address2 Trinity Way
Town Manchester
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05246083
Date of Incorporation Wed, 29th Sep 2004
Industry Manufacture of wire products, chain and springs
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Karen H.

Position: Director

Appointed: 02 June 2021

Gerald G.

Position: Director

Appointed: 29 September 2004

Colin K.

Position: Director

Appointed: 29 September 2004

Resigned: 02 June 2021

Gerald G.

Position: Secretary

Appointed: 29 September 2004

Resigned: 02 June 2021

Richard R.

Position: Director

Appointed: 29 September 2004

Resigned: 07 September 2006

Brian H.

Position: Director

Appointed: 29 September 2004

Resigned: 07 September 2006

John N.

Position: Director

Appointed: 29 September 2004

Resigned: 15 June 2007

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Paul R. This PSC and has 25-50% shares. Another entity in the PSC register is Karen H. This PSC owns 25-50% shares. Moving on, there is Colin K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Paul R.

Notified on 2 June 2021
Nature of control: 25-50% shares

Karen H.

Notified on 1 July 2016
Nature of control: 25-50% shares

Colin K.

Notified on 1 July 2016
Ceased on 2 June 2021
Nature of control: 25-50% shares

Company previous names

Custom Design Cables March 21, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand68 93167 944137 241175 735122 328
Current Assets210 469209 992206 318262 604350 730
Debtors43 13675 17832 48750 099205 857
Net Assets Liabilities167 158166 673160 461205 193230 381
Other Debtors   804 
Property Plant Equipment7 1925 3923 7332 726911
Total Inventories98 40266 87036 59036 77022 545
Other
Accrued Liabilities Deferred Income6 3215 5745 7887 0008 882
Accumulated Depreciation Impairment Property Plant Equipment18 12319 92321 58220 69919 663
Additions Other Than Through Business Combinations Property Plant Equipment   779 
Average Number Employees During Period66644
Corporation Tax Payable1 9232 279 13 36111 869
Creditors49 13747 68748 88159 619121 087
Increase From Depreciation Charge For Year Property Plant Equipment 1 8001 6591 7861 815
Net Current Assets Liabilities161 332162 305157 437202 985229 643
Other Creditors15 80115 80115 80115 80115 801
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 6692 851
Other Disposals Property Plant Equipment   2 6692 851
Other Taxation Social Security Payable10 56717 22019 2462 61324 113
Prepayments Accrued Income2 6792 6802 8619 3099 246
Property Plant Equipment Gross Cost25 31525 31525 31523 42520 574
Provisions For Liabilities Balance Sheet Subtotal1 3661 024709518173
Total Assets Less Current Liabilities168 524167 697161 170205 711230 554
Trade Creditors Trade Payables14 5256 8138 04620 84460 422
Trade Debtors Trade Receivables40 45772 49829 62639 986196 611

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 4th, April 2023
Free Download (11 pages)

Company search