Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A J GODWIN AND SONS LIMITED
Company Information for

A J GODWIN AND SONS LIMITED

CBA BUSINESS SOLUTIONS, 126 NEW WALK, LEICESTER, LE1 7JA,
Company Registration Number
02376496
Private Limited Company
Liquidation

Company Overview

About A J Godwin And Sons Ltd
A J GODWIN AND SONS LIMITED was founded on 1989-04-26 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". A J Godwin And Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
A J GODWIN AND SONS LIMITED
 
Legal Registered Office
CBA BUSINESS SOLUTIONS
126 NEW WALK
LEICESTER
LE1 7JA
Other companies in ST16
 
Filing Information
Company Number 02376496
Company ID Number 02376496
Date formed 1989-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 11:06:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A J GODWIN AND SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A J GODWIN AND SONS LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN KEVIN PHILLIP GODWIN
Company Secretary 2014-07-29
DUNCAN KEVIN PHILLIP GODWIN
Director 2014-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MARGARET GODWIN
Director 1991-08-07 2015-06-18
PETER RICHARD GODWIN
Director 1991-08-07 2015-06-18
GEOFFREY TOMKINSON
Company Secretary 2005-12-16 2014-07-29
PHILIP HOLLOWOOD
Company Secretary 1996-07-26 2005-12-15
DAVID REGINALD NEWETT
Company Secretary 1991-08-07 1996-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN KEVIN PHILLIP GODWIN TECCRE8 HOLDINGS LTD Director 2018-03-26 CURRENT 2018-03-26 Active - Proposal to Strike off
DUNCAN KEVIN PHILLIP GODWIN TEC CRE8 LTD Director 2017-10-24 CURRENT 2014-11-26 Liquidation
DUNCAN KEVIN PHILLIP GODWIN SANDY & CO. (CONTRACTORS) LIMITED Director 2014-06-12 CURRENT 1963-05-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-02-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-14
2018-01-31LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-14
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM C/O Cba 39 Castle Street Leicester LE1 5WN
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2017 FROM GREYFRIARS PLACE STAFFORD ST16 2SD
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2017 FROM GREYFRIARS PLACE STAFFORD ST16 2SD
2017-01-054.20Volunatary liquidation statement of affairs with form 4.19
2017-01-05600Appointment of a voluntary liquidator
2017-01-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-12-15
2016-09-03DISS40Compulsory strike-off action has been discontinued
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-18AR0107/08/15 ANNUAL RETURN FULL LIST
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA GODWIN
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GODWIN
2015-04-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-23AR0107/08/14 ANNUAL RETURN FULL LIST
2014-07-31AP03Appointment of Mr Duncan Kevin Phillip Godwin as company secretary on 2014-07-29
2014-07-31AP01DIRECTOR APPOINTED MR DUNCAN KEVIN PHILLIP GODWIN
2014-07-31TM02Termination of appointment of Geoffrey Tomkinson on 2014-07-29
2014-07-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13LATEST SOC13/08/13 STATEMENT OF CAPITAL;GBP 1000
2013-08-13AR0107/08/13 ANNUAL RETURN FULL LIST
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0107/08/12 ANNUAL RETURN FULL LIST
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-19AR0107/08/11 ANNUAL RETURN FULL LIST
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-24AR0107/08/10 ANNUAL RETURN FULL LIST
2010-03-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-05-18AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-06-05AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-09363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-08-14363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-23288bSECRETARY RESIGNED
2005-12-23288aNEW SECRETARY APPOINTED
2005-09-16363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-13363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-13363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-31363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-03363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-03363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-22363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-11363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-24363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-25363sRETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-08-13363sRETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS
1997-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-19363sRETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS
1996-08-04288SECRETARY RESIGNED
1996-08-04288NEW SECRETARY APPOINTED
1996-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-08-09363sRETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS
1995-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-08-07363sRETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS
1994-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-08-29363sRETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS
1993-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-08-12363sRETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS
1992-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-08-14363bRETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS
1991-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1990-09-07363RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS
1989-10-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-10-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1989-10-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-05-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-05-31288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to A J GODWIN AND SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-20
Resolutions for Winding-up2016-12-20
Fines / Sanctions
No fines or sanctions have been issued against A J GODWIN AND SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A J GODWIN AND SONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A J GODWIN AND SONS LIMITED

Intangible Assets
Patents
We have not found any records of A J GODWIN AND SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A J GODWIN AND SONS LIMITED
Trademarks
We have not found any records of A J GODWIN AND SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A J GODWIN AND SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43341 - Painting) as A J GODWIN AND SONS LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where A J GODWIN AND SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyA J GODWIN AND SONS LIMITEDEvent Date2016-12-15
Liquidator's name and address: Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN : Further information about this case is available from Steven Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyA J GODWIN AND SONS LIMITEDEvent Date2016-12-15
At a GENERAL MEETING of the above named Company held at by conference call on 15 December 2016 the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2 THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 15 December 2016 . Further information about this case is available from Steven Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. Duncan Godwin , Chairman : Dated: 15 December 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A J GODWIN AND SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A J GODWIN AND SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.