About

Registered Number: 00751094
Date of Incorporation: 22/02/1963 (62 years and 2 months ago)
Company Status: Administration
Registered Address: Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

 

Godfrey - Syrett Ltd was registered on 22 February 1963 with its registered office in Newcastle Upon Tyne, it's status at Companies House is "Administration". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLBIA LIMITED 20 August 2018 - 1
MITCHELL, Derek 21 March 2013 02 October 2018 1
POPE, Nicholas Joseph 13 March 2017 23 November 2018 1
TWEDDLE, Neil 18 March 2003 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
BILLINGHAM, Craig 15 July 2014 20 March 2016 1
POPE, Nicholas Joseph 13 March 2017 21 August 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 February 2019
AM01 - N/A 25 January 2019
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
AA - Annual Accounts 07 October 2018
MR01 - N/A 03 October 2018
PSC07 - N/A 24 September 2018
PSC02 - N/A 24 September 2018
PSC02 - N/A 24 September 2018
RESOLUTIONS - N/A 04 September 2018
TM02 - Termination of appointment of secretary 23 August 2018
AP04 - Appointment of corporate secretary 23 August 2018
AD01 - Change of registered office address 23 August 2018
AP02 - Appointment of corporate director 23 August 2018
AP02 - Appointment of corporate director 23 August 2018
MR01 - N/A 23 August 2018
MR01 - N/A 23 August 2018
TM01 - Termination of appointment of director 07 June 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
MR04 - N/A 21 March 2017
MR05 - N/A 21 March 2017
CS01 - N/A 19 March 2017
AP03 - Appointment of secretary 14 March 2017
AP01 - Appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
TM01 - Termination of appointment of director 21 October 2016
TM01 - Termination of appointment of director 21 October 2016
TM02 - Termination of appointment of secretary 21 October 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 30 March 2016
AP01 - Appointment of director 09 February 2016
MR01 - N/A 23 December 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 20 March 2015
MR04 - N/A 06 February 2015
MR04 - N/A 06 February 2015
MR01 - N/A 04 February 2015
MR01 - N/A 04 February 2015
MR01 - N/A 04 February 2015
TM02 - Termination of appointment of secretary 22 December 2014
AP03 - Appointment of secretary 22 December 2014
MR05 - N/A 28 July 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 02 April 2014
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AP01 - Appointment of director 09 April 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 21 March 2012
AP01 - Appointment of director 04 March 2012
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH03 - Change of particulars for secretary 26 October 2011
AA01 - Change of accounting reference date 26 October 2011
AP01 - Appointment of director 26 October 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 01 April 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 13 March 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
363a - Annual Return 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 08 June 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 10 February 2005
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 01 April 2004
288a - Notice of appointment of directors or secretaries 29 July 2003
363s - Annual Return 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
AA - Annual Accounts 20 March 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
AA - Annual Accounts 30 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
363s - Annual Return 30 March 2001
363s - Annual Return 15 April 2000
AA - Annual Accounts 30 March 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 20 May 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 21 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
AUD - Auditor's letter of resignation 10 December 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
363s - Annual Return 26 April 1996
AA - Annual Accounts 28 March 1996
288 - N/A 06 November 1995
288 - N/A 06 November 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 28 March 1995
363s - Annual Return 05 May 1994
288 - N/A 05 May 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 20 April 1993
AA - Annual Accounts 20 April 1993
288 - N/A 20 April 1993
363s - Annual Return 05 May 1992
AA - Annual Accounts 05 May 1992
AA - Annual Accounts 23 July 1991
363a - Annual Return 23 July 1991
363a - Annual Return 27 March 1991
395 - Particulars of a mortgage or charge 17 November 1990
395 - Particulars of a mortgage or charge 17 November 1990
AA - Annual Accounts 29 October 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 21 June 1989
363 - Annual Return 01 September 1988
288 - N/A 09 August 1988
AA - Annual Accounts 09 August 1988
288 - N/A 09 August 1988
288 - N/A 30 November 1987
AA - Annual Accounts 26 September 1987
363 - Annual Return 26 September 1987
RESOLUTIONS - N/A 05 May 1987
395 - Particulars of a mortgage or charge 10 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1986
AA - Annual Accounts 18 July 1986
363 - Annual Return 18 July 1986
NEWINC - New incorporation documents 22 February 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2018 Outstanding

N/A

A registered charge 21 August 2018 Outstanding

N/A

A registered charge 21 August 2018 Outstanding

N/A

A registered charge 22 December 2015 Outstanding

N/A

A registered charge 30 January 2015 Outstanding

N/A

A registered charge 30 January 2015 Outstanding

N/A

A registered charge 30 January 2015 Outstanding

N/A

Legal charge 14 November 1990 Fully Satisfied

N/A

Debenture 31 March 1987 Fully Satisfied

N/A

Charge 18 June 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.