Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GODFREY - SYRETT LIMITED
Company Information for

GODFREY - SYRETT LIMITED

C/O INTERPATH ADVISORY, 60 Grey Street, Newcastle Upon Tyne, NE1 6AH,
Company Registration Number
00751094
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Godfrey - Syrett Ltd
GODFREY - SYRETT LIMITED was founded on 1963-02-22 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "In Administration
Administrative Receiver". Godfrey - Syrett Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GODFREY - SYRETT LIMITED
 
Legal Registered Office
C/O INTERPATH ADVISORY
60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Other companies in NE12
 
Filing Information
Company Number 00751094
Company ID Number 00751094
Date formed 1963-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-09 13:09:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GODFREY - SYRETT 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 GODFREY - SYRETT LIMITED

Current Directors
Officer Role Date Appointed
RJP SECRETARIES LIMITED
Company Secretary 2018-08-20
MARK ROBERT DIXON
Director 2017-03-13
DOLBIA LIMITED
Director 2018-08-20
ALAN MICHAEL DONACHIE
Director 2017-03-13
GOLD ROUND LIMITED
Director 2018-08-20
DEREK MITCHELL
Director 2013-03-21
NICHOLAS JOSEPH POPE
Director 2017-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOSEPH POPE
Company Secretary 2017-03-13 2018-08-21
CHARLES GRAHAM CONYERS
Director 1991-03-19 2018-06-05
DAVID JOHN HALL
Director 2016-01-11 2017-07-31
SIMON JAMES DAY
Director 1991-03-19 2017-06-30
SIMON FRANCIS RIDDELL
Director 2002-03-04 2017-06-30
DAVID ALISTAIR GREENWELL
Director 1991-03-19 2017-03-02
DAVID JEREMY QUENTIN GREENWELL
Director 2011-10-10 2017-03-02
GABRIELLE HELENE RANCE
Director 2008-10-13 2017-03-02
WILLIAM JOSEPH RUSGA
Director 1991-03-19 2017-03-02
ALISON BRIDGET WAKEHAM
Director 1992-08-01 2017-03-02
NEIL TWEDDLE
Director 2003-03-18 2016-09-30
CRAIG BILLINGHAM
Company Secretary 2014-07-15 2016-03-20
CRAIG JOHN BILLINGHAM
Director 2012-01-26 2016-03-20
CHARLES GRAHAM CONYERS
Company Secretary 1995-10-02 2014-07-15
MARTIN DAWSON HORNE
Director 2003-08-01 2013-06-18
PETER STEPHEN SKELTON
Director 1977-09-28 2008-03-03
ANDREW BRUCE JOSEPH GARDNER
Director 2004-06-14 2007-04-10
CAMPBELL MOURTON SENIOR
Director 1996-10-07 2004-07-31
NEIL CRAWFORD PETRIE
Director 1991-03-19 2001-03-08
PHILIP ORIEL RIDDELL
Director 1991-03-19 1995-07-31
RICHARD JOHN SIMON MAWER
Company Secretary 1991-03-19 1995-07-27
ALISON BRIDGET WAKEHAM
Director 1991-03-19 1972-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT DIXON SUPPLY 999 HOLDINGS LIMITED Director 2016-12-14 CURRENT 2010-11-18 Active - Proposal to Strike off
MARK ROBERT DIXON TECTONIX LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
MARK ROBERT DIXON M DIXON LIMITED Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2014-02-11
MARK ROBERT DIXON THERMAL ENERGY CONSTRUCTION LIMITED Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2014-02-11
MARK ROBERT DIXON JEFCO SERVICES LIMITED Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2014-02-11

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
2024-04-09Final Gazette dissolved via compulsory strike-off
2024-01-10Administrator's progress report
2024-01-09Liquidation. Administration move to dissolve company
2023-08-12Administrator's progress report
2023-02-10Administrator's progress report
2023-01-03liquidation-in-administration-extension-of-period
2022-07-28AM10Administrator's progress report
2022-02-08Administrator's progress report
2022-02-08AM10Administrator's progress report
2022-01-09liquidation-in-administration-extension-of-period
2022-01-09AM19liquidation-in-administration-extension-of-period
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX
2021-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/21 FROM Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX
2021-08-04AM10Administrator's progress report
2021-04-08AM15Liquidation. Notice of resignation of administrator
2021-02-08AM10Administrator's progress report
2021-01-07AM19liquidation-in-administration-extension-of-period
2020-08-17AM10Administrator's progress report
2020-02-10AM10Administrator's progress report
2019-11-13AM19liquidation-in-administration-extension-of-period
2019-08-13AM10Administrator's progress report
2019-04-10AM03Statement of administrator's proposal
2019-04-08AM03Statement of administrator's proposal
2019-04-05AM06Notice of deemed approval of proposals
2019-03-15AM02Liquidation statement of affairs AM02SOA
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom
2019-01-25AM01Appointment of an administrator
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MITCHELL
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT DIXON
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 007510940010
2018-09-24PSC07CESSATION OF GODFREY SYRETT (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-09-24PSC02Notification of Dolbia Limited as a person with significant control on 2018-08-21
2018-09-04RES01ADOPT ARTICLES 04/09/18
2018-08-23TM02Termination of appointment of Nicholas Joseph Pope on 2018-08-21
2018-08-23AP04Appointment of Rjp Secretaries Limited as company secretary on 2018-08-20
2018-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/18 FROM Planet Place Newcastle upon Tyne Tyne & Wear NE12 6DY
2018-08-23AP02CORPORATE DIRECTOR APPOINTED DOLBIA LIMITED
2018-08-23AP02CORPORATE DIRECTOR APPOINTED GOLD ROUND LIMITED
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 007510940009
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 007510940008
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GRAHAM CONYERS
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HALL
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RIDDELL
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAY
2017-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-03-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2017-03-19LATEST SOC19/03/17 STATEMENT OF CAPITAL;GBP 38500
2017-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-14AP03SECRETARY APPOINTED MR NICHOLAS JOSEPH POPE
2017-03-14AP01DIRECTOR APPOINTED MR ALAN MICHAEL DONACHIE
2017-03-14AP01DIRECTOR APPOINTED MR MARK ROBERT DIXON
2017-03-14AP01DIRECTOR APPOINTED MR NICHOLAS JOSEPH POPE
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WAKEHAM
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSGA
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE RANCE
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREENWELL
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREENWELL
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TWEDDLE
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BILLINGHAM
2016-10-21TM02APPOINTMENT TERMINATED, SECRETARY CRAIG BILLINGHAM
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 38500
2016-03-30AR0117/03/16 FULL LIST
2016-02-09AP01DIRECTOR APPOINTED MR DAVID JOHN HALL
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 007510940007
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 38500
2015-03-20AR0117/03/15 FULL LIST
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 007510940005
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 007510940006
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 007510940004
2014-12-22TM02APPOINTMENT TERMINATED, SECRETARY CHARLES CONYERS
2014-12-22AP03SECRETARY APPOINTED MR CRAIG BILLINGHAM
2014-07-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 38500
2014-04-02AR0117/03/14 FULL LIST
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HORNE
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AR0117/03/13 FULL LIST
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY QUENTIN GREENWELL / 23/03/2013
2013-04-09AP01DIRECTOR APPOINTED MR DEREK MITCHELL
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-21AR0117/03/12 FULL LIST
2012-03-04AP01DIRECTOR APPOINTED MR CRAIG JOHN BILLINGHAM
2011-11-22ANNOTATIONPart Admin Removed
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ALISON BRIDGET WAKEHAM / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL TWEDDLE / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH RUSGA / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS RIDDELL / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE HELENE RANCE / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAWSON HORNE / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALISTAIR GREENWELL / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR SIMON JAMES DAY / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM CONYERS / 26/10/2011
2011-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES GRAHAM CONYERS / 26/10/2011
2011-10-26AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2011-10-26AP01DIRECTOR APPOINTED MR DAVID JEREMY QUENTIN GREENWELL
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-04-01AR0117/03/11 FULL LIST
2010-04-19AR0117/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL TWEDDLE / 01/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH RUSGA / 01/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAWSON HORNE / 01/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALISTAIR GREENWELL / 01/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE HELENE RANCE / 01/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM CONYERS / 01/03/2010
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-04-01363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-03-13AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-14288aDIRECTOR APPOINTED GABRIELLE HELENE RANCE
2008-03-27363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR PETER SKELTON
2008-02-04AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-04-17363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-04-17288bDIRECTOR RESIGNED
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-04-27363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-04-26288cDIRECTOR'S PARTICULARS CHANGED
2005-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-19363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-02-10AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-07-21288bDIRECTOR RESIGNED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-06-04AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-07-29288aNEW DIRECTOR APPOINTED
2003-04-08363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-04-08288aNEW DIRECTOR APPOINTED
2003-03-20AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
2002-04-10363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-04-10288aNEW DIRECTOR APPOINTED
2002-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to GODFREY - SYRETT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-01-11
Fines / Sanctions
No fines or sanctions have been issued against GODFREY - SYRETT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-22 Outstanding HSBC BANK PLC
2015-01-30 Outstanding HSBC BANK PLC
2015-01-30 Outstanding HSBC BANK PLC
2015-01-30 Outstanding HSBC BANK PLC
LEGAL CHARGE 1990-11-17 ALL of the property or undertaking has been released from charge JOHN WAKEHAM
DEBENTURE 1987-04-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1971-07-05 Satisfied ROYAL BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-07-31

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 GODFREY - SYRETT LIMITED

Intangible Assets
Patents
We have not found any records of GODFREY - SYRETT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GODFREY - SYRETT LIMITED
Trademarks
We have not found any records of GODFREY - SYRETT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GODFREY - SYRETT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-4 GBP £25,391 Equipment and Materials
Wakefield Metropolitan District Council 2016-3 GBP £688 Furniture
Wakefield Metropolitan District Council 2016-2 GBP £914 Equipment
Durham County Council 2015-9 GBP £1,273 Furniture
Wakefield Metropolitan District Council 2015-8 GBP £790 Equipment
Durham County Council 2015-6 GBP £5,822 Furniture
Durham County Council 2015-4 GBP £134,958 Equipment and Materials
North Tyneside Council 2014-12 GBP £352
Swale Borough Council 2014-11 GBP £3,759
Newcastle City Council 2014-10 GBP £348 Supplies & Services
Durham County Council 2014-10 GBP £2,356 Equipment and Materials
Wakefield Metropolitan District Council 2014-7 GBP £526 Furniture
Wakefield Metropolitan District Council 2014-5 GBP £7,753 Furniture
Leeds City Council 2014-5 GBP £564 Operational Furniture And Equipment
Wakefield Metropolitan District Council 2014-4 GBP £2,443 Furniture
Wakefield Council 2014-3 GBP £8,631
Middlesbrough Council 2014-2 GBP £882
Wakefield Council 2014-2 GBP £5,183
Bradford City Council 2014-1 GBP £7,874
Leeds City Council 2013-12 GBP £3,140 Furniture And Equipment
Wakefield Council 2013-12 GBP £751
Leeds City Council 2013-11 GBP £3,040 Furniture And Equipment
Wakefield Council 2013-11 GBP £4,305
Bradford City Council 2013-10 GBP £3,771
Bradford City Council 2013-8 GBP £2,662
Walsall Council 2013-8 GBP £2,995
Wakefield Council 2013-7 GBP £972
Bradford City Council 2013-7 GBP £6,938
Wakefield Council 2013-5 GBP £1,636
Durham County Council 2013-3 GBP £2,252 Furniture
Norfolk County Council 2013-2 GBP £808
Durham County Council 2013-1 GBP £3,510 Other capital expenses
Wakefield Council 2012-12 GBP £8,566
Bradford City Council 2012-12 GBP £2,840
Wakefield Council 2012-11 GBP £876
Bradford City Council 2012-11 GBP £12,715
Durham County Council 2012-11 GBP £1,580 Furniture
Durham County Council 2012-10 GBP £901 Construction work
Middlesbrough Council 2012-10 GBP £6,931
Wakefield Council 2012-9 GBP £769
Bradford City Council 2012-9 GBP £5,426
Wakefield Council 2012-8 GBP £11,536
Worcestershire County Council 2012-8 GBP £10,061 CAPEX Furniture & Equipment Furniture
Durham County Council 2012-8 GBP £5,556 Furniture
Wakefield Council 2012-7 GBP £80,599
Durham County Council 2012-7 GBP £29,513 Rendered by Private Contractors
Wakefield Council 2012-6 GBP £1,456
Walsall Council 2012-6 GBP £12,528
Durham County Council 2012-6 GBP £146,237 Furniture
Wakefield Council 2012-5 GBP £14,119
Doncaster Council 2012-5 GBP £3,780
Durham County Council 2012-5 GBP £2,931 Miscellaneous Expenses
Middlesbrough Council 2012-5 GBP £4,725
Norfolk County Council 2012-4 GBP £979
Durham County Council 2012-4 GBP £14,382 Construction work
Wakefield Council 2012-3 GBP £806
Leeds City Council 2012-3 GBP £2,380
Middlesbrough Council 2012-1 GBP £1,079
Wakefield Council 2012-1 GBP £3,606
Worcestershire County Council 2012-1 GBP £3,240 Office equip/furniture
Bradford City Council 2012-1 GBP £11,450
Bradford Metropolitan District Council 2011-12 GBP £2,270 Catering Equipment
Middlesbrough Council 2011-12 GBP £12,441
Bradford Metropolitan District Council 2011-11 GBP £6,851 Catering Equipment
Middlesbrough Council 2011-11 GBP £2,659 Equipment Purchase
Worcestershire County Council 2011-11 GBP £913 Educational Equip
Newcastle City Council 2011-10 GBP £1,061
London Borough of Redbridge 2011-8 GBP £143 Furniture & Fittings - Purchase
Middlesbrough Council 2011-8 GBP £553 Capital - Fixtures & Fittings
Middlesbrough Council 2011-5 GBP £6,189 Materials - general
Bradford Metropolitan District Council 2011-3 GBP £960 Furniture - Other
Worcestershire County Council 2011-3 GBP £1,360 CAPEX Furniture & Equipment Furniture
Bradford Metropolitan District Council 2011-2 GBP £0 Catering Equipment
Worcestershire County Council 2010-12 GBP £5,824 Other Materials
Middlesbrough Council 2010-11 GBP £2,559 Capital - Fixtures & Fittings
Worcestershire County Council 2010-11 GBP £6,742 CAPEX Furniture & Equipment Furniture
Bracknell Forest Council 2010-11 GBP £1,312 Furniture & Fittings
Worcestershire County Council 2010-9 GBP £944 CAPEX Furniture & Equipment Furniture
Worcestershire County Council 2010-6 GBP £1,681 CAPEX Furniture & Equipment Furniture

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GODFREY - SYRETT 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 TypeAppointmen
Defending partyGODFREY-SYRETT LIMITEDEvent Date2019-01-11
In the High Court of Justice Business and Property Courts in Birmingham Insolvency and Companies List(ChD) No 8355 of 2018 GODFREY-SYRETT LIMITED (Company Number 00751094 ) Nature of Business: Furnitu…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GODFREY - SYRETT 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 GODFREY - SYRETT 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.