Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L.R. GODFREY (LOWESTOFT) LIMITED
Company Information for

L.R. GODFREY (LOWESTOFT) LIMITED

20 ST. ANDREWS BUSINESS PARK, THORPE ST ANDREW, THORPE ST ANDREW, NORWICH, NR7 0HR,
Company Registration Number
01354172
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About L.r. Godfrey (lowestoft) Ltd
L.R. GODFREY (LOWESTOFT) LIMITED was founded on 1978-02-22 and has its registered office in Thorpe St Andrew. The organisation's status is listed as "In Administration
Administrative Receiver". L.r. Godfrey (lowestoft) 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
L.R. GODFREY (LOWESTOFT) LIMITED
 
Legal Registered Office
20 ST. ANDREWS BUSINESS PARK
THORPE ST ANDREW
THORPE ST ANDREW
NORWICH
NR7 0HR
Other companies in NR32
 
Filing Information
Company Number 01354172
Company ID Number 01354172
Date formed 1978-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2014-01-31
Account next due 2015-10-31
Latest return 2014-07-31
Return next due 2016-08-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-11-08 09:06:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.R. GODFREY (LOWESTOFT) 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 L.R. GODFREY (LOWESTOFT) LIMITED

Current Directors
Officer Role Date Appointed
JAMES RONALD GODFREY
Company Secretary 1996-06-14
FAYE MARIA GODFREY
Director 2001-12-01
JAMES RONALD GODFREY
Director 1991-08-18
DAVID CHRISTOPHER SPOONER
Director 2014-04-14
LAURA MARIE WILLIMOTT
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GEORGE WILSON
Director 2000-06-16 2010-07-15
THOMAS JAMES GODFREY
Director 2007-12-11 2010-04-29
CLIFFORD FREDERICK JEWELL
Director 1993-08-16 2001-10-31
JANE ANGELA SCRIVEN
Company Secretary 1991-08-18 1996-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RONALD GODFREY BUYAPARCEL LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
JAMES RONALD GODFREY GODFREYS I.T. LIMITED Director 2006-07-26 CURRENT 2006-07-26 Active

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
2017-08-11AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-04-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/02/2017
2016-09-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2016
2016-09-022.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-05-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/02/2016
2016-01-122.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-11-092.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-10-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 3-23 SUFFOLK ROAD LOWESTOFT SUFFOLK NR32 1DZ
2015-09-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013541720011
2015-01-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8
2015-01-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2015-01-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2015-01-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2015-01-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2015-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 013541720010
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0131/07/14 FULL LIST
2014-08-11AA31/01/14 TOTAL EXEMPTION SMALL
2014-04-15AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER SPOONER
2013-10-17AA31/01/13 TOTAL EXEMPTION SMALL
2013-08-13AR0131/07/13 FULL LIST
2012-10-08AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-14AR0131/07/12 FULL LIST
2011-08-10AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-09AR0131/07/11 FULL LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FAYE MARIA GODFREY / 31/07/2011
2010-09-22AP01DIRECTOR APPOINTED LAURA MARIE WILLIMOTT
2010-09-08AR0131/07/10 NO CHANGES
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILSON
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GODFREY
2010-05-17AA31/01/10 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 31/07/09; NO CHANGE OF MEMBERS
2009-08-01AA31/01/09 TOTAL EXEMPTION SMALL
2008-11-07AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-12-28288aNEW DIRECTOR APPOINTED
2007-08-08363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-25363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-26363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-09-03363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-14363(287)REGISTERED OFFICE CHANGED ON 14/08/03
2003-08-14363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-08-23363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-12-19288aNEW DIRECTOR APPOINTED
2001-11-15288bDIRECTOR RESIGNED
2001-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-08-31363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
2000-09-19363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-07-06288aNEW DIRECTOR APPOINTED
1999-11-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99
1999-10-12363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1998-09-29363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98
1998-02-23AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-11-02225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/01/98
1997-09-24363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96
1996-08-23363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-07-17288NEW SECRETARY APPOINTED
1996-07-17288SECRETARY RESIGNED
1995-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-11-06395PARTICULARS OF MORTGAGE/CHARGE
1995-10-19288SECRETARY'S PARTICULARS CHANGED
1995-10-02363sRETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS
1995-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to L.R. GODFREY (LOWESTOFT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-10-19
Appointment of Administrators2015-08-27
Fines / Sanctions
No fines or sanctions have been issued against L.R. GODFREY (LOWESTOFT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-25 Outstanding BARCLAYS BANK PLC
2014-11-21 Outstanding BARCLAYS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-03-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-04-18 ALL of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB BANK PLC
MORTGAGE 1995-11-06 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
SINGLE DEBENTURE 1993-08-24 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-02-17 ALL of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK PLC
MORTGAGE 1988-02-17 ALL of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK PLC
LEGAL CHARGE 1984-02-16 ALL of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK PLC
DEBENTURE 1984-01-18 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1981-02-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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 L.R. GODFREY (LOWESTOFT) LIMITED

Intangible Assets
Patents
We have not found any records of L.R. GODFREY (LOWESTOFT) LIMITED registering or being granted any patents
Domain Names

L.R. GODFREY (LOWESTOFT) LIMITED owns 2 domain names.

godfreys-online.co.uk   lrgsoftware.co.uk  

Trademarks
We have not found any records of L.R. GODFREY (LOWESTOFT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.R. GODFREY (LOWESTOFT) 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 (47190 - Other retail sale in non-specialised stores) as L.R. GODFREY (LOWESTOFT) LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where L.R. GODFREY (LOWESTOFT) 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 TypeMeetings of Creditors
Defending partyL.R. GODFREY (LOWESTOFT) LIMITEDEvent Date2015-10-13
In the Royal Courts of Justice Chancery Division case number 5322 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that Stuart Morton and Matthew Robert Howard (IP Nos. 17432 and 9219) both of Price Bailey LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR are conducting the business of a meeting of creditors of the company by correspondence for the purpose of receiving the statement of proposals in accordance with Paragraph 52(2) of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 27 October 2015, by which time and date votes must be received at 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. For further details contact: Email: stuart.morton@pricebailey.co.uk Alternative contact: George Pitcher
 
Initiating party Event TypeAppointment of Administrators
Defending partyL.R. GODFREY (LOWESTOFT) LIMITEDEvent Date2015-08-19
In the Royal Courts of Justice, Chancery Division case number 5322 Stuart Morton and Matthew Robert Howard (IP Nos 17432 and 9219 ), both of Price Bailey Insolvency and Recovery LLP , 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 1DZ Contact information for Administrators: Email: stuart.morton@pricebailey.co.uk Alternative contact: Alicia Clough :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.R. GODFREY (LOWESTOFT) 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 L.R. GODFREY (LOWESTOFT) 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.