Company NameGeorge Sumner Limited
DirectorNicholas Paul Hursthouse
Company StatusActive
Company Number00134279
CategoryPrivate Limited Company
Incorporation Date2 March 1914(110 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Nicholas Paul Hursthouse
NationalityBritish
StatusCurrent
Appointed12 February 2007(93 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlenfire Works, Rhodes Bank
Oldham
Lancs
OL1 1UA
Director NameMr Nicholas Paul Hursthouse
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(102 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenfire Works, Rhodes Bank
Oldham
Lancs
OL1 1UA
Director NameFrancis Barrie Cave
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(77 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 12 February 2007)
RoleManaging Director
Correspondence Address80 Haigh Lane
Chadderton
Oldham
Lancashire
OL1 2TL
Director NameBessie Keate
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(77 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address1019 Burnley Road
Loveclough
Rossendale
Lancashire
Bb4
Director NameElizabeth Mary Marshall
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(77 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 12 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillstone House
Saltergate Lane, Bamford
Hope Valley
S33 0BE
Director NameFrederick Louis Marshall
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(77 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 1993)
RoleEngineer
Correspondence Address235 Broadbottom Road
Mottram
Hyde
Cheshire
SK14 6HY
Director NameKathleen Mary Marshall
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(77 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 August 2001)
RoleCompany Director
Correspondence Address235 Broadbottom Road
Mottram
Cheshire
SK14 6HY
Director NameKatherine Victoria Wilson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(77 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 12 February 2007)
RoleCompany Director
Correspondence Address234 Higham Lane
Gee Cross
Hyde
Cheshire
SK14 5LW
Director NameMr Paul Louis Marshall
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(77 years, 2 months after company formation)
Appointment Duration28 years, 5 months (resigned 27 September 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBlenfire Works, Rhodes Bank
Oldham
Lancs
OL1 1UA
Secretary NameFrancis Barrie Cave
NationalityBritish
StatusResigned
Appointed05 May 1991(77 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 12 February 2007)
RoleCompany Director
Correspondence Address80 Haigh Lane
Chadderton
Oldham
Lancashire
OL1 2TL
Director NamePaul Andrew Hulse
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(79 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 December 2000)
RoleWorks Director
Correspondence Address20 Shearing Avenue
Norden
Rochdale
Lancashire
OL12 7QY

Contact

Websitegeorgesumner.co.uk
Telephone0161 6098888
Telephone regionManchester

Location

Registered AddressBlenfire Works, Rhodes Bank
Oldham
Lancs
OL1 1UA
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

20k at £1Blenfire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£110,458
Cash£36,320
Current Liabilities£36,627

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

16 September 2013Delivered on: 25 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 July 1993Delivered on: 14 July 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 February 1993Delivered on: 1 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A plot of land in bridge street rhodes bank oldham greater manchester.
Outstanding
17 February 1993Delivered on: 1 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of bridge street oldham greater manchester t/no.GM69749.
Outstanding
14 November 1982Delivered on: 3 December 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or marshall pump systems limited to the chargee on any account whatsoever.
Particulars: Land at 4 rhodes bank, oldham, greater manchester tn/gm 256393.
Outstanding
10 November 1934Delivered on: 17 November 1934
Satisfied on: 8 October 2013
Persons entitled:
Kathleen M. Barnes
Miss B. Barnes

Classification: Charge without instrument
Secured details: £400.
Particulars: Lawson - mackenzie patent pump cleaner. No. 388222.
Fully Satisfied

Filing History

11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 September 2019Termination of appointment of Paul Louis Marshall as a director on 27 September 2019 (1 page)
7 August 2019Satisfaction of charge 3 in full (4 pages)
7 August 2019Satisfaction of charge 4 in full (4 pages)
7 August 2019Satisfaction of charge 2 in full (4 pages)
7 August 2019Satisfaction of charge 5 in full (4 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
14 October 2017Satisfaction of charge 001342790006 in full (4 pages)
14 October 2017Satisfaction of charge 001342790006 in full (4 pages)
26 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
20 May 2016Appointment of Mr Nicholas Paul Hursthouse as a director on 30 April 2016 (2 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20,000
(4 pages)
20 May 2016Appointment of Mr Nicholas Paul Hursthouse as a director on 30 April 2016 (2 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20,000
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20,000
(3 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20,000
(3 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 May 2014Secretary's details changed for Mr Nicholas Paul Hursthouse on 30 April 2014 (1 page)
1 May 2014Secretary's details changed for Mr Nicholas Paul Hursthouse on 30 April 2014 (1 page)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20,000
(3 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20,000
(3 pages)
6 December 2013Director's details changed for Mr Paul Louis Marshall on 1 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Paul Louis Marshall on 1 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Paul Louis Marshall on 1 December 2013 (2 pages)
5 December 2013Secretary's details changed for Mr Nicholas Paul Hursthouse on 29 November 2013 (2 pages)
5 December 2013Secretary's details changed for Mr Nicholas Paul Hursthouse on 29 November 2013 (2 pages)
8 October 2013Satisfaction of charge 1 in full (7 pages)
8 October 2013Satisfaction of charge 1 in full (7 pages)
25 September 2013Registration of charge 001342790006 (25 pages)
25 September 2013Registration of charge 001342790006 (25 pages)
26 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
26 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr Paul Louis Marshall on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Paul Louis Marshall on 30 April 2010 (2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 April 2008Return made up to 28/04/08; full list of members (3 pages)
28 April 2008Return made up to 28/04/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 May 2007Return made up to 30/04/07; full list of members (2 pages)
1 May 2007Return made up to 30/04/07; full list of members (2 pages)
23 February 2007Secretary resigned;director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007Secretary resigned;director resigned (1 page)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (10 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (10 pages)
3 May 2006Location of register of members (1 page)
3 May 2006Location of register of members (1 page)
3 May 2006Return made up to 30/04/06; full list of members (3 pages)
3 May 2006Registered office changed on 03/05/06 from: blenfire works rhodes bank oldham lancashire OL1 1UA (1 page)
3 May 2006Return made up to 30/04/06; full list of members (3 pages)
3 May 2006Registered office changed on 03/05/06 from: blenfire works rhodes bank oldham lancashire OL1 1UA (1 page)
3 May 2006Location of debenture register (1 page)
3 May 2006Location of debenture register (1 page)
29 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
17 May 2005Return made up to 30/04/05; full list of members (3 pages)
17 May 2005Return made up to 30/04/05; full list of members (3 pages)
6 May 2004Return made up to 30/04/04; full list of members (8 pages)
6 May 2004Return made up to 30/04/04; full list of members (8 pages)
16 April 2004Accounts for a small company made up to 30 September 2003 (9 pages)
16 April 2004Accounts for a small company made up to 30 September 2003 (9 pages)
18 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
18 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
23 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Director's particulars changed (1 page)
14 January 2003Registered office changed on 14/01/03 from: bridge street oldham OL1 1EB (1 page)
14 January 2003Director's particulars changed (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: bridge street oldham OL1 1EB (1 page)
14 January 2003Director resigned (1 page)
20 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
20 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 May 2002Return made up to 30/04/02; full list of members (8 pages)
27 May 2002Return made up to 30/04/02; full list of members (8 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
9 May 2001Return made up to 30/04/01; full list of members (8 pages)
9 May 2001Return made up to 30/04/01; full list of members (8 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 June 2000Return made up to 05/05/00; full list of members (8 pages)
21 June 2000Return made up to 05/05/00; full list of members (8 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 June 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 June 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 1998Return made up to 05/05/98; no change of members (6 pages)
31 May 1998Return made up to 05/05/98; no change of members (6 pages)
18 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
11 June 1997Return made up to 05/05/97; no change of members (6 pages)
11 June 1997Return made up to 05/05/97; no change of members (6 pages)
21 June 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 1996Accounts for a small company made up to 30 September 1995 (10 pages)
23 May 1996Accounts for a small company made up to 30 September 1995 (10 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
19 May 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 May 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 May 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1914Certificate of incorporation (1 page)
2 March 1914Certificate of incorporation (1 page)