Collyhurst Road
Manchester
M40 7RU
Director Name | Mr Stephen Brian Falder |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(61 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Riverside Works Collyhurst Road Manchester M40 7RU |
Secretary Name | Mrs Katherine Jane West |
---|---|
Status | Current |
Appointed | 14 February 2012(81 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Riverside Works Collyhurst Road Manchester M40 7RU |
Director Name | Mrs Christine Jane Falder |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(86 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Works Collyhurst Road Manchester M40 7RU |
Director Name | Mrs Jane Elizabeth Falder |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(86 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Works Collyhurst Road Manchester M40 7RU |
Director Name | Mr Brian Falder |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(61 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 19 September 2019) |
Role | Paint Manufacturer |
Country of Residence | England |
Correspondence Address | Gorsey Brow Church Lane Mobberley Knutsford Cheshire WA16 7RE |
Secretary Name | Beryl Falder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(61 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 14 February 2012) |
Role | Company Director |
Correspondence Address | Gorsey Brow Churchlane Mobberley Knutsford Cheshire WA16 7RE |
Director Name | Lionel Hall Moore |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(65 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 July 2000) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hill Top Avenue Cheadle Hulme Cheadle Cheshire SK8 7HY |
Director Name | James Webster |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(65 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 July 2000) |
Role | Sales Manager |
Correspondence Address | 63 Broom Way Westhoughton Bolton Lancashire BL5 3TZ |
Website | hmarcelguest.com |
---|---|
Telephone | 0161 2778164 |
Telephone region | Manchester |
Registered Address | Riverside Works Collyhurst Road Manchester M40 7RU |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
435k at £1 | Brian Falder & Katie Falder 43.50% Ordinary |
---|---|
240k at £1 | Brian Falder 24.00% Ordinary |
162.5k at £1 | John Stuart Falder 16.25% Ordinary |
162.5k at £1 | Stephen Brian Falder 16.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,851,275 |
Gross Profit | £5,695,081 |
Net Worth | £4,279,111 |
Cash | £251,785 |
Current Liabilities | £4,787,985 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
4 January 2005 | Delivered on: 6 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 26 march 2004 and 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, whether such accounts be denominated in sterling or in a currency or currencies other than sterling;. Outstanding |
---|---|
26 March 2004 | Delivered on: 2 April 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company or hmg paints limited to the chargee. Particulars: Any sum or sums for the time being standing to thecredit of any present or future account of the company with the bank. Outstanding |
26 March 2004 | Delivered on: 2 April 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
18 February 1992 | Delivered on: 28 February 1992 Persons entitled: Mr J S Falder Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
18 February 1992 | Delivered on: 28 February 1992 Persons entitled: Mr B Falder Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
18 February 1992 | Delivered on: 28 February 1992 Persons entitled: Mr. S B Falder Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
10 March 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
---|---|
2 March 2021 | Group of companies' accounts made up to 30 September 2020 (44 pages) |
25 January 2021 | Secretary's details changed for Miss Kathrine Falder on 31 October 2020 (1 page) |
15 July 2020 | Cessation of Katherine Jane Falder as a person with significant control on 15 July 2020 (1 page) |
14 April 2020 | Group of companies' accounts made up to 30 September 2019 (43 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 October 2019 | Termination of appointment of Brian Falder as a director on 19 September 2019 (1 page) |
29 October 2019 | Cessation of Brian Falder as a person with significant control on 19 September 2019 (1 page) |
22 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
1 February 2019 | Group of companies' accounts made up to 30 September 2018 (41 pages) |
20 April 2018 | Group of companies' accounts made up to 30 September 2017 (43 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 July 2017 | Group of companies' accounts made up to 30 September 2016 (49 pages) |
13 July 2017 | Group of companies' accounts made up to 30 September 2016 (49 pages) |
14 March 2017 | Appointment of Mrs Christine Jane Falder as a director on 14 March 2017 (2 pages) |
14 March 2017 | Appointment of Mrs Christine Jane Falder as a director on 14 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 31 January 2017 with updates (8 pages) |
14 March 2017 | Confirmation statement made on 31 January 2017 with updates (8 pages) |
14 March 2017 | Appointment of Mrs Jane Elizabeth Falder as a director on 14 March 2017 (2 pages) |
14 March 2017 | Appointment of Mrs Jane Elizabeth Falder as a director on 14 March 2017 (2 pages) |
30 June 2016 | Group of companies' accounts made up to 30 September 2015 (32 pages) |
30 June 2016 | Group of companies' accounts made up to 30 September 2015 (32 pages) |
15 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
23 February 2016 | Satisfaction of charge 4 in full (2 pages) |
23 February 2016 | Satisfaction of charge 4 in full (2 pages) |
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (32 pages) |
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (32 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
20 August 2014 | Group of companies' accounts made up to 30 September 2013 (34 pages) |
20 August 2014 | Group of companies' accounts made up to 30 September 2013 (34 pages) |
24 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
16 September 2013 | Group of companies' accounts made up to 30 September 2012 (33 pages) |
16 September 2013 | Group of companies' accounts made up to 30 September 2012 (33 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
3 July 2012 | Group of companies' accounts made up to 30 September 2011 (32 pages) |
3 July 2012 | Group of companies' accounts made up to 30 September 2011 (32 pages) |
20 March 2012 | Termination of appointment of Beryl Falder as a secretary (1 page) |
20 March 2012 | Termination of appointment of Beryl Falder as a secretary (1 page) |
20 March 2012 | Appointment of Miss Kathrine Falder as a secretary (1 page) |
20 March 2012 | Appointment of Miss Kathrine Falder as a secretary (1 page) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
1 December 2011 | Group of companies' accounts made up to 30 September 2010 (32 pages) |
1 December 2011 | Group of companies' accounts made up to 30 September 2010 (32 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Group of companies' accounts made up to 30 September 2009 (31 pages) |
6 January 2011 | Group of companies' accounts made up to 30 September 2009 (31 pages) |
8 February 2010 | Director's details changed for Brian Falder on 31 January 2010 (2 pages) |
8 February 2010 | Director's details changed for John Stuart Falder on 31 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Brian Falder on 31 January 2010 (2 pages) |
8 February 2010 | Director's details changed for John Stuart Falder on 31 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
1 October 2009 | Accounts for a medium company made up to 30 September 2008 (19 pages) |
1 October 2009 | Accounts for a medium company made up to 30 September 2008 (19 pages) |
24 April 2009 | Return made up to 30/01/09; full list of members (5 pages) |
24 April 2009 | Return made up to 30/01/09; full list of members (5 pages) |
4 February 2009 | Accounts for a medium company made up to 30 September 2007 (19 pages) |
4 February 2009 | Accounts for a medium company made up to 30 September 2007 (19 pages) |
22 September 2008 | Return made up to 30/01/08; full list of members (5 pages) |
22 September 2008 | Return made up to 30/01/08; full list of members (5 pages) |
20 February 2008 | Return made up to 31/01/07; full list of members (3 pages) |
20 February 2008 | Return made up to 31/01/07; full list of members (3 pages) |
3 August 2007 | Accounts for a medium company made up to 30 September 2006 (21 pages) |
3 August 2007 | Accounts for a medium company made up to 30 September 2006 (21 pages) |
26 April 2007 | Amended accounts made up to 30 September 2005 (19 pages) |
26 April 2007 | Amended accounts made up to 30 September 2005 (19 pages) |
15 June 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
15 June 2006 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
15 June 2006 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
15 June 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
22 March 2006 | Return made up to 31/01/06; full list of members (8 pages) |
22 March 2006 | Return made up to 31/01/06; full list of members (8 pages) |
28 June 2005 | Return made up to 31/01/05; full list of members (8 pages) |
28 June 2005 | Return made up to 31/01/05; full list of members (8 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
14 September 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (7 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (7 pages) |
13 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
13 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
28 January 2004 | Accounts for a medium company made up to 30 September 2002 (20 pages) |
28 January 2004 | Accounts for a medium company made up to 30 September 2002 (20 pages) |
6 August 2003 | Return made up to 31/01/03; full list of members
|
6 August 2003 | Return made up to 31/01/03; full list of members
|
8 December 2002 | Accounts for a medium company made up to 30 September 2001 (23 pages) |
8 December 2002 | Accounts for a medium company made up to 30 September 2001 (23 pages) |
2 June 2002 | Return made up to 31/01/02; full list of members (8 pages) |
2 June 2002 | Return made up to 31/01/02; full list of members (8 pages) |
1 August 2001 | Accounts for a medium company made up to 30 September 2000 (20 pages) |
1 August 2001 | Accounts for a medium company made up to 30 September 2000 (20 pages) |
5 July 2001 | Return made up to 31/01/01; full list of members (8 pages) |
5 July 2001 | Return made up to 31/01/01; full list of members (8 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
28 July 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
28 July 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
31 May 2000 | Return made up to 31/01/00; full list of members (8 pages) |
31 May 2000 | Return made up to 31/01/00; full list of members (8 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
17 March 1999 | Return made up to 31/01/99; full list of members (8 pages) |
17 March 1999 | Return made up to 31/01/99; full list of members (8 pages) |
3 August 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
3 August 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
5 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
5 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
22 July 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
22 July 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
20 May 1997 | Return made up to 31/01/97; no change of members
|
20 May 1997 | Return made up to 31/01/97; no change of members
|
12 April 1996 | Accounts for a medium company made up to 30 September 1995 (17 pages) |
12 April 1996 | Accounts for a medium company made up to 30 September 1995 (17 pages) |
15 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
15 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | Resolutions
|
28 February 1992 | Particulars of mortgage/charge (3 pages) |
28 February 1992 | Particulars of mortgage/charge (3 pages) |
13 February 1991 | Accounts for a medium company made up to 30 September 1990 (12 pages) |
13 February 1991 | Accounts for a medium company made up to 30 September 1990 (12 pages) |
7 February 1990 | Return made up to 25/01/90; full list of members (5 pages) |
7 February 1990 | Return made up to 25/01/90; full list of members (5 pages) |
24 February 1989 | Full accounts made up to 30 September 1988 (12 pages) |
24 February 1989 | Full accounts made up to 30 September 1988 (12 pages) |
24 February 1989 | Return made up to 03/02/89; full list of members (5 pages) |
24 February 1989 | Return made up to 03/02/89; full list of members (5 pages) |
11 March 1988 | Return made up to 03/02/88; full list of members (5 pages) |
11 March 1988 | Return made up to 03/02/88; full list of members (5 pages) |
4 February 1987 | Return made up to 03/02/87; full list of members (5 pages) |
4 February 1987 | Group of companies' accounts made up to 30 September 1986 (11 pages) |
4 February 1987 | Return made up to 03/02/87; full list of members (5 pages) |
4 February 1987 | Group of companies' accounts made up to 30 September 1986 (11 pages) |
22 May 1986 | Return made up to 02/02/86; full list of members (4 pages) |
22 May 1986 | Return made up to 02/02/86; full list of members (4 pages) |
23 May 1966 | Resolutions
|
23 May 1966 | Resolutions
|