Company NameIsola Manufacturing Co.(Wythenshawe)Limited
DirectorsDavid Michael Tonge and Peter Richard Tonge
Company StatusActive
Company Number00331245
CategoryPrivate Limited Company
Incorporation Date2 September 1937(86 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr David Michael Tonge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(54 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleChemist
Country of ResidenceEngland
Correspondence Address58 High Grove Road
Gatley
Cheadle
Cheshire
SK8 1NP
Director NameMr Peter Richard Tonge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(54 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address17 Church Meadows
Little Leigh
Northwich
Cheshire
CW8 4SB
Secretary NameMr Peter Richard Tonge
NationalityBritish
StatusCurrent
Appointed21 December 1997(60 years, 4 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Church Meadows
Little Leigh
Northwich
Cheshire
CW8 4SB
Director NameMrs Erica Yvonne Tonge
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(54 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 December 1997)
RoleCompany Director
Correspondence Address8 Osborne Grove
Heald Green
Cheadle
Cheshire
SK8 3TQ
Director NameMr Ralph Tonge
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(54 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 December 1997)
RoleCo Director
Correspondence Address8 Osborne Grove
Heald Green
Cheadle
Cheshire
SK8 3TQ
Secretary NameMrs Erica Yvonne Tonge
NationalityBritish
StatusResigned
Appointed03 April 1992(54 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 December 1997)
RoleCompany Director
Correspondence Address8 Osborne Grove
Heald Green
Cheadle
Cheshire
SK8 3TQ

Contact

Websitenu-pax.com
Email address[email protected]
Telephone0161 9684970
Telephone regionManchester

Location

Registered AddressPowell And Powell, Suites F38 & F39 Cheadle Place
Stockport Road
Cheadle
Cheshire
SK8 2GL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Mr David M. Tonge
8.33%
Ordinary A
1.5k at £1P.r. Tonge
8.33%
Ordinary A
6k at £1Miss C.m. Tonge
33.33%
Ordinary A
4.5k at £1Mr David M. Tonge
25.00%
Ordinary
4.5k at £1P.r. Tonge
25.00%
Ordinary

Financials

Year2014
Net Worth£521,239
Cash£5,332
Current Liabilities£152,453

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 April 2024 (4 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Filing History

6 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
5 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
12 October 2020Second filing of Confirmation Statement dated 3 April 2017 (7 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control psc change) was registered on 12/10/2020
(8 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 18,000
(6 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 18,000
(6 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 18,000
(6 pages)
6 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 18,000
(6 pages)
6 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 18,000
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 18,000
(6 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 18,000
(6 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 18,000
(6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
20 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
20 December 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 16,552
(2 pages)
20 December 2009Statement of company's objects (2 pages)
20 December 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 16,552
(2 pages)
20 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
20 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2009Statement of company's objects (2 pages)
20 December 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 18,000
(2 pages)
20 December 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 18,000
(2 pages)
20 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 April 2009Return made up to 03/04/09; full list of members (5 pages)
6 April 2009Return made up to 03/04/09; full list of members (5 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 April 2008Return made up to 03/04/08; full list of members (5 pages)
7 April 2008Return made up to 03/04/08; full list of members (5 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 August 2007Registered office changed on 15/08/07 from: harper road northenden manchester M22 4SH (1 page)
15 August 2007Registered office changed on 15/08/07 from: harper road northenden manchester M22 4SH (1 page)
10 April 2007Return made up to 03/04/07; full list of members (3 pages)
10 April 2007Return made up to 03/04/07; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 April 2006Return made up to 03/04/06; full list of members (3 pages)
6 April 2006Return made up to 03/04/06; full list of members (3 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
6 April 2005Return made up to 03/04/05; full list of members (3 pages)
6 April 2005Return made up to 03/04/05; full list of members (3 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
13 April 2004Return made up to 03/04/04; full list of members (8 pages)
13 April 2004Return made up to 03/04/04; full list of members (8 pages)
12 April 2003Return made up to 03/04/03; full list of members (8 pages)
12 April 2003Return made up to 03/04/03; full list of members (8 pages)
24 March 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 March 2003Accounts for a small company made up to 31 December 2002 (8 pages)
15 April 2002Return made up to 03/04/02; full list of members (7 pages)
15 April 2002Return made up to 03/04/02; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 March 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 April 2001Return made up to 03/04/01; full list of members (7 pages)
24 April 2001Return made up to 03/04/01; full list of members (7 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 April 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(7 pages)
3 April 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(7 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 May 1999Return made up to 03/04/99; no change of members (4 pages)
25 May 1999Return made up to 03/04/99; no change of members (4 pages)
18 May 1998Full accounts made up to 31 December 1997 (12 pages)
18 May 1998Full accounts made up to 31 December 1997 (12 pages)
10 May 1998Return made up to 03/04/98; full list of members (6 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998Return made up to 03/04/98; full list of members (6 pages)
10 May 1998Director resigned (1 page)
10 May 1998Secretary resigned;director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Secretary resigned;director resigned (1 page)
23 May 1997Full accounts made up to 31 December 1996 (12 pages)
23 May 1997Full accounts made up to 31 December 1996 (12 pages)
22 April 1997Return made up to 03/04/97; change of members (6 pages)
22 April 1997Return made up to 03/04/97; change of members (6 pages)
28 June 1996Full accounts made up to 31 December 1995 (15 pages)
28 June 1996Full accounts made up to 31 December 1995 (15 pages)
28 April 1996Return made up to 03/04/96; no change of members (4 pages)
28 April 1996Return made up to 03/04/96; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (14 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
2 September 1937Incorporation (21 pages)
2 September 1937Incorporation (21 pages)