Company NameThomas Frederick & Company Limited
DirectorsJonathan Choua Shasha and Linden Estates Limited
Company StatusActive
Company Number00361476
CategoryPrivate Limited Company
Incorporation Date27 May 1940(83 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Choua Shasha
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(51 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Knutsford Road
Mobberley
Knutsford
Cheshire
WA16 7BE
Director NameLinden Estates Limited (Corporation)
StatusCurrent
Appointed13 March 2013(72 years, 10 months after company formation)
Appointment Duration11 years, 1 month
Correspondence AddressLinden Court House 52 Liverpool Street
Salford
M5 4LT
Director NameMr Roy Solomon Shasha
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(51 years, 1 month after company formation)
Appointment Duration21 years, 8 months (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cavendish Road
Salford
Lancashire
M7 4WP
Director NameMollie Ruth Shasha
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(51 years, 1 month after company formation)
Appointment Duration25 years, 10 months (resigned 05 May 2017)
RoleCompany Director
Correspondence AddressFlat 5 Dene Manor
Dene Park West Diosbury
Manchester
M20 8PG
Secretary NameMollie Ruth Shasha
NationalityBritish
StatusResigned
Appointed12 July 1991(51 years, 1 month after company formation)
Appointment Duration25 years, 10 months (resigned 05 May 2017)
RoleCompany Director
Correspondence AddressFlat 5 Dene Manor
Dene Park West Diosbury
Manchester
M20 8PG

Contact

Telephone0161 7457761
Telephone regionManchester

Location

Registered AddressLinden Court House
52 Liverpool Street
Salford
Lancashire
M5 4LT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,256,523
Cash£663,882
Current Liabilities£2,871,561

Accounts

Latest Accounts10 February 2023 (1 year, 2 months ago)
Next Accounts Due10 November 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End10 February

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

7 February 1992Delivered on: 26 February 1992
Satisfied on: 11 November 1993
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights monies or property accruing in respect of the deposited property (please see doc for full details).
Fully Satisfied
15 July 1983Delivered on: 16 July 1983
Satisfied on: 21 April 2009
Persons entitled: Linden Estates Limited

Classification: Legal charge
Secured details: £130,000.
Particulars: F/H land - prumises known as 34 charldtte street and 39 faulkner street manchester 1 title no la 61513.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 28 August 2023 with no updates (2 pages)
20 May 2023Unaudited abridged accounts made up to 10 February 2023 (10 pages)
22 September 2022Confirmation statement made on 28 August 2022 with updates (3 pages)
24 June 2022Confirmation statement made on 16 June 2022 with no updates (2 pages)
21 April 2022Unaudited abridged accounts made up to 10 February 2022 (15 pages)
28 October 2021Unaudited abridged accounts made up to 10 February 2021 (9 pages)
29 June 2021Confirmation statement made on 16 June 2021 with no updates (2 pages)
25 August 2020Confirmation statement made on 26 July 2020 with no updates (2 pages)
28 April 2020Total exemption full accounts made up to 10 February 2020 (8 pages)
24 January 2020Purchase of own shares. (3 pages)
21 January 2020Cancellation of shares. Statement of capital on 20 December 2019
  • GBP 54,000
(4 pages)
20 January 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 August 2019Confirmation statement made on 26 July 2019 with no updates (2 pages)
18 April 2019Total exemption full accounts made up to 10 February 2019 (8 pages)
13 September 2018Confirmation statement made on 26 July 2018 with no updates (2 pages)
14 August 2018Total exemption full accounts made up to 10 February 2018 (11 pages)
22 August 2017Confirmation statement made on 26 July 2017 with no updates (2 pages)
22 August 2017Confirmation statement made on 26 July 2017 with no updates (2 pages)
27 June 2017Termination of appointment of Mollie Ruth Shasha as a secretary on 5 May 2017 (2 pages)
27 June 2017Termination of appointment of Mollie Ruth Shasha as a director on 5 May 2017 (2 pages)
27 June 2017Termination of appointment of Mollie Ruth Shasha as a secretary on 5 May 2017 (2 pages)
27 June 2017Termination of appointment of Mollie Ruth Shasha as a director on 5 May 2017 (2 pages)
14 June 2017Total exemption full accounts made up to 10 February 2017 (9 pages)
14 June 2017Total exemption full accounts made up to 10 February 2017 (9 pages)
28 September 2016Total exemption small company accounts made up to 10 February 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 10 February 2016 (7 pages)
12 September 2016Confirmation statement made on 26 July 2016 with updates (29 pages)
12 September 2016Confirmation statement made on 26 July 2016 with updates (29 pages)
15 December 2015Total exemption small company accounts made up to 10 February 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 10 February 2015 (6 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 60,000
(14 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 60,000
(14 pages)
22 August 2014Total exemption small company accounts made up to 10 February 2014 (5 pages)
22 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 60,000
(14 pages)
22 August 2014Total exemption small company accounts made up to 10 February 2014 (5 pages)
22 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 60,000
(14 pages)
8 October 2013Total exemption small company accounts made up to 10 February 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 10 February 2013 (5 pages)
26 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 60,000
(14 pages)
26 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 60,000
(14 pages)
14 May 2013Termination of appointment of Roy Shasha as a director (2 pages)
14 May 2013Appointment of Linden Estates Limited as a director (2 pages)
14 May 2013Appointment of Linden Estates Limited as a director (2 pages)
14 May 2013Termination of appointment of Roy Shasha as a director (2 pages)
6 September 2012Accounts for a small company made up to 10 February 2012 (7 pages)
6 September 2012Accounts for a small company made up to 10 February 2012 (7 pages)
27 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (15 pages)
27 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (15 pages)
4 November 2011Accounts for a medium company made up to 10 February 2011 (17 pages)
4 November 2011Accounts for a medium company made up to 10 February 2011 (17 pages)
1 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (16 pages)
1 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (16 pages)
5 November 2010Full accounts made up to 10 February 2010 (19 pages)
5 November 2010Full accounts made up to 10 February 2010 (19 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (15 pages)
5 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (15 pages)
10 December 2009Full accounts made up to 10 February 2009 (19 pages)
10 December 2009Full accounts made up to 10 February 2009 (19 pages)
15 July 2009Return made up to 12/07/09; full list of members (6 pages)
15 July 2009Return made up to 12/07/09; full list of members (6 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 December 2008Full accounts made up to 10 February 2008 (18 pages)
9 December 2008Full accounts made up to 10 February 2008 (18 pages)
13 August 2008Return made up to 12/07/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 August 2008Return made up to 12/07/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 December 2007Full accounts made up to 10 February 2007 (19 pages)
6 December 2007Full accounts made up to 10 February 2007 (19 pages)
20 July 2007Return made up to 12/07/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 July 2007Return made up to 12/07/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 January 2007Registered office changed on 09/01/07 from: 34 charlotte street, manchester 1 (1 page)
9 January 2007Registered office changed on 09/01/07 from: 34 charlotte street, manchester 1 (1 page)
12 December 2006Full accounts made up to 10 February 2006 (20 pages)
12 December 2006Full accounts made up to 10 February 2006 (20 pages)
15 August 2006Return made up to 12/07/06; full list of members (8 pages)
15 August 2006Return made up to 12/07/06; full list of members (8 pages)
14 December 2005Full accounts made up to 10 February 2005 (18 pages)
14 December 2005Full accounts made up to 10 February 2005 (18 pages)
1 August 2005Return made up to 12/07/05; full list of members (8 pages)
1 August 2005Return made up to 12/07/05; full list of members (8 pages)
6 December 2004Full accounts made up to 10 February 2004 (18 pages)
6 December 2004Full accounts made up to 10 February 2004 (18 pages)
19 July 2004Return made up to 12/07/04; full list of members (8 pages)
19 July 2004Return made up to 12/07/04; full list of members (8 pages)
7 December 2003Full accounts made up to 10 February 2003 (18 pages)
7 December 2003Full accounts made up to 10 February 2003 (18 pages)
19 July 2003Return made up to 12/07/03; full list of members (8 pages)
19 July 2003Return made up to 12/07/03; full list of members (8 pages)
24 September 2002Full accounts made up to 10 February 2002 (17 pages)
24 September 2002Full accounts made up to 10 February 2002 (17 pages)
18 July 2002Return made up to 12/07/02; full list of members (8 pages)
18 July 2002Return made up to 12/07/02; full list of members (8 pages)
6 August 2001Full accounts made up to 10 February 2001 (17 pages)
6 August 2001Full accounts made up to 10 February 2001 (17 pages)
13 July 2001Return made up to 12/07/01; full list of members (8 pages)
13 July 2001Return made up to 12/07/01; full list of members (8 pages)
19 July 2000Return made up to 12/07/00; full list of members (8 pages)
19 July 2000Return made up to 12/07/00; full list of members (8 pages)
27 June 2000Full accounts made up to 10 February 2000 (17 pages)
27 June 2000Full accounts made up to 10 February 2000 (17 pages)
27 August 1999Return made up to 12/07/99; full list of members (9 pages)
27 August 1999Return made up to 12/07/99; full list of members (9 pages)
25 June 1999Full accounts made up to 10 February 1999 (17 pages)
25 June 1999Full accounts made up to 10 February 1999 (17 pages)
17 August 1998Full accounts made up to 10 February 1998 (19 pages)
17 August 1998Full accounts made up to 10 February 1998 (19 pages)
14 August 1997Full accounts made up to 10 February 1997 (20 pages)
14 August 1997Full accounts made up to 10 February 1997 (20 pages)
18 July 1997Return made up to 12/07/97; no change of members (5 pages)
18 July 1997Return made up to 12/07/97; no change of members (5 pages)
8 September 1996Full accounts made up to 10 February 1996 (17 pages)
8 September 1996Full accounts made up to 10 February 1996 (17 pages)
6 August 1996Return made up to 12/07/96; full list of members (6 pages)
6 August 1996Return made up to 12/07/96; full list of members (6 pages)
6 December 1995Full accounts made up to 10 February 1995 (16 pages)
6 December 1995Full accounts made up to 10 February 1995 (16 pages)
27 July 1995Return made up to 12/07/95; no change of members (4 pages)
27 July 1995Return made up to 12/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (165 pages)
27 May 1940Incorporation (23 pages)
27 May 1940Certificate of incorporation (1 page)
27 May 1940Certificate of incorporation (1 page)
27 May 1940Incorporation (23 pages)