Company NameAlfred E. Mutter Limited
DirectorNeil Edward Mutter
Company StatusActive
Company Number00366609
CategoryPrivate Limited Company
Incorporation Date17 April 1941(83 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Edward Mutter
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(49 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address52 Bury Old Road
Whitefield
Manchester
M45 6TL
Secretary NameMr Neil Edward Mutter
StatusCurrent
Appointed26 October 2017(76 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address52 Bury Old Road
Whitefield
Manchester
M45 6TL
Director NameMr Alfred Edward Mutter
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(49 years, 10 months after company formation)
Appointment Duration24 years, 1 month (resigned 01 March 2015)
RoleJeweller
Country of ResidenceEngland
Correspondence Address33 Thomas Street
Manchester
M4 1NA
Director NameMrs Jean Margaret Mutter
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(49 years, 10 months after company formation)
Appointment Duration26 years, 9 months (resigned 26 October 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Thomas Street
Manchester
M4 1NA
Secretary NameMrs Jean Margaret Mutter
NationalityBritish
StatusResigned
Appointed31 January 1991(49 years, 10 months after company formation)
Appointment Duration26 years, 9 months (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Thomas Street
Manchester
M4 1NA

Contact

Telephone0161 8327147
Telephone regionManchester

Location

Registered Address52 Bury Old Road
Whitefield
Manchester
M45 6TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1.4k at £1Neil Mutter
97.26%
Ordinary
40 at £1Alfred Mutter
2.74%
Ordinary

Financials

Year2014
Net Worth£158,718
Cash£23,472
Current Liabilities£21,172

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

28 March 1977Delivered on: 6 April 1977
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 thomas street, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 April 2024First Gazette notice for compulsory strike-off (1 page)
28 March 2023Confirmation statement made on 9 January 2023 with updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
30 August 2022Registered office address changed from 33 Thomas Street Manchester M4 1NA to 52 Bury Old Road Whitefield Manchester M45 6TL on 30 August 2022 (1 page)
30 August 2022Director's details changed for Mr Neil Edward Mutter on 30 August 2022 (2 pages)
18 January 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
28 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
25 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 August 2018Termination of appointment of Jean Margaret Mutter as a director on 26 October 2017 (1 page)
29 August 2018Appointment of Mr Neil Edward Mutter as a secretary on 26 October 2017 (2 pages)
29 August 2018Termination of appointment of Jean Margaret Mutter as a secretary on 26 October 2017 (1 page)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
1 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,460
(4 pages)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,460
(4 pages)
3 February 2016Termination of appointment of Alfred Edward Mutter as a director on 1 March 2015 (1 page)
3 February 2016Termination of appointment of Alfred Edward Mutter as a director on 1 March 2015 (1 page)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,460
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,460
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,460
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,460
(5 pages)
21 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,460
(5 pages)
21 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,460
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Director's details changed for Mrs Jean Margaret Mutter on 31 December 2009 (2 pages)
24 February 2010Director's details changed for Mrs Jean Margaret Mutter on 31 December 2009 (2 pages)
24 February 2010Director's details changed for Alfred Edward Mutter on 31 December 2009 (2 pages)
24 February 2010Secretary's details changed for Jean Margaret Mutter on 31 December 2009 (1 page)
24 February 2010Director's details changed for Neil Edward Mutter on 31 December 2009 (2 pages)
24 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Alfred Edward Mutter on 31 December 2009 (2 pages)
24 February 2010Secretary's details changed for Jean Margaret Mutter on 31 December 2009 (1 page)
24 February 2010Director's details changed for Neil Edward Mutter on 31 December 2009 (2 pages)
24 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
2 March 2009Return made up to 09/01/09; full list of members (10 pages)
2 March 2009Return made up to 09/01/09; full list of members (10 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
10 September 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
10 September 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
4 March 2008Return made up to 09/01/08; full list of members (7 pages)
4 March 2008Return made up to 09/01/08; full list of members (7 pages)
14 March 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
16 January 2006Return made up to 09/01/06; full list of members (7 pages)
16 January 2006Return made up to 09/01/06; full list of members (7 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
18 March 2005Return made up to 09/01/05; full list of members (7 pages)
18 March 2005Return made up to 09/01/05; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (17 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (17 pages)
16 January 2004Return made up to 09/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(7 pages)
16 January 2004Return made up to 09/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(7 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
16 January 2003Return made up to 12/01/03; full list of members (7 pages)
16 January 2003Return made up to 12/01/03; full list of members (7 pages)
7 February 2002Return made up to 12/01/02; full list of members (7 pages)
7 February 2002Return made up to 12/01/02; full list of members (7 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
25 January 2001Full accounts made up to 31 March 2000 (13 pages)
25 January 2001Full accounts made up to 31 March 2000 (13 pages)
19 January 2001Return made up to 12/01/01; full list of members (7 pages)
19 January 2001Return made up to 12/01/01; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
13 January 2000Return made up to 12/01/00; full list of members (7 pages)
13 January 2000Return made up to 12/01/00; full list of members (7 pages)
24 January 1999Return made up to 12/01/99; no change of members (4 pages)
24 January 1999Return made up to 12/01/99; no change of members (4 pages)
8 January 1999Full accounts made up to 31 March 1998 (13 pages)
8 January 1999Full accounts made up to 31 March 1998 (13 pages)
27 January 1998Return made up to 21/01/98; full list of members (6 pages)
27 January 1998Return made up to 21/01/98; full list of members (6 pages)
12 January 1998Full accounts made up to 31 March 1997 (13 pages)
12 January 1998Full accounts made up to 31 March 1997 (13 pages)
29 January 1997Return made up to 27/01/97; full list of members (6 pages)
29 January 1997Return made up to 27/01/97; full list of members (6 pages)
19 December 1996Full accounts made up to 31 March 1996 (13 pages)
19 December 1996Full accounts made up to 31 March 1996 (13 pages)
2 April 1996Return made up to 27/01/96; no change of members (4 pages)
2 April 1996Return made up to 27/01/96; no change of members (4 pages)
5 January 1996Full accounts made up to 31 March 1995 (13 pages)
5 January 1996Full accounts made up to 31 March 1995 (13 pages)
17 April 1941Incorporation (20 pages)