Chapel Street
Salford
M3 5JZ
Director Name | Mr Richard Jeremy Manville |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(56 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Uk Sales Manager |
Country of Residence | England |
Correspondence Address | Alex House 260-268 Chapel Street Salford M3 5JZ |
Secretary Name | Mr Richard Jeremy Manville |
---|---|
Status | Current |
Appointed | 09 November 2010(62 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Alex House 260-268 Chapel Street Salford M3 5JZ |
Director Name | Barry Ian Manville |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(43 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 29 August 2004) |
Role | Company Director |
Correspondence Address | 4 Philips Drive Whitefield Manchester M45 7PY |
Secretary Name | Barry Ian Manville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(43 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 29 August 2004) |
Role | Company Director |
Correspondence Address | 4 Philips Drive Whitefield Manchester M45 7PY |
Secretary Name | Raymond Howard Mendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(56 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Burndale Drive Bury Lancashire BL9 8EN |
Website | thomaskneale.co.uk |
---|
Registered Address | Alex House 260-268 Chapel Street Salford M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
3.8k at £1 | Shaun Killingley 75.00% Ordinary |
---|---|
1.3k at £1 | Mr Richard Jeremy Manville 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,187,482 |
Cash | £129,805 |
Current Liabilities | £928,192 |
Latest Accounts | 31 January 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (11 months, 1 week from now) |
29 June 2006 | Delivered on: 6 July 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re thos. Kneale & co. Limited gts fixed deposit account, deal number 54503399. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
8 July 2003 | Delivered on: 28 July 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or avantex limited 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 |
31 March 1998 | Delivered on: 16 April 1998 Persons entitled: Barclays 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. Outstanding |
27 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
19 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
19 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Secretary's details changed for Mr Richard Jeremy Manville on 4 May 2012 (1 page) |
14 September 2012 | Director's details changed for Shaun Killingley on 4 May 2012 (2 pages) |
14 September 2012 | Director's details changed for Shaun Killingley on 4 May 2012 (2 pages) |
14 September 2012 | Director's details changed for Shaun Killingley on 4 May 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Richard Jeremy Manville on 4 May 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Richard Jeremy Manville on 4 May 2012 (2 pages) |
14 September 2012 | Secretary's details changed for Mr Richard Jeremy Manville on 4 May 2012 (1 page) |
14 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Secretary's details changed for Mr Richard Jeremy Manville on 4 May 2012 (1 page) |
14 September 2012 | Director's details changed for Mr Richard Jeremy Manville on 4 May 2012 (2 pages) |
14 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Registered office address changed from C/O Gruber Garratt 61-63 Old Street Ashton Under Lyne Lancashire OL6 6BD on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from C/O Gruber Garratt 61-63 Old Street Ashton Under Lyne Lancashire OL6 6BD on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from C/O Gruber Garratt 61-63 Old Street Ashton Under Lyne Lancashire OL6 6BD on 4 January 2012 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Appointment of Mr Richard Jeremy Manville as a secretary (2 pages) |
21 September 2011 | Appointment of Mr Richard Jeremy Manville as a secretary (2 pages) |
26 August 2011 | Termination of appointment of Raymond Mendell as a secretary (1 page) |
26 August 2011 | Termination of appointment of Raymond Mendell as a secretary (1 page) |
16 November 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
24 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
24 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
31 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
6 July 2006 | Particulars of mortgage/charge (5 pages) |
6 July 2006 | Particulars of mortgage/charge (5 pages) |
1 September 2005 | Secretary's particulars changed (1 page) |
1 September 2005 | Return made up to 09/08/05; full list of members (3 pages) |
1 September 2005 | Return made up to 09/08/05; full list of members (3 pages) |
1 September 2005 | Secretary's particulars changed (1 page) |
24 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
15 April 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | Secretary resigned;director resigned (1 page) |
14 April 2005 | Secretary resigned;director resigned (1 page) |
14 April 2005 | Secretary resigned;director resigned (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
21 September 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
21 September 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
12 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
27 November 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
27 November 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
18 August 2003 | Return made up to 09/08/03; full list of members
|
18 August 2003 | Return made up to 09/08/03; full list of members
|
28 July 2003 | Particulars of mortgage/charge (4 pages) |
28 July 2003 | Particulars of mortgage/charge (4 pages) |
4 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
4 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
21 October 2002 | Return made up to 09/08/02; full list of members (7 pages) |
21 October 2002 | Return made up to 09/08/02; full list of members (7 pages) |
27 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
27 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
14 August 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
14 August 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: vulcan works pollard street manchester lancashire M4 7AN (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: vulcan works pollard street manchester lancashire M4 7AN (1 page) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: vulcan works pollard street manchester M4 7AN (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: vulcan works pollard street manchester M4 7AN (1 page) |
4 October 2000 | Return made up to 09/08/00; full list of members
|
4 October 2000 | Return made up to 09/08/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
14 September 1999 | Return made up to 09/08/99; no change of members
|
14 September 1999 | Return made up to 09/08/99; no change of members
|
11 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
11 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
16 September 1998 | Return made up to 09/08/98; full list of members (6 pages) |
16 September 1998 | Return made up to 09/08/98; full list of members (6 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
1 September 1997 | Return made up to 09/08/97; no change of members (4 pages) |
1 September 1997 | Return made up to 09/08/97; no change of members (4 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
6 September 1996 | Return made up to 09/08/96; no change of members (6 pages) |
6 September 1996 | Return made up to 09/08/96; no change of members (6 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
7 September 1995 | Return made up to 09/08/95; full list of members (6 pages) |
7 September 1995 | Return made up to 09/08/95; full list of members (6 pages) |
13 May 1948 | Incorporation (18 pages) |
13 May 1948 | Incorporation (18 pages) |