Company NameE Mesrie & Sons Limited
Company StatusActive
Company Number00494030
CategoryPrivate Limited Company
Incorporation Date9 April 1951(73 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Michael Edward Mesrie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(40 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O E Mesrie & Sons Ground Floor Suite, 3 Bruce Co
25a Hale Road
Altrincham
WA14 2EY
Secretary NameMr Michael Edward Mesrie
NationalityBritish
StatusCurrent
Appointed24 July 1991(40 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O E Mesrie & Sons Ground Floor Suite, 3 Bruce Co
25a Hale Road
Altrincham
WA14 2EY
Director NameMr Daniel Victor Mesrie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1994(43 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O E Mesrie & Sons Ground Floor Suite, 3 Bruce Co
25a Hale Road
Altrincham
WA14 2EY
Director NameMrs Trudie Mesrie
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(68 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Amazon House 3 Brazil Street
Manchester
M1 3PJ
Director NameMrs Rachel Yvonne Mesrie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(68 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O E Mesrie & Sons Ground Floor Suite, 3 Bruce Co
25a Hale Road
Altrincham
WA14 2EY
Director NameMr Ezra Mesrie
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(40 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 April 1992)
RoleYarn Merchant
Correspondence Address57 Barlow Moor Court
Manchester
Lancashire
M20 2UX
Director NameJacqueline Anne Mesrie
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(40 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 April 1992)
RoleSecretary
Correspondence Address898 Wilmslow Road
Manchester
M20 0PG
Director NameMr Albert Mesrie
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(40 years, 3 months after company formation)
Appointment Duration24 years (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O E Mesire & Sons Amazon House
Brazil Street
Manchester
M1 3PJ
Director NameJacqueline Anne Mesrie
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1993(42 years, 3 months after company formation)
Appointment Duration26 years, 3 months (resigned 06 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O E Mesrie & Sons Amazon House
Brazil Street
Manchester
M1 3PJ

Contact

Websitemdmresourcing.com
Email address[email protected]
Telephone0161 2366274
Telephone regionManchester

Location

Registered AddressGround Floor, Suite 3, Bruce Court
25a Hale Road
Altrincham
Greater Manchester
WA14 2EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

9.4k at £1D.v. Mesrie
37.50%
Ordinary
9.4k at £1M.e. Mesrie
37.50%
Ordinary
3.1k at £1Rachel Yvonne Mesrie
12.50%
Ordinary
3.1k at £1T. Mesrie
12.50%
Ordinary

Financials

Year2014
Net Worth£1,530,751
Cash£139,500
Current Liabilities£817,618

Accounts

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

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 November 2022Director's details changed for Mrs Trudie Mesrie on 2 November 2022 (2 pages)
1 November 2022Change of details for Mr Michael Edward Mesrie as a person with significant control on 31 October 2022 (2 pages)
31 October 2022Secretary's details changed for Mr Michael Edward Mesrie on 31 October 2022 (1 page)
31 October 2022Director's details changed for Mrs Rachel Yvonne Mesrie on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Michael Edward Mesrie on 31 October 2022 (2 pages)
31 October 2022Change of details for Mr Daniel Victor Mesrie as a person with significant control on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Daniel Victor Mesrie on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Daniel Victor Mesrie on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mrs Rachel Yvonne Mesrie on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Michael Edward Mesrie on 31 October 2022 (2 pages)
31 October 2022Registered office address changed from C/O C/O E Mesrie & Sons Limited Ground Floor, Suite 3, Bruce Court 25a Hale Road Altrincham Greater Manchester WA14 2EY United Kingdom to C/O E Mesrie & Sons Limited Ground Floor, Suite 3, Bruce Court 25a Hale Road Altrincham Greater Manchester WA14 2EY on 31 October 2022 (1 page)
31 October 2022Director's details changed for Mr Daniel Victor Mesrie on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Michael Edward Mesrie on 31 October 2022 (2 pages)
31 October 2022Change of details for Mestrad Holdings Ltd as a person with significant control on 31 October 2022 (2 pages)
31 October 2022Change of details for Mr Michael Edward Mesrie as a person with significant control on 31 October 2022 (2 pages)
31 October 2022Secretary's details changed for Mr Michael Edward Mesrie on 31 October 2022 (1 page)
12 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
27 January 2022Registered office address changed from C/O C/O E Mesrie & Sons Limited Amazon House, Brazil Street Manchester Lancashire M1 3PJ United Kingdom to C/O C/O E Mesrie & Sons Limited Ground Floor, Suite 3, Bruce Court 25a Hale Road Altrincham Greater Manchester WA14 2EY on 27 January 2022 (1 page)
16 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
14 November 2019Termination of appointment of Jacqueline Anne Mesrie as a director on 6 November 2019 (1 page)
14 November 2019Appointment of Mrs Rachel Yvonne Mesrie as a director on 6 November 2019 (2 pages)
14 November 2019Appointment of Mrs Trudie Mesrie as a director on 6 November 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
17 July 2017Change of details for Mr Daniel Victor Mesrie as a person with significant control on 14 July 2017 (2 pages)
17 July 2017Change of details for Mr Daniel Victor Mesrie as a person with significant control on 14 July 2017 (2 pages)
17 July 2017Change of details for Mr Michael Edward Mesrie as a person with significant control on 14 July 2017 (2 pages)
17 July 2017Notification of Mestrad Holdings Ltd as a person with significant control on 9 December 2016 (2 pages)
17 July 2017Notification of Mestrad Holdings Ltd as a person with significant control on 9 December 2016 (2 pages)
17 July 2017Change of details for Mr Michael Edward Mesrie as a person with significant control on 14 July 2017 (2 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Termination of appointment of Albert Mesrie as a director on 3 August 2015 (1 page)
12 August 2015Termination of appointment of Albert Mesrie as a director on 3 August 2015 (1 page)
12 August 2015Termination of appointment of Albert Mesrie as a director on 3 August 2015 (1 page)
29 July 2015Director's details changed for Mr Albert Mesrie on 28 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Albert Mesrie on 28 July 2015 (2 pages)
28 July 2015Secretary's details changed for Mr Michael Edward Mesrie on 28 July 2015 (1 page)
28 July 2015Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Jacqueline Anne Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Michael Edward Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Jacqueline Anne Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Albert Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Albert Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Jacqueline Anne Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Jacqueline Anne Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Jacqueline Anne Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Albert Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Jacqueline Anne Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Jacqueline Anne Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Michael Edward Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Albert Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages)
28 July 2015Secretary's details changed for Mr Michael Edward Mesrie on 28 July 2015 (1 page)
28 July 2015Registered office address changed from Amazon House, Brazil Street Manchester Lancashire M1 3PJ to C/O C/O E Mesrie & Sons Limited Amazon House, Brazil Street Manchester Lancashire M1 3PJ on 28 July 2015 (1 page)
28 July 2015Secretary's details changed for Mr Michael Edward Mesrie on 28 July 2015 (1 page)
28 July 2015Director's details changed for Jacqueline Anne Mesrie on 28 July 2015 (2 pages)
28 July 2015Registered office address changed from Amazon House, Brazil Street Manchester Lancashire M1 3PJ to C/O C/O E Mesrie & Sons Limited Amazon House, Brazil Street Manchester Lancashire M1 3PJ on 28 July 2015 (1 page)
28 July 2015Secretary's details changed for Mr Michael Edward Mesrie on 28 July 2015 (1 page)
28 July 2015Director's details changed for Mr Michael Edward Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Michael Edward Mesrie on 28 July 2015 (2 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 25,000
(8 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 25,000
(8 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Director's details changed for Mr Michael Edward Mesrie on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Michael Edward Mesrie on 2 September 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Michael Edward Mesrie on 2 September 2014 (1 page)
2 September 2014Secretary's details changed for Mr Michael Edward Mesrie on 2 September 2014 (1 page)
2 September 2014Secretary's details changed for Mr Michael Edward Mesrie on 2 September 2014 (1 page)
2 September 2014Director's details changed for Mr Michael Edward Mesrie on 2 September 2014 (2 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 25,000
(7 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 25,000
(7 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
15 November 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
15 November 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Jacqueline Anne Mesrie on 17 July 2010 (2 pages)
26 July 2010Director's details changed for Jacqueline Anne Mesrie on 17 July 2010 (2 pages)
26 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 July 2009Return made up to 17/07/09; full list of members (4 pages)
22 July 2009Return made up to 17/07/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Return made up to 17/07/08; full list of members (4 pages)
18 July 2008Return made up to 17/07/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 July 2007Return made up to 17/07/07; full list of members (3 pages)
23 July 2007Return made up to 17/07/07; full list of members (3 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 July 2006Return made up to 17/07/06; full list of members (3 pages)
24 July 2006Return made up to 17/07/06; full list of members (3 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2005Return made up to 17/07/05; full list of members (3 pages)
19 July 2005Return made up to 17/07/05; full list of members (3 pages)
22 July 2004Return made up to 17/07/04; full list of members (8 pages)
22 July 2004Return made up to 17/07/04; full list of members (8 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 July 2003Return made up to 17/07/03; full list of members (8 pages)
25 July 2003Return made up to 17/07/03; full list of members (8 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 April 2002Director's particulars changed (1 page)
22 April 2002Director's particulars changed (1 page)
22 April 2002Secretary's particulars changed;director's particulars changed (1 page)
22 April 2002Secretary's particulars changed;director's particulars changed (1 page)
22 April 2002Director's particulars changed (1 page)
22 April 2002Director's particulars changed (1 page)
22 April 2002Director's particulars changed (1 page)
22 April 2002Director's particulars changed (1 page)
28 July 2001Return made up to 17/07/01; full list of members (7 pages)
28 July 2001Return made up to 17/07/01; full list of members (7 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
10 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
10 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
13 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/00
(7 pages)
13 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/00
(7 pages)
12 August 1999Accounts for a small company made up to 5 April 1999 (5 pages)
12 August 1999Accounts for a small company made up to 5 April 1999 (5 pages)
12 August 1999Accounts for a small company made up to 5 April 1999 (5 pages)
13 July 1999Return made up to 17/07/99; no change of members (4 pages)
13 July 1999Return made up to 17/07/99; no change of members (4 pages)
25 July 1998Return made up to 17/07/98; full list of members (6 pages)
25 July 1998Return made up to 17/07/98; full list of members (6 pages)
19 June 1998Accounts for a small company made up to 5 April 1998 (5 pages)
19 June 1998Accounts for a small company made up to 5 April 1998 (5 pages)
19 June 1998Accounts for a small company made up to 5 April 1998 (5 pages)
14 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1997Return made up to 24/07/97; full list of members (6 pages)
5 August 1997Return made up to 24/07/97; full list of members (6 pages)
20 July 1997Accounts for a small company made up to 5 April 1997 (6 pages)
20 July 1997Accounts for a small company made up to 5 April 1997 (6 pages)
20 July 1997Accounts for a small company made up to 5 April 1997 (6 pages)
22 August 1996Return made up to 24/07/96; no change of members (4 pages)
22 August 1996Return made up to 24/07/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 5 April 1996 (6 pages)
2 July 1996Accounts for a small company made up to 5 April 1996 (6 pages)
2 July 1996Accounts for a small company made up to 5 April 1996 (6 pages)
29 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
29 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
29 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
28 July 1995Return made up to 24/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1995Return made up to 24/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)
9 April 1951Certificate of incorporation (1 page)
9 April 1951Certificate of incorporation (1 page)