Brazil Street
Manchester
M1 3PJ
Director Name | Mr Michael Edward Mesrie |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1991(40 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O E Mesrie & Sons Ground Floor Suite, 3 Bruce Co 25a Hale Road Altrincham WA14 2EY |
Secretary Name | Mr Michael Edward Mesrie |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1991(40 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O E Mesrie & Sons Ground Floor Suite, 3 Bruce Co 25a Hale Road Altrincham WA14 2EY |
Director Name | Mr Daniel Victor Mesrie |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1994(43 years, 3 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O E Mesrie & Sons Amazon House Brazil Street Manchester M1 3PJ |
Director Name | Mr Daniel Victor Mesrie |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1994(43 years, 3 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O E Mesrie & Sons Ground Floor Suite, 3 Bruce Co 25a Hale Road Altrincham WA14 2EY |
Director Name | Mrs Trudie Mesrie |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(68 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Amazon House 3 Brazil Street Manchester M1 3PJ |
Director Name | Mrs Rachel Yvonne Mesrie |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(68 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Amazon House 3 Brazil Street Manchester M1 3PJ |
Director Name | Mrs Rachel Yvonne Mesrie |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(68 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O E Mesrie & Sons Ground Floor Suite, 3 Bruce Co 25a Hale Road Altrincham WA14 2EY |
Director Name | Mr Ezra Mesrie |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(40 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 April 1992) |
Role | Yarn Merchant |
Correspondence Address | 57 Barlow Moor Court Manchester Lancashire M20 2UX |
Director Name | Jacqueline Anne Mesrie |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(40 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 April 1992) |
Role | Secretary |
Correspondence Address | 898 Wilmslow Road Manchester M20 0PG |
Director Name | Mr Albert Mesrie |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(40 years, 3 months after company formation) |
Appointment Duration | 24 years (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O E Mesire & Sons Amazon House Brazil Street Manchester M1 3PJ |
Director Name | Jacqueline Anne Mesrie |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1993(42 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 06 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O E Mesrie & Sons Amazon House Brazil Street Manchester M1 3PJ |
Website | mdmresourcing.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2366274 |
Telephone region | Manchester |
Registered Address | Ground Floor, Suite 3, Bruce Court 25a Hale Road Altrincham Greater Manchester WA14 2EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
9.4k at £1 | D.v. Mesrie 37.50% Ordinary |
---|---|
9.4k at £1 | M.e. Mesrie 37.50% Ordinary |
3.1k at £1 | Rachel Yvonne Mesrie 12.50% Ordinary |
3.1k at £1 | T. Mesrie 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,530,751 |
Cash | £139,500 |
Current Liabilities | £817,618 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (3 months ago) |
---|---|
Next Return Due | 17 July 2024 (9 months, 2 weeks from now) |
25 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
14 November 2019 | Termination of appointment of Jacqueline Anne Mesrie as a director on 6 November 2019 (1 page) |
14 November 2019 | Appointment of Mrs Rachel Yvonne Mesrie as a director on 6 November 2019 (2 pages) |
14 November 2019 | Appointment of Mrs Trudie Mesrie as a director on 6 November 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
17 July 2017 | Change of details for Mr Daniel Victor Mesrie as a person with significant control on 14 July 2017 (2 pages) |
17 July 2017 | Change of details for Mr Daniel Victor Mesrie as a person with significant control on 14 July 2017 (2 pages) |
17 July 2017 | Change of details for Mr Michael Edward Mesrie as a person with significant control on 14 July 2017 (2 pages) |
17 July 2017 | Notification of Mestrad Holdings Ltd as a person with significant control on 9 December 2016 (2 pages) |
17 July 2017 | Notification of Mestrad Holdings Ltd as a person with significant control on 9 December 2016 (2 pages) |
17 July 2017 | Change of details for Mr Michael Edward Mesrie as a person with significant control on 14 July 2017 (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Termination of appointment of Albert Mesrie as a director on 3 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Albert Mesrie as a director on 3 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Albert Mesrie as a director on 3 August 2015 (1 page) |
29 July 2015 | Director's details changed for Mr Albert Mesrie on 28 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Albert Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Secretary's details changed for Mr Michael Edward Mesrie on 28 July 2015 (1 page) |
28 July 2015 | Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Jacqueline Anne Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Michael Edward Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Jacqueline Anne Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Albert Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Albert Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Jacqueline Anne Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Jacqueline Anne Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Jacqueline Anne Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Albert Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Jacqueline Anne Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Jacqueline Anne Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Michael Edward Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Albert Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Secretary's details changed for Mr Michael Edward Mesrie on 28 July 2015 (1 page) |
28 July 2015 | Registered 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 2015 | Secretary's details changed for Mr Michael Edward Mesrie on 28 July 2015 (1 page) |
28 July 2015 | Director's details changed for Jacqueline Anne Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Registered 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 2015 | Secretary's details changed for Mr Michael Edward Mesrie on 28 July 2015 (1 page) |
28 July 2015 | Director's details changed for Mr Michael Edward Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Michael Edward Mesrie on 28 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 September 2014 | Director's details changed for Mr Michael Edward Mesrie on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Michael Edward Mesrie on 2 September 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Michael Edward Mesrie on 2 September 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mr Michael Edward Mesrie on 2 September 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mr Michael Edward Mesrie on 2 September 2014 (1 page) |
2 September 2014 | Director's details changed for Mr Michael Edward Mesrie on 2 September 2014 (2 pages) |
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
15 November 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
15 November 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
27 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Jacqueline Anne Mesrie on 17 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Jacqueline Anne Mesrie on 17 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
22 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
22 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 July 2002 | Return made up to 17/07/02; full list of members
|
24 July 2002 | Return made up to 17/07/02; full list of members
|
16 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
28 July 2001 | Return made up to 17/07/01; full list of members (7 pages) |
28 July 2001 | Return made up to 17/07/01; full list of members (7 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 August 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
10 August 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
10 August 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
13 July 2000 | Return made up to 17/07/00; full list of members
|
13 July 2000 | Return made up to 17/07/00; full list of members
|
12 August 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
12 August 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
12 August 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
13 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
13 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
25 July 1998 | Return made up to 17/07/98; full list of members (6 pages) |
25 July 1998 | Return made up to 17/07/98; full list of members (6 pages) |
19 June 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
19 June 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
19 June 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
5 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
5 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
20 July 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
20 July 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
20 July 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
22 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
22 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
2 July 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
2 July 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
29 September 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
29 September 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
29 September 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
28 July 1995 | Return made up to 24/07/95; no change of members
|
28 July 1995 | Return made up to 24/07/95; no change of members
|
9 April 1951 | Certificate of incorporation (1 page) |
9 April 1951 | Certificate of incorporation (1 page) |