Company NameSamuel Renshaw & Sons Limited
DirectorsMichael Jeremy Menaged and Suki Caroline Menaged
Company StatusActive
Company Number00523502
CategoryPrivate Limited Company
Incorporation Date10 September 1953(70 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Michael Jeremy Menaged
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(38 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Jack Ross Barnfield House
The Approach Blackfriars Road
Manchester
M3 7BX
Director NameMrs Suki Caroline Menaged
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(60 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Jack Ross Barnfield House
The Approach Blackfriars Road
Manchester
M3 7BX
Secretary NameMrs Suki Caroline Menaged
StatusCurrent
Appointed10 January 2014(60 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressC/O Jack Ross Barnfield House
The Approach Blackfriars Road
Manchester
M3 7BX
Director NameJack Isaac Menaged
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(38 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 28 November 2012)
RoleCompany Director
Correspondence AddressFlat One 7 Chester Street
London
SW1X 7BB
Director NameMrs Joanne Chantal Wace
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(38 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 1994)
RoleCompany Director
Correspondence AddressSt Lawrence House
2 Dryburgh Road
London
SW15 1BL
Secretary NameMr Michael Jeremy Menaged
NationalityBritish
StatusResigned
Appointed24 December 1991(38 years, 3 months after company formation)
Appointment Duration22 years (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 136 Sutherland Avenue
London
W9 1HP
Director NameGerard Lanigan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(42 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 10 January 2014)
RoleChartered Acountant
Country of ResidenceEngland
Correspondence Address80 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RS

Location

Registered AddressC/O Jack Ross Barnfield House
The Approach Blackfriars Road
Manchester
M3 7BX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

84.4k at £0.6Gerard Lanigan & Michael J. Menaged
51.00%
Ordinary
81.1k at £0.6Michael Jeremy Menaged
49.00%
Ordinary
2 at £0.6Gerard Lanigan & Jack Isaac Menaged
0.00%
Ordinary

Financials

Year2014
Net Worth-£30,832
Cash£1,832
Current Liabilities£96,007

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

20 May 1987Delivered on: 2 June 1987
Persons entitled: National Westminster Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of all monies whether principal or interest secured by a mortgage dated 18/5/87 inside between riccal properties limited and the company of f/h property k/a 220 houses at townville castleford west yorkshire and the benefit of the mortgate and any other securities held at any time by the company for the said debt.
Fully Satisfied
23 December 1985Delivered on: 8 January 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86, balcombe street london nw, title no. Ln 153859. and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 December 1985Delivered on: 8 January 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88, balcobe street london nw. Title no ln 95206, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 December 2023Confirmation statement made on 5 December 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
6 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
24 March 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
6 January 2022Confirmation statement made on 24 December 2021 with updates (4 pages)
6 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
4 January 2021Confirmation statement made on 24 December 2020 with updates (4 pages)
10 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
6 January 2020Confirmation statement made on 24 December 2019 with updates (4 pages)
16 December 2019Secretary's details changed for Suki Caroline Menaged on 11 July 2019 (1 page)
16 December 2019Secretary's details changed for Mrs Suki Caroline Menaged on 16 December 2019 (1 page)
16 December 2019Director's details changed for Mr Michael Jeremy Menaged on 16 December 2019 (2 pages)
16 December 2019Change of details for Mr Michael Jeremy Menaged as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Director's details changed for Suki Caroline Menaged on 11 July 2019 (2 pages)
16 December 2019Director's details changed for Mrs Suki Caroline Menaged on 16 December 2019 (2 pages)
11 July 2019Director's details changed for Mr Michael Jeremy Menaged on 5 July 2019 (2 pages)
11 July 2019Change of details for Mr Michael Jeremy Menaged as a person with significant control on 5 July 2019 (2 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
2 January 2019Confirmation statement made on 24 December 2018 with updates (4 pages)
9 January 2018Confirmation statement made on 24 December 2017 with updates (3 pages)
9 January 2018Confirmation statement made on 24 December 2017 with updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
12 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 99,300
(5 pages)
21 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 99,300
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 99,300
(5 pages)
15 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 99,300
(5 pages)
28 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 99,300
(5 pages)
28 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 99,300
(5 pages)
20 February 2014Termination of appointment of Michael Menaged as a secretary (1 page)
20 February 2014Appointment of Suki Caroline Menaged as a secretary (2 pages)
20 February 2014Appointment of Suki Caroline Menaged as a secretary (2 pages)
20 February 2014Termination of appointment of Michael Menaged as a secretary (1 page)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 January 2014Appointment of Suki Caroline Menaged as a director (2 pages)
17 January 2014Termination of appointment of Gerard Lanigan as a director (1 page)
17 January 2014Termination of appointment of Gerard Lanigan as a director (1 page)
17 January 2014Appointment of Suki Caroline Menaged as a director (2 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
3 December 2012Termination of appointment of Jack Menaged as a director (1 page)
3 December 2012Termination of appointment of Jack Menaged as a director (1 page)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 January 2009Return made up to 24/12/08; full list of members (4 pages)
8 January 2009Return made up to 24/12/08; full list of members (4 pages)
15 January 2008Return made up to 24/12/07; full list of members (7 pages)
15 January 2008Return made up to 24/12/07; full list of members (7 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
13 June 2007Registered office changed on 13/06/07 from: c/o jack ross & co grange house 17-27 john dalton street manchester, M2 6FW (1 page)
13 June 2007Registered office changed on 13/06/07 from: c/o jack ross & co grange house 17-27 john dalton street manchester, M2 6FW (1 page)
25 January 2007Return made up to 24/12/06; full list of members (8 pages)
25 January 2007Return made up to 24/12/06; full list of members (8 pages)
10 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 February 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 February 2005Return made up to 24/12/04; full list of members (8 pages)
18 February 2005Return made up to 24/12/04; full list of members (8 pages)
11 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 January 2004Return made up to 24/12/03; full list of members (8 pages)
16 January 2004Return made up to 24/12/03; full list of members (8 pages)
30 September 2003Total exemption full accounts made up to 31 July 2003 (6 pages)
30 September 2003Total exemption full accounts made up to 31 July 2003 (6 pages)
26 March 2003Return made up to 24/12/02; full list of members (8 pages)
26 March 2003Return made up to 24/12/02; full list of members (8 pages)
22 October 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
22 October 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
22 February 2002Return made up to 24/12/01; full list of members (8 pages)
22 February 2002Return made up to 24/12/01; full list of members (8 pages)
14 September 2001Total exemption full accounts made up to 31 July 2001 (6 pages)
14 September 2001Total exemption full accounts made up to 31 July 2001 (6 pages)
8 February 2001Return made up to 24/12/00; full list of members (8 pages)
8 February 2001Return made up to 24/12/00; full list of members (8 pages)
18 October 2000Full accounts made up to 31 July 2000 (6 pages)
18 October 2000Full accounts made up to 31 July 2000 (6 pages)
14 January 2000Return made up to 24/12/99; full list of members (8 pages)
14 January 2000Return made up to 24/12/99; full list of members (8 pages)
12 October 1999Full accounts made up to 31 July 1999 (6 pages)
12 October 1999Full accounts made up to 31 July 1999 (6 pages)
18 January 1999Return made up to 24/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 January 1999Return made up to 24/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 1998Full accounts made up to 31 July 1998 (6 pages)
10 December 1998Full accounts made up to 31 July 1998 (6 pages)
27 January 1998Return made up to 24/12/97; no change of members (4 pages)
27 January 1998Return made up to 24/12/97; no change of members (4 pages)
28 October 1997Full accounts made up to 31 July 1997 (6 pages)
28 October 1997Full accounts made up to 31 July 1997 (6 pages)
10 April 1997Full accounts made up to 31 July 1996 (6 pages)
10 April 1997Full accounts made up to 31 July 1996 (6 pages)
7 January 1997Return made up to 24/12/96; full list of members (6 pages)
7 January 1997Return made up to 24/12/96; full list of members (6 pages)
13 June 1996Auditor's resignation (1 page)
13 June 1996Auditor's resignation (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
29 January 1996Accounts for a small company made up to 31 July 1995 (3 pages)
29 January 1996Accounts for a small company made up to 31 July 1995 (3 pages)
9 January 1996Return made up to 24/12/95; no change of members (4 pages)
9 January 1996Return made up to 24/12/95; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
11 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)