Company NameManchester Industrial Finance Limited
Company StatusActive
Company Number00599711
CategoryPrivate Limited Company
Incorporation Date28 February 1958(66 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Martin Blank
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1993(34 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApartment 10 Holmrook
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Secretary NameDr Marilyn Blank
NationalityBritish
StatusCurrent
Appointed14 January 1993(34 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 10 Holmrook
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameDr Marilyn Blank
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(41 years, 11 months after company formation)
Appointment Duration24 years, 2 months
RolePianoforte Teacher
Country of ResidenceEngland
Correspondence AddressApartment 10 Holmrook
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameMrs Eleanor Rebecca Osen
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(41 years, 11 months after company formation)
Appointment Duration24 years, 2 months
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 10 Holmrook
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameRichard Michael Blank
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2006(47 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleAdvertisng Executive
Country of ResidenceEngland
Correspondence AddressApartment 10 Holmrook
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameDr Debra Leah Harris
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(48 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence AddressApartment 10 Holmrook
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameMrs Juliet Naomi Hecht
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(50 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 10 Holmrook
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameHettie Blank
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(34 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 March 2008)
RoleCompany Director
Correspondence Address198 Hale Road
Hale
Altrincham
Cheshire
WA15 8DH
Director NameMax Gringras
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(34 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2000)
RoleMedical Practitioner
Correspondence Address2 Bridge Drive
Cheadle
Cheshire
SK8 1HN
Director NameHarold Hyman Solomons
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(34 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2000)
RoleSolicitor
Correspondence Address198 Hale Road
Hale
Altrincham
Cheshire
WA15 8DH

Location

Registered AddressS M Blank
Apartment 10 Holmrook
Suffolk Road
Altrincham
Cheshire
WA14 4QX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Lancastrian Investments & Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£302,867
Current Liabilities£94,731

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

19 December 1993Delivered on: 30 December 1993
Satisfied on: 7 June 2004
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

25 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 60,000
(6 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
10 February 2015Secretary's details changed for Mrs Marilyn Stephen Blank on 15 September 2013 (1 page)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 60,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 60,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
18 February 2013Director's details changed for Mrs Marilyn Stephen Blank on 24 August 2012 (2 pages)
16 February 2013Director's details changed for Mr Stephen Martin Blank on 24 August 2012 (2 pages)
16 February 2013Director's details changed for Mrs Juliet Naomi Hecht on 24 August 2012 (2 pages)
16 February 2013Director's details changed for Dr Debra Leah Harris on 22 May 2012 (2 pages)
16 February 2013Secretary's details changed for Mrs Marilyn Blank on 24 August 2012 (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 August 2012Registered office address changed from 26 Grey Road, C/O Sm Blank Altrincham Cheshire WA14 4BU on 16 August 2012 (1 page)
30 January 2012Director's details changed for Miss Juliet Naomi Blank on 22 May 2011 (2 pages)
30 January 2012Director's details changed for Debra Leah Blank on 19 December 2010 (2 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (9 pages)
27 January 2012Director's details changed for Richard Michael Blank on 19 December 2011 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (9 pages)
1 March 2011Director's details changed for Miss Juliet Naomi Blank on 14 January 2011 (2 pages)
28 February 2011Director's details changed for Richard Michael Blank on 14 January 2011 (2 pages)
28 February 2011Director's details changed for Debra Leah Blank on 14 January 2011 (2 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
22 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Mrs Eleanor Rebecca Osen on 20 February 2010 (2 pages)
9 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
19 March 2009Director's change of particulars / eleanor osen / 24/12/2008 (1 page)
19 March 2009Return made up to 14/01/09; full list of members (5 pages)
22 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
20 May 2008Director appointed miss juliet naomi blank (1 page)
9 April 2008Return made up to 14/01/08; full list of members (5 pages)
4 April 2008Appointment terminated director hettie blank (1 page)
4 April 2008Director's change of particulars / eleanor blank / 04/04/2008 (2 pages)
4 April 2008Director's change of particulars / richard blank / 04/04/2008 (1 page)
4 April 2008Director's change of particulars / richard blank / 04/04/2008 (1 page)
10 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
26 January 2007New director appointed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 14/01/07; full list of members (3 pages)
18 January 2007Director's particulars changed (1 page)
22 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
24 March 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
31 January 2006Return made up to 14/01/06; full list of members (3 pages)
4 January 2006New director appointed (1 page)
9 May 2005Registered office changed on 09/05/05 from: c/o lawson blank prince camellia house 76 water lane wilmslow cheshire SK9 5BB (1 page)
11 February 2005Return made up to 14/01/05; full list of members (8 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
7 June 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
29 January 2004Return made up to 14/01/04; full list of members (8 pages)
6 February 2003Return made up to 14/01/03; full list of members (8 pages)
23 December 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
17 January 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
15 February 2001Registered office changed on 15/02/01 from: pembroke house pembroke court hawthorn street wilmslow cheshire SK9 5EH (1 page)
18 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000Full accounts made up to 31 December 1999 (14 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
20 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 July 1999Full accounts made up to 31 December 1998 (15 pages)
22 January 1999Return made up to 14/01/99; no change of members (6 pages)
4 September 1998Full accounts made up to 31 December 1997 (15 pages)
12 January 1998Return made up to 14/01/98; full list of members (7 pages)
10 October 1997Full accounts made up to 31 December 1996 (15 pages)
20 January 1997Return made up to 14/01/97; no change of members (5 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
16 February 1996Return made up to 14/01/96; no change of members (5 pages)
25 October 1995Full accounts made up to 31 December 1994 (12 pages)
16 January 1990Memorandum and Articles of Association (6 pages)
2 September 1964Company name changed\certificate issued on 02/09/64 (3 pages)
28 February 1958Certificate of incorporation (1 page)