Company NameSuper-Cham Limited
DirectorRobert Solomon Frais
Company StatusActive
Company Number00652085
CategoryPrivate Limited Company
Incorporation Date9 March 1960(64 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Robert Solomon Frais
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address3 The Pavilions
Schools Hill
Cheadle
Stockport
SK8 1HE
Secretary NameMr Robert Solomon Frais
StatusCurrent
Appointed10 May 2014(54 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address3 The Pavilions
Cheadle
Cheshire
SK8 1HE
Director NameBarbara Ruth Brown
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 December 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Beech Lawn
Altrincham
Cheshire
WA14 2BG
Secretary NameBarbara Ruth Brown
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 10 months after company formation)
Appointment Duration22 years, 4 months (resigned 10 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Beech Lawn
Altrincham
Cheshire
WA14 2BG

Location

Registered Address5 Bloomesbury Avenue
Manchester
M20 2BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,849
Cash£169,662
Current Liabilities£187,552

Accounts

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

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

3 April 1964Delivered on: 13 April 1964
Persons entitled: District Bank Limited

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital.
Outstanding

Filing History

11 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
26 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
11 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Registered office address changed from 5 Bloomesbury Avenue Bloomesbury Avenue St. James Park Didsbury Manchester M20 2BN England to 5 Bloomesbury Avenue Manchester M20 2BN on 29 March 2018 (1 page)
28 March 2018Registered office address changed from 3 the Pavilions School Hill Cheadle Stockport SK8 1HE to 5 Bloomesbury Avenue Bloomesbury Avenue St. James Park Didsbury Manchester M20 2BN on 28 March 2018 (1 page)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
17 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
17 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
6 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Termination of appointment of Barbara Ruth Brown as a secretary on 10 May 2014 (1 page)
6 February 2015Appointment of Mr Robert Solomon Frais as a secretary on 10 May 2014 (2 pages)
6 February 2015Appointment of Mr Robert Solomon Frais as a secretary on 10 May 2014 (2 pages)
6 February 2015Termination of appointment of Barbara Ruth Brown as a secretary on 10 May 2014 (1 page)
6 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
5 July 2014Micro company accounts made up to 31 March 2014 (2 pages)
5 July 2014Micro company accounts made up to 31 March 2014 (2 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Termination of appointment of Barbara Brown as a director (1 page)
22 January 2014Termination of appointment of Barbara Brown as a director (1 page)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
17 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Barbara Ruth Brown on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Barbara Ruth Brown on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Robert Solomon Frais on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Robert Solomon Frais on 11 February 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 31/12/08; full list of members (4 pages)
1 April 2009Return made up to 31/12/08; full list of members (4 pages)
26 March 2009Registered office changed on 26/03/2009 from unit 4 mountheath industrial park, george street, prestwich manchester M25 8WB (2 pages)
26 March 2009Registered office changed on 26/03/2009 from unit 4 mountheath industrial park, george street, prestwich manchester M25 8WB (2 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2007Return made up to 31/12/06; full list of members (3 pages)
26 February 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 March 2006Return made up to 31/12/05; full list of members (3 pages)
9 March 2006Return made up to 31/12/05; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 March 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 November 2000Full accounts made up to 31 March 2000 (11 pages)
15 November 2000Full accounts made up to 31 March 2000 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 December 1997Full accounts made up to 31 March 1997 (9 pages)
11 December 1997Full accounts made up to 31 March 1997 (9 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Full accounts made up to 31 March 1996 (12 pages)
13 January 1997Full accounts made up to 31 March 1996 (12 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 December 1995Full accounts made up to 31 March 1995 (12 pages)
19 December 1995Full accounts made up to 31 March 1995 (12 pages)
16 April 1991Full accounts made up to 5 April 1990 (7 pages)
16 April 1991Full accounts made up to 5 April 1990 (7 pages)
16 April 1991Full accounts made up to 5 April 1990 (7 pages)
3 April 1990Full accounts made up to 5 April 1989 (8 pages)
3 April 1990Full accounts made up to 5 April 1989 (8 pages)
3 April 1990Full accounts made up to 5 April 1989 (8 pages)
5 April 1989Full accounts made up to 5 April 1988 (7 pages)
5 April 1989Full accounts made up to 5 April 1988 (7 pages)
5 April 1989Full accounts made up to 5 April 1988 (7 pages)
17 May 1988Full accounts made up to 5 April 1987 (7 pages)
17 May 1988Full accounts made up to 5 April 1987 (7 pages)
17 May 1988Full accounts made up to 5 April 1987 (7 pages)