Salford
Manchester
M7 4RU
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1998(38 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mr Maurice Neumann |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1998(38 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stanley Road Salford Lancashire M7 4ES |
Secretary Name | Mr Pinchas Neumann |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1998(38 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Fanny Neumann |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(31 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheltenham Crescent Salford Lancashire M7 4FP |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Secretary Name | Walter Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Registered Address | 309 Bury New Road Salford Lancashire M7 2YN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
12 at £1 | Esther Henry 12.00% Ordinary |
---|---|
12 at £1 | Esther Nuemann 12.00% Ordinary |
12 at £1 | Henry Neumann 12.00% Ordinary |
12 at £1 | Janet Bleier 12.00% Ordinary |
12 at £1 | Maurice Neumann 12.00% Ordinary |
12 at £1 | Miriam Friedlander 12.00% Ordinary |
12 at £1 | Pinchos Neumann 12.00% Ordinary |
12 at £1 | Rebecca Delange 12.00% Ordinary |
1 at £1 | Esther Neumann & Henry Neumann 1.00% Ordinary |
1 at £1 | Miriam Friedlander & Janet Bleier 1.00% Ordinary |
1 at £1 | Pinchos Neumann & Maurice Neumann 1.00% Ordinary |
1 at £1 | Rebecca Delange & Esther Henry 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,519,821 |
Cash | £75,317 |
Current Liabilities | £39,972 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 6 January 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 April |
Latest Return | 3 May 2023 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 17 May 2024 (11 months, 3 weeks from now) |
27 December 1963 | Delivered on: 8 January 1964 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 51 longden road, longsight manchester. Outstanding |
---|---|
17 April 1963 | Delivered on: 23 April 1963 Persons entitled: Westminster Bank Classification: Mortgage Secured details: All monies due etc. Particulars: 96,98, couran st. Harpurkey, manchester. Outstanding |
22 March 1963 | Delivered on: 27 March 1963 Persons entitled: Westminster Bank Classification: Equitable mortgage Secured details: All monies due etc. Particulars: 37,39,41,43,45 francis st., Flyde, cheshire. Outstanding |
19 December 1962 | Delivered on: 27 December 1962 Persons entitled: Westminster Bank Classification: Equitable mortgage Secured details: All monies due etc. Particulars: 122 - 132 (even) harlow street, liverpool 8. Outstanding |
13 December 1962 | Delivered on: 14 December 1962 Persons entitled: Westminster Bank Classification: Equitable mortgage Secured details: All monies due etc. Particulars: 44,46,48, vronhill street, liverpool, lancs. Outstanding |
26 October 1962 | Delivered on: 6 November 1962 Persons entitled: Ernest Adler Classification: Legal charge Secured details: £2400. Particulars: 18, 20, 22.sandy grove pendleton lancaster 1265 chester road stratford lancaster 34,36,38,40,44,46,48,50,and 52 charlesworth street bradford manchester. Outstanding |
20 August 1962 | Delivered on: 27 August 1962 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 151, new ferry road, new ferry, cheshire and any rent charges created on sale thereof or parts thereof. Outstanding |
20 August 1962 | Delivered on: 27 August 1962 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 40,42,44, wellington ave., 102,104 lawrence road, wavertree, liverpool, and any rent charges created on sale thereof or parts thereof. Outstanding |
23 December 1998 | Delivered on: 12 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 40 lindsay court lytham st annes and garage no 31 lancashire. Outstanding |
23 December 1998 | Delivered on: 12 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 39 lindsay court lytham st annes and garage no 81 lancashire. Outstanding |
29 April 1998 | Delivered on: 19 May 1998 Persons entitled: Britannia Building Society Classification: Fixed and floating charge for commercial premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 141 main street bingley t/no: WYK223047 together with all fixtures and fittings whatsoever now or at any time hereafter affixed or attached thereto together with the goodwill of any trade or business floating charge over all the assets property and undertaking whatsoever and wheresoever including uncalled capital. Outstanding |
14 November 1996 | Delivered on: 19 November 1996 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 24 to 30 widnes rd,widnes halton cheshire; ch 306088; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 January 1964 | Delivered on: 7 February 1964 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 3-9. ( odd ) windsor road & vernon st. Maston manchester. Outstanding |
30 March 1962 | Delivered on: 9 April 1962 Persons entitled: S Reich Classification: Legal charge Secured details: £908. Particulars: 1/23 howard street, 2/24 bright avenue, 8 & 10 syndall street, all at ardwick, manchester. Outstanding |
24 December 2021 | Previous accounting period shortened from 25 March 2021 to 24 March 2021 (1 page) |
---|---|
3 June 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 May 2020 | Confirmation statement made on 3 May 2020 with updates (5 pages) |
4 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
19 February 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
15 February 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
16 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
16 August 2017 | Notification of a person with significant control statement (2 pages) |
16 August 2017 | Cessation of Maurice Neumann as a person with significant control on 30 June 2017 (1 page) |
16 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
16 August 2017 | Notification of a person with significant control statement (2 pages) |
16 August 2017 | Cessation of Maurice Neumann as a person with significant control on 30 June 2017 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
7 July 2016 | Resolutions
|
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
7 July 2016 | Resolutions
|
27 June 2016 | Sub-division of shares on 1 April 2016 (5 pages) |
27 June 2016 | Sub-division of shares on 1 April 2016 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
1 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
17 December 2014 | Previous accounting period extended from 25 March 2014 to 31 March 2014 (1 page) |
17 December 2014 | Previous accounting period extended from 25 March 2014 to 31 March 2014 (1 page) |
15 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
7 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page) |
17 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Termination of appointment of Fanny Neumann as a director on 12 December 2012 (1 page) |
17 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Termination of appointment of Fanny Neumann as a director on 12 December 2012 (1 page) |
11 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page) |
18 December 2012 | Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page) |
14 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
14 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
2 November 2009 | Director's details changed for Fanny Neumann on 15 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
2 November 2009 | Director's details changed for Fanny Neumann on 15 October 2009 (2 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Accounting reference date shortened from 28/03/2008 to 27/03/2008 (1 page) |
22 January 2009 | Accounting reference date shortened from 28/03/2008 to 27/03/2008 (1 page) |
14 January 2009 | Return made up to 15/10/08; full list of members (9 pages) |
14 January 2009 | Return made up to 15/10/08; full list of members (9 pages) |
13 January 2009 | Return made up to 15/10/07; full list of members (7 pages) |
13 January 2009 | Return made up to 15/10/07; full list of members (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page) |
29 January 2008 | Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page) |
14 March 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
7 February 2007 | Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page) |
7 February 2007 | Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page) |
30 October 2006 | Return made up to 15/10/06; full list of members (11 pages) |
30 October 2006 | Return made up to 15/10/06; full list of members (11 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
23 November 2005 | Return made up to 15/10/05; full list of members (11 pages) |
23 November 2005 | Return made up to 15/10/05; full list of members (11 pages) |
31 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
1 November 2004 | Return made up to 15/10/04; full list of members (11 pages) |
1 November 2004 | Return made up to 15/10/04; full list of members (11 pages) |
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
29 October 2003 | Return made up to 15/10/03; full list of members (11 pages) |
29 October 2003 | Return made up to 15/10/03; full list of members (11 pages) |
30 January 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
30 October 2002 | Return made up to 15/10/02; full list of members (11 pages) |
30 October 2002 | Return made up to 15/10/01; full list of members (11 pages) |
30 October 2002 | Return made up to 15/10/02; full list of members (11 pages) |
30 October 2002 | Return made up to 15/10/01; full list of members (11 pages) |
16 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
16 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
16 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
24 January 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
24 January 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
24 January 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
13 November 2000 | Return made up to 15/10/00; full list of members (10 pages) |
13 November 2000 | Return made up to 15/10/00; full list of members (10 pages) |
3 March 2000 | Secretary resigned;director resigned (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 4 cheltenham crescent salford manchester M7 4FP (1 page) |
3 March 2000 | Secretary resigned;director resigned (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 4 cheltenham crescent salford manchester M7 4FP (1 page) |
24 February 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
24 February 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
24 February 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
11 November 1999 | Return made up to 15/10/99; full list of members
|
11 November 1999 | Return made up to 15/10/99; full list of members
|
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
4 January 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
4 January 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
11 December 1998 | New director appointed (3 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (3 pages) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | New director appointed (3 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (3 pages) |
11 December 1998 | New secretary appointed (2 pages) |
27 October 1998 | Return made up to 15/10/98; no change of members (7 pages) |
27 October 1998 | Return made up to 15/10/98; no change of members (7 pages) |
19 May 1998 | Particulars of mortgage/charge (7 pages) |
19 May 1998 | Particulars of mortgage/charge (7 pages) |
18 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
18 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
18 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
31 October 1997 | Return made up to 15/10/97; no change of members (7 pages) |
31 October 1997 | Return made up to 15/10/97; no change of members (7 pages) |
9 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
9 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
9 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
13 November 1996 | Return made up to 15/10/96; full list of members (9 pages) |
13 November 1996 | Return made up to 15/10/96; full list of members (9 pages) |
28 February 1996 | Return made up to 15/10/95; no change of members (7 pages) |
28 February 1996 | Return made up to 15/10/95; no change of members (7 pages) |
9 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |