Company NameWallflower Investments Limited
DirectorHyman Weiss
Company StatusActive
Company Number00684992
CategoryPrivate Limited Company
Incorporation Date1 March 1961(63 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(59 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 10 months after company formation)
Appointment Duration28 years, 10 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMrs Mina Weiss
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 10 months after company formation)
Appointment Duration31 years, 1 month (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Secretary NameMrs Mina Weiss
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 10 months after company formation)
Appointment Duration31 years, 1 month (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£63,323
Cash£6,914
Current Liabilities£455,750

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 May 1967Delivered on: 9 June 1967
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 372,374,384,& 386 abbey hey lane, gorton, manchester title no. La 51428 with all fixtures present & future.
Outstanding
30 April 1967Delivered on: 9 June 1967
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 & 84 carmoor rd; chorlton on midlock, manchester, title la 53780 with all fixtures present & future.
Outstanding
2 February 1967Delivered on: 13 February 1967
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 34, hilton street higher broughton-salford together with all fixtures.
Outstanding
11 September 1962Delivered on: 19 September 1962
Persons entitled: Lloyds Bank LTD

Classification: Memorandum of deposit
Secured details: All monies due etc not exceeding £700.
Particulars: 5 to 13 (inclusive) myrtle terrace, salford, lancs.
Outstanding
9 August 1962Delivered on: 10 August 1962
Persons entitled: Lloyds Bank PLC

Classification: Charge without written instrument
Secured details: All monies due etc.
Particulars: 5,7,9,11 & 13 myrtle terrace, salford, lancs.
Outstanding
13 July 1962Delivered on: 16 July 1962
Persons entitled: Lloyds Bank LTD

Classification: Memo of deposit
Secured details: All moneys due,etc not exceeding £500.
Particulars: 85,87,89 & 93, hadfield st, newton heath, manchester.
Outstanding
28 April 1962Delivered on: 2 May 1962
Persons entitled: Lloyds Bank PLC

Classification: Charge without written instrument
Secured details: All monies due etc.
Particulars: 85, 87, 89 & 93 hadfield st., Newton heath, manchester.
Outstanding
31 March 1988Delivered on: 19 April 1988
Persons entitled: Localtrent LTD

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.
Outstanding
10 May 1961Delivered on: 23 May 1961
Persons entitled: Nutslots Property Co. LTD.

Classification: Legal charge
Secured details: £2,000.
Particulars: 1,3 & 5 to 23 (odd) chestwood st., Strangeways, manchester 2,6 & 10 to 22 (even) unicorn st., Ordsall, salford.
Outstanding
16 January 1986Delivered on: 30 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and /or nominee holdings(manchester) LTD and/or miriam friedlander to the chargee on any account whatsoever.
Particulars: 51,Hawkeshead road, manchester, greater manchester title no: gm 180539 (part).
Outstanding
16 January 1986Delivered on: 30 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or nominee holdings (manchester) LTD and/or miriam friedlander to the chargee on any account whatsoever.
Particulars: 38,48 and 52, cheeryble street, manchester, greater manchester title no:gm 180539 (PART0.
Outstanding
16 January 1986Delivered on: 30 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or nominee holdings (manchester) LTD and/or miriam friedlander to the chargee on any account whatsoever.
Particulars: 4 & 8, wilby street, manchester greater manchester. Title no:gm 180539 (part).
Outstanding
16 January 1986Delivered on: 30 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies or to become due from the company and/or nominee holdings (manchester) LTD and/or miriam friedlander to the chargee on any account whatsoever.
Particulars: 45,47,51,53 and 61 stainer street, longsight, manchester, greater manchester. Title no:gm 189563.
Outstanding
16 January 1986Delivered on: 30 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or nominee holdings (manchester) LTD and/or miriam friedlander the chargee on any account whatsoever.
Particulars: 167,Claredon rd, whalley range manchester, greater manchester title no:GM189564 (part).
Outstanding
16 January 1986Delivered on: 30 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or nominee holdings (manchester) LTD and/or miriam friedlander to the chargee on any account whatsoever.
Particulars: 2A, lynwood ave, whalley range, greater manchester title no: 189564.
Outstanding
16 January 1986Delivered on: 30 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or nominee holdings (manchester)LTD and/or miriam friedlander the chargee on any account whatsoever.
Particulars: 30,34,& 36, leicester road manchester, greater manchester title no: gm 180539. (part).
Outstanding
12 July 1974Delivered on: 18 July 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or urban and rural estates (manchester) LTD.the chargee on any account whatsoever.
Particulars: 2,4,& 6 star street higher broughton salford,lancs.
Outstanding
8 August 1973Delivered on: 21 August 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company urban and rural estates (manchester) LTD the chargee on any account whatosoever.
Particulars: 1/23 (odd) cheetwood street stangeways, manchester.
Outstanding
3 October 1972Delivered on: 6 October 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,3,5 & 7, columbine street, openshaw, manchester, together with all fixtures.
Outstanding
28 April 1961Delivered on: 2 May 1961
Persons entitled: Lloyds Bank

Classification: Oral charge
Secured details: All monies due etc.
Particulars: Various properties in manchester for details of which see doc 7.
Outstanding

Filing History

16 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
11 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
16 December 2022Previous accounting period shortened from 27 March 2022 to 26 March 2022 (1 page)
30 May 2022Micro company accounts made up to 31 March 2021 (4 pages)
22 March 2022Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
24 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
7 March 2021Termination of appointment of Bernardin Weiss as a director on 1 November 2020 (1 page)
7 March 2021Appointment of Mr Hyman Weiss as a director on 1 November 2020 (2 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 31 March 2019 (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
12 February 2019Micro company accounts made up to 31 March 2018 (3 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
30 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
28 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(5 pages)
23 December 2015Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
23 December 2015Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10
(5 pages)
23 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
23 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
23 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10
(5 pages)
19 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
19 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
19 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 March 2006Return made up to 31/12/05; full list of members (7 pages)
24 March 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 March 2005Return made up to 31/12/04; full list of members (7 pages)
21 March 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 March 2004Return made up to 31/12/03; full list of members (7 pages)
18 March 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 April 2003Return made up to 31/12/02; full list of members (7 pages)
12 April 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 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)
6 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 February 1999Return made up to 31/12/98; no change of members (7 pages)
5 February 1999Return made up to 31/12/98; no change of members (7 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 January 1998Return made up to 31/12/97; no change of members (7 pages)
15 January 1998Return made up to 31/12/97; no change of members (7 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1997Return made up to 31/12/96; full list of members (9 pages)
23 January 1997Return made up to 31/12/96; full list of members (9 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 May 1996Registered office changed on 09/05/96 from: westland house, 581 cheetham hill road, manchester. M1 6NP (1 page)
9 May 1996Registered office changed on 09/05/96 from: westland house, 581 cheetham hill road, manchester. M1 6NP (1 page)
23 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 April 1995Return made up to 31/12/94; no change of members (10 pages)
11 April 1995Return made up to 31/12/94; no change of members (10 pages)