Salford
Lancashire
M7 4ES
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1990(29 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mrs Mina Weiss |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1990(29 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2000(38 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Secretary Name | Mr Henry Neumann |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2000(38 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 February 2010(48 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(29 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(29 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Director Name | Fanny Neumann |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(29 years, 8 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheltenham Crescent Salford Lancashire M7 4FP |
Secretary Name | Mr Bernardin Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(29 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Secretary Name | Walter Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 January 2000) |
Role | Secretary |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Registered Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Executors Of Walter Neumann 5.00% Ordinary |
---|---|
5 at £1 | Fanny Neumann 5.00% Ordinary |
5 at £1 | Mr Bernardin Weiss 5.00% Ordinary |
15 at £1 | Mr Hyman Weiss 15.00% Ordinary |
15 at £1 | Mrs Mina Weiss 15.00% Ordinary |
15 at £1 | Philip Weiss 15.00% Ordinary |
10 at £1 | Esther Neumann 10.00% Ordinary |
10 at £1 | H. Neumann 10.00% Ordinary |
10 at £1 | Maurice Neumann 10.00% Ordinary |
10 at £1 | P. Neumann 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £388,051 |
Cash | £136,879 |
Current Liabilities | £172,309 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 01 April |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
12 July 1962 | Delivered on: 16 July 1962 Persons entitled: Lloyds Bank PLC Classification: Charge without written instrument Secured details: All moneys due, etc. Particulars: 5 to 17 (odd), louisa st, & 65,clowes st. Manchester. Outstanding |
---|---|
12 July 1962 | Delivered on: 16 July 1962 Persons entitled: Lloyds Bank PLC Classification: Charge without written instrument Secured details: All moneys due, etc. Particulars: 77, boothby st, hulme, manchester. Outstanding |
22 January 1999 | Delivered on: 29 January 1999 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: L/H land and buildings k/a units C18 and C19 highfield industrial estate eastbourne t/no: ESX194058 .. 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. See the mortgage charge document for full details. Outstanding |
12 September 1995 | Delivered on: 29 September 1995 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 356 palatine road northenden manchester t/no GM434505 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 April 1994 | Delivered on: 10 May 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2, 80 regent street, kingswood, bristol. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 July 1962 | Delivered on: 16 July 1962 Persons entitled: Lloyds Bank PLC Classification: Charge without written instrument Secured details: All moneys due, etc. Particulars: 143, curran st., Hulme, manchester. Outstanding |
2 June 1993 | Delivered on: 5 June 1993 Persons entitled: Allied Irish Banks,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--20-21 battersea square,(formerly 37-41 battersea high st) london S.W.11; the goodwill of the business........see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 April 1990 | Delivered on: 26 April 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage pursuant ot court order dated 15TH april 1991. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 & 5 quarry place, leeds, west yorkshire with all buildings and fixtures the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 November 1990 | Delivered on: 30 November 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from h mancumain estates limited to the chargee under the terms of the charge. Particulars: All that leasehold land on the west side of bredbury park way bredbury now known as unit d 1-15 bredbury park industrial estate bredbury park way bredbury stockport greater manchester and registered at hm land registry under title number gm 476352. by way of fixed charge the plant, machinery and fixtures, equipment, implements and utensils now and in the future at the property described above. Outstanding |
15 February 1990 | Delivered on: 6 March 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 23 westfields cutsyke, castleford, west yorkshire together with all buildings & fixtures thereon assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 August 1989 | Delivered on: 6 September 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 18 and 24 victoria venue deeds title no wyk 97277 together with all buildings all fixtures thereon. By way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 July 1989 | Delivered on: 24 July 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a 66 uxbridge road, london W12 together with all buildings & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 July 1989 | Delivered on: 17 July 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 uxbridge road london W12, title no ow 76094 together with buildings & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 June 1989 | Delivered on: 4 July 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 67, gatwick road, crawley sussex, title no. Wsx 120143 together with all buildings and fixtures. Assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 July 1962 | Delivered on: 5 July 1962 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies not exceeding £600. Particulars: 13/27 (odds) dallas st, & land at rear of 19/27 (odds) dallas st, longsight, manchester. Outstanding |
16 May 1989 | Delivered on: 25 May 1989 Persons entitled: Lloyds 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: L/H property k/a 90/92 station road addlestore surrey t/no sy 199514 & all buildings & fixtures assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 May 1989 | Delivered on: 22 May 1989 Persons entitled: Lloyds 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: L/H st, annes building st annes road west st. Annes on sea together with all buildings & fixtures. Assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 February 1989 | Delivered on: 3 March 1989 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures) (see form 395 for further details). 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 |
27 January 1988 | Delivered on: 3 February 1988 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: 243 brownlane, levenshulme greater manchester - title no:- la 343836. Outstanding |
27 January 1988 | Delivered on: 3 February 1988 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: 234 & 242 broom lane levenshulme, greater manchester - title no:- la 343837. Outstanding |
11 January 1988 | Delivered on: 20 January 1988 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: 13 & 15, keppell road, chorlton, greater manchester. Outstanding |
19 May 1987 | Delivered on: 1 June 1987 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: 51 moss vale road urmston, trafford, greater manchester. Outstanding |
19 May 1987 | Delivered on: 1 June 1987 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: 30 craig avenue, flixton trafford, greater manchester. Outstanding |
15 May 1987 | Delivered on: 27 May 1987 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: 28 alexander drive timperley, greater manchester. Outstanding |
8 May 1986 | Delivered on: 9 May 1986 Persons entitled: Veronica Mcardle. Classification: Charge of part. Secured details: £8,400. Particulars: 7, belmont place, liverpool, merseyside. Outstanding |
7 May 1962 | Delivered on: 9 May 1962 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies not exceeding £1000. Particulars: 32-40 (even) shakespeare street, ardwisk, manchester. Outstanding |
7 January 1985 | Delivered on: 14 January 1985 Persons entitled: The Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nile mill fields new road grt. Manchester title no la 379915. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
17 March 1983 | Delivered on: 28 March 1983 Persons entitled: The Royal Trust Company of Canada. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H being land & buildings on the west side of nile mill field new road chaddlerton, manchester. Outstanding |
15 June 1982 | Delivered on: 16 June 1982 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys now due, or hereafter to become due, or from time to time accruing due from nominee holdings (mnchester) limited to lloyds bank limited on any account whatsoever. Particulars: L/H. 87/97 northmoor road longsight manchester title no - la 57902. Outstanding |
26 October 1981 | Delivered on: 28 October 1981 Persons entitled: Lloyds 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: L/H 87/97 northmoor road, longsight, manchester T.N. la 57902. Outstanding |
15 October 1981 | Delivered on: 27 October 1981 Persons entitled: Broughton Park Estates Limited Classification: Charge of part Secured details: £8,000. Particulars: 3 belmont place, liverpool. T.N. P174103. Outstanding |
9 January 1980 | Delivered on: 16 January 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 275 litherland road, bootle, merseyside, together with all fixtures. Outstanding |
9 January 1980 | Delivered on: 16 January 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 66 derby lane, liverpool, MS630 together with all fixtures. Outstanding |
28 February 1962 | Delivered on: 5 March 1962 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc. not exceeding £100. Particulars: 52, ashford street, beswick, manchester. Outstanding |
18 April 1978 | Delivered on: 8 May 1978 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: 17 & 19 woodtan rd, 22 chapel rd, 6 & 14 shrewsbury liverpool. Outstanding |
18 April 1978 | Delivered on: 8 May 1978 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: 3,5 & 7 belmont place liverpool. Outstanding |
18 April 1978 | Delivered on: 8 May 1978 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: F/H 20 & 26 russell rd, liverpool. Outstanding |
18 April 1978 | Delivered on: 8 May 1978 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: 7, shrewsbury place, 12 & 14, shrewsbury rd., Liverpool. Outstanding |
22 July 1977 | Delivered on: 11 August 1977 Persons entitled: Leeds City Council. Classification: Legal charge Secured details: £562. Particulars: 18 & 24 victoria avenue, leeds. Outstanding |
13 December 1976 | Delivered on: 20 December 1976 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87-97 northmoor rd longsight manchester. Outstanding |
2 September 1976 | Delivered on: 7 September 1976 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situated on the s/side of whiteland road ashton under lyne, greater manchester, known as wellington mill, together with all fixtures etc see doc M70. Outstanding |
14 June 1976 | Delivered on: 17 June 1976 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: 1,3,5,7,9, and 11 belmont place and part of the sites of belmont place and shrewsbury rd, garston, liverpool tog. With all fixtures. Outstanding |
30 January 1976 | Delivered on: 9 February 1976 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: 68,76,77,78 granville street, wolverhampton, w/midlands . Outstanding |
17 November 1975 | Delivered on: 21 November 1975 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from wallflower investments limited to the chargee on any account whatsoever. Particulars: L/H 243, 251,253,257 broom lane, levenshulme, manchester together with all fixtures etc. Outstanding |
28 February 1962 | Delivered on: 5 March 1962 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £300. Particulars: 42,44,46,48,50,54,62 and 64 ashford street, beswick, manchester. Outstanding |
17 November 1975 | Delivered on: 21 November 1975 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from wallflower investments limited to the chargee on any account whatsoever. Particulars: F/H 234 and 242 broom lane, levenshulme, manchester. Together with all fixtures etc. Outstanding |
10 June 1975 | Delivered on: 12 June 1975 Persons entitled: Leeds City Council Classification: Legal charge Secured details: £2,438. Particulars: 18 and 24 victoria avenue, leeds. Outstanding |
13 May 1975 | Delivered on: 21 May 1975 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from baville styles LTD, to the chargee on any account whatsoever. Particulars: F/H lands & heredits - 234 & 242 broom lane lavenshulme manchester together with all the fixtures. Outstanding |
13 May 1975 | Delivered on: 21 May 1975 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from baville styles LTD. To the charee on any account whatsoever. Particulars: Leasehold lands & heredits 243,251,253 & 257 brown lane, levenshulme manchester together with all fixtures. Outstanding |
13 May 1975 | Delivered on: 19 May 1975 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: 66 derby lane liverpool together with all fixtures. Outstanding |
13 May 1975 | Delivered on: 19 May 1975 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from bavitle styles to the chargee on any account whatsoever. Particulars: 13 hawthorn view chapel allerton leeds together with all fixtures. Outstanding |
13 May 1975 | Delivered on: 19 May 1975 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due form bavitle styles to the chargee on any account whatsoever. Particulars: 23, westfield cutsyke castleford together with all fixtures. Outstanding |
9 December 1974 | Delivered on: 12 December 1974 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: 20 and 26 russell road liverpool together with all fixtures. Outstanding |
12 September 1974 | Delivered on: 17 September 1974 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: 18,20,22,24,26 russell rd, and 1,3,5,7,9, 11 belmont place, liverpool tog. With all fixtures. Outstanding |
12 September 1974 | Delivered on: 17 September 1974 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: 127-26 (odd nos) woolton rd, 4,6,8 and 14, shrewsbury place, 22, chapel road, garston, liverpool tog. With all fixtures. Outstanding |
16 February 1962 | Delivered on: 19 February 1962 Persons entitled: Lloyds Bank PLC Classification: Charge without written instrument Secured details: All moneys due etc. not exceeding £800. Particulars: 32,34,36,38 & 40 shakespeare street, ardweck, manchester. Outstanding |
14 August 1974 | Delivered on: 27 August 1974 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: 16,18,28,34,36,38,40 & 42 pleuna street, leeds west yorkshire. Outstanding |
23 November 1973 | Delivered on: 3 December 1973 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: 16,18,20,24 & 81 victoria avenue, leeds yorks. Outstanding |
2 December 1963 | Delivered on: 17 December 1963 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: 510/514 (even), ashton old road, 3/11 (odd) edinghall st., 13/15 (odd) dining room street, openshaw, manchester, with all fixtures. Outstanding |
7 September 1963 | Delivered on: 20 September 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due, etc. Particulars: 382,384,386 & 390 ashton old rd, & 4 tuley st., Openshaw, manchester with all fixtures. Outstanding |
17 June 1963 | Delivered on: 26 June 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due, etc. Particulars: 265/277 (odd) st, ann street., Berkenhead, with all fixtures. Outstanding |
20 March 1963 | Delivered on: 27 March 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due, etc. Particulars: 14,16,18,20,22 and 26 northcote st., Everton, liverpool, and all fixtures. Outstanding |
20 March 1963 | Delivered on: 27 March 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due, etc. Particulars: 45,49,51,53,55, and 59 morton st. Toxteth, liverpool, and all fixtures. Outstanding |
17 June 1963 | Delivered on: 26 January 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due, etc. Particulars: 1/13 (odd) st anne's terrace, berkenhead, with allfixtutes. Outstanding |
12 July 1962 | Delivered on: 16 July 1962 Persons entitled: Lloyds Bank PLC Classification: Charge without written instryment Secured details: All moneys due, etc. Particulars: 6,8,12,14,16, potter st., & 10, louise st., Hulme,manchester. Outstanding |
25 January 1962 | Delivered on: 31 January 1962 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies not exceeding £300. Particulars: 42,44,46,48,50,52,54,60 & 64 ashford street. Beswick, manchester. Outstanding |
25 June 1993 | Delivered on: 6 July 1993 Satisfied on: 30 June 2009 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £147,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a units 18/19C highfield industrial estate, lotterbridge grove, eastbourne, east sussex. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
16 December 1989 | Delivered on: 22 December 1989 Satisfied on: 10 September 2009 Persons entitled: Norwich Union Fire Insurance Society Limited Classification: Legal charge Secured details: £460,500 and all monies due or to become due from the company to the chargee. Particulars: L/H property known as st. Annes buildings, st. Annes road west, st. Annes-on-sea, lancashire. Fully Satisfied |
14 December 1989 | Delivered on: 19 December 1989 Satisfied on: 10 September 2009 Persons entitled: Norwich Union Fire Insurance Society Limited Classification: Legal charge Secured details: £372,000 and all other monies due or to become due from the company to the chargee. Particulars: L/H 90-92 station road runnymede in the county of surrey. Fully Satisfied |
18 April 1985 | Delivered on: 20 April 1985 Persons entitled: Johnson Matthey Banks Limited. Classification: Legal mortgage Secured details: All monies due or to become due from westside nominees limited to the chargee. Particulars: Freehold interest in blocks 25-30,37-42,43-48, 79-84,85-90 and 91-96 lindsay court st anne's-on-sea. Lancs. Fully Satisfied |
18 July 1983 | Delivered on: 20 July 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the urban & rural estates (manchester) limited to the chargee on any account whatsoever. Particulars: F/H 234, 242 broom lane levenshulme manchester and or the proceeds of sale thereof. Fully Satisfied |
18 July 1983 | Delivered on: 20 July 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from theurban & rural estates (manchester) limited to the chargee on any account whatsoever. Particulars: L/H 243 broom lane levenshulme manchester and or the proceeds of sale thereof. Fully Satisfied |
29 August 1973 | Delivered on: 12 September 1973 Satisfied on: 2 September 2009 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: 338 fredora avenue blackpool, lancs. Fully Satisfied |
8 March 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 January 2024 | Notification of a person with significant control statement (2 pages) |
11 January 2024 | Cessation of Hyman Weiss as a person with significant control on 26 January 2023 (1 page) |
11 January 2024 | Cessation of Philip Weiss as a person with significant control on 26 January 2023 (1 page) |
11 January 2024 | Confirmation statement made on 30 December 2023 with updates (4 pages) |
10 January 2024 | Withdrawal of a person with significant control statement on 10 January 2024 (2 pages) |
10 January 2024 | Notification of Philip Weiss as a person with significant control on 26 January 2023 (2 pages) |
10 January 2024 | Notification of Hyman Weiss as a person with significant control on 26 January 2023 (2 pages) |
29 December 2023 | Previous accounting period shortened from 2 April 2023 to 1 April 2023 (1 page) |
22 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 February 2023 | Satisfaction of charge 72 in full (1 page) |
21 February 2023 | Satisfaction of charge 60 in full (1 page) |
21 February 2023 | Satisfaction of charge 73 in full (1 page) |
21 February 2023 | Satisfaction of charge 59 in full (1 page) |
21 February 2023 | Satisfaction of charge 55 in full (1 page) |
21 February 2023 | Satisfaction of charge 63 in full (1 page) |
21 February 2023 | Satisfaction of charge 71 in full (1 page) |
21 February 2023 | Satisfaction of charge 50 in full (1 page) |
21 February 2023 | Satisfaction of charge 61 in full (1 page) |
21 February 2023 | Satisfaction of charge 67 in full (1 page) |
21 February 2023 | Satisfaction of charge 69 in full (1 page) |
21 February 2023 | Satisfaction of charge 53 in full (1 page) |
21 February 2023 | Satisfaction of charge 66 in full (1 page) |
21 February 2023 | Satisfaction of charge 62 in full (1 page) |
21 February 2023 | Satisfaction of charge 57 in full (1 page) |
21 February 2023 | Satisfaction of charge 54 in full (1 page) |
21 February 2023 | Satisfaction of charge 51 in full (1 page) |
21 February 2023 | Satisfaction of charge 56 in full (1 page) |
21 February 2023 | Satisfaction of charge 68 in full (1 page) |
21 February 2023 | Satisfaction of charge 58 in full (1 page) |
21 February 2023 | Termination of appointment of Mina Weiss as a director on 25 January 2023 (1 page) |
21 February 2023 | Satisfaction of charge 52 in full (1 page) |
11 January 2023 | Confirmation statement made on 30 December 2022 with updates (4 pages) |
11 January 2023 | Termination of appointment of Yocheved Weiss as a director on 10 January 2023 (1 page) |
2 January 2023 | Previous accounting period shortened from 3 April 2022 to 2 April 2022 (1 page) |
25 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
12 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
31 December 2021 | Previous accounting period shortened from 4 April 2021 to 3 April 2021 (1 page) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
11 October 2018 | Termination of appointment of Fanny Neumann as a director on 11 October 2018 (1 page) |
15 February 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
3 January 2018 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
23 December 2016 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
7 December 2016 | Previous accounting period extended from 27 March 2016 to 6 April 2016 (1 page) |
7 December 2016 | Previous accounting period extended from 27 March 2016 to 6 April 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
24 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
23 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (10 pages) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (10 pages) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Annual return made up to 30 December 2011 with a full list of shareholders (10 pages) |
30 December 2011 | Annual return made up to 30 December 2011 with a full list of shareholders (10 pages) |
6 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (10 pages) |
6 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (10 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 February 2010 | Termination of appointment of Bernardin Weiss as a director (2 pages) |
19 February 2010 | Termination of appointment of Bernardin Weiss as a director (2 pages) |
19 February 2010 | Appointment of Yocheued Weiss as a director (3 pages) |
19 February 2010 | Appointment of Yocheued Weiss as a director (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (9 pages) |
6 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (9 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Return made up to 30/12/08; full list of members (7 pages) |
5 January 2009 | Return made up to 30/12/08; full list of members (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 December 2007 | Return made up to 30/12/07; full list of members (4 pages) |
31 December 2007 | Return made up to 30/12/07; full list of members (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
2 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Return made up to 30/12/05; full list of members (12 pages) |
6 January 2006 | Return made up to 30/12/05; full list of members (12 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Return made up to 30/12/04; full list of members (12 pages) |
31 January 2005 | Return made up to 30/12/04; full list of members (12 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: harvester hse 37 peter st manchester M2 5QD (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: harvester hse 37 peter st manchester M2 5QD (1 page) |
8 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 December 2003 | Return made up to 30/12/03; full list of members (12 pages) |
29 December 2003 | Return made up to 30/12/03; full list of members (12 pages) |
18 May 2003 | Resolutions
|
18 May 2003 | Resolutions
|
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 January 2003 | Return made up to 30/12/02; full list of members (12 pages) |
8 January 2003 | Return made up to 30/12/02; full list of members (12 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 January 2002 | Return made up to 30/12/01; full list of members (11 pages) |
16 January 2002 | Return made up to 30/12/01; full list of members (11 pages) |
12 February 2001 | Return made up to 30/12/00; full list of members (11 pages) |
12 February 2001 | Return made up to 30/12/00; full list of members (11 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 March 2000 | Secretary resigned;director resigned (1 page) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | Secretary resigned;director resigned (1 page) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Return made up to 30/12/99; full list of members (11 pages) |
20 January 2000 | Return made up to 30/12/99; full list of members (11 pages) |
1 March 1999 | Return made up to 30/12/98; full list of members (16 pages) |
1 March 1999 | Return made up to 30/12/98; full list of members (16 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 January 1999 | Particulars of mortgage/charge (7 pages) |
29 January 1999 | Particulars of mortgage/charge (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 January 1998 | Return made up to 30/12/97; no change of members (14 pages) |
23 January 1998 | Return made up to 30/12/97; no change of members (14 pages) |
6 February 1997 | Return made up to 30/12/96; no change of members (14 pages) |
6 February 1997 | Return made up to 30/12/96; no change of members (14 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 January 1996 | Return made up to 30/12/95; full list of members (14 pages) |
16 January 1996 | Return made up to 30/12/95; full list of members (14 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
3 January 1992 | Resolutions
|
3 January 1992 | Resolutions
|
29 October 1991 | Resolutions
|
29 October 1991 | Resolutions
|
11 October 1991 | Resolutions
|
11 October 1991 | Resolutions
|
19 April 1978 | Company name changed\certificate issued on 19/04/78 (2 pages) |
19 April 1978 | Company name changed\certificate issued on 19/04/78 (2 pages) |
13 December 1977 | Memorandum and Articles of Association (12 pages) |
13 December 1977 | Memorandum and Articles of Association (12 pages) |
24 April 1961 | Incorporation (13 pages) |
24 April 1961 | Incorporation (13 pages) |