Company NameBroughton Park Estates Limited
Company StatusActive
Company Number00690639
CategoryPrivate Limited Company
Incorporation Date24 April 1961(63 years ago)
Previous NameWaxford Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1990(29 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1990(29 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Mina Weiss
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1990(29 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(38 years, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Secretary NameMr Henry Neumann
NationalityBritish
StatusCurrent
Appointed10 February 2000(38 years, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed08 February 2010(48 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House 148 Bury Old Road
Manchester
M7 4SE
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(29 years, 8 months after company formation)
Appointment Duration9 years (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(29 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameFanny Neumann
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(29 years, 8 months after company formation)
Appointment Duration27 years, 9 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheltenham Crescent
Salford
Lancashire
M7 4FP
Secretary NameMr Bernardin Weiss
NationalityBritish
StatusResigned
Appointed30 December 1990(29 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed26 January 1993(31 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 January 2000)
RoleSecretary
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP

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

Shareholders

5 at £1Executors Of Walter Neumann
5.00%
Ordinary
5 at £1Fanny Neumann
5.00%
Ordinary
5 at £1Mr Bernardin Weiss
5.00%
Ordinary
15 at £1Mr Hyman Weiss
15.00%
Ordinary
15 at £1Mrs Mina Weiss
15.00%
Ordinary
15 at £1Philip Weiss
15.00%
Ordinary
10 at £1Esther Neumann
10.00%
Ordinary
10 at £1H. Neumann
10.00%
Ordinary
10 at £1Maurice Neumann
10.00%
Ordinary
10 at £1P. Neumann
10.00%
Ordinary

Financials

Year2014
Net Worth£388,051
Cash£136,879
Current Liabilities£172,309

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End01 April

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

12 July 1962Delivered 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 1962Delivered 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 1999Delivered 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 1995Delivered 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 1994Delivered 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 1962Delivered 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 1993Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1962Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1962Delivered 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 1985Delivered 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 1983Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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 1962Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1977Delivered on: 11 August 1977
Persons entitled: Leeds City Council.

Classification: Legal charge
Secured details: £562.
Particulars: 18 & 24 victoria avenue, leeds.
Outstanding
13 December 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1975Delivered 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 1962Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1962Delivered 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 1974Delivered 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 1973Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered 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 1962Delivered 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 1962Delivered 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 1993Delivered 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 1989Delivered 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 1989Delivered 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 1985Delivered 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 1983Delivered 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 1983Delivered 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 1973Delivered 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

Filing History

8 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
11 January 2024Notification of a person with significant control statement (2 pages)
11 January 2024Cessation of Hyman Weiss as a person with significant control on 26 January 2023 (1 page)
11 January 2024Cessation of Philip Weiss as a person with significant control on 26 January 2023 (1 page)
11 January 2024Confirmation statement made on 30 December 2023 with updates (4 pages)
10 January 2024Withdrawal of a person with significant control statement on 10 January 2024 (2 pages)
10 January 2024Notification of Philip Weiss as a person with significant control on 26 January 2023 (2 pages)
10 January 2024Notification of Hyman Weiss as a person with significant control on 26 January 2023 (2 pages)
29 December 2023Previous accounting period shortened from 2 April 2023 to 1 April 2023 (1 page)
22 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
21 February 2023Satisfaction of charge 72 in full (1 page)
21 February 2023Satisfaction of charge 60 in full (1 page)
21 February 2023Satisfaction of charge 73 in full (1 page)
21 February 2023Satisfaction of charge 59 in full (1 page)
21 February 2023Satisfaction of charge 55 in full (1 page)
21 February 2023Satisfaction of charge 63 in full (1 page)
21 February 2023Satisfaction of charge 71 in full (1 page)
21 February 2023Satisfaction of charge 50 in full (1 page)
21 February 2023Satisfaction of charge 61 in full (1 page)
21 February 2023Satisfaction of charge 67 in full (1 page)
21 February 2023Satisfaction of charge 69 in full (1 page)
21 February 2023Satisfaction of charge 53 in full (1 page)
21 February 2023Satisfaction of charge 66 in full (1 page)
21 February 2023Satisfaction of charge 62 in full (1 page)
21 February 2023Satisfaction of charge 57 in full (1 page)
21 February 2023Satisfaction of charge 54 in full (1 page)
21 February 2023Satisfaction of charge 51 in full (1 page)
21 February 2023Satisfaction of charge 56 in full (1 page)
21 February 2023Satisfaction of charge 68 in full (1 page)
21 February 2023Satisfaction of charge 58 in full (1 page)
21 February 2023Termination of appointment of Mina Weiss as a director on 25 January 2023 (1 page)
21 February 2023Satisfaction of charge 52 in full (1 page)
11 January 2023Confirmation statement made on 30 December 2022 with updates (4 pages)
11 January 2023Termination of appointment of Yocheved Weiss as a director on 10 January 2023 (1 page)
2 January 2023Previous accounting period shortened from 3 April 2022 to 2 April 2022 (1 page)
25 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
12 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
31 December 2021Previous accounting period shortened from 4 April 2021 to 3 April 2021 (1 page)
25 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
6 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
11 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
11 October 2018Termination of appointment of Fanny Neumann as a director on 11 October 2018 (1 page)
15 February 2018Micro company accounts made up to 31 March 2017 (3 pages)
12 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
3 January 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
23 December 2016Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
23 December 2016Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
7 December 2016Previous accounting period extended from 27 March 2016 to 6 April 2016 (1 page)
7 December 2016Previous accounting period extended from 27 March 2016 to 6 April 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(10 pages)
22 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(10 pages)
24 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(10 pages)
31 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(10 pages)
23 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(10 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(10 pages)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (10 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (10 pages)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Annual return made up to 30 December 2011 with a full list of shareholders (10 pages)
30 December 2011Annual return made up to 30 December 2011 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (10 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 February 2010Termination of appointment of Bernardin Weiss as a director (2 pages)
19 February 2010Termination of appointment of Bernardin Weiss as a director (2 pages)
19 February 2010Appointment of Yocheued Weiss as a director (3 pages)
19 February 2010Appointment of Yocheued Weiss as a director (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (9 pages)
6 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (9 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Return made up to 30/12/08; full list of members (7 pages)
5 January 2009Return made up to 30/12/08; full list of members (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Return made up to 30/12/07; full list of members (4 pages)
31 December 2007Return made up to 30/12/07; full list of members (4 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 January 2007Return made up to 30/12/06; full list of members (4 pages)
2 January 2007Return made up to 30/12/06; full list of members (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Return made up to 30/12/05; full list of members (12 pages)
6 January 2006Return made up to 30/12/05; full list of members (12 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Return made up to 30/12/04; full list of members (12 pages)
31 January 2005Return made up to 30/12/04; full list of members (12 pages)
26 October 2004Registered office changed on 26/10/04 from: harvester hse 37 peter st manchester M2 5QD (1 page)
26 October 2004Registered office changed on 26/10/04 from: harvester hse 37 peter st manchester M2 5QD (1 page)
8 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 December 2003Return made up to 30/12/03; full list of members (12 pages)
29 December 2003Return made up to 30/12/03; full list of members (12 pages)
18 May 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 May 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2003Return made up to 30/12/02; full list of members (12 pages)
8 January 2003Return made up to 30/12/02; full list of members (12 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2002Return made up to 30/12/01; full list of members (11 pages)
16 January 2002Return made up to 30/12/01; full list of members (11 pages)
12 February 2001Return made up to 30/12/00; full list of members (11 pages)
12 February 2001Return made up to 30/12/00; full list of members (11 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 March 2000Secretary resigned;director resigned (1 page)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Secretary resigned;director resigned (1 page)
20 March 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Return made up to 30/12/99; full list of members (11 pages)
20 January 2000Return made up to 30/12/99; full list of members (11 pages)
1 March 1999Return made up to 30/12/98; full list of members (16 pages)
1 March 1999Return made up to 30/12/98; full list of members (16 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1999Particulars of mortgage/charge (7 pages)
29 January 1999Particulars of mortgage/charge (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1998Return made up to 30/12/97; no change of members (14 pages)
23 January 1998Return made up to 30/12/97; no change of members (14 pages)
6 February 1997Return made up to 30/12/96; no change of members (14 pages)
6 February 1997Return made up to 30/12/96; no change of members (14 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 January 1996Return made up to 30/12/95; full list of members (14 pages)
16 January 1996Return made up to 30/12/95; full list of members (14 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
3 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1978Company name changed\certificate issued on 19/04/78 (2 pages)
19 April 1978Company name changed\certificate issued on 19/04/78 (2 pages)
13 December 1977Memorandum and Articles of Association (12 pages)
13 December 1977Memorandum and Articles of Association (12 pages)
24 April 1961Incorporation (13 pages)
24 April 1961Incorporation (13 pages)