Company NameNorbeck Basketware Limited
DirectorBlanche Miriam Schwinger
Company StatusActive
Company Number00690804
CategoryPrivate Limited Company
Incorporation Date26 April 1961(62 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameBlanche Miriam Schwinger
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(30 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Old Hall Road
Salford
Lancashire
M7 4JJ
Secretary NameBlanche Miriam Schwinger
NationalityBritish
StatusCurrent
Appointed10 October 1991(30 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameManfred Schwinger
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1961(same day as company formation)
RoleCompany Director
Correspondence Address25 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameHarry Schwinger
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(38 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Broom Lane
Salford
Lancashire
M7 4FJ

Contact

Websiteradcliffe94.fsnet.co.uk

Location

Registered Address36 Broom Lane
Salford
Lancs
M7 4FJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Shareholders

500 at £1Trustees Of Blanche Miriam Schwinger 1999 Discretionary Trust Naomi & Trustees Of Blanche Miriam Schwinger 1999 Discretionary Trust Blanch
45.45%
Ordinary
400 at £1Mrs Susan Schwinger
36.36%
Ordinary
200 at £1Trustees Of Manfred Schwinger 1999 Discretionary Trust Naomi & Trustees Of Manfred Schwinger 1999 Discretionary Trust Blanche Miriam
18.18%
Ordinary

Financials

Year2014
Net Worth£66,148
Cash£83
Current Liabilities£38,884

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due2 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End02 November

Returns

Latest Return10 October 2023 (5 months, 3 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Charges

15 November 1996Delivered on: 20 November 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" being all sums of money in any currency deposited with the bank for the deposit being re: basketware limited business premium account number 80585971. see the mortgage charge document for full details.
Outstanding
13 October 1988Delivered on: 20 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or manfred schwingerand blanche miriam schwinger to the chargee on any account whatsoever.
Particulars: Land & building on the north west side of hallam street, radcliffe also k/a unit 1 bealey industrial estate, dumers lane radcliffe greater manchester T. no. Gm 292128.
Outstanding
19 December 1986Delivered on: 6 January 1987
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing to the company under or by virtue of £20,795.56 town & country building society pass-book-base deposit no. 41-0285233-00.
Outstanding
11 April 1984Delivered on: 24 April 1984
Persons entitled: Barclays Bank PLC

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

Filing History

28 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
26 October 2020Current accounting period shortened from 26 October 2019 to 25 October 2019 (1 page)
19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 October 2018 (3 pages)
26 July 2019Previous accounting period shortened from 27 October 2018 to 26 October 2018 (1 page)
16 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 October 2017 (3 pages)
23 July 2018Previous accounting period shortened from 28 October 2017 to 27 October 2017 (1 page)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 December 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,100
(4 pages)
24 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,100
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 July 2015Termination of appointment of Harry Schwinger as a director on 10 February 2014 (1 page)
22 July 2015Termination of appointment of Harry Schwinger as a director on 10 February 2014 (1 page)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,100
(5 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,100
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,100
(5 pages)
31 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,100
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Previous accounting period shortened from 29 October 2012 to 28 October 2012 (1 page)
24 July 2013Previous accounting period shortened from 29 October 2012 to 28 October 2012 (1 page)
26 November 2012Registered office address changed from Bealey Industrial Estate Dumers Lane Radcliffe Lancs M26 9QT on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Bealey Industrial Estate Dumers Lane Radcliffe Lancs M26 9QT on 26 November 2012 (1 page)
15 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Previous accounting period shortened from 30 October 2011 to 29 October 2011 (1 page)
24 July 2012Previous accounting period shortened from 30 October 2011 to 29 October 2011 (1 page)
27 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Previous accounting period shortened from 31 October 2009 to 30 October 2009 (1 page)
22 July 2010Previous accounting period shortened from 31 October 2009 to 30 October 2009 (1 page)
30 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Blanche Miriam Schwinger on 9 October 2009 (2 pages)
30 November 2009Director's details changed for Harry Schwinger on 9 October 2009 (2 pages)
30 November 2009Director's details changed for Blanche Miriam Schwinger on 9 October 2009 (2 pages)
30 November 2009Director's details changed for Blanche Miriam Schwinger on 9 October 2009 (2 pages)
30 November 2009Director's details changed for Harry Schwinger on 9 October 2009 (2 pages)
30 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Harry Schwinger on 9 October 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 April 2009Return made up to 10/10/08; full list of members (4 pages)
1 April 2009Return made up to 10/10/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 October 2007Return made up to 10/10/07; no change of members (7 pages)
29 October 2007Return made up to 10/10/07; no change of members (7 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 July 2007Return made up to 10/10/06; full list of members; amend (8 pages)
13 July 2007Return made up to 10/10/06; full list of members; amend (8 pages)
30 October 2006Return made up to 10/10/06; full list of members (8 pages)
30 October 2006Return made up to 10/10/06; full list of members (8 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 November 2005Return made up to 10/10/05; full list of members (8 pages)
24 November 2005Return made up to 10/10/05; full list of members (8 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
3 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
30 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 November 2004Return made up to 10/10/04; full list of members (7 pages)
25 November 2004Return made up to 10/10/04; full list of members (7 pages)
14 July 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
14 July 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
2 July 2004Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 July 2004Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 July 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
10 July 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
21 November 2002Return made up to 10/10/02; full list of members (8 pages)
21 November 2002Return made up to 10/10/02; full list of members (8 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
17 August 2002Delivery ext'd 3 mth 31/10/01 (2 pages)
17 August 2002Delivery ext'd 3 mth 31/10/01 (2 pages)
8 January 2002Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
14 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
20 August 2001Delivery ext'd 3 mth 31/10/00 (2 pages)
20 August 2001Delivery ext'd 3 mth 31/10/00 (2 pages)
11 January 2001Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2001Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 December 1999Return made up to 10/10/99; full list of members (8 pages)
20 December 1999Return made up to 10/10/99; full list of members (8 pages)
11 November 1999Accounts for a small company made up to 31 October 1998 (5 pages)
11 November 1999Accounts for a small company made up to 31 October 1998 (5 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
23 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
23 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
3 December 1998Return made up to 10/10/98; no change of members (4 pages)
3 December 1998Return made up to 10/10/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 March 1998Return made up to 10/10/97; full list of members (6 pages)
3 March 1998Return made up to 10/10/97; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
23 December 1996Return made up to 10/10/96; no change of members (4 pages)
23 December 1996Return made up to 10/10/96; no change of members (4 pages)
20 November 1996Particulars of mortgage/charge (4 pages)
20 November 1996Particulars of mortgage/charge (4 pages)
11 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
11 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
27 November 1995Return made up to 10/10/95; no change of members (4 pages)
27 November 1995Return made up to 10/10/95; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
6 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
26 April 1961Incorporation (11 pages)
26 April 1961Incorporation (11 pages)