Salford
Manchester
M7 4SE
Director Name | Mrs Mina Weiss |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1991(30 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
Director Name | Mr Maurice Neumann |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2000(38 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stanley Road Salford Lancashire M7 4ES |
Director Name | Mr Maurice Neumann |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2000(38 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stanley Road Salford M7 4ES |
Secretary Name | Mr Henry Neumann |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2000(38 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(30 years, 4 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Fanny Neumann |
---|---|
Date of Birth | June 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(30 years, 4 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheltenham Crescent Salford Lancashire M7 4FP |
Secretary Name | Walter Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 January 2000) |
Role | Company Director |
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 |
7 at £1 | Trustees Of Bernardin Weiss 2001 Discretionary Trust 7.00% Ordinary |
---|---|
42 at £1 | Trustees Of Mina Weiss 2001 Discretionary Trust 42.00% Ordinary |
30 at £1 | Trustees Of F. Neuman Family Discretionary Trust 30.00% Ordinary |
19 at £1 | Fanny Neumann 19.00% Ordinary |
1 at £1 | Executors Of Estate Of Walter Neumann 1.00% Ordinary |
1 at £1 | Mina Weiss 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,849 |
Cash | £64,385 |
Current Liabilities | £638,230 |
Latest Accounts | 30 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 6 January 2024 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 April |
Latest Return | 5 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2023 (5 months, 4 weeks from now) |
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 mancunian 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 units 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 and fittings, furniture equipment, implements and utensils now and in the future at the property described above. Outstanding |
---|---|
3 July 1970 | Delivered on: 17 August 1970 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: 42,44 and 46 victoria road, new brighton, wallasey together with all fixtures. Outstanding |
18 June 1969 | Delivered on: 8 July 1969 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, wellington street west, higher broughton, salford 7 lancs. Outstanding |
8 November 1968 | Delivered on: 18 November 1968 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: 47,51 & 53 moss lane altrincham, chester together with all fixtrues. Outstanding |
19 April 1968 | Delivered on: 26 April 1968 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 50 grosvenor road, altrincham, cheshire with all fixtures. Outstanding |
15 February 1968 | Delivered on: 26 February 1968 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 42,44 & 46 victoria rd, new brighton wallasey, with all fixtures. Outstanding |
10 January 1963 | Delivered on: 31 January 1963 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 131-149 (odd nos) cleveland rd, crumpsall, manchester. Outstanding |
18 May 1998 | Delivered on: 27 May 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 albion industrial estate cobden road salford greater manchester t/n GM426890 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that mortgaged property and the goodwill of any business carried on at the mortgaged property together with the benefit of any licences and registrations required in the running of such business. Outstanding |
17 May 1991 | Delivered on: 20 May 1991 Persons entitled: Britannia Building Society Classification: Fixed and floating charge 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 |
19 September 1962 | Delivered on: 5 October 1962 Persons entitled: Lion Potter Classification: Legal charge Secured details: £2500. Particulars: "Graycourt" 58 park road, southport, lancs. Outstanding |
19 April 1968 | Delivered on: 26 April 1968 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 169, cross street, sale. Fully Satisfied |
18 May 1998 | Delivered on: 27 May 1998 Satisfied on: 30 June 2009 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 and 24A stockport rd,romiley stockport gt.manchester unit 1 albion industrial estate,cobden rd,salford. Fully Satisfied |
18 May 1998 | Delivered on: 27 May 1998 Satisfied on: 30 June 2009 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 and 24A stockport rd,romiley stockport gt.manchester unit 1 albion industrial estate,cobden rd,salford with all buildings,fixtures,fixed plant/machinery and goodwill of business; the benefit of any licences. Fully Satisfied |
22 December 2021 | Previous accounting period shortened from 25 March 2021 to 24 March 2021 (1 page) |
---|---|
14 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 March 2021 | Appointment of Mr Hyman Weiss as a director on 1 November 2020 (2 pages) |
8 March 2021 | Termination of appointment of Bernardin Weiss as a director on 1 November 2020 (1 page) |
8 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
18 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
31 December 2018 | Termination of appointment of Fanny Neumann as a director on 31 December 2018 (1 page) |
20 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
14 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
13 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
15 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
25 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
12 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
17 December 2014 | Previous accounting period extended from 25 March 2014 to 31 March 2014 (1 page) |
17 December 2014 | Previous accounting period extended from 25 March 2014 to 31 March 2014 (1 page) |
17 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page) |
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
19 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page) |
18 December 2012 | Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 September 2009 | Return made up to 05/09/09; full list of members (6 pages) |
11 September 2009 | Return made up to 05/09/09; full list of members (6 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Accounting reference date shortened from 28/03/2008 to 27/03/2008 (1 page) |
22 January 2009 | Accounting reference date shortened from 28/03/2008 to 27/03/2008 (1 page) |
10 September 2008 | Return made up to 05/09/08; full list of members (6 pages) |
10 September 2008 | Return made up to 05/09/08; full list of members (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page) |
28 January 2008 | Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page) |
5 September 2007 | Return made up to 05/09/07; full list of members (4 pages) |
5 September 2007 | Return made up to 05/09/07; full list of members (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page) |
7 February 2007 | Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page) |
15 November 2006 | Return made up to 05/09/06; full list of members (10 pages) |
15 November 2006 | Return made up to 05/09/06; full list of members (10 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 March 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 March 2005 (6 pages) |
19 October 2005 | Return made up to 05/09/05; full list of members (10 pages) |
19 October 2005 | Return made up to 05/09/05; full list of members (10 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 October 2004 | Return made up to 05/09/04; full list of members (10 pages) |
28 October 2004 | Return made up to 05/09/04; full list of members (10 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 November 2003 | Return made up to 05/09/03; full list of members (10 pages) |
11 November 2003 | Return made up to 05/09/03; full list of members (10 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 December 2002 | Return made up to 05/09/02; full list of members (9 pages) |
5 December 2002 | Return made up to 05/09/01; full list of members (8 pages) |
5 December 2002 | Return made up to 05/09/02; full list of members (9 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 January 2001 | Return made up to 05/09/00; full list of members (8 pages) |
21 January 2001 | Return made up to 05/09/00; full list of members (8 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 October 1999 | Return made up to 05/09/99; no change of members (10 pages) |
22 October 1999 | Return made up to 05/09/99; no change of members (10 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 December 1998 | Return made up to 05/09/98; full list of members (12 pages) |
11 December 1998 | Return made up to 05/09/98; full list of members (12 pages) |
20 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 November 1997 | Return made up to 05/09/97; no change of members (10 pages) |
20 November 1997 | Return made up to 05/09/97; no change of members (10 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 November 1996 | Return made up to 05/09/96; no change of members
|
13 November 1996 | Return made up to 05/09/96; no change of members
|
9 May 1996 | Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JE (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JE (1 page) |
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
19 February 1996 | Return made up to 05/09/95; full list of members (12 pages) |
19 February 1996 | Return made up to 05/09/95; full list of members (12 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
28 January 1988 | Memorandum and Articles of Association (10 pages) |
28 January 1988 | Memorandum and Articles of Association (10 pages) |
13 January 1988 | Company name changed warfield properties LIMITED\certificate issued on 14/01/88 (2 pages) |
13 January 1988 | Company name changed warfield properties LIMITED\certificate issued on 14/01/88 (2 pages) |
28 April 1961 | Incorporation (14 pages) |
28 April 1961 | Incorporation (14 pages) |