Salford
Lancashire
M7 4ET
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1998(37 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mr Maurice Neumann |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1998(37 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stanley Road Salford Lancashire M7 4ES |
Director Name | Fanny Neumann |
---|---|
Date of Birth | June 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(29 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheltenham Crescent Salford Lancashire M7 4FP |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Secretary Name | Fanny Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheltenham Crescent Salford Lancashire M7 4FP |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Trustees Of F. Neumann Family Discretionary Settlement 1997 50.00% Ordinary |
---|---|
2 at £1 | Trustees Of W. Neumann Family Discretionary Settlement 1997 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £325,855 |
Cash | £13,017 |
Current Liabilities | £1,494 |
Latest Accounts | 31 March 2022 (12 months 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 March 2023 (3 weeks ago) |
---|---|
Next Return Due | 19 March 2024 (11 months, 4 weeks from now) |
14 December 1964 | Delivered on: 4 January 1965 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 30,32, emerson street, cheetham, manchester, lancs. Outstanding |
---|---|
31 December 1963 | Delivered on: 10 January 1964 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due, etc. Particulars: 21 claremont rd, moss side, manchester. Outstanding |
2 October 1963 | Delivered on: 8 October 1963 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due, etc. Particulars: Various properties in manchester for details of which see doc 16, and any rent charge created on sale thereof or part(s) thereof. Outstanding |
15 June 1963 | Delivered on: 21 June 1963 Persons entitled: Nat Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 141, henrietta street stretford together with plant machinery fixtures implements and utensils present & future present & future. Outstanding |
15 June 1963 | Delivered on: 21 June 1963 Persons entitled: Nat Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 9 foulds street, barrowford, & 18 & 22 howy street, colne together with plant machinery fixtures implements and utensils present & future present & future. Outstanding |
18 April 1963 | Delivered on: 6 May 1963 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 24 dorothy street, broughton, manchester title no la 21275. Outstanding |
18 April 1963 | Delivered on: 6 May 1963 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 1 west crown street, salford, manchester title no la 19212. Outstanding |
18 June 1998 | Delivered on: 7 July 1998 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: F/H land and buildings k/a 36 st peters avenue cleethrpes t/n HS167786. Outstanding |
13 December 1962 | Delivered on: 20 December 1962 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 4-16 (even) lingard st., Hulme, manchester together with plant machinery fixtures implements and utensils. Outstanding |
31 July 1997 | Delivered on: 16 August 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 239-241 lytham road and 2 bagot street blackpool lancashire and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
23 October 1995 | Delivered on: 1 November 1995 Persons entitled: Allied Irish Banks Plcas Security 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: L/H flat 6 roston court roston road salford greater manchester t/n gm 177378.. specific charge on the goodwill and connection of the business. Floating security on all moveable plant machinery implements furniture equipment stock-in-trade work-in-progress and other chattels. Outstanding |
26 April 1991 | Delivered on: 1 May 1991 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop 3 coronation house and flats 8 and 13 thereover, high street newhaven, east sussex t/n esx 16848.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 May 1971 | Delivered on: 14 June 1971 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from wn manufacturing co LTD to the chargee on any account whatsoever to midland bank LTD. Particulars: F/H land 7 vincent avenue chorlton cum hardy manchester will all fixtures (including trade fixtures) now or hereafter thereon. Outstanding |
30 April 1968 | Delivered on: 14 May 1968 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 81 genges building, chaplin street, collyhurst, manchester, lancs. Outstanding |
27 February 1967 | Delivered on: 17 February 1967 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 12-22 (even) 26,30,32,34,37,39,41,45 and 47. schools street cheadle heath stockport chester. Outstanding |
27 February 1967 | Delivered on: 17 February 1967 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 5, armug street, cheetham manchester, lancashire. Outstanding |
27 July 1966 | Delivered on: 10 August 1966 Persons entitled: Barclays Bank PLC Classification: Instr: of charge Secured details: All moneys due etc from W.N. manufacturing co LTD. Particulars: 7 vincent avenue, chorlton-cum-hardy, manchester. Outstanding |
23 February 1966 | Delivered on: 4 March 1966 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 26 waterloo st, 8 nelson terrace jennifer st, crumpall, manchester plant, machinery, fixtures, implements & utensils fixed & floating charges see doc 22. Outstanding |
22 July 1965 | Delivered on: 30 July 1965 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 7, vincent avenue chorlton-cum-hardy, manchester together with plant machinery fixtures implements and utensils (charge by way of floating security see doc 20) (charge by way of floating security see docs 20). Outstanding |
16 October 1962 | Delivered on: 26 October 1962 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 3 to 13 (odd) race street, 2,4,and 10 to 16 (even) glen street salford manchester. Outstanding |
15 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
---|---|
24 December 2021 | Previous accounting period shortened from 25 March 2021 to 24 March 2021 (1 page) |
14 April 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
7 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 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) |
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor,Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor,Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
19 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Termination of appointment of Fanny Neumann as a director (1 page) |
19 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Termination of appointment of Fanny Neumann as a director (1 page) |
11 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 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) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 May 2009 | Return made up to 05/03/09; full list of members (4 pages) |
14 May 2009 | Return made up to 05/03/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 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) |
7 May 2008 | Return made up to 05/03/08; no change of members (7 pages) |
7 May 2008 | Return made up to 05/03/08; no change of members (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page) |
29 January 2008 | Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page) |
24 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
24 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 5 April 2006 (5 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) |
5 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
11 May 2005 | Return made up to 05/03/05; full list of members (7 pages) |
11 May 2005 | Return made up to 05/03/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
22 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
14 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
16 April 2002 | Return made up to 05/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 05/03/02; full list of members (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
19 March 2001 | Return made up to 05/03/01; full list of members (7 pages) |
19 March 2001 | Return made up to 05/03/01; full list of members (7 pages) |
18 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
7 August 2000 | Return made up to 05/03/00; full list of members (7 pages) |
7 August 2000 | Return made up to 05/03/00; full list of members (7 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
25 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
26 March 1999 | Return made up to 05/03/99; no change of members
|
26 March 1999 | Return made up to 05/03/99; no change of members
|
16 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
16 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
16 December 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
11 December 1998 | New director appointed (3 pages) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | New director appointed (3 pages) |
11 December 1998 | New director appointed (3 pages) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | New director appointed (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Return made up to 05/03/98; full list of members (9 pages) |
17 March 1998 | Return made up to 05/03/98; full list of members (9 pages) |
19 February 1998 | Return made up to 05/03/97; full list of members (9 pages) |
19 February 1998 | Return made up to 05/03/97; full list of members (9 pages) |
22 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
22 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
22 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
9 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
9 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
4 April 1996 | Return made up to 05/03/96; no change of members
|
4 April 1996 | Return made up to 05/03/96; no change of members
|
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
1 March 1996 | Registered office changed on 01/03/96 from: 480 cheetham hill road manchester M8 7JW (1 page) |
1 March 1996 | Registered office changed on 01/03/96 from: 480 cheetham hill road manchester M8 7JW (1 page) |
19 December 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
19 December 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
19 December 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Return made up to 05/03/95; no change of members (10 pages) |
11 May 1995 | Return made up to 05/03/95; no change of members (10 pages) |