Worsley
Manchester
M28 2LA
Director Name | Mr David George Hibbert |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(43 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Director Name | Simon James Wright |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2019(44 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Purchase Director |
Country of Residence | England |
Correspondence Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Director Name | Gloria Popek Smith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dene House Bridle Stile Shelf Halifax West Yorkshire HX3 7NW |
Director Name | Mr Michael Popek Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dene House Bridle Stile Shelf Halifax West Yorkshire HX3 7NW |
Secretary Name | Mr Michael Popek Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dene House Bridle Stile Shelf Halifax West Yorkshire HX3 7NW |
Director Name | Mr Gary Michael Askew |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2019(43 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Director Name | Mr William Taylor Boyd |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
Website | mpsmithandco.com |
---|---|
Email address | [email protected] |
Telephone | 01924 442701 |
Telephone region | Wakefield |
Registered Address | Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
3.1k at £1 | Michael Popek Smith 51.00% Ordinary |
---|---|
2.9k at £1 | Gloria Popek Smith 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,280,997 |
Gross Profit | £2,013,563 |
Net Worth | £4,767,518 |
Cash | £1,179,197 |
Current Liabilities | £456,175 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
2 August 2019 | Delivered on: 7 August 2019 Persons entitled: Michael Popek Smith Gloria Popek Smith James Christopher Ball Christine Mary Newman Classification: A registered charge Particulars: Freehold property known as land on south side of bank street brighouse (title number WYK298081).. Freehold property known as owler ings mill, owler ings road, brighouse (title number WYK147856).. Holloway drive, wardley industrial estate, manchester (title number MAN43504).. The unregistered land forming part of owler ings road shown coloured red on the plan submitted with the land registry form ST1 adverse possession application of michael popek smith dated 3 june 2019. Outstanding |
---|---|
2 August 2019 | Delivered on: 6 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
10 November 1992 | Delivered on: 16 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of bank street brighouse calderdale west yorkshire t/n wyk 298081 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 April 1992 | Delivered on: 27 April 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bank street off owlering road brighouse calderdale west yorkshire t/n wyk 298081 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 April 1986 | Delivered on: 2 May 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts (see doc M19 for details). Outstanding |
30 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
---|---|
7 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
13 October 2016 | Accounts for a medium company made up to 31 December 2015 (25 pages) |
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
19 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
12 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
3 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
22 June 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
21 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
13 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Michael Popek Smith on 23 May 2010 (2 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Director's details changed for Gloria Popek Smith on 23 May 2010 (2 pages) |
30 October 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
6 May 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
7 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
3 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
20 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
27 April 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
1 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
15 May 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
7 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
15 May 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
13 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
28 May 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
21 June 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
28 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
30 May 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
16 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
16 June 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
28 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
1 April 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
20 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 September 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
13 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
5 July 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
5 July 1995 | Return made up to 07/06/95; no change of members (4 pages) |
24 November 1975 | Incorporation (13 pages) |