Company NameNadeem & Co. (Knitwear) Limited
Company StatusActive
Company Number01285598
CategoryPrivate Limited Company
Incorporation Date8 November 1976(47 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameNasreen Abrar
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1976(2 weeks, 4 days after company formation)
Appointment Duration47 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Burnside Drive
Burnage
Manchester
M19 2LT
Director NameMohammed Amin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleClothing Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address84 Park Road
Prestwich
Manchester
M25 0DY
Director NameMrs Nasim Amin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address84 Park Road
Prestwich
Manchester
M25 0DY
Secretary NameMohammed Amin
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Park Road
Prestwich
Manchester
M25 0DY
Director NameAbrar Ahmed
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 23 August 1998)
RoleClothing Wholesaler
Correspondence Address21 Burnside Drive
Burnage
Manchester
M19 2LT

Location

Registered AddressBushbury House
435 Wilmslow Road
Withington
Manchester
M20 4AF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Abrar Ahmed
50.00%
Ordinary
50 at £1Mohammed Amin
50.00%
Ordinary

Financials

Year2014
Net Worth£990,474
Cash£18,558
Current Liabilities£34,874

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

21 June 1982Delivered on: 1 July 1982
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 f/h or l/h properties any/or the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Outstanding
13 March 1981Delivered on: 16 March 1981
Persons entitled: Muslim Commercial Bank Limited.

Classification: First charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
11 March 2020Director's details changed for Nasreen Ahmed on 10 March 2020 (2 pages)
5 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
19 October 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
19 October 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
3 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
13 January 2011Director's details changed for Mohammed Amin on 31 December 2010 (2 pages)
13 January 2011Director's details changed for Mohammed Amin on 31 December 2010 (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Nasreen Ahmed on 31 December 2009 (2 pages)
16 March 2010Director's details changed for Nasim Amin on 31 December 2009 (2 pages)
16 March 2010Director's details changed for Nasreen Ahmed on 31 December 2009 (2 pages)
16 March 2010Director's details changed for Nasim Amin on 31 December 2009 (2 pages)
22 July 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
22 July 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (18 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (18 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
9 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
18 July 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
22 December 2004Return made up to 31/12/04; full list of members (7 pages)
22 December 2004Return made up to 31/12/04; full list of members (7 pages)
15 June 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
15 June 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
6 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
4 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
21 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
21 February 2002Return made up to 31/12/01; full list of members (7 pages)
21 February 2002Return made up to 31/12/01; full list of members (7 pages)
17 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
17 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
22 March 2000Full accounts made up to 31 December 1999 (13 pages)
22 March 2000Full accounts made up to 31 December 1999 (13 pages)
21 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
(7 pages)
21 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
(7 pages)
15 March 1999Full accounts made up to 31 December 1998 (12 pages)
15 March 1999Full accounts made up to 31 December 1998 (12 pages)
2 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
12 November 1997Full accounts made up to 31 December 1996 (14 pages)
12 November 1997Full accounts made up to 31 December 1996 (14 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (12 pages)
30 October 1996Full accounts made up to 31 December 1995 (12 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 November 1976Incorporation (15 pages)
8 November 1976Incorporation (15 pages)