Company NameLuross Mercantile Co. Limited
Company StatusActive
Company Number01346570
CategoryPrivate Limited Company
Incorporation Date3 January 1978(46 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBeverley Rosenthal
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address444 Hale Road
Hale Barns
Altrincham
WA15 8TH
Director NameMr Neil Jonathan Rosenthal
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address444 Hale Road
Hale Barns
Altrincham
WA15 8TH
Secretary NameBeverley Rosenthal
NationalityBritish
StatusCurrent
Appointed21 July 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address444 Hale Road
Hale Barns
Altrincham
WA15 8TH
Director NameDaniel Paul Rosenthal
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2001(23 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleBuying Director
Country of ResidenceEngland
Correspondence Address444 Hale Road
Hale Barns
Altrincham
WA15 8TH
Director NameEstelle Ethel Rosenthal
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(13 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 09 January 2007)
RoleSecretary
Correspondence Address14 Eaton Court
126 Edgware Way
Edgware
Middlesex
HA8 8JZ

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Luross Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£154,306
Cash£89,779
Current Liabilities£90,473

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

9 July 1987Delivered on: 24 July 1987
Satisfied on: 9 January 2010
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re luross mercantile co. Limited.
Fully Satisfied
13 May 1982Delivered on: 21 May 1982
Persons entitled: Luross Trading Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and thomond limited to the chargee on any account whatsoever.
Particulars: F/H land & buildings on N.W. side of sherborne st., Cheetam manchester title no gm 231420.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 May 1982Delivered on: 21 May 1982
Persons entitled: The Hong Kong and Shanghai Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company and thomond limited to the chargee on any account whatsoever.
Particulars: Sherborne works, derby street, cheetham hill, manchester title no. GM231420 together with all buildings erected thereon. Fixed & moveable plant, machinery & fixtures furniture, implements & utensils.
Fully Satisfied
15 May 1979Delivered on: 21 May 1979
Satisfied on: 9 January 2010
Persons entitled: Twentieth Century Banking Corporation Limited

Classification: Letter of hypothecation
Secured details: All monies due or to become due from vale peak limited to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the mortgagor in a deposit account with the mortgagee.
Fully Satisfied

Filing History

7 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 November 2016Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 23 November 2016 (1 page)
3 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
21 August 2009Return made up to 21/07/09; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 August 2008Return made up to 21/07/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 July 2007Return made up to 21/07/07; full list of members (2 pages)
27 June 2007Director resigned (1 page)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 September 2006Return made up to 21/07/06; full list of members (3 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
30 August 2005Return made up to 21/07/05; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 August 2004Return made up to 21/07/04; full list of members (8 pages)
12 March 2004Registered office changed on 12/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
16 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 August 2002Return made up to 21/07/02; full list of members (8 pages)
17 January 2002New director appointed (2 pages)
19 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 August 2001Return made up to 21/07/01; full list of members (7 pages)
4 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
24 July 2000Return made up to 21/07/00; full list of members (7 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
9 August 1999Return made up to 21/07/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 July 1998Return made up to 21/07/98; full list of members (6 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (14 pages)
14 August 1996Return made up to 21/07/96; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 August 1995Return made up to 21/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1987Particulars of mortgage/charge (3 pages)