Company NameE. Sivori And Company Limited
DirectorAnthony Sivori
Company StatusActive
Company Number01366142
CategoryPrivate Limited Company
Incorporation Date3 May 1978(45 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameMr Anthony Sivori
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleProduction Director
Country of ResidenceEngland
Correspondence Address2 Deverill Avenue
Gorton
Manchester
Lancashire
M18 7LY
Secretary NameMr Anthony Sivori
NationalityBritish
StatusCurrent
Appointed30 August 2006(28 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Deverill Avenue
Gorton
Manchester
Lancashire
M18 7LY
Director NameMrs Celia Meschi
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(13 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 04 January 2011)
RoleRestaurant Manageress
Correspondence Address17 Omer Drive
Burnage
Manchester
Lancashire
M19 2JN
Director NameMrs Rose Sertori
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(13 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 04 January 2011)
RoleRestaurant Manageress
Correspondence Address16 Deverill Avenue
Gorton
Manchester
Lancashire
M18 7LY
Director NameMr John Sivori
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(13 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 04 January 2011)
RoleManaging Director
Correspondence Address14 Deverill Avenue
Gorton
Manchester
Lancashire
M18 7LY
Director NameMr Louis Sivori
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(13 years, 1 month after company formation)
Appointment Duration22 years, 12 months (resigned 05 June 2014)
RoleDistribution Director
Correspondence Address1 Kingsdale Road
Gorton
Manchester
Lancashire
M18 7WB
Director NameMr Peter Emmanuel Sivori
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 6 months (resigned 22 December 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address289 Barlow Road
Levenshulme
Manchester
M19 3HQ
Secretary NameMrs Florence Machin
NationalityBritish
StatusResigned
Appointed14 June 1991(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 1993)
RoleCompany Director
Correspondence Address41 Leighbrook Road
Manchester
Lancashire
M14 6BG
Secretary NameLesley Ann Matthews
NationalityBritish
StatusResigned
Appointed04 October 1993(15 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 1997)
RoleCredit Control Manageress
Correspondence Address4 Heptonstall Walk
Gorton
Manchester
M18 8LF
Secretary NameMr John Sivori
NationalityBritish
StatusResigned
Appointed12 March 1997(18 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2006)
RoleManaging Director
Correspondence Address14 Deverill Avenue
Gorton
Manchester
Lancashire
M18 7LY

Contact

Telephone0161 2240641
Telephone regionManchester

Location

Registered Address289 Barlow Road
Levenshulme
Manchester
M19 3HQ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester

Shareholders

15.5k at £1Executors Of John Sivori
16.67%
Ordinary
15.5k at £1Executors Of Louis Sivori
16.67%
Ordinary
15.5k at £1Mr Anthony Sivori
16.67%
Ordinary
15.5k at £1Mr Peter Emmanuel Sivori
16.67%
Ordinary
15.5k at £1Mrs Celia Meschi
16.67%
Ordinary
15.5k at £1Mrs Rose Sertori
16.67%
Ordinary

Financials

Year2014
Net Worth-£140,638
Cash£7,768
Current Liabilities£83,930

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

10 February 2000Delivered on: 21 February 2000
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: L/H property k/a plot 18 levenshulme trading estate levenshulme manchester. T/no. GM573062.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 March 1994Delivered on: 31 March 1994
Persons entitled:
Aib Finance Limited.
Allied Irish Bank PLC,

Classification: Legal mortgage
Secured details: All moneys due or to become due from the company to allied bank PLC, and aib finance limited (the finance company- as defined) under or pursuant to the terms of the charge.
Particulars: All that leasehold property known as unit 18, levenshulme trading estate, sandfold lane, levenshulme manchester, please see doc for further details,.
Outstanding
27 March 1986Delivered on: 3 April 1986
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 lying behind odd numbers 269 to 287 barlow road, levenshulme, greater manchester title no la 116862 and the proceeds of sale thereof.
Outstanding
19 March 1986Delivered on: 24 March 1986
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: 289/291 barlow road levenshulme greater manchester title no la 116882 and/or the proceeds of sale thereof.
Outstanding
19 March 1986Delivered on: 24 March 1986
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: 556 stockport road longsight manchester greater manchester title no gm 149281 and/or the proceeds of sale.
Outstanding
18 March 1980Delivered on: 21 March 1980
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill & book debts.
Outstanding

Filing History

16 October 2023Change of details for Mr Peter Emmanuel Sivori as a person with significant control on 16 October 2023 (2 pages)
16 October 2023Director's details changed for Mr Peter Emmanuel Sivori on 16 October 2023 (2 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
16 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
30 July 2021Satisfaction of charge 5 in full (1 page)
30 July 2021Satisfaction of charge 2 in full (1 page)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 July 2021Satisfaction of charge 4 in full (1 page)
30 July 2021Satisfaction of charge 6 in full (1 page)
14 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
17 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
4 February 2020Satisfaction of charge 3 in full (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 93,240
(6 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 93,240
(6 pages)
14 June 2016Director's details changed for Mr Anthony Sivori on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Peter Emmanuel Sivori on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Anthony Sivori on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Peter Emmanuel Sivori on 14 June 2016 (2 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 93,240
(6 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 93,240
(6 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 July 2014Termination of appointment of Louis Sivori as a director (1 page)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 93,240
(6 pages)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 93,240
(6 pages)
3 July 2014Termination of appointment of Louis Sivori as a director (1 page)
29 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
29 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
24 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
28 June 2011Termination of appointment of John Sivori as a director (1 page)
28 June 2011Termination of appointment of John Sivori as a director (1 page)
28 June 2011Termination of appointment of Celia Meschi as a director (1 page)
28 June 2011Termination of appointment of Rose Sertori as a director (1 page)
28 June 2011Termination of appointment of Celia Meschi as a director (1 page)
28 June 2011Termination of appointment of Rose Sertori as a director (1 page)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (8 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (8 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 June 2009Return made up to 14/06/09; full list of members (6 pages)
23 June 2009Return made up to 14/06/09; full list of members (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 August 2008Return made up to 14/06/08; full list of members (6 pages)
6 August 2008Return made up to 14/06/08; full list of members (6 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 July 2007Return made up to 14/06/07; full list of members (4 pages)
20 July 2007Return made up to 14/06/07; full list of members (4 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 July 2006Return made up to 14/06/06; full list of members (4 pages)
4 July 2006Return made up to 14/06/06; full list of members (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 July 2005Return made up to 14/06/05; full list of members (4 pages)
21 July 2005Return made up to 14/06/05; full list of members (4 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 June 2004Return made up to 14/06/04; full list of members (10 pages)
23 June 2004Return made up to 14/06/04; full list of members (10 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
2 July 2003Return made up to 14/06/03; full list of members (10 pages)
2 July 2003Return made up to 14/06/03; full list of members (10 pages)
27 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 July 2002Return made up to 14/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
3 July 2002Return made up to 14/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
4 July 2001Return made up to 14/06/01; full list of members (9 pages)
4 July 2001Return made up to 14/06/01; full list of members (9 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 July 2000Return made up to 14/06/00; full list of members (9 pages)
14 July 2000Return made up to 14/06/00; full list of members (9 pages)
21 February 2000Particulars of mortgage/charge (3 pages)
21 February 2000Particulars of mortgage/charge (3 pages)
22 June 1999Return made up to 14/06/99; full list of members (8 pages)
22 June 1999Return made up to 14/06/99; full list of members (8 pages)
25 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
25 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
19 June 1998Return made up to 14/06/98; no change of members (6 pages)
19 June 1998Return made up to 14/06/98; no change of members (6 pages)
1 December 1997Accounts for a small company made up to 31 October 1996 (4 pages)
1 December 1997Accounts for a small company made up to 31 October 1996 (4 pages)
20 June 1997Return made up to 14/06/97; no change of members (6 pages)
20 June 1997Return made up to 14/06/97; no change of members (6 pages)
18 March 1997Secretary resigned (1 page)
18 March 1997New secretary appointed (2 pages)
18 March 1997New secretary appointed (2 pages)
18 March 1997Secretary resigned (1 page)
29 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
18 June 1996Return made up to 14/06/96; full list of members (8 pages)
18 June 1996Return made up to 14/06/96; full list of members (8 pages)
26 June 1995Return made up to 14/06/95; no change of members (6 pages)
26 June 1995Return made up to 14/06/95; no change of members (6 pages)
24 May 1995Accounting reference date extended from 30/06 to 31/10 (1 page)
24 May 1995Accounting reference date extended from 30/06 to 31/10 (1 page)