Company NameManchester Safety Services Limited
Company StatusActive
Company Number01438951
CategoryPrivate Limited Company
Incorporation Date23 July 1979(44 years, 9 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 NameMr David Peter Manchester
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1991(11 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleSafety Equipment Supplier
Country of ResidenceEngland
Correspondence AddressFir Street
Heywood
Lancashire
OL10 1NW
Secretary NameLouise Langhorn
NationalityBritish
StatusCurrent
Appointed16 April 2002(22 years, 9 months after company formation)
Appointment Duration22 years
RoleAdmin Accounts
Country of ResidenceUnited Kingdom
Correspondence AddressFir Street
Heywood
Lancashire
OL10 1NW
Director NameLouise Langhorn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(25 years, 5 months after company formation)
Appointment Duration19 years, 3 months
RoleAdmin Accounts
Country of ResidenceUnited Kingdom
Correspondence AddressFir Street
Heywood
Lancashire
OL10 1NW
Director NameMr Paul Manchester
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(25 years, 5 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Street
Heywood
Lancashire
OL10 1NW
Director NameMrs Jennifer Manchester
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(11 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Balcombe Close
Brandlesholme
Bury
BL8 4PL
Secretary NameMrs Jennifer Manchester
NationalityBritish
StatusResigned
Appointed07 February 1991(11 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Balcombe Close
Brandlesholme
Bury
BL8 4PL
Director NameMichelle Schofield
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(16 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 21 March 2001)
RoleOffice Manager
Correspondence Address8 Chelmer Grove
Heywood
Lancashire
OL10 4RX
Director NamePaul William Grant
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(25 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address3 Friars Avenue
Great Sankey
Warrington
Cheshire
WA5 2AR

Contact

Websitemanchestersafety.co.uk
Telephone01706 364943
Telephone regionRochdale

Location

Registered AddressFir Street
Heywood
Lancashire
OL10 1NW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1David Manchester
29.88%
Ordinary
30k at £1Jennifer Manchester
29.88%
Ordinary
20k at £1Mr Paul Manchester
19.92%
Ordinary
20k at £1Mrs Louise Langhorn
19.92%
Ordinary
100 at £1David Manchester
0.10%
Ordinary A
100 at £1David Manchester
0.10%
Ordinary D
100 at £1Mr Paul Manchester
0.10%
Ordinary C
100 at £1Mrs Louise Langhorn
0.10%
Ordinary B

Financials

Year2014
Net Worth£122,173
Cash£1,423
Current Liabilities£651,125

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

8 October 1990Delivered on: 15 October 1990
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 May 2008Delivered on: 24 May 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 November 1992Delivered on: 17 November 1992
Satisfied on: 10 October 1994
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 and buildings on the south east side of fir street heywood rochdale greater manchester and the proceeds of sale title no GM543684. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 April 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,400
(8 pages)
13 April 2015Director's details changed for Mr David Peter Manchester on 4 February 2014 (2 pages)
13 April 2015Director's details changed for Mr David Peter Manchester on 4 February 2014 (2 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100,400
(8 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100,400
(8 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100,400
(8 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100,400
(8 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
4 March 2011Director's details changed for David Peter Manchester on 3 March 2011 (2 pages)
4 March 2011Director's details changed for David Peter Manchester on 3 March 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 April 2010Director's details changed for Louise Langhorn on 7 February 2010 (2 pages)
15 April 2010Director's details changed for Mr Paul Manchester on 7 February 2010 (2 pages)
15 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
15 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
15 April 2010Director's details changed for Mr Paul Manchester on 7 February 2010 (2 pages)
15 April 2010Director's details changed for David Peter Manchester on 7 February 2010 (2 pages)
15 April 2010Director's details changed for Louise Langhorn on 7 February 2010 (2 pages)
15 April 2010Director's details changed for David Peter Manchester on 7 February 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 May 2009Return made up to 07/02/09; full list of members (6 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 December 2008Director's change of particulars / paul manchester / 07/02/2008 (2 pages)
3 December 2008Return made up to 07/02/08; full list of members (5 pages)
29 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 November 2007Director resigned (1 page)
14 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 February 2006Return made up to 07/02/06; full list of members (10 pages)
26 August 2005Return made up to 07/02/05; full list of members (4 pages)
18 March 2005New director appointed (2 pages)
11 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 August 2004Return made up to 07/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 September 2003Ad 02/06/03--------- £ si 100@1=100 £ ic 100100/100200 (3 pages)
1 September 2003Ad 02/06/03--------- £ si 100@1=100 £ ic 100200/100300 (3 pages)
1 September 2003Ad 02/06/03--------- £ si 100@1=100 £ ic 100000/100100 (3 pages)
19 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 July 2003Nc inc already adjusted 02/06/03 (1 page)
18 July 2003Return made up to 07/02/03; full list of members (6 pages)
11 February 2003Return made up to 07/02/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 June 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002New secretary appointed (1 page)
11 May 2001Return made up to 07/02/01; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 April 2001Director resigned (1 page)
15 March 2000Return made up to 07/02/00; full list of members (7 pages)
3 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 March 1999Return made up to 07/02/99; full list of members (6 pages)
10 March 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
10 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/02/99
(2 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 February 1998Return made up to 07/02/98; no change of members (4 pages)
14 March 1997Return made up to 07/02/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 March 1997Accounts for a small company made up to 31 December 1995 (8 pages)
20 March 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 1995New director appointed (2 pages)
13 September 1979Dir / sec appoint / resign (2 pages)
23 July 1979Certificate of incorporation (1 page)