Heywood
Lancashire
OL10 1NW
Secretary Name | Louise Langhorn |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2002(22 years, 9 months after company formation) |
Appointment Duration | 22 years |
Role | Admin Accounts |
Country of Residence | United Kingdom |
Correspondence Address | Fir Street Heywood Lancashire OL10 1NW |
Director Name | Louise Langhorn |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(25 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Admin Accounts |
Country of Residence | United Kingdom |
Correspondence Address | Fir Street Heywood Lancashire OL10 1NW |
Director Name | Mr Paul Manchester |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(25 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Street Heywood Lancashire OL10 1NW |
Director Name | Mrs Jennifer Manchester |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 May 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Balcombe Close Brandlesholme Bury BL8 4PL |
Secretary Name | Mrs Jennifer Manchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Balcombe Close Brandlesholme Bury BL8 4PL |
Director Name | Michelle Schofield |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 March 2001) |
Role | Office Manager |
Correspondence Address | 8 Chelmer Grove Heywood Lancashire OL10 4RX |
Director Name | Paul William Grant |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 3 Friars Avenue Great Sankey Warrington Cheshire WA5 2AR |
Website | manchestersafety.co.uk |
---|---|
Telephone | 01706 364943 |
Telephone region | Rochdale |
Registered Address | Fir Street Heywood Lancashire OL10 1NW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | David Manchester 29.88% Ordinary |
---|---|
30k at £1 | Jennifer Manchester 29.88% Ordinary |
20k at £1 | Mr Paul Manchester 19.92% Ordinary |
20k at £1 | Mrs Louise Langhorn 19.92% Ordinary |
100 at £1 | David Manchester 0.10% Ordinary A |
100 at £1 | David Manchester 0.10% Ordinary D |
100 at £1 | Mr Paul Manchester 0.10% Ordinary C |
100 at £1 | Mrs Louise Langhorn 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £122,173 |
Cash | £1,423 |
Current Liabilities | £651,125 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
8 October 1990 | Delivered 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 2008 | Delivered 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 1992 | Delivered 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 |
13 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
---|---|
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
13 April 2015 | Director's details changed for Mr David Peter Manchester on 4 February 2014 (2 pages) |
13 April 2015 | Director's details changed for Mr David Peter Manchester on 4 February 2014 (2 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Director's details changed for David Peter Manchester on 3 March 2011 (2 pages) |
4 March 2011 | Director's details changed for David Peter Manchester on 3 March 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 April 2010 | Director's details changed for Louise Langhorn on 7 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Paul Manchester on 7 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Director's details changed for Mr Paul Manchester on 7 February 2010 (2 pages) |
15 April 2010 | Director's details changed for David Peter Manchester on 7 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Louise Langhorn on 7 February 2010 (2 pages) |
15 April 2010 | Director's details changed for David Peter Manchester on 7 February 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 May 2009 | Return made up to 07/02/09; full list of members (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 December 2008 | Director's change of particulars / paul manchester / 07/02/2008 (2 pages) |
3 December 2008 | Return made up to 07/02/08; full list of members (5 pages) |
29 May 2008 | Resolutions
|
24 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 November 2007 | Director resigned (1 page) |
14 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 March 2007 | Return made up to 07/02/07; full list of members
|
7 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 February 2006 | Return made up to 07/02/06; full list of members (10 pages) |
26 August 2005 | Return made up to 07/02/05; full list of members (4 pages) |
18 March 2005 | New director appointed (2 pages) |
11 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 August 2004 | Return made up to 07/02/04; full list of members
|
16 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 September 2003 | Ad 02/06/03--------- £ si 100@1=100 £ ic 100100/100200 (3 pages) |
1 September 2003 | Ad 02/06/03--------- £ si 100@1=100 £ ic 100200/100300 (3 pages) |
1 September 2003 | Ad 02/06/03--------- £ si 100@1=100 £ ic 100000/100100 (3 pages) |
19 July 2003 | Resolutions
|
19 July 2003 | Nc inc already adjusted 02/06/03 (1 page) |
18 July 2003 | Return made up to 07/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 07/02/02; no change of members
|
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 June 2002 | Director resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed (1 page) |
11 May 2001 | Return made up to 07/02/01; full list of members (7 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 April 2001 | Director resigned (1 page) |
15 March 2000 | Return made up to 07/02/00; full list of members (7 pages) |
3 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Resolutions
|
5 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
14 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 March 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 March 1996 | Return made up to 07/02/96; full list of members
|
19 September 1995 | New director appointed (2 pages) |
13 September 1979 | Dir / sec appoint / resign (2 pages) |
23 July 1979 | Certificate of incorporation (1 page) |