Bradnor Road Sharston Industrial Area
Manchester
M22 4TE
Director Name | Mr Peter Anthony Broderick |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(13 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alpha Point Bradnor Road Sharston Industrial Area Manchester M22 4TE |
Secretary Name | Mary Catherine Broderick |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2003(23 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Secretary |
Correspondence Address | 1 Alpha Point Bradnor Road Sharston Industrial Area Manchester M22 4TE |
Director Name | John Broderick |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pigginshawe Cottage Pigginshawe Lane Altringham Road Wilmslow Cheshire SK8 5NW |
Secretary Name | Anthony John Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 11 Lantern View New Mills Stockport Cheshire SK12 3EE |
Director Name | Anthony John Waller |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(13 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 01 January 2005) |
Role | Finance Director |
Correspondence Address | 11 Lantern View New Mills Stockport Cheshire SK12 3EE |
Website | www.manvend.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9452020 |
Telephone region | Manchester |
Registered Address | 1 Alpha Point Bradnor Road Sharston Industrial Area Manchester M22 4TE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5.5k at £1 | Mr John Martin Broderick 35.55% Ordinary |
---|---|
5.5k at £1 | Peter Broderick 35.55% Ordinary |
4.5k at £1 | Miss Beverley Broderick 28.89% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,820,816 |
Net Worth | £1,813,953 |
Cash | £161,971 |
Current Liabilities | £2,366,066 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
24 October 2016 | Delivered on: 3 November 2016 Persons entitled: Organon Pension Trustees Limited (Trustee of the Broderick Group Pension Scheme) Beverley Ann Broderick (Trustee of the Broderick Group Pension Scheme) John Martin Broderick (Trustee of the Broderick Group Pension Scheme) Peter Broderick (Trustee of the Broderick Group Pension Scheme) Classification: A registered charge Outstanding |
---|---|
9 June 1989 | Delivered on: 14 June 1989 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
27 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
---|---|
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 November 2016 | Registration of charge 014594300002, created on 24 October 2016 (57 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
1 October 2015 | Accounts for a medium company made up to 31 December 2014 (22 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
27 November 2014 | Company name changed manchester vending services LIMITED\certificate issued on 27/11/14 (2 pages) |
3 November 2014 | Change of name notice (2 pages) |
3 November 2014 | Resolutions
|
1 October 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
30 September 2014 | Change of name notice (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
29 August 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Registered office address changed from Unit 1 Alpha Point Bradnor Road Sharston Industrial Area Manchester M22 4TE on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Unit 1 Alpha Point Bradnor Road Sharston Industrial Area Manchester M22 4TE on 3 January 2012 (1 page) |
12 September 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
26 October 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
26 April 2010 | Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF on 26 April 2010 (3 pages) |
6 January 2010 | Director's details changed for Peter Anthony Broderick on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Peter Anthony Broderick on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for John Martin Broderick on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for John Martin Broderick on 1 October 2009 (2 pages) |
12 December 2009 | Full accounts made up to 31 December 2008 (19 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 October 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
18 October 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | New secretary appointed (2 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members
|
9 January 2002 | Director resigned (1 page) |
5 December 2001 | £ ic 22600/15574 27/11/01 £ sr 7026@1=7026 (1 page) |
5 December 2001 | Resolutions
|
5 December 2001 | Resolutions
|
7 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members
|
14 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
14 June 1994 | Accounts for a small company made up to 31 December 1993 (4 pages) |
3 November 1993 | Accounts for a small company made up to 31 December 1992 (4 pages) |
18 June 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
15 October 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
26 April 1990 | Accounts for a small company made up to 31 December 1989 (7 pages) |
8 March 1989 | Accounts for a small company made up to 31 December 1988 (7 pages) |
18 April 1988 | Accounts for a small company made up to 31 December 1987 (7 pages) |
5 March 1987 | Accounts for a small company made up to 31 December 1986 (7 pages) |
8 October 1986 | Full accounts made up to 31 December 1985 (6 pages) |
31 May 1986 | Accounts for a small company made up to 31 December 1984 (7 pages) |
11 June 1985 | Company name changed\certificate issued on 11/06/85 (2 pages) |
31 August 1984 | Accounts made up to 31 December 1983 (5 pages) |
21 May 1983 | Accounts made up to 31 December 1982 (6 pages) |
15 May 1982 | Accounts made up to 31 December 1981 (7 pages) |
5 June 1981 | Accounts made up to 31 December 1980 (6 pages) |
6 November 1979 | Certificate of incorporation (1 page) |
6 November 1979 | Incorporation (16 pages) |