Salford
Manchester
M7 4SE
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1994(13 years, 2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1994(13 years, 2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mr Maurice Neumann |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2000(18 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stanley Road Salford Lancashire M7 4ES |
Secretary Name | Mr Henry Neumann |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2000(18 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Secretary Name | Walter Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Registered Address | 309 Bury New Road Salford M7 2YN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Philip Weiss 50.00% Ordinary |
---|---|
1 at £1 | Pinchos Neumann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172 |
Cash | £2 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
3 October 1991 | Delivered on: 4 October 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge dated 20TH december 1989. Particulars: The whole title right and interest of the company (please see doc 395 tc ref M230C). Outstanding |
---|---|
20 December 1989 | Delivered on: 9 January 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 units 1,2,7, 8 and 10 centurion industrial estate. Central lancashire new town chorley lancashire. Outstanding |
20 December 1989 | Delivered on: 9 January 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent & other sums due to the company in respect of occupational leases over units 1,2,7, 8 and 10 centurion industrial estate central lancashire new town chorley. Outstanding |
26 November 1986 | Delivered on: 10 December 1986 Persons entitled: Ap Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 3,4 & 5, centurion industrial estate, leyland, lancashireand all its. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 October 1986 | Delivered on: 3 November 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: F/H - units 9 & 18 centurion industrial estate off centurion way leyland lancashire and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 July 1994 | Delivered on: 9 July 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 3, 4 and 5 centurion industrial estate leyland lancashire together with goodwill and the benefit of all licences. Outstanding |
26 September 1986 | Delivered on: 4 October 1986 Satisfied on: 1 June 1994 Persons entitled: The Royal Trust Company of Canada. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1,2,7,8 and 10 centurion industrial estate off centurion way, leyland, lancashire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
8 June 1984 | Delivered on: 13 June 1984 Persons entitled: Johnson Matthey Bankers Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 8-12 (inclusive) forming part of centurion industrial estate leyland lancashire. Fully Satisfied |
25 September 1981 | Delivered on: 15 October 1981 Persons entitled: Arbuchnot Latham & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land with industrial units erected thereon known as units 8 to 12 centurion industrial estate, centurion way, leyland. Fully Satisfied |
25 September 1981 | Delivered on: 30 September 1981 Persons entitled: Johnson Matthey Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 1-7 (inclusive) and 13-18 (inclusive) forming part of the centurion industrial estate, leyland, lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
24 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
24 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 November 2017 | Satisfaction of charge 5 in full (1 page) |
9 November 2017 | Satisfaction of charge 7 in full (1 page) |
9 November 2017 | Satisfaction of charge 10 in full (1 page) |
9 November 2017 | Satisfaction of charge 6 in full (1 page) |
9 November 2017 | Satisfaction of charge 8 in full (1 page) |
9 November 2017 | Satisfaction of charge 9 in full (1 page) |
9 November 2017 | Satisfaction of charge 7 in full (1 page) |
9 November 2017 | Satisfaction of charge 9 in full (1 page) |
9 November 2017 | Satisfaction of charge 8 in full (1 page) |
9 November 2017 | Satisfaction of charge 6 in full (1 page) |
9 November 2017 | Satisfaction of charge 10 in full (1 page) |
9 November 2017 | Satisfaction of charge 5 in full (1 page) |
19 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
9 April 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
9 April 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
18 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
26 May 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
7 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
7 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
17 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
18 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
7 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
7 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
18 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
5 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
5 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
3 October 2005 | Return made up to 15/09/05; full list of members (8 pages) |
3 October 2005 | Return made up to 15/09/05; full list of members (8 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
14 September 2004 | Return made up to 15/09/04; full list of members
|
14 September 2004 | Return made up to 15/09/04; full list of members
|
7 October 2003 | Return made up to 15/09/03; full list of members (8 pages) |
7 October 2003 | Return made up to 15/09/03; full list of members (8 pages) |
18 May 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
18 May 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
1 October 2002 | Return made up to 15/09/02; full list of members (8 pages) |
1 October 2002 | Return made up to 15/09/02; full list of members (8 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
8 October 2001 | Return made up to 15/09/01; full list of members (7 pages) |
8 October 2001 | Return made up to 15/09/01; full list of members (7 pages) |
29 September 2000 | Return made up to 15/09/00; full list of members (7 pages) |
29 September 2000 | Return made up to 15/09/00; full list of members (7 pages) |
18 May 2000 | Accounts made up to 31 March 2000 (5 pages) |
18 May 2000 | Accounts made up to 31 March 2000 (5 pages) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
1 February 2000 | Accounts made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts made up to 31 March 1999 (5 pages) |
14 October 1999 | Return made up to 15/09/99; full list of members (12 pages) |
14 October 1999 | Return made up to 15/09/99; full list of members (12 pages) |
28 October 1998 | Return made up to 15/09/98; no change of members (9 pages) |
28 October 1998 | Return made up to 15/09/98; no change of members (9 pages) |
29 September 1998 | Accounts made up to 31 March 1998 (5 pages) |
29 September 1998 | Accounts made up to 31 March 1998 (5 pages) |
15 October 1997 | Return made up to 15/09/97; no change of members (10 pages) |
15 October 1997 | Return made up to 15/09/97; no change of members (10 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 September 1996 | Return made up to 15/09/96; full list of members (12 pages) |
19 September 1996 | Return made up to 15/09/96; full list of members (12 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page) |
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
9 November 1995 | Accounts made up to 31 March 1995 (4 pages) |
9 November 1995 | Accounts made up to 31 March 1995 (4 pages) |
18 October 1995 | Return made up to 15/09/95; full list of members (18 pages) |
18 October 1995 | Return made up to 15/09/95; full list of members (18 pages) |
20 March 1981 | Incorporation (12 pages) |
20 March 1981 | Incorporation (12 pages) |