Company NameOwentor Limited
Company StatusActive
Company Number01551868
CategoryPrivate Limited Company
Incorporation Date20 March 1981(43 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1994(13 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1994(13 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(18 years, 11 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Secretary NameMr Henry Neumann
NationalityBritish
StatusCurrent
Appointed10 February 2000(18 years, 11 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(10 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed15 September 1991(10 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP

Location

Registered Address309 Bury New Road
Salford
M7 2YN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Philip Weiss
50.00%
Ordinary
1 at £1Pinchos Neumann
50.00%
Ordinary

Financials

Year2014
Net Worth£172
Cash£2

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

3 October 1991Delivered 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 1989Delivered 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 1989Delivered 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 1986Delivered 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 1986Delivered 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 1994Delivered 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 1986Delivered 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 1984Delivered 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 1981Delivered 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 1981Delivered 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

Filing History

12 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
24 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 November 2017Satisfaction of charge 5 in full (1 page)
9 November 2017Satisfaction of charge 7 in full (1 page)
9 November 2017Satisfaction of charge 10 in full (1 page)
9 November 2017Satisfaction of charge 6 in full (1 page)
9 November 2017Satisfaction of charge 8 in full (1 page)
9 November 2017Satisfaction of charge 9 in full (1 page)
9 November 2017Satisfaction of charge 7 in full (1 page)
9 November 2017Satisfaction of charge 9 in full (1 page)
9 November 2017Satisfaction of charge 8 in full (1 page)
9 November 2017Satisfaction of charge 6 in full (1 page)
9 November 2017Satisfaction of charge 10 in full (1 page)
9 November 2017Satisfaction of charge 5 in full (1 page)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(7 pages)
25 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(7 pages)
9 April 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
9 April 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(7 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(7 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(7 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(7 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
26 May 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
26 May 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
7 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
7 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
17 September 2009Return made up to 15/09/09; full list of members (4 pages)
17 September 2009Return made up to 15/09/09; full list of members (4 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
15 September 2008Return made up to 15/09/08; full list of members (4 pages)
15 September 2008Return made up to 15/09/08; full list of members (4 pages)
18 September 2007Return made up to 15/09/07; full list of members (3 pages)
18 September 2007Return made up to 15/09/07; full list of members (3 pages)
7 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
7 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
18 September 2006Return made up to 15/09/06; full list of members (3 pages)
18 September 2006Return made up to 15/09/06; full list of members (3 pages)
5 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
5 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
3 October 2005Return made up to 15/09/05; full list of members (8 pages)
3 October 2005Return made up to 15/09/05; full list of members (8 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
14 September 2004Return made up to 15/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 September 2004Return made up to 15/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 October 2003Return made up to 15/09/03; full list of members (8 pages)
7 October 2003Return made up to 15/09/03; full list of members (8 pages)
18 May 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
18 May 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
1 October 2002Return made up to 15/09/02; full list of members (8 pages)
1 October 2002Return made up to 15/09/02; full list of members (8 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
8 October 2001Return made up to 15/09/01; full list of members (7 pages)
8 October 2001Return made up to 15/09/01; full list of members (7 pages)
29 September 2000Return made up to 15/09/00; full list of members (7 pages)
29 September 2000Return made up to 15/09/00; full list of members (7 pages)
18 May 2000Accounts made up to 31 March 2000 (5 pages)
18 May 2000Accounts made up to 31 March 2000 (5 pages)
17 March 2000Secretary resigned;director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned;director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
1 February 2000Accounts made up to 31 March 1999 (5 pages)
1 February 2000Accounts made up to 31 March 1999 (5 pages)
14 October 1999Return made up to 15/09/99; full list of members (12 pages)
14 October 1999Return made up to 15/09/99; full list of members (12 pages)
28 October 1998Return made up to 15/09/98; no change of members (9 pages)
28 October 1998Return made up to 15/09/98; no change of members (9 pages)
29 September 1998Accounts made up to 31 March 1998 (5 pages)
29 September 1998Accounts made up to 31 March 1998 (5 pages)
15 October 1997Return made up to 15/09/97; no change of members (10 pages)
15 October 1997Return made up to 15/09/97; no change of members (10 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 September 1996Return made up to 15/09/96; full list of members (12 pages)
19 September 1996Return made up to 15/09/96; full list of members (12 pages)
26 April 1996Registered office changed on 26/04/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
26 April 1996Registered office changed on 26/04/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1995Accounts made up to 31 March 1995 (4 pages)
9 November 1995Accounts made up to 31 March 1995 (4 pages)
18 October 1995Return made up to 15/09/95; full list of members (18 pages)
18 October 1995Return made up to 15/09/95; full list of members (18 pages)
20 March 1981Incorporation (12 pages)
20 March 1981Incorporation (12 pages)