Company NameMancunian Mercantile Investments Ltd
Company StatusActive
Company Number01640827
CategoryPrivate Limited Company
Incorporation Date3 June 1982(41 years, 11 months ago)
Previous NameKULL Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Bracegirdle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Lodge, The Courtyard
283 Ashley Road, Hale
Altrincham
Cheshire
WA14 3NG
Director NameMrs Sarah Louise Nichols
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(30 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Lodge, The Courtyard
283 Ashley Road, Hale
Altrincham
Cheshire
WA14 3NG
Director NameMr Matthew James Bracegirdle
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2020(38 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Lodge, The Courtyard
283 Ashley Road, Hale
Altrincham
Cheshire
WA14 3NG
Secretary NameMrs Judith Anne Patterson
StatusCurrent
Appointed29 September 2020(38 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressCourtyard Lodge, The Courtyard
283 Ashley Road, Hale
Altrincham
Cheshire
WA14 3NG
Director NameMrs Judith Anne Patterson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(40 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard Lodge, The Courtyard
283 Ashley Road, Hale
Altrincham
Cheshire
WA14 3NG
Director NameShirley Annette Bracegirdle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration31 years, 12 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Lodge, The Courtyard
283 Ashley Road, Hale
Altrincham
Cheshire
WA14 3NG
Secretary NameKenneth Baguley
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThornville 228 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SR
Secretary NameAlan William Jackson
NationalityBritish
StatusResigned
Appointed01 January 1996(13 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 11 December 2017)
RoleCompany Secretary/Accountant
Correspondence AddressCourtyard Lodge, The Courtyard
283 Ashley Road, Hale
Altrincham
Cheshire
WA14 3NG
Secretary NameMrs Raffaella Livesey
StatusResigned
Appointed14 December 2017(35 years, 6 months after company formation)
Appointment Duration6 months (resigned 14 June 2018)
RoleCompany Director
Correspondence AddressCourtyard Lodge, The Courtyard
283 Ashley Road, Hale
Altrincham
Cheshire
WA14 3NG
Secretary NameMr Brian Charles Milne
StatusResigned
Appointed30 June 2018(36 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2020)
RoleCompany Director
Correspondence AddressCourtyard Lodge, The Courtyard
283 Ashley Road, Hale
Altrincham
Cheshire
WA14 3NG

Contact

Websitemmiltd.com

Location

Registered AddressCourtyard Lodge, The Courtyard
283 Ashley Road, Hale
Altrincham
Cheshire
WA14 3NG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

650k at £1Michael John Bracegirdle
86.66%
Ordinary Redeemable
25k at £1Charles Bracegirdle
3.33%
Ordinary Redeemable
25k at £1Matthew John Bracegirdle
3.33%
Ordinary Redeemable
25k at £1S.l. Bracegirdle
3.33%
Ordinary Redeemable
25k at £1Shirley Annette Bracegirdle
3.33%
Ordinary Redeemable
99 at £1Shirley Annette Bracegirdle
0.01%
Ordinary
1 at £1Michael John Bracegirdle
0.00%
Ordinary

Financials

Year2014
Turnover£142,471
Net Worth£17,499,345
Cash£1,840,115
Current Liabilities£442,360

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

4 July 1986Delivered on: 16 July 1986
Persons entitled: Trustees Savings Bank England & Wales.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a units 4 & 5 the countyard ashley road hale title number gm 371322.
Outstanding
25 June 1985Delivered on: 26 June 1985
Persons entitled: Tsb England & Wales.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefits to accrue to the company under a building agreement d/d 31.12.84 (see M14 for details).
Outstanding
6 June 1984Delivered on: 12 June 1984
Satisfied on: 1 November 1993
Persons entitled: Tsb England & Wales.

Classification: Standard security which was presented for registrationin scotland on the 7/6/84.
Secured details: All moneys due or to become due from the company to the chargee under the terms of a personal bond d/d 6/6/84.
Particulars: 1.239 acres at junction of hamilton road and old bothwell road near bothwell bridge in the hamilton district of strathclyde region k/a 1 hamilton road,bothwell.
Fully Satisfied

Filing History

14 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 14 December 2017 (2 pages)
11 December 2017Termination of appointment of Alan William Jackson as a secretary on 11 December 2017 (1 page)
7 April 2017Full accounts made up to 31 May 2016 (31 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 March 2016Full accounts made up to 31 May 2015 (23 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 750,100
(5 pages)
17 May 2015Full accounts made up to 31 May 2014 (23 pages)
26 January 2015Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page)
26 January 2015Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 750,100
(5 pages)
6 June 2014Full accounts made up to 31 May 2013 (23 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 750,100
(5 pages)
8 April 2013Full accounts made up to 31 May 2012 (23 pages)
4 March 2013Appointment of Mrs Sarah Louise Nichols as a director (2 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 May 2012Full accounts made up to 31 May 2011 (24 pages)
14 February 2012Director's details changed for Shirley Annette Bracegirdle on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 May 2011Full accounts made up to 31 May 2010 (24 pages)
30 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 March 2010Full accounts made up to 31 May 2009 (25 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for Shirley Annette Bracegirdle on 22 January 2010 (2 pages)
22 June 2009Full accounts made up to 31 May 2008 (24 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 July 2008Full accounts made up to 31 May 2007 (23 pages)
21 January 2008Return made up to 31/12/07; full list of members (4 pages)
5 July 2007Full accounts made up to 31 May 2006 (23 pages)
18 January 2007Return made up to 31/12/06; full list of members (4 pages)
5 July 2006Full accounts made up to 31 May 2005 (23 pages)
18 January 2006Return made up to 31/12/05; full list of members (4 pages)
7 June 2005Full accounts made up to 31 May 2004 (23 pages)
10 January 2005Return made up to 31/12/04; full list of members (4 pages)
3 April 2004Full accounts made up to 31 May 2003 (23 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 July 2003Full accounts made up to 31 May 2002 (23 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
3 July 2002Full accounts made up to 31 May 2001 (20 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 July 2001Full accounts made up to 31 May 2000 (19 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 June 2000Full accounts made up to 31 May 1999 (20 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 July 1999Full accounts made up to 31 May 1998 (18 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 May 1997 (15 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 July 1997Full accounts made up to 31 May 1996 (15 pages)
8 January 1997Return made up to 31/12/96; change of members (6 pages)
11 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 1996£ nc 100/750100 04/04/96 (1 page)
11 October 1996Ad 04/04/96--------- £ si 750000@1=750000 £ ic 100/750100 (2 pages)
11 October 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
11 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 July 1996Full accounts made up to 31 May 1995 (15 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
4 July 1995Full accounts made up to 31 May 1994 (14 pages)
3 June 1982Incorporation (16 pages)