Salford
Lancashire
M7 4ES
Secretary Name | Mr Henry Neumann |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2000(17 years, 7 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 | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2019(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 309 Bury New Road Salford M7 2YN |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 17 January 2000) |
Role | Secretary |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Manfred Schwinger |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 21 January 2003) |
Role | Company Director |
Correspondence Address | 25 Old Hall Road Salford Lancashire M7 4JJ |
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 27 years (resigned 11 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Secretary Name | Walter Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years (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 | -£1,690 |
Current Liabilities | £1,748 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
2 November 1983 | Delivered on: 8 November 1982 Persons entitled: Barclays Bank PLC 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 land & buildings on the north west side of hallam street, radcliffe greater manchester. Title no. Gm 292129. Outstanding |
---|---|
2 November 1983 | Delivered on: 8 November 1982 Persons entitled: Barclays Bank PLC 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 land on the south side of hallam street, radcliffe, greater manchester. Title no. Gm 304807. Outstanding |
25 August 1983 | Delivered on: 1 September 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Broad dumers works radcliffe, greater manchester title nos la 176693, la 225100, gm 95311 and la 245226. Outstanding |
20 July 1982 | Delivered on: 2 August 1982 Persons entitled: Norbeck Basketwarl Limited Classification: Legal charge Secured details: £50,000. Particulars: Broad dumers works, radcliffe, greater manchester title nos la 176693, la 225100, gm 95311 and la 245226. Outstanding |
5 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 May 2021 | Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE to 309 Bury New Road Salford M7 2YN on 27 May 2021 (1 page) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 January 2019 | Termination of appointment of Bernardin Weiss as a director on 11 January 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
11 January 2019 | Appointment of Mr Hyman Weiss as a director on 11 January 2019 (2 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members
|
28 February 2002 | Return made up to 31/12/01; full list of members
|
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (3 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (3 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (8 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (8 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (2 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (2 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members
|
23 February 1998 | Return made up to 31/12/97; full list of members
|
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
17 April 1997 | Return made up to 31/12/96; full list of members (10 pages) |
17 April 1997 | Return made up to 31/12/96; full list of members (10 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page) |
8 March 1996 | Return made up to 31/12/95; full list of members (9 pages) |
8 March 1996 | Return made up to 31/12/95; full list of members (9 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (2 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (2 pages) |
21 April 1995 | Return made up to 31/12/94; no change of members (12 pages) |
21 April 1995 | Return made up to 31/12/94; no change of members (12 pages) |
7 July 1982 | Certificate of incorporation (1 page) |
7 July 1982 | Certificate of incorporation (1 page) |