Company NameManchester Associated Mills Limited
DirectorsJonathan Choua Shasha and Linden Estates Limited
Company StatusActive
Company Number01675483
CategoryPrivate Limited Company
Incorporation Date3 November 1982(41 years, 6 months ago)
Previous NameReward Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Choua Shasha
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(9 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Knutsford Road
Mobberley
Knutsford
Cheshire
WA16 7BE
Secretary NameMr Jonathan Choua Shasha
NationalityBritish
StatusCurrent
Appointed21 November 1991(9 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Knutsford Road
Mobberley
Knutsford
Cheshire
WA16 7BE
Director NameLinden Estates Limited (Corporation)
StatusCurrent
Appointed13 March 2013(30 years, 4 months after company formation)
Appointment Duration11 years, 1 month
Correspondence AddressLinden Court House 52 Liverpool Street
Salford
M5 4LT
Director NameMr Roy Solomon Shasha
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(9 years after company formation)
Appointment Duration21 years, 3 months (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cavendish Road
Salford
Lancashire
M7 4WP

Contact

Telephone0161 7360929
Telephone regionManchester

Location

Registered AddressLinden Court House
52 Liverpool Street
Salford
Lancashire
M5 4LT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Jonathan Choua Shasha
37.50%
Ordinary
150 at £1Mr Roy Solomon Shasha
37.50%
Ordinary
100 at £1Lynton Securities LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£1,490,595
Cash£12,711
Current Liabilities£580,361

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

14 April 2003Delivered on: 16 April 2003
Satisfied on: 6 July 2006
Persons entitled: Bank Hapoalim Bm

Classification: Legal charge
Secured details: £6,500,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H property 105-109 market street heckmondwyke west yorkshire t/no WYK574649.
Fully Satisfied
17 December 2001Delivered on: 18 December 2001
Satisfied on: 6 July 2006
Persons entitled: Yorkshire 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: 53/55 shakespeare road, southport. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
11 February 2000Delivered on: 15 February 2000
Satisfied on: 6 July 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at the canal duke stour road tyldesley great manchester. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
4 January 2000Delivered on: 29 January 2000
Satisfied on: 8 October 2004
Persons entitled: Nationwide Building Society

Classification: A standard security which was presented for registration in scotland on the 29TH january 2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a and forming twenty five/twenty nine allan street blairgowrie t/no PTH3064.
Fully Satisfied
22 February 1999Delivered on: 25 February 1999
Satisfied on: 6 July 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 61,63 and 65 high street bognor regis t/no wsx 92323.. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
18 February 2005Delivered on: 1 March 2005
Satisfied on: 19 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The monkland arms, monkland, leominster, hereford. HW164279 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on accoun.
Fully Satisfied
1 December 2004Delivered on: 11 January 2005
Satisfied on: 5 January 2008
Persons entitled: Skipton Building Society

Classification: Standard security which was presented for registration in scotland on 30 december 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The commercial bar, 20/22 stonefield road, blantyre, glasgow t/n LAN111331.
Fully Satisfied
1 December 2004Delivered on: 24 December 2004
Satisfied on: 25 June 2009
Persons entitled: Skipton Building Society

Classification: A standard security which was presented for registration in scotland on the 20/12/04 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Barnums (formerly the netherton inn) 9 linden place, temple, glasgow, t/no gla 21683.
Fully Satisfied
6 September 2002Delivered on: 5 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 19 september 2002 and dated
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The three lums lewis road aberdeen.
Outstanding
3 May 2002Delivered on: 10 May 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 romford road, ashtonfields, stafford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
19 February 1999Delivered on: 24 February 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 theatre street preston. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
23 August 2006Delivered on: 26 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H white horse public house 360 york road leeds t/no WYK562844 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
1 December 2004Delivered on: 24 December 2004
Persons entitled: Skipton Building Society

Classification: A standard security which was presented for registration in scotland on the 20/12/04 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The hampden bar, 326/328 langside road and 52/58 albert road, glasgow t/no gla 140386.
Outstanding
8 December 2003Delivered on: 9 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings being little chef restaurant cambridge road caxton south cambridgeshire CB3 8PP t/n CB221259. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 November 1998Delivered on: 17 November 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 750 high road barnet london.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

29 November 2017Confirmation statement made on 21 November 2017 with no updates (2 pages)
9 October 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
6 December 2016Confirmation statement made on 21 November 2016 with updates (61 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Satisfaction of charge 7 in full (2 pages)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 400
(19 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Satisfaction of charge 14 in full (3 pages)
1 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 400
(14 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 400
(14 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Appointment of Linden Estates Limited as a director (3 pages)
14 May 2013Termination of appointment of Roy Shasha as a director (2 pages)
20 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (14 pages)
1 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 November 2011Full accounts made up to 31 March 2011 (16 pages)
10 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (14 pages)
5 January 2011Full accounts made up to 31 March 2010 (12 pages)
13 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (14 pages)
16 December 2009Full accounts made up to 31 March 2009 (12 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
14 January 2009Full accounts made up to 31 March 2008 (13 pages)
11 December 2008Return made up to 21/11/08; full list of members (10 pages)
5 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Full accounts made up to 31 March 2007 (16 pages)
11 December 2007Return made up to 21/11/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 January 2007Registered office changed on 09/01/07 from: lindencourt house, 34, charlotte street, manchester. M1 4FD (1 page)
14 December 2006Return made up to 21/11/06; full list of members (7 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
24 July 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2006Full accounts made up to 31 March 2005 (14 pages)
5 December 2005Return made up to 21/11/05; full list of members (7 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
13 December 2004Return made up to 21/11/04; full list of members (7 pages)
8 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2004Full accounts made up to 31 March 2004 (14 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
7 December 2003Return made up to 21/11/03; full list of members (7 pages)
19 July 2003Full accounts made up to 31 March 2003 (13 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
26 November 2002Return made up to 21/11/02; full list of members (7 pages)
5 October 2002Particulars of mortgage/charge (5 pages)
13 September 2002Full accounts made up to 31 March 2002 (13 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
8 January 2002Return made up to 21/11/01; full list of members (6 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
30 July 2001Full accounts made up to 31 March 2001 (13 pages)
26 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2001Ad 20/06/01--------- £ si 398@1=398 £ ic 2/400 (2 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 January 2001Return made up to 21/11/00; full list of members (6 pages)
27 June 2000Full accounts made up to 31 March 2000 (12 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (5 pages)
8 December 1999Return made up to 21/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 June 1999Full accounts made up to 31 March 1999 (14 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
25 November 1998Return made up to 21/11/98; no change of members (5 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
17 August 1998Full accounts made up to 31 March 1998 (17 pages)
9 December 1997Return made up to 21/11/97; no change of members (4 pages)
14 August 1997Full accounts made up to 31 March 1997 (13 pages)
10 December 1996Return made up to 21/11/96; full list of members (6 pages)
8 September 1996Full accounts made up to 31 March 1996 (11 pages)
8 December 1995Full accounts made up to 31 March 1995 (11 pages)
4 December 1995Return made up to 21/11/95; no change of members (6 pages)
3 November 1982Certificate of incorporation (1 page)