Mount Street
Manchester
M2 5NT
Director Name | Serena Mary Botterman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | C/O Crowe U.K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
Secretary Name | Serena Mary Botterman |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | C/O Crowe U.K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr Stuart Peter Botterman |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2010(27 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Crowe U.K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr Stuart Peter Botterman |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Far Bradshaw Barn Chatterton Lane Mellor Stockport Cheshire SK6 5NF |
Website | www.magnum-uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 3431131 |
Telephone region | Manchester |
Registered Address | C/O Crowe U.K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Monttaber Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £242,382 |
Cash | £66,528 |
Current Liabilities | £355,092 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
29 August 2008 | Delivered on: 12 September 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
26 September 2007 | Delivered on: 29 September 2007 Persons entitled: Monttaber Enterprises Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any l/h property all stocks and encumbered plant and equipment the goodwill book and other debts. See the mortgage charge document for full details. Outstanding |
14 August 1992 | Delivered on: 19 August 1992 Satisfied on: 15 August 2008 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: All that f/h land and property k/a plot 39(i)globe lane industrial estate dukinfield tameside in the county of greater manchester part of t/n gm 172357 including all fixtures and fittings (other than trade fixtures and fittings)plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1992 | Delivered on: 7 February 1992 Satisfied on: 22 August 1992 Persons entitled: Yorkshire Bank Public Limited Company Classification: Charge by way of first legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A build contract relating to land at plot 39(I) globe lane industrial estate dukinfield tameside greater manchester (please see doc for full details). Fully Satisfied |
31 January 1992 | Delivered on: 3 February 1992 Satisfied on: 14 May 1992 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: All that land and property situate at unit 12 redfern industrial estate meadow street hyde in the county of greater manchester registered under t/n GM413124 and GM417147. First by way of legal mortgage all the property described in the schedule hereto including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery which may from time to time be erected on or affixed to the same. Secondly by way of floating charge all moveable fixtures and fittings plant machinery equipment material and articles now or from time to time. Fully Satisfied |
22 December 1986 | Delivered on: 31 December 1986 Satisfied on: 20 January 1992 Persons entitled: Midland 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: Unit 12 the redern industrial estate meadow street, hyde greater manchester. Fully Satisfied |
22 December 1986 | Delivered on: 31 December 1986 Satisfied on: 20 January 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts floating charge over the. Undertaking and all property and assets present and future including bookdebts (excluding uncalled capital. There mentioned above). Fully Satisfied |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 July 2015 | Director's details changed for Serena Mary Botterman on 24 July 2015 (2 pages) |
24 July 2015 | Secretary's details changed for Serena Mary Botterman on 24 July 2015 (1 page) |
24 July 2015 | Director's details changed for Peter Leslie Thomas Botterman on 24 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Mr Stuart Peter Botterman on 24 July 2015 (2 pages) |
31 October 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 31 October 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 June 2011 (1 page) |
20 October 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB on 20 October 2010 (1 page) |
23 September 2010 | Appointment of Mr Stuart Botterman as a director (2 pages) |
17 September 2010 | Termination of appointment of Stuart Botterman as a director (1 page) |
23 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Mr Stuart Peter Botterman on 8 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Stuart Peter Botterman on 8 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 17 June 2010 (1 page) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 January 2010 | Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 22 January 2010 (1 page) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
22 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
21 July 2009 | Director's change of particulars / stuart botterman / 15/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / peter botterman / 15/07/2009 (1 page) |
21 July 2009 | Director and secretary's change of particulars / serena botterman / 15/07/2009 (1 page) |
11 November 2008 | Director's change of particulars / stuart botterman / 18/07/2008 (1 page) |
11 November 2008 | Return made up to 17/07/08; full list of members (4 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 August 2007 | Return made up to 17/07/07; full list of members (7 pages) |
1 February 2007 | Amended accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
21 July 2006 | New director appointed (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
9 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
11 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
2 November 2002 | Registered office changed on 02/11/02 from: exchange buildings 24 st petersgate stockport SK1 1HD (1 page) |
16 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
2 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 September 2000 | Return made up to 17/07/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 September 1999 | Return made up to 17/07/99; full list of members (6 pages) |
2 September 1998 | Return made up to 17/07/98; no change of members (4 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 September 1997 | Return made up to 17/07/97; no change of members (4 pages) |
3 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
31 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
26 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |