Company NameMobecot Yarns Limited
DirectorMaurice Benbeniste
Company StatusActive
Company Number01756386
CategoryPrivate Limited Company
Incorporation Date27 September 1983(40 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Maurice Benbeniste
Date of BirthMarch 1954 (Born 70 years ago)
NationalityTurkish
StatusCurrent
Appointed06 September 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hannah Lodge
Palatine Road
Manchester
Lancashire
M20 2QH
Secretary NamePeter Mark Hinchliffe
NationalityBritish
StatusCurrent
Appointed31 May 2006(22 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence AddressApt 41 Velvet House
Sackville Street
Manchester
Lancashire
M1 3WE
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(7 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Secretary NameMrs Susan Towler
NationalityBritish
StatusResigned
Appointed06 September 1991(7 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address22 Beech Street
Great Harwood
Blackburn
Lancashire
BB6 7RB

Contact

Telephone0161 2281049
Telephone regionManchester

Location

Registered AddressAlbert House
17 Bloom Street
Manchester
M1 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Maurice Benbeniste
99.00%
Ordinary
1 at £1Mobecot LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£1,611

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months, 1 week ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Charges

8 October 1984Delivered on: 23 October 1984
Persons entitled: Taylor & Hastley Fabrics Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 8.10.84.
Particulars: Legal mortgage over all f/h & l/h property of the company together with buildings fixtures fixed plant & machinery fixed charge over all future f/h & l/h property buildings fixtures fixed plant & machinery goodwill & uncalled capital. Book & all other debts, patents copyrights stocks shares & other securities floating charge over the undertaking & assets.
Outstanding

Filing History

26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 August 2009Return made up to 24/07/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 August 2008Return made up to 24/07/08; full list of members (3 pages)
28 August 2007Return made up to 24/07/07; full list of members (2 pages)
16 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 August 2006Return made up to 24/07/06; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 June 2006New secretary appointed (2 pages)
31 May 2006Secretary resigned (1 page)
9 August 2005Return made up to 24/07/05; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 August 2004Return made up to 24/07/04; full list of members (5 pages)
9 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
6 September 2003Return made up to 24/07/03; full list of members (5 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
19 August 2002Return made up to 24/07/02; full list of members (5 pages)
28 July 2001Return made up to 24/07/01; full list of members (5 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
11 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
3 September 1999Return made up to 24/07/99; no change of members (4 pages)
3 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
4 September 1998Return made up to 24/07/98; no change of members (4 pages)
24 October 1997Full accounts made up to 31 December 1996 (7 pages)
2 June 1997Director resigned (1 page)
5 November 1996Registered office changed on 05/11/96 from: richmond house 15 bloom street manchester M1 3HZ (1 page)
1 August 1996Return made up to 24/07/96; no change of members (5 pages)
28 June 1996Full accounts made up to 31 December 1995 (7 pages)
17 July 1995Return made up to 11/07/95; full list of members (8 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)