Newbridge
Trafford Park
Manchester
M17 1AN
Secretary Name | Amanda Bobo Livesey Morton Allwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2008(23 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Manager |
Correspondence Address | Trafford Park Road Newbridge Trafford Park Manchester M17 1AN |
Director Name | Michael Joseph Scully |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 29 April 2005) |
Role | Joinery Manufacturer |
Correspondence Address | 35 Burnedge Lane Grasscroft Oldham Lancashire OL4 4DZ |
Director Name | Michael Stuart Tomlinson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 May 2001) |
Role | Timber Merchant |
Correspondence Address | 108 Acre Lane Cheadle Hulme Cheshire SK8 7PD |
Secretary Name | Bertie Darius Herbert Livesey Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 52 The Shires Droylsden Manchester Lancashire M43 7ER |
Secretary Name | Janette Mary Ann Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | 52 The Shires Droylsden Lancashire M43 7ER |
Website | irmass.co.uk |
---|---|
Telephone | 0161 8721369 |
Telephone region | Manchester |
Registered Address | Trafford Park Road Newbridge Trafford Park Manchester M17 1AN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
6.1k at £1 | Bertie Darius Herbert Livesey Morton 100.00% Ordinary C |
---|
Year | 2014 |
---|---|
Net Worth | £4,959,064 |
Cash | £5,021,972 |
Current Liabilities | £2,011,800 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
28 April 2005 | Delivered on: 5 May 2005 Satisfied on: 28 February 2011 Persons entitled: Michael Joseph Scully Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the north side of trafford park road trafford park manchester t/no gm 457620 together with all buildings plant and machinery. Fully Satisfied |
---|---|
28 October 1987 | Delivered on: 16 November 1987 Persons entitled: National Westminster 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: F/H property k/a land and premises fronting onto trafford park road trafford park, greater manchester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 September 1987 | Delivered on: 24 September 1987 Persons entitled: National Westminster 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: F/Hold property known as land and premises fronting onto trafford park road, trafford park, greater manchester. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
11 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
11 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
20 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
5 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
6 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
28 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
2 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
2 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
19 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
19 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
11 October 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
11 October 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
14 August 2012 | Secretary's details changed for Amanda Bobo Livesey Morton Allwood on 3 August 2012 (1 page) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Secretary's details changed for Amanda Bobo Livesey Morton Allwood on 3 August 2012 (1 page) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Secretary's details changed for Amanda Bobo Livesey Morton Allwood on 3 August 2012 (1 page) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
30 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 August 2010 | Director's details changed for Bertie Darius Herbert Livesey Morton on 3 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Bertie Darius Herbert Livesey Morton on 3 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Bertie Darius Herbert Livesey Morton on 3 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
8 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
8 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
21 January 2009 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
21 January 2009 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
11 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
27 February 2008 | Secretary appointed amanda bobo livesey morton allwood (2 pages) |
27 February 2008 | Secretary appointed amanda bobo livesey morton allwood (2 pages) |
27 February 2008 | Appointment terminated secretary janette dawson (1 page) |
27 February 2008 | Appointment terminated secretary janette dawson (1 page) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 September 2007 | Return made up to 03/08/07; no change of members (6 pages) |
14 September 2007 | Return made up to 03/08/07; no change of members (6 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
28 September 2006 | Return made up to 03/08/06; full list of members
|
28 September 2006 | Return made up to 03/08/06; full list of members
|
24 February 2006 | Registered office changed on 24/02/06 from: jackson stephen, ashberry house 41, new hall lane bolton lancs., BL1 5LW (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: jackson stephen, ashberry house 41, new hall lane bolton lancs., BL1 5LW (1 page) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
8 August 2005 | Location of debenture register (1 page) |
8 August 2005 | Location of debenture register (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: trafford park road new bridge trafford park manchester M17 1AN (1 page) |
8 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: trafford park road new bridge trafford park manchester M17 1AN (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Location of register of members (1 page) |
27 May 2005 | £ ic 18875/8750 28/04/05 £ sr 10125@1=10125 (1 page) |
27 May 2005 | £ ic 18875/8750 28/04/05 £ sr 10125@1=10125 (1 page) |
9 May 2005 | Resolutions
|
9 May 2005 | Declaration of assistance for shares acquisition (4 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Declaration of assistance for shares acquisition (4 pages) |
5 May 2005 | Particulars of mortgage/charge (4 pages) |
5 May 2005 | Particulars of mortgage/charge (4 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
18 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
9 August 2004 | £ ic 25000/18875 22/07/04 £ sr 6125@1=6125 (1 page) |
9 August 2004 | £ ic 25000/18875 22/07/04 £ sr 6125@1=6125 (1 page) |
7 July 2004 | Memorandum and Articles of Association (8 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Memorandum and Articles of Association (8 pages) |
7 July 2004 | Resolutions
|
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
15 August 2003 | Return made up to 03/08/03; full list of members
|
15 August 2003 | Return made up to 03/08/03; full list of members
|
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 November 2002 | Return made up to 03/08/02; full list of members (8 pages) |
6 November 2002 | Return made up to 03/08/02; full list of members (8 pages) |
30 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 August 2001 | Return made up to 03/08/01; full list of members
|
14 August 2001 | Return made up to 03/08/01; full list of members
|
1 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
9 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
9 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
9 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
13 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 103 portland street manchester M1 6DF (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 103 portland street manchester M1 6DF (1 page) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Return made up to 03/08/97; no change of members (4 pages) |
22 January 1998 | Return made up to 03/08/97; no change of members (4 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: the graftons stamford new road altrincham WA14 1DQ (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: the graftons stamford new road altrincham WA14 1DQ (1 page) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
22 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
13 June 1996 | Return made up to 03/08/95; no change of members (4 pages) |
13 June 1996 | Return made up to 03/08/95; no change of members (4 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
29 April 1993 | Nc inc already adjusted 23/03/93 (1 page) |
29 April 1993 | Ad 23/03/93--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
29 April 1993 | Ad 23/03/93--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
29 April 1993 | Nc inc already adjusted 23/03/93 (1 page) |
29 April 1993 | Memorandum and Articles of Association (13 pages) |
29 April 1993 | Memorandum and Articles of Association (13 pages) |
14 September 1984 | Certificate of incorporation (1 page) |
14 September 1984 | Certificate of incorporation (1 page) |