Company NameKarcher Center McC Ltd
DirectorsStephen Graham Smith and Stuart Graham Smith
Company StatusActive
Company Number01918592
CategoryPrivate Limited Company
Incorporation Date3 June 1985(38 years, 11 months ago)
Previous NameManchester Convertible Cars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameStephen Graham Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCop Farm
Old Dam Lane
Peak Forest
Buxton
SK17 8EW
Director NameStuart Graham Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeasunhurst Farm Bungalow
Ashover
Derby
Derbyshire
Secretary NameStuart Graham Smith
NationalityBritish
StatusCurrent
Appointed31 August 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeasunhurst Farm Bungalow
Ashover
Derby
Derbyshire
Director NameMr Anthony Graham Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 January 1998)
RoleCompany Director
Correspondence AddressFlat 7 Dalton Court
60 Derby Road Heaton Moor
Stockport
Cheshire
SK4 4NF

Contact

Websitetotallyclean.co.uk
Email address[email protected]
Telephone0161 4802832
Telephone regionManchester

Location

Registered AddressUnit 1 Bamford Business Park
Hibbert Street South Reddish
Stockport
Cheshire
SK4 1NS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Stuart Graham Smith
50.51%
Ordinary
49 at £1Stephen Graham Smith
49.49%
Ordinary

Financials

Year2014
Net Worth£175,239
Cash£75,215
Current Liabilities£198,404

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

17 June 2012Delivered on: 26 June 2012
Persons entitled: Barclays 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
12 February 2008Delivered on: 15 February 2008
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 property k/a unit 1 bamford business park hibbert street heaton norris t/n GM863060.
Outstanding
10 March 1998Delivered on: 28 March 1998
Persons entitled: Barclays Commercial Services Limited

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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 January 2001Delivered on: 27 January 2001
Satisfied on: 15 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £200,000.00 due from the company to the chargee.
Particulars: Unit 1 bamford business park,hibbert st,south reddish,stockport,gt.manchester;(freehold).
Fully Satisfied

Filing History

4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
(3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 99
(5 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 99
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 99
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 September 2010Director's details changed for Stephen Graham Smith on 31 August 2010 (2 pages)
13 September 2010Director's details changed for Stuart Graham Smith on 31 August 2010 (2 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
17 September 2008Return made up to 31/08/08; full list of members (4 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
13 November 2007Return made up to 31/08/07; full list of members (7 pages)
20 September 2006Return made up to 31/08/06; full list of members (7 pages)
12 July 2006Accounts for a small company made up to 31 March 2006 (8 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
5 September 2005Return made up to 31/08/05; full list of members (7 pages)
7 September 2004Return made up to 31/08/04; full list of members (7 pages)
11 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
3 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Registered office changed on 17/02/03 from: c/o twist hughes and co 21-23 market street altrincham cheshire WA14 1QS (1 page)
4 September 2002Return made up to 31/08/02; full list of members (7 pages)
19 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 August 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
1 September 2000Return made up to 31/08/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 June 2000Registered office changed on 13/06/00 from: twist walker & co chartered accountants 16 kingsway altrincham cheshire WA14 1PJ (1 page)
15 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 September 1999Return made up to 31/08/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 December 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1998Registered office changed on 02/10/98 from: 105/107 chorley road swinton manchester M27 4AA (1 page)
28 March 1998Particulars of mortgage/charge (3 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
24 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1997Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
3 June 1985Incorporation (17 pages)