Company NameMultigoods Limited
DirectorAnwar Mohammed
Company StatusActive
Company Number02028540
CategoryPrivate Limited Company
Incorporation Date16 June 1986(37 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Anwar Mohammed
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBushbury House
435 Wilmslow Road
Withington
Manchester
M20 4AF
Secretary NameAnwar Mohammed
StatusCurrent
Appointed19 November 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address435 Wilmslow Road
Withington
Manchester
M20 4AF
Director NameEid Mohammed Tahir
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(4 years, 6 months after company formation)
Appointment Duration7 years (resigned 06 January 1998)
RoleClothing Merchant
Correspondence Address59 Alness Road
Whalley Range
Manchester
Lancashire
M16 8HW
Director NameMr Anwar Mohammed
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(4 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 13 November 2014)
RoleClothing Merchant
Country of ResidenceEngland
Correspondence Address306 Wilbraham Road
Manchester
Lancashire
M21 0UU
Secretary NameMr Anwar Mohammed
NationalityBritish
StatusResigned
Appointed28 December 1990(4 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address306 Wilbraham Road
Manchester
Lancashire
M21 0UU
Secretary NameHamza Anwar
NationalityBritish
StatusResigned
Appointed06 January 1998(11 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 12 November 2014)
RoleCompany Director
Correspondence Address306 Wilbraham Road
Chorlton
Manchester
M21 0UU
Director NameMr Ali Raza Mohammed
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(25 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 November 2015)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressBushbury House 435 Wilmslow Road
Withington
Manchester
M20 4AF
Secretary NameMr Ali Anwar
StatusResigned
Appointed12 November 2014(28 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 November 2015)
RoleCompany Director
Correspondence AddressBushbury House
435 Wilmslow Road
Withington
Manchester
M20 4AF

Contact

Telephone0161 8345293
Telephone regionManchester

Location

Registered AddressBushbury House
435 Wilmslow Road
Withington
Manchester
M20 4AF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Anwar Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth£19,770
Cash£218
Current Liabilities£6,248

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

15 September 1998Delivered on: 21 September 1998
Persons entitled: Habib Bank Ag Zurich

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 September 1998Delivered on: 21 September 1998
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 lockett street cheetham manchester fixed charge over all shares rights benefits and advantages. By way of floating charge all stock goods movable plant machinery implements utensils furniture and equipment. By way of fixed charge all present and future book and other debts. The goodwill of the business and benefit of licences.. See the mortgage charge document for full details.
Outstanding
15 September 1998Delivered on: 21 September 1998
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 bury new road manchester fixed charge over all shares rights benefits and advantages. By way of floating charge all stock goods movable plant machinery implements utensils furniture and equipment. By way of fixed charge all present and future book and other debts. The goodwill of the business and benefit of licences.. See the mortgage charge document for full details.
Outstanding
25 November 1991Delivered on: 30 November 1991
Persons entitled: United Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 lockett street cheetham greater manchester.
Outstanding
8 May 1987Delivered on: 28 May 1987
Persons entitled: United Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or sardar & sons (textiles) to the chargee on any account whatsoever.
Particulars: 47, bury new road, manchester.
Outstanding

Filing History

12 September 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
11 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
10 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
5 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
13 February 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
3 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
27 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
2 March 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
7 January 2016Appointment of Mr Anwar Mohammed as a director on 19 November 2015 (2 pages)
7 January 2016Appointment of Mr Anwar Mohammed as a director on 19 November 2015 (2 pages)
7 January 2016Termination of appointment of Ali Raza Mohammed as a director on 20 November 2015 (1 page)
7 January 2016Termination of appointment of Ali Raza Mohammed as a director on 20 November 2015 (1 page)
3 January 2016Termination of appointment of Ali Anwar as a secretary on 19 November 2015 (2 pages)
3 January 2016Appointment of Anwar Mohammed as a secretary on 19 November 2015 (3 pages)
3 January 2016Termination of appointment of Ali Anwar as a secretary on 19 November 2015 (2 pages)
3 January 2016Appointment of Anwar Mohammed as a secretary on 19 November 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
1 May 2015Director's details changed for Mr Ali Anwar on 21 April 2015 (3 pages)
1 May 2015Director's details changed for Mr Ali Anwar on 21 April 2015 (3 pages)
4 February 2015Appointment of Ali Anwar as a secretary (3 pages)
4 February 2015Termination of appointment of Anwar Mohammed as a director on 13 November 2014 (2 pages)
4 February 2015Termination of appointment of Hamza Anwar as a secretary on 12 November 2014 (2 pages)
4 February 2015Termination of appointment of Hamza Anwar as a secretary on 12 November 2014 (2 pages)
4 February 2015Appointment of Ali Anwar as a secretary (3 pages)
4 February 2015Termination of appointment of Anwar Mohammed as a director on 13 November 2014 (2 pages)
27 January 2015Termination of appointment of Hamza Anwar as a secretary on 12 November 2014 (1 page)
27 January 2015Termination of appointment of Anwar Mohammed as a director on 13 November 2014 (1 page)
27 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Appointment of Mr Ali Anwar as a secretary on 12 November 2014 (2 pages)
27 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Termination of appointment of Hamza Anwar as a secretary on 12 November 2014 (1 page)
27 January 2015Termination of appointment of Anwar Mohammed as a director on 13 November 2014 (1 page)
27 January 2015Appointment of Mr Ali Anwar as a secretary on 12 November 2014 (2 pages)
19 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
19 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
14 October 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
4 November 2011Total exemption full accounts made up to 31 May 2011 (13 pages)
4 November 2011Total exemption full accounts made up to 31 May 2011 (13 pages)
19 October 2011Appointment of Mr Ali Anwar as a director (3 pages)
19 October 2011Appointment of Mr Ali Anwar as a director (3 pages)
10 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 May 2010 (14 pages)
30 December 2010Total exemption full accounts made up to 31 May 2010 (14 pages)
26 January 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
26 January 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
4 January 2010Director's details changed for Anwar Mohammed on 28 December 2009 (2 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Anwar Mohammed on 28 December 2009 (2 pages)
15 January 2009Return made up to 28/12/08; full list of members (3 pages)
15 January 2009Return made up to 28/12/08; full list of members (3 pages)
12 January 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
12 January 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
8 January 2008Return made up to 28/12/07; full list of members (2 pages)
8 January 2008Return made up to 28/12/07; full list of members (2 pages)
18 December 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
18 December 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
10 January 2007Return made up to 28/12/06; full list of members (6 pages)
10 January 2007Return made up to 28/12/06; full list of members (6 pages)
6 January 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
6 January 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
13 February 2006Return made up to 28/12/05; full list of members (8 pages)
13 February 2006Return made up to 28/12/05; full list of members (8 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
24 February 2005Return made up to 28/12/04; full list of members (8 pages)
24 February 2005Return made up to 28/12/04; full list of members (8 pages)
25 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2004Total exemption full accounts made up to 31 May 2003 (14 pages)
19 January 2004Total exemption full accounts made up to 31 May 2003 (14 pages)
20 January 2003Return made up to 28/12/02; full list of members (8 pages)
20 January 2003Return made up to 28/12/02; full list of members (8 pages)
15 January 2003Total exemption full accounts made up to 31 May 2002 (14 pages)
15 January 2003Total exemption full accounts made up to 31 May 2002 (14 pages)
22 February 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
22 February 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
16 January 2002Return made up to 28/12/01; full list of members (7 pages)
16 January 2002Return made up to 28/12/01; full list of members (7 pages)
15 March 2001Full accounts made up to 31 May 2000 (10 pages)
15 March 2001Full accounts made up to 31 May 2000 (10 pages)
26 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(7 pages)
26 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(7 pages)
23 March 2000Full accounts made up to 31 May 1999 (14 pages)
23 March 2000Full accounts made up to 31 May 1999 (14 pages)
21 February 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
(7 pages)
21 February 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
(7 pages)
22 January 1999Return made up to 28/12/98; full list of members (6 pages)
22 January 1999Return made up to 28/12/98; full list of members (6 pages)
25 November 1998Full accounts made up to 31 May 1998 (14 pages)
25 November 1998Full accounts made up to 31 May 1998 (14 pages)
21 September 1998Particulars of mortgage/charge (4 pages)
21 September 1998Particulars of mortgage/charge (8 pages)
21 September 1998Particulars of mortgage/charge (4 pages)
21 September 1998Particulars of mortgage/charge (8 pages)
21 September 1998Particulars of mortgage/charge (4 pages)
21 September 1998Particulars of mortgage/charge (4 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
27 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 December 1997Full accounts made up to 31 May 1997 (14 pages)
22 December 1997Full accounts made up to 31 May 1997 (14 pages)
21 January 1997Return made up to 28/12/96; full list of members (6 pages)
21 January 1997Return made up to 28/12/96; full list of members (6 pages)
18 December 1996Full accounts made up to 31 May 1996 (15 pages)
18 December 1996Full accounts made up to 31 May 1996 (15 pages)
26 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)