Company NameControlshare Limited
DirectorsBarrie Bloom and Joshua Alexander Bloom
Company StatusActive
Company Number02191457
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barrie Bloom
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, The Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Joshua Alexander Bloom
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(26 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, The Lexicon Mount Street
Manchester
M2 5NT
Secretary NameMaureen Theresa Catherine Callaghan
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address9 Rushmere Avenue
Levenshulme
Manchester
Lancashire
M19 3FH
Secretary NameJean Robinson
NationalityBritish
StatusResigned
Appointed22 November 1993(6 years after company formation)
Appointment Duration20 years, 10 months (resigned 13 October 2014)
RoleCompany Director
Correspondence Address25 Gloucester Avenue
Hopwood
Heywood
Lancashire
OL10 2PY

Location

Registered AddressCrowe Clark Whitehill
3rd Floor, The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Mayer Investments LTD
100.00%
Ordinary
1 at £1B. Bloom & Shareholder Name Not Known
0.00%
Ordinary

Financials

Year2014
Net Worth£339,884
Cash£22,683
Current Liabilities£12,225

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

15 April 2011Delivered on: 19 April 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (A) 13, 15 & 17 broad street bury t/nos. LA233293; GM418738; GM405824; GM6098 (b) apartment 405 royal mills 16 jersey street manchester t/no. MAN75497 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
15 April 2011Delivered on: 19 April 2011
Persons entitled: Nationwide Building Society

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 the aforementioned instrument creating or evidencing the charge.
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
27 March 2009Delivered on: 2 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from mayer investments limited to the chargee on any account whatsoever.
Particulars: 13,15 and 17 broad street bury t/nos GM418738 LA233293 GM405824 & GM6098; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 July 2016Delivered on: 29 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as apartment mc 405, royal mills, 16 jersey street, ancoats, manchester registered at land registry under title number MAN75497. The freehold property known as 13-17 broad street, bury registered at land registry under title numbers GM418738 and LA233293.. The leasehold property known as 13-17 broad street, bury registered at land registry under title numbers GM6098 and GM405824.
Outstanding
20 July 2016Delivered on: 29 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None specified as at the date of this debenture.
Outstanding
13 February 1989Delivered on: 22 February 1989
Satisfied on: 19 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- l/h land and buildings k/a 15 and 17 broad street, bury, greater manchester t/n gm 405824 and f/h land & buildings k/a 15 & 17 broad street bury greater mancheter t/n gm 418738 fixed charge over plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
14 December 1988Delivered on: 30 December 1988
Satisfied on: 19 March 2011
Persons entitled: The Royal Bank of Scotland 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 elton grange farm elton vale road ainsworth bury greater manchester t/n la 330531 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
10 November 1988Delivered on: 22 November 1988
Satisfied on: 19 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- f/h land and buildings k/a 13 broad street bury greater manchester title no: la 233293 fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils.
Fully Satisfied
10 November 1988Delivered on: 22 November 1988
Satisfied on: 19 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- l/h land and buildings k/a 15 broad street bury greater manchester title no: gm 6098 fixed charge the plant machinery fixtures fittings furniture equipment.
Fully Satisfied
10 November 1988Delivered on: 22 November 1988
Satisfied on: 22 June 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- f/h land and buildings k/a 15 broad street bury greater manchester title no: gm 418738 and l/h land and buildings k/a 17 broad street bury greater manchester title no:- gm 405824 fixed charge the plant machinery fixtures fittins furniture equipment.
Fully Satisfied
28 July 1988Delivered on: 9 August 1988
Satisfied on: 22 June 1989
Persons entitled: Thr Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- f/h land and buildings ka 15 broad street, bury greater manchester and l/h land and buildings k/a 17 broad street bury great manchester t/nos gm 418738 and gm 405824 respectively fixed charge over plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 January 2020Satisfaction of charge 7 in full (1 page)
27 January 2020Satisfaction of charge 9 in full (1 page)
27 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
27 January 2020Satisfaction of charge 8 in full (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
14 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 July 2016Registration of charge 021914570011, created on 20 July 2016 (27 pages)
29 July 2016Registration of charge 021914570011, created on 20 July 2016 (27 pages)
29 July 2016Registration of charge 021914570010, created on 20 July 2016 (38 pages)
29 July 2016Registration of charge 021914570010, created on 20 July 2016 (38 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000
(3 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
(3 pages)
8 January 2015Director's details changed for Mr Barrie Bloom on 8 January 2015 (2 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
(3 pages)
8 January 2015Director's details changed for Mr Barrie Bloom on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Barrie Bloom on 8 January 2015 (2 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
13 October 2014Registered 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 13 October 2014 (1 page)
13 October 2014Termination of appointment of Jean Robinson as a secretary on 13 October 2014 (1 page)
13 October 2014Appointment of Mr Joshua Alexander Bloom as a director on 13 October 2014 (2 pages)
13 October 2014Registered 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 13 October 2014 (1 page)
13 October 2014Appointment of Mr Joshua Alexander Bloom as a director on 13 October 2014 (2 pages)
13 October 2014Termination of appointment of Jean Robinson as a secretary on 13 October 2014 (1 page)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50,000
(4 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50,000
(4 pages)
15 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
15 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
26 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 January 2011Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens, Manchester Lancashire M3 2HP on 21 January 2011 (1 page)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 January 2011Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens, Manchester Lancashire M3 2HP on 21 January 2011 (1 page)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Barrie Bloom on 28 January 2010 (2 pages)
15 February 2010Director's details changed for Barrie Bloom on 28 January 2010 (2 pages)
16 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
16 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
27 October 2008Full accounts made up to 31 March 2008 (15 pages)
27 October 2008Full accounts made up to 31 March 2008 (15 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 July 2007Full accounts made up to 31 March 2007 (13 pages)
22 July 2007Full accounts made up to 31 March 2007 (13 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 January 2007Full accounts made up to 31 March 2006 (15 pages)
21 January 2007Full accounts made up to 31 March 2006 (15 pages)
31 January 2006Full accounts made up to 31 March 2005 (14 pages)
31 January 2006Full accounts made up to 31 March 2005 (14 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
14 February 2005Return made up to 31/12/04; full list of members (6 pages)
14 February 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005Full accounts made up to 31 March 2004 (15 pages)
26 January 2005Full accounts made up to 31 March 2004 (15 pages)
10 June 2004Auditor's resignation (1 page)
10 June 2004Auditor's resignation (1 page)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 December 2003Full accounts made up to 31 March 2003 (15 pages)
9 December 2003Full accounts made up to 31 March 2003 (15 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
(6 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
(6 pages)
19 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
19 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
11 January 2002Registered office changed on 11/01/02 from: 6TH floor arkwright house parsonage gardens manchester M3 2LF (1 page)
11 January 2002Registered office changed on 11/01/02 from: 6TH floor arkwright house parsonage gardens manchester M3 2LF (1 page)
31 December 2001Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(6 pages)
31 December 2001Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(6 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
3 December 1997Full accounts made up to 31 March 1997 (13 pages)
3 December 1997Full accounts made up to 31 March 1997 (13 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 July 1996Full accounts made up to 31 March 1996 (14 pages)
17 July 1996Full accounts made up to 31 March 1996 (14 pages)
29 January 1996Full accounts made up to 31 March 1995 (15 pages)
29 January 1996Full accounts made up to 31 March 1995 (15 pages)
28 December 1995Return made up to 31/12/95; full list of members (6 pages)
28 December 1995Return made up to 31/12/95; full list of members (6 pages)
29 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1988Memorandum and Articles of Association (12 pages)
2 March 1988Memorandum and Articles of Association (12 pages)
11 November 1987Incorporation (15 pages)
11 November 1987Incorporation (15 pages)