Manchester
M3 3HF
Director Name | Mr Frank Unsworth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 29 years, 11 months (closed 26 April 2021) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Secretary Name | Lorraine Unsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 29 years, 11 months (closed 26 April 2021) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Peter Steele |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 May 2000) |
Role | Printer |
Correspondence Address | 95 Balmoral Drive Denton Manchester M34 2JX |
Website | newleafpress.co.uk |
---|---|
Telephone | 0161 2050405 |
Telephone region | Manchester |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Mr Frank Unsworth & Mrs Lorraine Unsworth 50.00% Ordinary |
---|---|
50 at £1 | Mr Philip Steele & Mrs Heather Steele 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,659 |
Current Liabilities | £525,152 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 June 2017 | Delivered on: 29 June 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
31 January 2012 | Delivered on: 7 February 2012 Persons entitled: Venture Finance PLC Classification: Chattels mortgage 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: The mortgaged chattels the benefit of guarantees warranties and other obligations given by the manufacturer see image for full details. Outstanding |
31 January 2012 | Delivered on: 9 February 2012 Persons entitled: Venture Finance PLC Classification: All assets 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 see image for full details. Outstanding |
31 July 2008 | Delivered on: 12 August 2008 Persons entitled: Barclays Bank PLC Classification: Fixed & 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 March 1995 | Delivered on: 29 March 1995 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: Land and buildings on the north east side of monsall road k/a marland mill, newton heath, manchester, greater manchester t/no. LA147735. Outstanding |
7 October 1994 | Delivered on: 17 October 1994 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: Part of monsall dye works, monsall road, manchester, greater manchester. Outstanding |
16 January 2018 | Delivered on: 31 January 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Relating to the freehold property known as monsall mill, monsall road, newton heath, manchester, M40 8NQ (land registry title number: LA147735). Outstanding |
22 June 2017 | Delivered on: 10 July 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The company with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to aldermore bank PLC t/a aldermore invoice finance by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. The ‘property’ is:. All that freehold land known as new leaf press LTD, monsall road, manchester M40 8NQ as the same is contained in title number LA147735 and registered at hm land registry. Outstanding |
8 March 1994 | Delivered on: 21 March 1994 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 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 |
14 July 2005 | Delivered on: 19 July 2005 Satisfied on: 5 January 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £158,231.40 and all other monies due or to become due. Particulars: The property being one 1999 heildelberg speedmaster 74 five colour offset printing press s/n 623582 together with all accessories and component parts. See the mortgage charge document for full details. Fully Satisfied |
3 March 1998 | Delivered on: 7 March 1998 Satisfied on: 13 January 2012 Persons entitled: The Council of the City of Manchester Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee not exceeding £21,173 under the terms of the charge. Particulars: All those premises situate and k/a monsall mill monsall road newton heath manchester t/no;-GM684059. Fully Satisfied |
26 January 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
---|---|
1 July 2020 | Liquidators' statement of receipts and payments to 7 May 2020 (20 pages) |
12 July 2019 | Liquidators' statement of receipts and payments to 7 May 2019 (30 pages) |
13 June 2018 | Statement of affairs (19 pages) |
30 May 2018 | Registered office address changed from Monsall Road Newton Heath Manchester M40 8NQ to 3 Hardman Street Manchester M3 3HF on 30 May 2018 (2 pages) |
23 May 2018 | Appointment of a voluntary liquidator (4 pages) |
23 May 2018 | Resolutions
|
6 February 2018 | Satisfaction of charge 022475300010 in full (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
31 January 2018 | Registration of charge 022475300011, created on 16 January 2018 (29 pages) |
19 December 2017 | Satisfaction of charge 7 in full (1 page) |
19 December 2017 | Satisfaction of charge 8 in full (1 page) |
19 December 2017 | Satisfaction of charge 8 in full (1 page) |
19 December 2017 | Satisfaction of charge 7 in full (1 page) |
10 July 2017 | Registration of charge 022475300010, created on 22 June 2017 (20 pages) |
10 July 2017 | Registration of charge 022475300010, created on 22 June 2017 (20 pages) |
29 June 2017 | Registration of charge 022475300009, created on 22 June 2017 (21 pages) |
29 June 2017 | Registration of charge 022475300009, created on 22 June 2017 (21 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (9 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (9 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
18 June 2016 | Satisfaction of charge 6 in full (5 pages) |
18 June 2016 | Satisfaction of charge 6 in full (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
5 March 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 7
|
9 February 2012 | Particulars of a mortgage or charge / charge no: 7
|
7 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Frank Unsworth on 14 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Lorraine Unsworth on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Philip Steele on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Frank Unsworth on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Philip Steele on 14 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Lorraine Unsworth on 14 June 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
29 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
29 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
6 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
6 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
20 November 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
20 November 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
28 January 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
28 January 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
25 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
25 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
5 July 2001 | Return made up to 31/05/01; full list of members
|
5 July 2001 | Return made up to 31/05/01; full list of members
|
6 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members
|
8 June 2000 | Return made up to 31/05/00; full list of members
|
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
29 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
17 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
30 November 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
30 November 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
23 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
23 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
6 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
1 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
1 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 30 April 1996 (10 pages) |
22 October 1996 | Accounts for a small company made up to 30 April 1996 (10 pages) |
8 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
8 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
21 April 1996 | Ad 20/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 1996 | Ad 20/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 October 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
9 October 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
27 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
27 June 1995 | New director appointed (2 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
1 March 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
1 March 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
25 April 1988 | Incorporation (12 pages) |
25 April 1988 | Incorporation (12 pages) |