Salford
M7 2YN
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 309 Bury New Road Salford M7 2YN |
Secretary Name | Mr Arnold Henry |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 309 Bury New Road Salford M7 2YN |
Director Name | Mrs Esther Henry |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2006(17 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 309 Bury New Road Salford M7 2YN |
Director Name | Mrs Alizah Neumann |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 09 December 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloisters House, Riverside New Bailey St Manchester M3 5FS |
Registered Address | 309 Bury New Road Salford M7 2YN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Arnold Henry 50.00% Ordinary |
---|---|
50 at £1 | Mr Henry Neumann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £383,012 |
Cash | £4,622 |
Current Liabilities | £182,219 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
9 February 1993 | Delivered on: 16 February 1993 Satisfied on: 22 February 2003 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole that piece of ground part of the lands of clenoch in the burgh of stranmaer,parish of inch and county of wigtown (see relevant form 395 for full details). Fully Satisfied |
---|---|
27 August 1991 | Delivered on: 5 September 1991 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: 30/60 church street west, radcliffe, manchester greater manchester title number gm 346272. Outstanding |
2 August 1991 | Delivered on: 15 August 1991 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: Enfield house, bury old road, salford, greater manchester. Outstanding |
8 January 1990 | Delivered on: 9 January 1990 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: 88 bury old road cheetham manchester. Outstanding |
6 October 1988 | Delivered on: 22 October 1988 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: 300 great cheetham street west and 50 hilton street, salford greater manchester. Outstanding |
24 April 2023 | Amended micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
24 April 2023 | Amended micro company accounts made up to 30 June 2022 (3 pages) |
13 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
5 September 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
5 September 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
20 June 2022 | Previous accounting period shortened from 24 June 2021 to 23 June 2021 (1 page) |
1 June 2022 | Registered office address changed from 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS England to 309 Bury New Road Salford M7 2YN on 1 June 2022 (1 page) |
23 March 2022 | Previous accounting period shortened from 25 June 2021 to 24 June 2021 (1 page) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
11 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
9 December 2019 | Termination of appointment of Alizah Neumann as a director on 9 December 2019 (1 page) |
1 May 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
20 March 2019 | Previous accounting period shortened from 26 June 2018 to 25 June 2018 (1 page) |
11 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS on 11 March 2019 (1 page) |
5 March 2019 | Notification of a person with significant control statement (2 pages) |
1 March 2019 | Cessation of Henry Neumann as a person with significant control on 1 March 2019 (1 page) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
1 March 2019 | Cessation of Arnold Henry as a person with significant control on 1 March 2019 (1 page) |
6 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
18 September 2018 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
20 June 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
23 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
20 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 December 2013 | Director's details changed for Mrs Esther Henry on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Henry Neumann on 2 December 2013 (2 pages) |
2 December 2013 | Secretary's details changed for Mr Arnold Henry on 2 December 2013 (1 page) |
2 December 2013 | Director's details changed for Mrs Alizah Neumann on 2 December 2013 (2 pages) |
2 December 2013 | Secretary's details changed for Mr Arnold Henry on 2 December 2013 (1 page) |
2 December 2013 | Director's details changed for Mr Arnold Henry on 2 December 2013 (2 pages) |
2 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Director's details changed for Mrs Esther Henry on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Arnold Henry on 2 December 2013 (2 pages) |
2 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Director's details changed for Mr Arnold Henry on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Mrs Esther Henry on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Henry Neumann on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Mrs Alizah Neumann on 2 December 2013 (2 pages) |
2 December 2013 | Secretary's details changed for Mr Arnold Henry on 2 December 2013 (1 page) |
2 December 2013 | Director's details changed for Mr Henry Neumann on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Mrs Alizah Neumann on 2 December 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 November 2007 | Return made up to 24/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 24/11/07; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
18 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
16 December 2005 | Return made up to 24/11/05; full list of members (7 pages) |
16 December 2005 | Return made up to 24/11/05; full list of members (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
1 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house, 37, peter street, manchester. M2 5QD. (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house, 37, peter street, manchester. M2 5QD. (1 page) |
13 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
13 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
4 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 November 2001 | Return made up to 01/12/01; full list of members (6 pages) |
28 November 2001 | Return made up to 01/12/01; full list of members (6 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
15 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
14 December 1998 | Return made up to 01/12/98; full list of members (8 pages) |
14 December 1998 | Return made up to 01/12/98; full list of members (8 pages) |
17 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
13 January 1998 | Return made up to 01/12/97; no change of members (6 pages) |
13 January 1998 | Return made up to 01/12/97; no change of members (6 pages) |
21 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 December 1996 | Return made up to 01/12/96; no change of members (6 pages) |
19 December 1996 | Return made up to 01/12/96; no change of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
12 December 1995 | Return made up to 01/12/95; full list of members (10 pages) |
12 December 1995 | Return made up to 01/12/95; full list of members (10 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
21 December 1994 | Return made up to 08/12/94; no change of members (6 pages) |
21 December 1994 | Return made up to 08/12/94; no change of members (6 pages) |
11 May 1994 | Accounts for a small company made up to 30 June 1993 (5 pages) |
11 May 1994 | Accounts for a small company made up to 30 June 1993 (5 pages) |
21 February 1994 | Return made up to 08/12/93; no change of members
|
21 February 1994 | Return made up to 08/12/93; no change of members
|
30 March 1993 | Accounts for a small company made up to 30 June 1992 (4 pages) |
30 March 1993 | Accounts for a small company made up to 30 June 1992 (4 pages) |
16 February 1993 | Particulars of mortgage/charge (4 pages) |
16 February 1993 | Particulars of mortgage/charge (4 pages) |
17 December 1992 | Return made up to 08/12/92; full list of members
|
17 December 1992 | Return made up to 08/12/92; full list of members
|
5 March 1992 | Full accounts made up to 30 June 1991 (3 pages) |
5 March 1992 | Full accounts made up to 30 June 1991 (3 pages) |
5 February 1992 | Return made up to 08/12/91; no change of members
|
5 February 1992 | Return made up to 08/12/91; no change of members
|
5 September 1991 | Particulars of mortgage/charge (2 pages) |
5 September 1991 | Particulars of mortgage/charge (2 pages) |
15 August 1991 | Particulars of mortgage/charge (3 pages) |
15 August 1991 | Particulars of mortgage/charge (3 pages) |
26 March 1991 | Return made up to 08/12/90; no change of members (6 pages) |
26 March 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
26 March 1991 | Return made up to 08/12/90; no change of members (6 pages) |
26 March 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
23 January 1990 | Return made up to 08/12/89; full list of members (4 pages) |
23 January 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
23 January 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
23 January 1990 | Return made up to 08/12/89; full list of members (4 pages) |
9 January 1990 | Particulars of mortgage/charge (3 pages) |
9 January 1990 | Particulars of mortgage/charge (3 pages) |
1 February 1989 | Accounting reference date notified as 30/06 (1 page) |
1 February 1989 | Accounting reference date notified as 30/06 (1 page) |
26 January 1989 | Wd 04/01/89 ad 15/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 1989 | Wd 04/01/89 ad 15/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 January 1989 | Director resigned (2 pages) |
13 January 1989 | Director resigned (2 pages) |
22 October 1988 | Particulars of mortgage/charge (3 pages) |
22 October 1988 | Particulars of mortgage/charge (3 pages) |
13 September 1988 | Registered office changed on 13/09/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 September 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
13 September 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
13 September 1988 | Registered office changed on 13/09/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 July 1988 | Incorporation (13 pages) |
26 July 1988 | Incorporation (13 pages) |