Company NameMainroot Limited
Company StatusActive
Company Number02483737
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jack Wyatt Eden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1991(11 months, 3 weeks after company formation)
Appointment Duration33 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Rossmill Lane
Hale Barns
Altrincham
Cheshire
WA15 0AH
Director NameMr Robert Ian Eden
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1991(11 months, 3 weeks after company formation)
Appointment Duration33 years, 2 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address87 Park Road
Prestwich
Manchester
Lancashire
M25 0DX
Director NameMr Harvey Simon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1991(11 months, 3 weeks after company formation)
Appointment Duration33 years, 2 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address12 Park Hill Drive
Whitefield
Manchester
Lancashire
M45 7PD
Director NameMr Andrew Barratt Zatman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1991(11 months, 3 weeks after company formation)
Appointment Duration33 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Cottage 35 Singleton Road
Salford
Lancashire
M7 4NN
Secretary NameMr Harvey Simon
NationalityBritish
StatusCurrent
Appointed31 March 2008(18 years after company formation)
Appointment Duration16 years, 1 month
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House
433 Chester Road
Manchester
Lancashire
M16 9HA
Director NameDenis Woolfe Levy
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(11 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 05 July 2000)
RoleCompany Director
Correspondence Address6 Anstruther Road
Birmingham
B15 3NN
Secretary NameMr Andrew Barratt Zatman
NationalityBritish
StatusResigned
Appointed11 March 1991(11 months, 3 weeks after company formation)
Appointment Duration17 years (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Cottage 35 Singleton Road
Salford
Lancashire
M7 4NN

Contact

Websitewww.harveysimon.co.uk
Telephone0161 8722666
Telephone regionManchester

Location

Registered AddressPremier House
433 Chester Road
Manchester
Lancashire
M16 9HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

51.4k at £1Mrs S.m. Eden
29.99%
Ordinary
40k at £1A.b. Zatman
23.34%
Ordinary
40k at £1H. Simon
23.34%
Ordinary
40k at £1J.w. Eden
23.34%
Ordinary

Financials

Year2014
Net Worth£174,088
Cash£18,258
Current Liabilities£16,408

Accounts

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

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Director's details changed for Dr Robert Ian Eden on 19 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Jack Wyatt Eden on 19 February 2016 (2 pages)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 171,400
(7 pages)
22 February 2016Director's details changed for Mr Andrew Barratt Zatman on 19 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Harvey Simon on 19 February 2016 (2 pages)
19 February 2016Secretary's details changed for Mr Harvey Simon on 19 February 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 171,400
(8 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 171,400
(8 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 171,400
(8 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 171,400
(8 pages)
24 December 2013Amended accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Director's details changed for Mr Jack Wyatt Eden on 1 February 2012 (2 pages)
6 February 2013Director's details changed for Mr Jack Wyatt Eden on 1 February 2012 (2 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 February 2009Return made up to 13/02/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 22/03/08; full list of members (5 pages)
1 April 2008Secretary appointed mr harvey simon (1 page)
31 March 2008Appointment terminated secretary andrew zatman (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 22/03/07; full list of members (9 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Return made up to 22/03/06; full list of members (10 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 22/03/05; full list of members (9 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 March 2004Return made up to 22/03/04; full list of members (9 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 April 2003Return made up to 22/03/03; full list of members (9 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 April 2002Return made up to 22/03/02; full list of members (8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 March 2000Return made up to 22/03/00; full list of members (8 pages)
7 April 1999Return made up to 22/03/99; no change of members
  • 363(287) ‐ Registered office changed on 07/04/99
(6 pages)
10 March 1999Registered office changed on 10/03/99 from: 3 rd floor no 1 princess st manchester M2 4DF (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 April 1998Return made up to 22/03/98; no change of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
16 April 1997Return made up to 22/03/97; full list of members (8 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
14 April 1996Return made up to 22/03/96; no change of members (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
4 April 1995Return made up to 22/03/95; no change of members (6 pages)