Company NameMansell Building Solutions Ltd
Company StatusActive
Company Number02503907
CategoryPrivate Limited Company
Incorporation Date21 May 1990(33 years, 11 months ago)
Previous NameMansell Finishes Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Angela Jane Smethurst
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2006(15 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleAdministration
Country of ResidenceEngland
Correspondence AddressRigby House Crown Lane
Horwich
Bolton
BL6 5HP
Director NameMr Michael Andrew Foy
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(24 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRigby House Crown Lane
Horwich
Bolton
BL6 5HP
Director NameMr Stephen John Green
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(24 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRigby House Crown Lane
Horwich
Bolton
BL6 5HP
Director NameMiss Stephanie Diane Mansell
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(28 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRigby House Crown Lane
Horwich
Bolton
BL6 5HP
Director NameMrs Irene Mansell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration15 years, 10 months (resigned 02 April 2008)
RoleCompany Director
Correspondence Address34 Fletsand Road
Wilmslow
Cheshire
SK9 2AB
Director NameMr Edward John Mansell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration26 years (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 64 Boswell Way Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Secretary NameMr Edward Mansell
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 19 August 1999)
RoleCompany Director
Correspondence Address34 Fletsand Road
Wilmslow
Cheshire
SK9 2AB
Secretary NameMrs Irene Mansell
NationalityBritish
StatusResigned
Appointed19 August 1999(9 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address34 Fletsand Road
Wilmslow
Cheshire
SK9 2AB
Director NameDamian Marius James
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address5 Priory Road
Wilmslow
Cheshire
SK9 5PS
Director NameMr Keith Heggarty
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(15 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 October 2014)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address157 Heygarth Road
Eastham
Wirral
Merseyside
CH62 8AL
Wales
Director NameMr Phillip John Bartley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(15 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 May 2015)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressUnited House
3 The Crescent Cheadle
Stockport
Cheshire
SK8 1PS
Director NameMr Dean Bryant Johnston
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(15 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 April 2018)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 64 Boswell Way Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Secretary NameMrs Angela Jane Smethurst
NationalityBritish
StatusResigned
Appointed14 March 2008(17 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Land Lane
Wilmslow
Cheshire
SK9 1DG
Director NameMr Colin Stuart Bolton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House
3 The Crescent Cheadle
Stockport
Cheshire
SK8 1PS

Contact

Websitemansellfinishes.co.uk
Email address[email protected]
Telephone0161 4284477
Telephone regionManchester

Location

Registered AddressRigby House Crown Lane
Horwich
Bolton
BL6 5HP
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1M & J Holdings (Manchester) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,903,183
Gross Profit£1,941,145
Net Worth£3,958,961
Cash£85
Current Liabilities£3,936,389

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

10 April 2013Delivered on: 12 April 2013
Satisfied on: 27 March 2015
Persons entitled: Edward Mansell

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
2 June 2011Delivered on: 17 June 2011
Satisfied on: 27 March 2015
Persons entitled: Edward Mansell

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: United house 3 the crescent cheadle stockport by way of first fixed charge all properties acquired by the company in the future and apresent and future rights licences guarantees rents deposits contracts covenants and warranties relation g to the properties see image for full details.
Fully Satisfied
2 April 2008Delivered on: 11 April 2008
Satisfied on: 27 March 2015
Persons entitled: Edward Mansell

Classification: Debenture
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future properties, rights, licences, guarantees, all present and future goodwill and uncalled capital. A first floating charge over all the undertaking, property assets and rights. See image for full details.
Fully Satisfied
12 February 1992Delivered on: 21 February 1992
Satisfied on: 7 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 April 2008Delivered on: 15 April 2008
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

14 August 2023Full accounts made up to 31 December 2022 (25 pages)
28 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
17 June 2022Full accounts made up to 31 December 2021 (27 pages)
23 December 2021Full accounts made up to 31 December 2020 (27 pages)
6 July 2021Change of details for M & J Holdings (Manchester) Limited as a person with significant control on 1 July 2021 (2 pages)
2 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
(3 pages)
2 July 2021Change of details for M & J Holdings (Manchester) Limited as a person with significant control on 6 April 2016 (2 pages)
1 July 2021Director's details changed for Mrs Angela Jane Smethurst on 9 January 2015 (2 pages)
1 July 2021Registered office address changed from Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW England to Rigby House Crown Lane Horwich Bolton BL6 5HP on 1 July 2021 (1 page)
1 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 31 December 2019 (24 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (24 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (23 pages)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
6 June 2018Appointment of Miss Stephanie Diane Mansell as a director on 24 May 2018 (2 pages)
6 June 2018Termination of appointment of Edward John Mansell as a director on 24 May 2018 (1 page)
25 April 2018Termination of appointment of Dean Bryant Johnston as a director on 20 April 2018 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (23 pages)
26 September 2017Full accounts made up to 31 December 2016 (23 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Notification of M & J Holdings (Manchester) Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of M & J Holdings (Manchester) Limited as a person with significant control on 6 April 2016 (1 page)
13 December 2016Registered office address changed from United House 3 the Crescent Cheadle Stockport Cheshire SK8 1PS to Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW on 13 December 2016 (1 page)
13 December 2016Registered office address changed from United House 3 the Crescent Cheadle Stockport Cheshire SK8 1PS to Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW on 13 December 2016 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (24 pages)
1 October 2016Full accounts made up to 31 December 2015 (24 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
2 June 2016Termination of appointment of Colin Stuart Bolton as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Colin Stuart Bolton as a director on 31 May 2016 (1 page)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
1 October 2015Full accounts made up to 31 December 2014 (16 pages)
1 October 2015Full accounts made up to 31 December 2014 (16 pages)
17 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
15 June 2015Termination of appointment of Phillip John Bartley as a director on 26 May 2015 (1 page)
15 June 2015Termination of appointment of Phillip John Bartley as a director on 26 May 2015 (1 page)
27 March 2015Satisfaction of charge 2 in full (4 pages)
27 March 2015Satisfaction of charge 4 in full (4 pages)
27 March 2015Satisfaction of charge 2 in full (4 pages)
27 March 2015Satisfaction of charge 025039070005 in full (4 pages)
27 March 2015Satisfaction of charge 4 in full (4 pages)
27 March 2015Satisfaction of charge 025039070005 in full (4 pages)
2 February 2015Director's details changed for Mr. Phillip John Bartley on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Edward John Mansell on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr. Phillip John Bartley on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Michael Andrew Foy on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Edward John Mansell on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Colin Stuart Bolton on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Michael Andrew Foy on 1 February 2015 (2 pages)
2 February 2015Termination of appointment of Angela Jane Smethurst as a secretary on 31 January 2014 (1 page)
2 February 2015Director's details changed for Mr Stephen John Green on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Edward John Mansell on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr. Phillip John Bartley on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Colin Stuart Bolton on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr. Dean Bryant Johnston on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Stephen John Green on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Michael Andrew Foy on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr. Dean Bryant Johnston on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Stephen John Green on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Colin Stuart Bolton on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr. Dean Bryant Johnston on 1 February 2015 (2 pages)
2 February 2015Termination of appointment of Angela Jane Smethurst as a secretary on 31 January 2014 (1 page)
24 October 2014Appointment of Mr Michael Andrew Foy as a director on 23 October 2014 (2 pages)
24 October 2014Appointment of Mr Michael Andrew Foy as a director on 23 October 2014 (2 pages)
24 October 2014Appointment of Mr Colin Stuart Bolton as a director on 23 October 2014 (2 pages)
24 October 2014Termination of appointment of Keith Heggarty as a director on 23 October 2014 (1 page)
24 October 2014Appointment of Mr Stephen John Green as a director on 23 October 2014 (2 pages)
24 October 2014Appointment of Mr Stephen John Green as a director on 23 October 2014 (2 pages)
24 October 2014Appointment of Mr Colin Stuart Bolton as a director on 23 October 2014 (2 pages)
24 October 2014Termination of appointment of Keith Heggarty as a director on 23 October 2014 (1 page)
19 September 2014Full accounts made up to 31 December 2013 (16 pages)
19 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(8 pages)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(8 pages)
6 September 2013Full accounts made up to 31 December 2012 (16 pages)
6 September 2013Full accounts made up to 31 December 2012 (16 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (8 pages)
12 April 2013Registration of charge 025039070005 (48 pages)
12 April 2013Registration of charge 025039070005 (48 pages)
21 August 2012Full accounts made up to 31 December 2011 (16 pages)
21 August 2012Full accounts made up to 31 December 2011 (16 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (8 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (8 pages)
9 August 2011Full accounts made up to 31 December 2010 (16 pages)
9 August 2011Full accounts made up to 31 December 2010 (16 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 4 (4 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 4 (4 pages)
10 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
10 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
3 August 2010Full accounts made up to 31 December 2009 (16 pages)
3 August 2010Full accounts made up to 31 December 2009 (16 pages)
9 June 2010Director's details changed for Phillip John Bartley on 21 May 2010 (2 pages)
9 June 2010Director's details changed for Keith Heggarty on 21 May 2010 (2 pages)
9 June 2010Director's details changed for Keith Heggarty on 21 May 2010 (2 pages)
9 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Phillip John Bartley on 21 May 2010 (2 pages)
9 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Mr. Dean Bryant Johnston on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr. Dean Bryant Johnston on 30 March 2010 (2 pages)
7 October 2009Full accounts made up to 31 December 2008 (18 pages)
7 October 2009Full accounts made up to 31 December 2008 (18 pages)
6 August 2009Director's change of particulars / edward mansell / 16/07/2009 (1 page)
6 August 2009Director's change of particulars / edward mansell / 16/07/2009 (1 page)
29 May 2009Return made up to 21/05/09; full list of members (4 pages)
29 May 2009Return made up to 21/05/09; full list of members (4 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 July 2008Return made up to 21/05/08; full list of members (5 pages)
25 July 2008Return made up to 21/05/08; full list of members (5 pages)
4 June 2008Full accounts made up to 31 December 2007 (14 pages)
4 June 2008Full accounts made up to 31 December 2007 (14 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
9 April 2008Declaration of assistance for shares acquisition (13 pages)
9 April 2008Declaration of assistance for shares acquisition (13 pages)
8 April 2008Appointment terminated director irene mansell (1 page)
8 April 2008Appointment terminated director irene mansell (1 page)
26 March 2008Appointment terminated secretary irene mansell (1 page)
26 March 2008Secretary appointed angela smethurst (1 page)
26 March 2008Appointment terminated secretary irene mansell (1 page)
26 March 2008Secretary appointed angela smethurst (1 page)
27 June 2007Return made up to 21/05/07; full list of members (9 pages)
27 June 2007Return made up to 21/05/07; full list of members (9 pages)
26 June 2007Full accounts made up to 31 December 2006 (14 pages)
26 June 2007Full accounts made up to 31 December 2006 (14 pages)
15 August 2006Full accounts made up to 31 December 2005 (16 pages)
15 August 2006Full accounts made up to 31 December 2005 (16 pages)
31 May 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
31 August 2005Full accounts made up to 31 December 2004 (16 pages)
31 August 2005Full accounts made up to 31 December 2004 (16 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Registered office changed on 08/08/05 from: united house brinksway trading estate brinksway stockport SK3 0BZ (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Registered office changed on 08/08/05 from: united house brinksway trading estate brinksway stockport SK3 0BZ (1 page)
31 May 2005Return made up to 21/05/05; full list of members (7 pages)
31 May 2005Return made up to 21/05/05; full list of members (7 pages)
3 June 2004Return made up to 21/05/04; full list of members (7 pages)
3 June 2004Return made up to 21/05/04; full list of members (7 pages)
30 April 2004Full accounts made up to 31 December 2003 (16 pages)
30 April 2004Full accounts made up to 31 December 2003 (16 pages)
7 June 2003Full accounts made up to 31 December 2002 (15 pages)
7 June 2003Full accounts made up to 31 December 2002 (15 pages)
29 May 2003Return made up to 21/05/03; full list of members (7 pages)
29 May 2003Return made up to 21/05/03; full list of members (7 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
8 October 2002Full accounts made up to 31 December 2001 (15 pages)
8 October 2002Full accounts made up to 31 December 2001 (15 pages)
22 May 2002Return made up to 21/05/02; full list of members (7 pages)
22 May 2002Return made up to 21/05/02; full list of members (7 pages)
18 October 2001Full accounts made up to 31 December 2000 (13 pages)
18 October 2001Full accounts made up to 31 December 2000 (13 pages)
1 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Full accounts made up to 31 December 1999 (10 pages)
30 May 2000Full accounts made up to 31 December 1999 (10 pages)
19 May 2000Return made up to 21/05/00; full list of members (7 pages)
19 May 2000Return made up to 21/05/00; full list of members (7 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 May 1999Return made up to 21/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1999Return made up to 21/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 1998Return made up to 21/05/98; full list of members (6 pages)
22 May 1998Return made up to 21/05/98; full list of members (6 pages)
17 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 October 1997Company name changed mansell plasterers LIMITED\certificate issued on 21/10/97 (2 pages)
20 October 1997Company name changed mansell plasterers LIMITED\certificate issued on 21/10/97 (2 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 June 1997Return made up to 21/05/97; no change of members (4 pages)
8 June 1997Return made up to 21/05/97; no change of members (4 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 May 1996Return made up to 21/05/96; full list of members (6 pages)
26 May 1996Return made up to 21/05/96; full list of members (6 pages)
10 October 1995Full accounts made up to 31 December 1994 (11 pages)
10 October 1995Full accounts made up to 31 December 1994 (11 pages)
15 September 1995Registered office changed on 15/09/95 from: unit 15 united trading estate united road, old trafford manchester M16 0RJ (1 page)
15 September 1995Registered office changed on 15/09/95 from: unit 15 united trading estate united road, old trafford manchester M16 0RJ (1 page)
18 May 1995Return made up to 21/05/95; no change of members (4 pages)
18 May 1995Return made up to 21/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 February 1992Particulars of mortgage/charge (3 pages)
21 February 1992Particulars of mortgage/charge (3 pages)
13 February 1992Return made up to 21/05/91; full list of members (7 pages)
13 February 1992Return made up to 21/05/91; full list of members (7 pages)
16 December 1991Director resigned;new director appointed (2 pages)
16 December 1991Director resigned;new director appointed (2 pages)
4 December 1991Company name changed gartell builders LIMITED\certificate issued on 05/12/91 (2 pages)
4 December 1991Company name changed gartell builders LIMITED\certificate issued on 05/12/91 (2 pages)
11 March 1991Company name changed yarncroft LIMITED\certificate issued on 12/03/91 (2 pages)
11 March 1991Company name changed yarncroft LIMITED\certificate issued on 12/03/91 (2 pages)
1 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1990Incorporation (15 pages)
21 May 1990Incorporation (15 pages)