Company NameGiromondo Limited
DirectorPaul Manfredi
Company StatusActive
Company Number02600801
CategoryPrivate Limited Company
Incorporation Date12 April 1991(33 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Paul Manfredi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(4 months, 3 weeks after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Albert Road West
Heaton
Bolton
BL1 5ED
Director NameMr John Joseph Manfredi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(4 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 25 November 2009)
RoleFrozen Food Wholesaler
Country of ResidenceEngland
Correspondence Address26 Rutherford Drive
Bolton
Lancashire
BL5 1DJ
Secretary NameMr John Joseph Manfredi
NationalityBritish
StatusResigned
Appointed04 September 1991(4 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 25 November 2009)
RoleFrozen Food Wholesaler
Country of ResidenceEngland
Correspondence Address26 Rutherford Drive
Bolton
Lancashire
BL5 1DJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemontblanctransport.co.uk
Email address[email protected]
Telephone0161 2231003
Telephone regionManchester

Location

Registered AddressUnit 2 Arkady Industrial Estate
Briscoe Lane Newton Heath
Manchester
M40 2XG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Manfredi
100.00%
Ordinary

Financials

Year2014
Net Worth£157,059
Cash£26,837
Current Liabilities£292,516

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2024 (3 weeks, 4 days ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Charges

2 July 2014Delivered on: 2 July 2014
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
22 October 2009Delivered on: 23 October 2009
Satisfied on: 11 July 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
9 October 1991Delivered on: 12 October 1991
Satisfied on: 12 March 2014
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
16 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
19 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
23 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
22 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
18 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Register(s) moved to registered inspection location 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page)
27 April 2016Register(s) moved to registered inspection location 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
26 April 2016Register inspection address has been changed to 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page)
26 April 2016Register inspection address has been changed to 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 July 2014Satisfaction of charge 2 in full (1 page)
11 July 2014Satisfaction of charge 2 in full (1 page)
2 July 2014Registration of charge 026008010003 (37 pages)
2 July 2014Registration of charge 026008010003 (37 pages)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
12 March 2014Satisfaction of charge 1 in full (2 pages)
12 March 2014Satisfaction of charge 1 in full (2 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 May 2013Director's details changed for Mr Paul Manfredi on 12 April 2013 (2 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
8 May 2013Director's details changed for Mr Paul Manfredi on 12 April 2013 (2 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
4 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
22 June 2011Registered office address changed from 119 Admin Block Riverpark Trading Estate Riverpark Road Manchester M40 2XP on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 119 Admin Block Riverpark Trading Estate Riverpark Road Manchester M40 2XP on 22 June 2011 (1 page)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Mr Paul Manfredi on 12 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Paul Manfredi on 12 April 2010 (2 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
4 May 2010Register inspection address has been changed (1 page)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
27 January 2010Total exemption full accounts made up to 30 April 2008 (9 pages)
27 January 2010Total exemption full accounts made up to 30 April 2008 (9 pages)
16 December 2009Purchase of own shares. (3 pages)
16 December 2009Purchase of own shares. (3 pages)
3 December 2009Cancellation of shares. Statement of capital on 3 December 2009
  • GBP 1
(4 pages)
3 December 2009Termination of appointment of John Manfredi as a director (2 pages)
3 December 2009Termination of appointment of John Manfredi as a secretary (2 pages)
3 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 December 2009Termination of appointment of John Manfredi as a secretary (2 pages)
3 December 2009Termination of appointment of John Manfredi as a director (2 pages)
3 December 2009Cancellation of shares. Statement of capital on 3 December 2009
  • GBP 1
(4 pages)
3 December 2009Cancellation of shares. Statement of capital on 3 December 2009
  • GBP 1
(4 pages)
3 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Return made up to 12/04/09; full list of members (4 pages)
26 June 2009Return made up to 12/04/09; full list of members (4 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2009Total exemption small company accounts made up to 30 April 2007 (8 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Return made up to 12/04/08; full list of members (5 pages)
3 March 2009Return made up to 12/04/08; full list of members (5 pages)
24 February 2009Director and secretary's change of particulars / john manfredi / 11/04/2008 (1 page)
24 February 2009Director and secretary's change of particulars / john manfredi / 11/04/2008 (1 page)
29 January 2009Auditor's resignation (1 page)
29 January 2009Auditor's resignation (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 August 2007Return made up to 12/04/07; full list of members (3 pages)
23 August 2007Return made up to 12/04/07; full list of members (3 pages)
8 June 2007Accounts for a small company made up to 30 April 2006 (8 pages)
8 June 2007Accounts for a small company made up to 30 April 2006 (8 pages)
16 May 2007Accounts for a small company made up to 30 April 2005 (8 pages)
16 May 2007Accounts for a small company made up to 30 April 2005 (8 pages)
6 February 2007Registered office changed on 06/02/07 from: italia house green lane heywood lancashire OL10 2ES (1 page)
6 February 2007Registered office changed on 06/02/07 from: italia house green lane heywood lancashire OL10 2ES (1 page)
21 December 2006Return made up to 12/04/06; full list of members (2 pages)
21 December 2006Return made up to 12/04/06; full list of members (2 pages)
15 June 2005Return made up to 12/04/05; full list of members (7 pages)
15 June 2005Return made up to 12/04/05; full list of members (7 pages)
20 December 2004Accounts for a small company made up to 30 April 2004 (8 pages)
20 December 2004Accounts for a small company made up to 30 April 2004 (8 pages)
13 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
12 May 2003Return made up to 12/04/03; full list of members (7 pages)
12 May 2003Return made up to 12/04/03; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
27 July 2002Return made up to 12/04/02; full list of members (7 pages)
27 July 2002Return made up to 12/04/02; full list of members (7 pages)
22 April 2002Accounts for a small company made up to 30 April 2001 (8 pages)
22 April 2002Accounts for a small company made up to 30 April 2001 (8 pages)
4 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
16 May 2000Return made up to 12/04/00; full list of members (6 pages)
16 May 2000Return made up to 12/04/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (9 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (9 pages)
21 May 1999Return made up to 12/04/99; no change of members (4 pages)
21 May 1999Return made up to 12/04/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (9 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (9 pages)
2 June 1998Accounts for a small company made up to 30 April 1997 (8 pages)
2 June 1998Accounts for a small company made up to 30 April 1997 (8 pages)
24 May 1998Return made up to 12/04/98; full list of members (6 pages)
24 May 1998Return made up to 12/04/98; full list of members (6 pages)
22 July 1997Return made up to 12/04/97; no change of members (4 pages)
22 July 1997Return made up to 12/04/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 30 April 1996 (9 pages)
24 January 1997Accounts for a small company made up to 30 April 1996 (9 pages)
22 May 1996Return made up to 12/04/96; no change of members (4 pages)
22 May 1996Return made up to 12/04/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
28 June 1995Return made up to 12/04/95; full list of members (6 pages)
28 June 1995Return made up to 12/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
12 October 1991Particulars of mortgage/charge (4 pages)
12 October 1991Particulars of mortgage/charge (4 pages)
9 October 1991Company name changed signmade LIMITED\certificate issued on 10/10/91 (2 pages)
9 October 1991Company name changed signmade LIMITED\certificate issued on 10/10/91 (2 pages)
9 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1991Memorandum and Articles of Association (5 pages)
9 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1991Memorandum and Articles of Association (5 pages)
12 April 1991Incorporation (13 pages)
12 April 1991Incorporation (13 pages)