Company NameQuantum Manchester Limited
DirectorPaul David Wertheim
Company StatusActive
Company Number02844871
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul David Wertheim
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1993(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks House 62 Brooks Drive
Altrincham
Cheshire
WA15 8TR
Secretary NameNicola Ruth Wertheim
NationalityBritish
StatusCurrent
Appointed16 December 2004(11 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence AddressBrooks House
Brooks Drive
Hale Barns
Cheshire
WA15 8TR
Secretary NameMr Paul David Wertheim
NationalityBritish
StatusResigned
Appointed10 August 1993
Appointment Duration11 years, 4 months (resigned 16 December 2004)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks House 62 Brooks Drive
Altrincham
Cheshire
WA15 8TR
Director NameMr John Turner
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleOptician
Correspondence Address63 Cromwell Road
Stretford
Manchester
Lancashire
M32 8GH
Director NameMarie Wertheim
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(4 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 December 2004)
RoleCompany Director
Correspondence Address12 Ferndale Avenue
Whitefield
Manchester
Lancashire
M25 7QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.manchestermarble.co.uk
Email address[email protected]
Telephone0800 3100422
Telephone regionFreephone

Location

Registered AddressC/O Warents And Co.
349 Bury Old Road
Prestwich
Manchester
M25 5PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Shareholders

1 at £1Nicola Wertheim
33.33%
Ordinary
1 at £1P. Wertheim
33.33%
Ordinary
1 at £1P. Wertheim
33.33%
Ordinary B

Financials

Year2014
Net Worth£437,899
Cash£24,583
Current Liabilities£139,779

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Charges

11 April 2006Delivered on: 12 April 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 kensington court salford t/no la 354737.
Outstanding
30 November 2005Delivered on: 8 December 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 conway close whitefield t/n GM581247.
Outstanding
30 November 2005Delivered on: 8 December 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 jackson street whitefield t/n GM521304.
Outstanding
1 December 2005Delivered on: 8 December 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 ducie street whitefield t/n GM284565.
Outstanding
30 November 2005Delivered on: 8 December 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 138 hollins lane bury t/n GM279953.
Outstanding
25 January 2005Delivered on: 28 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 jackson street whitefield manchester M45 6AN t/n GM521304. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 January 2005Delivered on: 28 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 138 hollins lane unsworth bury t/n GM279953. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
16 August 2023Micro company accounts made up to 31 March 2023 (6 pages)
14 September 2022Micro company accounts made up to 31 March 2022 (6 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 31 March 2021 (6 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
19 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 March 2020 (6 pages)
23 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
3 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(5 pages)
9 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(5 pages)
9 September 2015Director's details changed for Mr Paul David Wertheim on 25 August 2015 (2 pages)
9 September 2015Director's details changed for Mr Paul David Wertheim on 25 August 2015 (2 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3
(5 pages)
10 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3
(5 pages)
9 May 2014Statement of capital following an allotment of shares on 30 March 2014
  • GBP 3
(6 pages)
9 May 2014Statement of capital following an allotment of shares on 30 March 2014
  • GBP 3
(6 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2013Director's details changed for Mr Paul David Wertheim on 15 August 2013 (2 pages)
4 October 2013Annual return made up to 16 August 2013 with a full list of shareholders (4 pages)
4 October 2013Annual return made up to 16 August 2013 with a full list of shareholders (4 pages)
4 October 2013Director's details changed for Mr Paul David Wertheim on 15 August 2013 (2 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Director's details changed for Mr Paul David Wertheim on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Mr Paul David Wertheim on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Mr Paul David Wertheim on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2009Return made up to 16/08/09; full list of members (3 pages)
29 September 2009Return made up to 16/08/09; full list of members (3 pages)
24 September 2008Return made up to 16/08/08; full list of members (3 pages)
24 September 2008Return made up to 16/08/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 September 2007Return made up to 16/08/07; full list of members (2 pages)
27 September 2007Return made up to 16/08/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Return made up to 16/08/06; full list of members (6 pages)
22 September 2006Return made up to 16/08/06; full list of members (6 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
7 October 2005Return made up to 16/08/05; full list of members (6 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 October 2005Return made up to 16/08/05; full list of members (6 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Director resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New secretary appointed (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (1 page)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 September 2003Return made up to 16/08/03; full list of members (7 pages)
1 September 2003Return made up to 16/08/03; full list of members (7 pages)
22 August 2002Return made up to 16/08/02; full list of members (7 pages)
22 August 2002Return made up to 16/08/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 July 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
24 July 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 November 2001Return made up to 16/08/01; full list of members (6 pages)
14 November 2001Return made up to 16/08/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 September 2000Return made up to 16/08/00; full list of members (6 pages)
18 September 2000Return made up to 16/08/00; full list of members (6 pages)
16 September 1999Return made up to 16/08/99; no change of members (4 pages)
16 September 1999Return made up to 16/08/99; no change of members (4 pages)
23 June 1999Full accounts made up to 31 August 1998 (3 pages)
23 June 1999Full accounts made up to 31 August 1998 (3 pages)
23 June 1999Full accounts made up to 31 March 1999 (3 pages)
23 June 1999Full accounts made up to 31 March 1999 (3 pages)
3 April 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
3 April 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
14 October 1998Return made up to 16/08/98; full list of members (6 pages)
14 October 1998Return made up to 16/08/98; full list of members (6 pages)
6 May 1998Full accounts made up to 31 August 1997 (3 pages)
6 May 1998Full accounts made up to 31 August 1997 (3 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
25 September 1997Return made up to 16/08/97; full list of members (6 pages)
25 September 1997Return made up to 16/08/97; full list of members (6 pages)
27 February 1997Return made up to 16/08/96; no change of members (4 pages)
27 February 1997Return made up to 16/08/96; no change of members (4 pages)
2 October 1996Full accounts made up to 31 August 1996 (3 pages)
2 October 1996Full accounts made up to 31 August 1996 (3 pages)
1 September 1995Return made up to 16/08/95; no change of members (4 pages)
1 September 1995Return made up to 16/08/95; no change of members (4 pages)
13 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 June 1995Accounts for a dormant company made up to 31 August 1994 (3 pages)
13 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 June 1995Accounts for a dormant company made up to 31 August 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
16 August 1993Incorporation (13 pages)
16 August 1993Incorporation (13 pages)