Company NameMashers Limited
DirectorsRaymond Ralph Susman and Thelma Reva Susman
Company StatusActive
Company Number02930428
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Raymond Ralph Susman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1994(same day as company formation)
RolePackaging Goods Merchant
Country of ResidenceEngland
Correspondence Address2 Parklake Avenue
Salford
M7 4FZ
Director NameMrs Thelma Reva Susman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1994(same day as company formation)
RolePackaging Goods
Country of ResidenceEngland
Correspondence Address2
Parklake Avenue
Salford
M7 4FZ
Secretary NameMrs Thelma Reva Susman
NationalityBritish
StatusCurrent
Appointed18 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2
Parklake Avenue
Salford
M7 4FZ

Contact

Websitemashers.co.uk
Telephone0161 7730703
Telephone regionManchester

Location

Registered Address1st Floor, Cloister House, Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25k at £1Raymond Susman
50.00%
Ordinary
25k at £1Thelma Susman
50.00%
Ordinary

Financials

Year2014
Net Worth£554,882
Cash£3,964
Current Liabilities£253,785

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due23 May 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Charges

15 July 2011Delivered on: 19 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: 12 wheatley park road bentley doncaster t/n SYK118378 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
15 July 2011Delivered on: 19 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: The f/h property k/a 44 princes crescent edlington doncaster t/n SYK340296 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
20 September 1996Delivered on: 23 September 1996
Persons entitled: Raymond Ralph Susman & Thelma Reva Susman

Classification: Charge of whole
Secured details: £275,000 due from the company to the chargee under the terms of this charge.
Particulars: 37 and 39 leicester road salford greater manchester.
Outstanding

Filing History

3 July 2017Notification of Thelma Reva Susman as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Raymond Ralph Susman as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,000
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
26 March 2013Amended accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Thelma Reva Susman on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Thelma Reva Susman on 1 October 2009 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 May 2008Return made up to 18/05/08; full list of members (4 pages)
10 January 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
23 May 2006Registered office changed on 23/05/06 from: c/o hj pinczewski & company 86 bury old road manchester M8 5BW (1 page)
23 May 2006Return made up to 18/05/06; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
26 May 2005Return made up to 18/05/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 July 2004Registered office changed on 22/07/04 from: c/o h j pinczewski & co 86 bury old road manchester M8 5BW (1 page)
20 July 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(7 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 July 2003Return made up to 18/05/03; full list of members (7 pages)
12 April 2003Total exemption full accounts made up to 31 May 2001 (12 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
24 May 2002Return made up to 18/05/02; full list of members (7 pages)
16 July 2001Return made up to 18/05/01; full list of members (6 pages)
3 April 2001Accounts made up to 31 May 2000 (13 pages)
19 June 2000Return made up to 18/05/00; full list of members (6 pages)
2 June 2000Accounts made up to 31 May 1999 (12 pages)
25 October 1999Return made up to 18/05/99; full list of members (5 pages)
14 July 1999Ad 30/06/99--------- £ si 24951@1=24951 £ ic 24951/49902 (2 pages)
14 July 1999Ad 30/06/99--------- £ si 24949@1=24949 £ ic 2/24951 (2 pages)
13 July 1999£ nc 1000/50000 30/06/99 (1 page)
13 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1999Accounts made up to 31 May 1998 (12 pages)
12 June 1998Return made up to 18/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 March 1998Accounts made up to 31 May 1997 (11 pages)
29 June 1997Return made up to 18/05/97; no change of members (4 pages)
1 April 1997Accounts made up to 31 May 1996 (10 pages)
13 January 1997Return made up to 18/05/96; full list of members
  • 363(287) ‐ Registered office changed on 13/01/97
(6 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
13 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 December 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
12 December 1995Compulsory strike-off action has been discontinued (2 pages)
12 December 1995Ad 01/11/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
12 December 1995Return made up to 31/05/95; full list of members (12 pages)
6 December 1995New director appointed (2 pages)
30 November 1995Secretary resigned (2 pages)
7 November 1995First Gazette notice for compulsory strike-off (1 page)
18 May 1994Incorporation (15 pages)