Manchester
M2 4NH
Director Name | Mr Shoaib Bux |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2010(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 King Street Manchester M2 4NH |
Director Name | Mr Iqbal Vali Bux |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(23 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 King Street Manchester M2 4NH |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mr Iqbal Vali Bux |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(5 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 12 November 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Drive Fulwood Preston Lancashire PR2 8FF |
Registered Address | 76 King Street Manchester M2 4NH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Iqbal Bux 50.00% Ordinary |
---|---|
50 at £1 | Samshunnisha Bux 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £424,531 |
Cash | £61,763 |
Current Liabilities | £1,167,439 |
Latest Accounts | 30 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
5 October 2021 | Delivered on: 6 October 2021 Persons entitled: Santander UK PLC (Crn: 2294747) Classification: A registered charge Outstanding |
---|---|
5 October 2021 | Delivered on: 6 October 2021 Persons entitled: Santander UK PLC (Crn: 2294747) Classification: A registered charge Particulars: The freehold land known as land on the north west side of leam lane, simonside industrial estate, south shields registered at the land registry under title number TY362235 and the freehold land known as land on the north side of leam lane, south shields registered at the land registry under title number TY243941. Outstanding |
16 March 2001 | Delivered on: 23 March 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 39 victoria road west, cleveleys, lancashire t/n LA681106. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 March 2001 | Delivered on: 23 March 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 25A to 27 bradshawgate, leigh, lancashire t/n GM612036. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 March 2001 | Delivered on: 23 March 2001 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. Outstanding |
7 October 2021 | Delivered on: 15 October 2021 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects lying to the southeast of the eskbank road roundabout, eskbank road, dalkeith being 0.54 hectares or thereby in measurement on the ordnance map, being the subjects registered in the land register of scotland under title number MID67516. Outstanding |
4 October 2021 | Delivered on: 15 October 2021 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Outstanding |
29 September 2021 | Delivered on: 15 October 2021 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Outstanding |
5 October 2021 | Delivered on: 7 October 2021 Persons entitled: Santander UK PLC (Crn: 2294747) Classification: A registered charge Particulars: All monies standing to the credit of the account. Outstanding |
20 February 2003 | Delivered on: 28 February 2003 Satisfied on: 18 December 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: Mcdonalds drive thru restaurant newcastle road towers place south shields tyne and wear. Fully Satisfied |
18 January 1996 | Delivered on: 6 February 1996 Satisfied on: 15 January 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25/27 bradshawgate leigh greater manchester t/n GM612036. Fully Satisfied |
23 August 1995 | Delivered on: 31 August 1995 Satisfied on: 15 January 2004 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 August 1995 | Delivered on: 31 August 1995 Satisfied on: 15 January 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25A/27 bradshawgate, leigh, greater manchester t/no: GM612036. Fully Satisfied |
3 September 2020 | Second filing for the appointment of Mr Iqbal Vali Bux as a director (6 pages) |
---|---|
13 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 30 July 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
23 April 2019 | Micro company accounts made up to 30 July 2018 (2 pages) |
14 March 2019 | Cessation of Shamshunnisha Bux as a person with significant control on 4 October 2018 (3 pages) |
26 September 2018 | Notification of Yew Tree Group Holdings Limited as a person with significant control on 7 September 2018 (4 pages) |
26 September 2018 | Cessation of Iqbal Vali Bux as a person with significant control on 7 September 2018 (3 pages) |
1 August 2018 | Appointment of Mr Iqbal Vali Bux as a director on 31 July 2018
|
1 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 30 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
26 July 2017 | Notification of Shamshunnisha Bux as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Shamshunnisha Bux as a person with significant control on 6 April 2016 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 July 2016 (4 pages) |
7 December 2016 | Registered office address changed from 34 Watling St Road Fulwood Preston Lancashire PR2 8BP to 76 King Street Manchester M2 4NH on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 34 Watling St Road Fulwood Preston Lancashire PR2 8BP to 76 King Street Manchester M2 4NH on 7 December 2016 (1 page) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 May 2016 | Satisfaction of charge 5 in full (2 pages) |
26 May 2016 | Satisfaction of charge 5 in full (2 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 July 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 July 2015 (6 pages) |
2 March 2016 | Satisfaction of charge 4 in full (1 page) |
2 March 2016 | Satisfaction of charge 4 in full (1 page) |
29 February 2016 | Satisfaction of charge 6 in full (2 pages) |
29 February 2016 | Satisfaction of charge 6 in full (2 pages) |
5 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
3 March 2015 | Total exemption small company accounts made up to 30 July 2014 (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 July 2014 (7 pages) |
18 December 2014 | Satisfaction of charge 7 in full (4 pages) |
18 December 2014 | Satisfaction of charge 7 in full (4 pages) |
1 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
13 March 2014 | Total exemption small company accounts made up to 30 July 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 July 2013 (7 pages) |
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
15 April 2013 | Total exemption small company accounts made up to 30 July 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 July 2012 (3 pages) |
21 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 July 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 July 2011 (4 pages) |
26 August 2011 | Secretary's details changed for Shamshunnisha Bux on 26 August 2011 (1 page) |
26 August 2011 | Secretary's details changed for Shamshunnisha Bux on 26 August 2011 (1 page) |
26 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 July 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 July 2010 (4 pages) |
12 November 2010 | Termination of appointment of Iqbal Bux as a director (1 page) |
12 November 2010 | Appointment of Mr Shoaib Bux as a director (2 pages) |
12 November 2010 | Appointment of Mr Shoaib Bux as a director (2 pages) |
12 November 2010 | Termination of appointment of Iqbal Bux as a director (1 page) |
7 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 July 2009 (4 pages) |
9 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
9 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 July 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 July 2008 (7 pages) |
14 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 July 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 July 2007 (7 pages) |
4 September 2007 | Return made up to 19/07/07; full list of members (6 pages) |
4 September 2007 | Return made up to 19/07/07; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 July 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 July 2006 (7 pages) |
31 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
31 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 July 2005 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 July 2005 (7 pages) |
30 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
30 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 July 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 July 2004 (6 pages) |
13 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 July 2003 (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 July 2003 (7 pages) |
15 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
14 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 July 2002 (6 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 July 2002 (6 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (6 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 July 2001 (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 July 2001 (6 pages) |
26 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Accounts for a small company made up to 30 July 2000 (5 pages) |
17 November 2000 | Accounts for a small company made up to 30 July 2000 (5 pages) |
27 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 30 July 1999 (5 pages) |
23 May 2000 | Accounts for a small company made up to 30 July 1999 (5 pages) |
23 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
23 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
12 April 1999 | Accounts for a small company made up to 30 July 1998 (5 pages) |
12 April 1999 | Accounts for a small company made up to 30 July 1998 (5 pages) |
24 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
24 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
12 December 1997 | Accounts for a small company made up to 30 July 1997 (7 pages) |
12 December 1997 | Accounts for a small company made up to 30 July 1997 (7 pages) |
21 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
21 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 30 July 1996 (7 pages) |
3 July 1997 | Accounts for a small company made up to 30 July 1996 (7 pages) |
11 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
11 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Ad 24/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 1995 | Accounting reference date notified as 30/07 (1 page) |
27 July 1995 | Registered office changed on 27/07/95 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
27 July 1995 | Registered office changed on 27/07/95 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
27 July 1995 | Ad 24/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 1995 | Accounting reference date notified as 30/07 (1 page) |
19 July 1995 | Incorporation (20 pages) |
19 July 1995 | Incorporation (20 pages) |