Company NameManchester Urban Finance Corporation Limited
DirectorNicholas Jon Cable
Company StatusActive
Company Number03141100
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Jon Cable
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(11 years, 7 months after company formation)
Appointment Duration16 years, 9 months
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnydene
Hall Carr Lane Longton
Preston
PR4 5JN
Secretary NameMr Nicholas Cable
StatusCurrent
Appointed02 March 2016(20 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressUnit 1a The Moorings Dane Road Industrial Estate
Sale
M33 7BH
Director NameThomas Francis Jordan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleConcrete Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Farm
Wrigley Lane
Over Alderley
Cheshire
SK10 4SA
Director NameMr Malachy Patrick O'Connor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleConcrete Supplier
Country of ResidenceUnited Kingdom
Correspondence Address29 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Secretary NameMr Malachy Patrick O'Connor
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleConcrete Supplier
Country of ResidenceUnited Kingdom
Correspondence Address29 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websiteabsbrymarfloors.co.uk
Email address[email protected]
Telephone0161 9725000
Telephone regionManchester

Location

Registered Address1a "The Moorings"
Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Mr Thomas Jordan & Malachy Patrick O'connor & Nicholas Jon Cable
40.00%
Ordinary D
500 at £1Malachy Patrick O'connor
20.00%
Ordinary B
500 at £1Mr Thomas Jordan
20.00%
Ordinary A
500 at £1Nicholas Jon Cable
20.00%
Ordinary C

Financials

Year2014
Turnover£16,754,434
Gross Profit£3,370,868
Net Worth£1,883,345
Cash£1,654,985
Current Liabilities£5,061,528

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

5 March 2001Delivered on: 13 March 2001
Satisfied on: 14 August 2002
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
1 March 2001Delivered on: 9 March 2001
Persons entitled:
Malachy Patrick O'connor
Thomas Francis Jordan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever arising under the provisions of any relevant document.
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.
Outstanding

Filing History

13 April 2017Group of companies' accounts made up to 31 July 2016 (29 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
13 July 2016Satisfaction of charge 1 in full (1 page)
9 May 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 10,000
(4 pages)
13 April 2016Group of companies' accounts made up to 31 July 2015 (27 pages)
5 April 2016Purchase of own shares. (3 pages)
14 March 2016Appointment of Mr Nicholas Cable as a secretary (2 pages)
14 March 2016Termination of appointment of Thomas Francis Jordan as a director on 2 February 2016 (1 page)
14 March 2016Termination of appointment of Malachy Patrick O'connor as a director on 2 March 2016 (1 page)
14 March 2016Appointment of Mr Nicholas Cable as a secretary on 2 March 2016 (2 pages)
14 March 2016Termination of appointment of Malachy Patrick O'connor as a secretary on 2 March 2016 (1 page)
5 February 2016Resolutions
  • RES13 ‐ Payment out of capital of company approved. 25/01/2016
  • RES13 ‐ Payment out of capital of company approved. 25/01/2016
(3 pages)
5 February 2016Resolutions
  • RES13 ‐ Entire holding of shares distributed to members 25/01/2016
  • RES13 ‐ Entire holding of shares distributed to members 25/01/2016
(1 page)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,500
(8 pages)
6 May 2015Group of companies' accounts made up to 31 July 2014 (28 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,500
(8 pages)
23 April 2014Group of companies' accounts made up to 31 July 2013 (26 pages)
24 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2,500
(8 pages)
3 April 2013Group of companies' accounts made up to 31 July 2012 (25 pages)
6 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (8 pages)
6 February 2013Registered office address changed from C/O Twj Partnership Llp 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from C/O Twj Partnership Llp 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP United Kingdom on 6 February 2013 (1 page)
5 April 2012Group of companies' accounts made up to 31 July 2011 (27 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
7 April 2011Group of companies' accounts made up to 31 July 2010 (25 pages)
21 February 2011Registered office address changed from Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 21 February 2011 (1 page)
21 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
20 May 2010Annual return made up to 22 December 2008 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
5 May 2010Group of companies' accounts made up to 31 July 2009 (25 pages)
4 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
27 May 2009Accounts for a medium company made up to 31 July 2008 (19 pages)
7 January 2009Return made up to 22/12/08; full list of members (5 pages)
7 March 2008Accounts for a medium company made up to 31 July 2007 (21 pages)
7 January 2008Return made up to 22/12/07; full list of members (3 pages)
30 September 2007Ad 31/07/07--------- £ si 1000@1=1000 £ ic 1500/2500 (2 pages)
20 September 2007Nc inc already adjusted 31/07/07 (1 page)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 September 2007Ad 31/07/07--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
17 September 2007New director appointed (2 pages)
21 May 2007Accounts for a medium company made up to 31 July 2006 (20 pages)
11 April 2007Return made up to 22/12/06; full list of members (7 pages)
31 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
25 January 2006Return made up to 22/12/05; full list of members (7 pages)
21 April 2005Accounts for a small company made up to 31 July 2004 (5 pages)
21 January 2005Return made up to 22/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(7 pages)
21 July 2004Director's particulars changed (1 page)
2 July 2004Registered office changed on 02/07/04 from: teasdales the old stables 2B marsland road sale cheshire M33 3HQ (1 page)
1 June 2004Accounts for a medium company made up to 31 July 2003 (13 pages)
17 February 2004Return made up to 22/12/03; full list of members (7 pages)
24 May 2003Accounts for a medium company made up to 31 July 2002 (13 pages)
21 January 2003Return made up to 22/12/02; full list of members (7 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Accounts for a medium company made up to 31 July 2001 (14 pages)
15 January 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
18 December 2001Registered office changed on 18/12/01 from: teasdales charlton house chester road old trafford manchester M16 0GW (1 page)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Amended accounts made up to 31 July 2000 (6 pages)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
31 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 January 2000Return made up to 22/12/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
14 December 1998Return made up to 22/12/98; no change of members (4 pages)
17 June 1998Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
28 May 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
19 December 1997Return made up to 22/12/97; no change of members
  • 363(287) ‐ Registered office changed on 19/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1997Registered office changed on 31/07/97 from: bennett house 607 stretford road old trafford manchester M16 0QJ (1 page)
25 May 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
24 December 1996Return made up to 22/12/96; full list of members (6 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996Secretary resigned (1 page)
14 February 1996New director appointed (2 pages)
26 January 1996Registered office changed on 26/01/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
26 January 1996Director resigned (1 page)
26 January 1996Accounting reference date notified as 31/08 (1 page)
26 January 1996New director appointed (2 pages)
22 December 1995Incorporation (28 pages)