Company NameSeymour News & Groceries Ltd
DirectorMohammed Banares
Company StatusActive
Company Number05029772
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)
Previous NameSeymore News & Grocery Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mohammed Banares
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(4 years, 3 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Shaftesbury Road
Cheetham Hill
Manchester
Lancashire
M8 0NL
Director NameAbid Mohammed
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(5 days after company formation)
Appointment Duration3 years, 4 months (resigned 18 June 2007)
RoleCompany Director
Correspondence Address272a Upper Chorlton Road
Manchester
Lancashire
M16 0BN
Secretary NameShazia Bibi
NationalityPakistani
StatusResigned
Appointed03 February 2004(5 days after company formation)
Appointment Duration3 years, 4 months (resigned 18 June 2007)
RoleSecretary
Correspondence Address272a Upper Chorlton Road
Manchester
Lancashire
M16 0BN
Director NameHaleema Bi Banares
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address30 Shaftesbury Road
Manchester
Lancashire
M8 0NL
Secretary NameMr Mohammed Banares
NationalityBritish
StatusResigned
Appointed18 June 2007(3 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Shaftesbury Road
Cheetham Hill
Manchester
Lancashire
M8 0NL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 8610001
Telephone regionManchester

Location

Registered Address272 Upper Charlton Road
Manchester
M16 0BN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

2.5k at £1Mr Mohammed Banares
100.00%
Ordinary

Financials

Year2014
Net Worth£38,047
Cash£14,954
Current Liabilities£29,868

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

19 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
21 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
6 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,500
(3 pages)
17 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,500
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,500
(3 pages)
25 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,500
(3 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2,500
(3 pages)
24 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2,500
(3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
27 March 2012Director's details changed for Mohammed Banares on 26 March 2012 (2 pages)
27 March 2012Director's details changed for Mohammed Banares on 26 March 2012 (2 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (14 pages)
10 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (14 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Annual return made up to 29 January 2010 with a full list of shareholders (14 pages)
24 May 2010Annual return made up to 29 January 2010 with a full list of shareholders (14 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2009Return made up to 29/01/09; full list of members (9 pages)
5 June 2009Return made up to 29/01/09; full list of members (9 pages)
21 April 2009Appointment terminated director haleema banares (1 page)
21 April 2009Appointment terminated director haleema banares (1 page)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 June 2008Ad 27/05/08\gbp si 1500@1=1500\gbp ic 1000/2500\ (2 pages)
2 June 2008Appointment terminated secretary mohammed banares (1 page)
2 June 2008Ad 27/05/08\gbp si 1500@1=1500\gbp ic 1000/2500\ (2 pages)
2 June 2008Director appointed mohammed banares (2 pages)
2 June 2008Director appointed mohammed banares (2 pages)
2 June 2008Appointment terminated secretary mohammed banares (1 page)
15 May 2008Return made up to 29/01/08; full list of members (6 pages)
15 May 2008Return made up to 29/01/08; full list of members (6 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
6 June 2007Return made up to 29/01/07; no change of members (6 pages)
6 June 2007Return made up to 29/01/07; no change of members (6 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 March 2006Return made up to 29/01/06; full list of members (6 pages)
24 March 2006Return made up to 29/01/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 March 2005Return made up to 29/01/05; full list of members (6 pages)
8 March 2005Return made up to 29/01/05; full list of members (6 pages)
23 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
23 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Ad 03/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004Ad 03/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 February 2004New secretary appointed (2 pages)
20 February 2004Company name changed seymore news & grocery LTD\certificate issued on 20/02/04 (2 pages)
20 February 2004Company name changed seymore news & grocery LTD\certificate issued on 20/02/04 (2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
29 January 2004Incorporation (9 pages)
29 January 2004Incorporation (9 pages)