Warth Road
Bury
BL9 9TB
Director Name | Mr Brian Colin Levine |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 412 Warth Road Business Centre Warth Road Bury BL9 9TB |
Secretary Name | Mr Brian Colin Levine |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 412 Warth Road Business Centre Warth Road Bury BL9 9TB |
Director Name | Terance John Sunderland |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(3 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 24 Millom Drive Bury Lancashire BL9 8NJ |
Director Name | Mr Simon John Dimascio |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 412 Warth Business Centre Warth Road Bury Lancashire BL9 9NB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | manchesterdrinks.com |
---|
Registered Address | Suite 30, Imperial House 79-81 Hornby Street Bury Lancashire BL9 5BN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Mr Brian Colin Levine 50.00% Ordinary |
---|---|
60 at £1 | Richard Marc Benjamin 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,091,746 |
Gross Profit | £1,057,268 |
Net Worth | £2,527,794 |
Cash | £307,900 |
Current Liabilities | £2,761,301 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 3 days from now) |
4 October 2022 | Delivered on: 4 October 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 January 2020 | Delivered on: 1 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 July 2007 | Delivered on: 11 July 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
---|---|
13 March 2017 | Full accounts made up to 30 June 2016 (27 pages) |
20 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
24 December 2015 | Accounts for a medium company made up to 30 June 2015 (18 pages) |
25 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 July 2010 | Termination of appointment of Simon Dimascio as a director (2 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for Brian Colin Levine on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Mr Richard Marc Benjamin on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Brian Colin Levine on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Simon John Dimascio on 14 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 July 2009 | Appointment terminated director terance sunderland (1 page) |
3 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
14 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
30 June 2008 | Director appointed simon john dimascio (2 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Ad 07/09/07--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
16 October 2007 | £ nc 100/1000 07/09/07 (2 pages) |
18 September 2007 | Director's particulars changed (1 page) |
15 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
9 September 2007 | Return made up to 08/06/07; full list of members; amend (7 pages) |
9 August 2007 | Return made up to 08/06/07; full list of members (3 pages) |
11 July 2007 | Particulars of mortgage/charge (9 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: unit 7, vale park ind est hazel bottom rd, crumpsall manchester M8 0GF (1 page) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
22 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New secretary appointed;new director appointed (2 pages) |
10 July 2005 | New director appointed (1 page) |
10 July 2005 | Ad 29/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Incorporation (9 pages) |