Company NameManchester Domestics Ltd
DirectorSimon Oliver Fitton
Company StatusActive
Company Number06611551
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Simon Oliver Fitton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2011(3 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Mill Heywood Old Road
Heywood
Lancashire
OL10 2QQ
Director NameMr Eli Neumann
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(2 weeks, 2 days after company formation)
Appointment Duration11 years, 11 months (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Mill Heywood Old Road
Heywood
Lancashire
OL10 2QQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemanchesterdomestic.com

Location

Registered AddressBirch Mill
Heywood Old Road
Heywood
Lancashire
OL10 2QQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Middleton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Eli Neumann
50.00%
Ordinary
1 at £1Simon Oliver Fitton
50.00%
Ordinary

Financials

Year2014
Net Worth£22,364
Cash£1,868
Current Liabilities£160,100

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

6 February 2015Delivered on: 9 February 2015
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 192 weaste lane salford M5 5JL being registered at hm land registry under title number LA139184.
Outstanding
14 November 2013Delivered on: 18 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 4 brow street rochdale lancashire OL11 2JZ being registered under title number GM780499. Notification of addition to or amendment of charge.
Outstanding
16 October 2013Delivered on: 4 November 2013
Persons entitled: David Heywood T/a Express Loan Corporation

Classification: A registered charge
Particulars: 4 brow street rochdale OL11 2JZ registered under title number GM780499. Notification of addition to or amendment of charge.
Outstanding
10 May 2013Delivered on: 15 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H land and premises k/a 33 bowker street salford manchester t/no LA24081. Notification of addition to or amendment of charge.
Outstanding
31 January 2013Delivered on: 16 February 2013
Persons entitled: David Heywood T/a Express Loan Corporation

Classification: Legal mortgage
Secured details: £115,000.00 due or to become due.
Particulars: 33 bowker street, higher broughton salford.
Outstanding
10 March 2011Delivered on: 26 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 47 station road manchester t/no GM515297 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 January 2011Delivered on: 7 January 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 January 2015Delivered on: 6 February 2015
Satisfied on: 9 February 2015
Persons entitled: David Heywood T/a Express Loan Corporation

Classification: A registered charge
Particulars: 192 weaste lane salford M5 5JL being registered at hm land registry under title number LA139184.
Fully Satisfied
29 July 2011Delivered on: 11 August 2011
Satisfied on: 25 April 2012
Persons entitled: David Heywood T/a Express Loan Corporation

Classification: Mortgage
Secured details: All monies due or to become due from the borrower or the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 47 station road manchester t/no GM515297 and by way of fixed charge all its rights in any policies of insurance relating to the property the benefit of all contracts all authorisations all monies from time to time standing to the credit of the rent account see image for full details.
Fully Satisfied

Filing History

27 September 2017Previous accounting period shortened from 4 October 2016 to 3 October 2016 (1 page)
29 June 2017Previous accounting period shortened from 5 October 2016 to 4 October 2016 (1 page)
16 June 2017Previous accounting period extended from 24 September 2016 to 5 October 2016 (1 page)
14 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 September 2016Previous accounting period shortened from 25 September 2015 to 24 September 2015 (1 page)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
23 June 2016Previous accounting period shortened from 26 September 2015 to 25 September 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page)
25 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
25 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
9 February 2015Registration of charge 066115510009, created on 6 February 2015 (39 pages)
9 February 2015Registration of charge 066115510009, created on 6 February 2015 (39 pages)
9 February 2015Satisfaction of charge 066115510008 in full (1 page)
6 February 2015Registration of charge 066115510008, created on 16 January 2015 (41 pages)
22 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
26 June 2014Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page)
18 November 2013Registration of charge 066115510007 (39 pages)
18 November 2013All of the property or undertaking has been released from charge 066115510006 (1 page)
4 November 2013Registration of charge 066115510006 (41 pages)
18 October 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 June 2013Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
15 May 2013Registration of charge 066115510005 (41 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
23 July 2012Director's details changed for Mr Eli Neumann on 6 June 2011 (2 pages)
23 July 2012Director's details changed for Mr Eli Neumann on 6 June 2011 (2 pages)
25 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 March 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
31 August 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 2
(4 pages)
31 August 2011Appointment of Mr Simon Oliver Fitton as a director (2 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
20 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 July 2009Return made up to 04/06/09; full list of members (3 pages)
27 April 2009Director appointed eli neumann (2 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
4 June 2008Incorporation (9 pages)