MANDER BROTHERS LIMITED

Varn House Northbank Industrial Estate Varn House Northbank Industrial Estate, Irlam, M44 5BL, Greater Manchester, England
StatusACTIVE
Company No.00195581
CategoryPrivate Limited Company
Incorporated07 Feb 1924
Age100 years, 4 months
JurisdictionEngland Wales

SUMMARY

MANDER BROTHERS LIMITED is an active private limited company with number 00195581. It was incorporated 100 years, 4 months ago, on 07 February 1924. The company address is Varn House Northbank Industrial Estate Varn House Northbank Industrial Estate, Irlam, M44 5BL, Greater Manchester, England.



Company Fillings

Accounts with accounts type small

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-20

Psc name: Flint Ink (U.K.) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Address

Type: AD01

Old address: Varn House Northbank Industrial Estate Brinell Drive Irlam Great Manchester M44 5BL England

Change date: 2022-12-15

New address: Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester M44 5BL

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-12

Officer name: Mr Georg Heinrich Johannes Strierath

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-12

Officer name: Mr Jeremy Theodore Berenzweig

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Georg Heinrich Johannes Strierath

Change date: 2022-12-12

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Theodore Berenzweig

Change date: 2022-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Address

Type: AD01

New address: Varn House Northbank Industrial Estate Brinell Drive Irlam Great Manchester M44 5BL

Change date: 2022-12-15

Old address: C/O C/O Flint Ink (Uk) Limited PO Box 186 Flint Group Offices Old Heath Road Wolverhampton WV1 2QT

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Withdrawal of the members register information from the public register

Date: 04 Sep 2021

Category: Capital

Sub Category: Register

Type: EW05

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Goldman Sachs Group Inc

Cessation date: 2021-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Flint Ink (U.K.) Limited

Notification date: 2021-06-18

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-18

Officer name: Mr Georg Heinrich Johannes Strierath

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Theodore Berenzweig

Change date: 2021-06-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Broughton Secretaries Limited

Appointment date: 2021-07-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jayne Evelyn Williams

Termination date: 2021-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Auditors resignation company

Date: 14 Feb 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-11

Officer name: Mr Jeremy Theodore Berenzweig

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-11

Officer name: Mr Georg Heinrich Johannes Strierath

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Update to the members register information on the public register

Date: 15 Sep 2017

Category: Capital

Sub Category: Register

Type: EH06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: The Goldman Sachs Group Inc

Documents

View document PDF

Elect to keep the persons with significant control register information on the public register

Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Register

Type: EH04

Documents

View document PDF

Change person director company with change date

Date: 25 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-23

Officer name: Mr Georg Heinrich Hohannes Strierath

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 May 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-12

Officer name: Mrs Jayne Evelyn Williams

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Georg Heinrich Johannes Strierath

Termination date: 2017-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-12

Officer name: Alistair Richard Norris Sharman

Documents

View document PDF

Elect to keep the members register information on the public register

Date: 31 Mar 2017

Category: Capital

Sub Category: Register

Type: EH05

Documents

View document PDF

Legacy

Date: 30 Nov 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Capital

Type: SH19

Date: 2016-11-30

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 30 Nov 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/11/16

Documents

View document PDF

Resolution

Date: 30 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Verena Hahn

Termination date: 2015-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-13

Officer name: Mr Jeremy Theodore Berenzweig

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Richard Norris Sharman

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Godfrey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-03

Old address: , P O Box 186, Old Heath Road, Wolverhampton, WV1 2RR

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Richard Godfrey

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Connell

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georg Heinrich Johannes Strierath

Change date: 2010-06-05

Documents

View document PDF

Auditors resignation company

Date: 02 Mar 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director russell foxley

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr john connell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr russell barry james foxley

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed verena hahn

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed georg heinrich johannes strierath

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary stephen grant

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF


Some Companies

FIRST COUNTY HOMES LIMITED

QUEENSGATE HOUSE,WEYBRIDGE,KT13 9JX

Number:10550769
Status:ACTIVE
Category:Private Limited Company

IB CONSULTANCY SERVICES LTD

SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:09471830
Status:ACTIVE
Category:Private Limited Company

INV PROJECT LTD

41 EVINGTON DRIVE,LEICESTER,LE5 5PF

Number:10203012
Status:ACTIVE
Category:Private Limited Company

PIXIE POD PROMOTIONS LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:04430004
Status:ACTIVE
Category:Private Limited Company

SKYCAM LIMITED

24 UPPER TOOTING ROAD,,SW17 7PG

Number:03445369
Status:ACTIVE
Category:Private Limited Company

SO SWEET BARNSTAPLE LIMITED

LIFFORD HALL TUNNEL LANE,BIRMINGHAM,B30 3JN

Number:09005074
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source