MANDER BROTHERS LIMITED
Status | ACTIVE |
Company No. | 00195581 |
Category | Private Limited Company |
Incorporated | 07 Feb 1924 |
Age | 100 years, 4 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Withdrawal of the members register information from the public register
Date: 04 Sep 2021
Category: Capital
Sub Category: Register
Type: EW05
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 03 Jan 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
Update to the members register information on the public register
Date: 15 Sep 2017
Category: Capital
Sub Category: Register
Type: EH06
Documents
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
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
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
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
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
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
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
Elect to keep the members register information on the public register
Date: 31 Mar 2017
Category: Capital
Sub Category: Register
Type: EH05
Documents
Legacy
Date: 30 Nov 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 30 Nov 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/11/16
Documents
Resolution
Date: 30 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Godfrey
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 17 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Richard Godfrey
Documents
Termination director company with name
Date: 17 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Connell
Documents
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
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
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
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
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director russell foxley
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr john connell
Documents
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
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr russell barry james foxley
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed verena hahn
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed georg heinrich johannes strierath
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary stephen grant
Documents
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
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/07; full list of members
Documents
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
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/06; full list of members
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/05; full list of members
Documents
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
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 11 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
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
Legacy
Date: 27 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/02; full list of members
Documents
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
Legacy
Date: 28 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/01; full list of members
Documents
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
Legacy
Date: 31 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/00; full list of members
Documents
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
Some Companies
QUEENSGATE HOUSE,WEYBRIDGE,KT13 9JX
Number: | 10550769 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF
Number: | 09471830 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 EVINGTON DRIVE,LEICESTER,LE5 5PF
Number: | 10203012 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 04430004 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 UPPER TOOTING ROAD,,SW17 7PG
Number: | 03445369 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFFORD HALL TUNNEL LANE,BIRMINGHAM,B30 3JN
Number: | 09005074 |
Status: | ACTIVE |
Category: | Private Limited Company |