Company NameManufacturers Supplies (Acton) Limited
Company StatusActive
Company Number00664198
CategoryPrivate Limited Company
Incorporation Date5 July 1960(63 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameMr Philip Edward Bayley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed18 December 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Parkfield Gardens
North Harrow
Harrow
Middlesex
HA2 6JR
Director NameAnnette Sandra Rankin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lancaster Road
North Harrow
Harrow
Middlesex
HA2 7NN
Director NameWilliam John Rankin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lancaster Road
North Harrow
Harrow
Middlesex
HA2 7NN
Secretary NameDoreen Ann Bayley
NationalityBritish
StatusCurrent
Appointed18 December 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address11 Parkfield Gardens
North Harrow
Harrow
Middlesex
HA2 6JR
Director NameEdward Lionel Bayley
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(31 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 April 2002)
RoleCompany Director
Correspondence Address18 Manor Park Drive
North Harrow
Harrow
Middlesex
HA2 6HS
Director NameJean Eileen Bayley
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(31 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 September 2006)
RoleCompany Director
Correspondence Address18 Manor Park Drive
North Harrow
Harrow
Middlesex
HA2 6HS

Contact

Websitemanufacturerssupplies.co.uk

Location

Registered Address11 Parkfield Gardens
Harrow
HA2 6JR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London

Shareholders

52 at £1Mr Philip Edward Bayley
52.00%
Ordinary
47 at £1Annette Sandra Rankin
47.00%
Ordinary
1 at £1Annette Sandra Rankin & Mr Philip Edward Bayley
1.00%
Ordinary

Financials

Year2014
Net Worth-£37,208
Cash£8
Current Liabilities£235,218

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

11 June 1992Delivered on: 15 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 langley wharf,lower road kings langley, herts. T/no.hd 201924. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
13 January 1986Delivered on: 3 February 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3, langley wharf lower road, kings langley hertfordshire, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 March 1967Delivered on: 11 April 1967
Persons entitled: Westminster Bank Limited

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 37 collets road, hemel hempstead, herts.
Outstanding

Filing History

16 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 April 2017Registered office address changed from Unit 2,Langley Wharf Railway Terrace Kings Langley Hertfordshire WD4 8JE to 11 Parkfield Gardens Harrow HA2 6JR on 3 April 2017 (1 page)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(6 pages)
7 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Annette Sandra Rankin on 18 December 2009 (2 pages)
12 January 2010Director's details changed for William John Rankin on 18 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Philip Edward Bayley on 18 December 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Return made up to 18/12/07; full list of members (3 pages)
22 February 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 March 2006Return made up to 18/12/05; full list of members (9 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Return made up to 18/12/04; full list of members (9 pages)
16 February 2004Return made up to 18/12/03; full list of members (9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 February 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Return made up to 18/12/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Return made up to 18/12/00; full list of members (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
(8 pages)
24 January 1999Return made up to 18/12/98; full list of members (8 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Return made up to 18/12/97; full list of members (8 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
8 January 1997Return made up to 18/12/96; no change of members (8 pages)
5 February 1996Return made up to 18/12/95; full list of members (8 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
2 December 1991Accounts for a small company made up to 31 March 1990 (4 pages)
10 June 1991Accounts for a small company made up to 31 March 1989 (4 pages)
1 August 1990Accounts for a small company made up to 31 March 1988 (4 pages)
25 January 1989Accounts for a small company made up to 31 March 1987 (4 pages)
5 November 1987Accounts for a small company made up to 31 March 1986 (4 pages)
14 January 1987Accounts for a small company made up to 31 March 1985 (4 pages)
5 July 1960Incorporation (13 pages)