Company NameFrancis Shaw And Company (Manchester) Limited
DirectorsMarc Furlonger and Lucy Glover
Company StatusActive
Company Number00744369
CategoryPrivate Limited Company
Incorporation Date17 December 1962(61 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMarc Furlonger
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(55 years, 4 months after company formation)
Appointment Duration6 years
RoleDirector Of Financial Control
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameLucy Glover
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(59 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Secretary NameKiera Nicole Maloney
StatusCurrent
Appointed01 March 2024(61 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameBertram Howard Wormsley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 1993)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Director NameAnthony Tite
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 1997)
RoleAccountant
Correspondence Address97 Peakdale Road
Droylsden
Manchester
M43 6JY
Director NameAnthony William Cowell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address28 Stonecross Lane
Lowton
Warrington
Cheshire
WA3 2SE
Director NameMr Edward John Roydon Thomas
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DE
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameArthur Edward Hurren
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 May 2000)
RoleCompany Director
Correspondence Address11 Fox Hill Drive
Stalybridge
Cheshire
SK15 2RP
Secretary NameAnthony Tite
NationalityBritish
StatusResigned
Appointed20 June 1991(28 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 1997)
RoleCompany Director
Correspondence Address97 Peakdale Road
Droylsden
Manchester
M43 6JY
Director NameMr Christopher John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(30 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1996)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address34 Hathersage Drive
Glossop
Derbyshire
SK13 8RG
Director NameHoward Robert Hill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(34 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressConiston Shrigley Road South
Poynton
Stockport
Cheshire
SK12 1TF
Secretary NameHarold Rubens
NationalityBritish
StatusResigned
Appointed31 July 1997(34 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address5 Holmfield Avenue
Prestwich
Manchester
M25 0BH
Secretary NameMr Cedric William Peachey
NationalityBritish
StatusResigned
Appointed01 December 1997(34 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Norroy Road
London
SW15 1PF
Director NameJulian Gerald Masters
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(36 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2006)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wildings Malacca Farm
West Clandon
Guildford
Surrey
GU4 7UG
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(36 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(36 years, 4 months after company formation)
Appointment Duration3 years (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed29 April 1999(36 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(43 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(44 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Secretary NameMiss Fiona Margaret Gillespie
StatusResigned
Appointed31 July 2007(44 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 14 January 2022)
RoleCompany Director
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Neil Robert Burdett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(45 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Martin James Fox
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2008(46 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2011)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address10a St Catherines Road
Ruislip
Middlesex
HA4 7RU
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(48 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place, 80 Victoria Street
London
SW1E 5JL
Director NameMs Alexandra Ralph
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(50 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMiss Fiona Margaret Gillespie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(54 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameMatthew Robin McKeown
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(54 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Secretary NameMiss Laura Struan Macandrews
StatusResigned
Appointed14 January 2022(59 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2024)
RoleCompany Director
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX

Contact

Websitesmiths-group.com/
Telephone0161 2231313
Telephone regionManchester

Location

Registered AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

900k at £1Eis Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

16 April 1982Delivered on: 26 April 1982
Persons entitled: Standard Chartered Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2855 two monsanto rheometers 2856 one micropenetrometer "wallace" 2857 one "zumbach" gauge 2858 one wetzel printing machine together with any parts all additions alaternations accessories replacements & renewals of component parts the benefit of any obligations warranties & agreements.
Fully Satisfied
16 April 1982Delivered on: 26 April 1982
Persons entitled: Standard Chartered Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2744 one skip hoist 2777 one sagitta granulator together with any parts all additions alternations accessories replacements & renewals of component parts the benefit of any obligations warranties & agreements.
Fully Satisfied
16 April 1982Delivered on: 26 April 1982
Persons entitled: Standard Chartered Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3725 1 plastic sheating line (wire covering) consisting of item nos. 2A 3A 4 5 6 7A 8A 9 10 12 14A including extra for warbrick spark testor 15 kv dc for cable up to 60MM diameter together with parts all additions alternations accessories replacements & renewals of component parts, the benefit of any obligations warranties & agreements.
Fully Satisfied
16 April 1982Delivered on: 26 April 1982
Persons entitled: Standared Chartered Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2862/5 one water chiller unit 2862/9 various items (abcdefg) 2862/10 two temp control units 2862/12 500 metres wire gauge together with parts all additions alternations accessories replacements & renewals of component parts, the benefit of any obligations warranties & agreements.
Fully Satisfied
16 April 1982Delivered on: 26 April 1982
Persons entitled: Standard Chartered Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2772 feed system for fillers, oils polymers & small powers with controls. Dust collector with fan. Together with parts, all additions alternations, accessories replacements & renewals of component parts, the benefit of any obligations warranties & agreements.
Fully Satisfied
19 December 1980Delivered on: 5 January 1981
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north side of ashton new road and in queen street, corbett street, janice street and gibbon street, 2 to 34 (even nos) grason street, 1 to 35 (odd nos) upper dover street, 447 to 455 (odd nos) and 467 to 469 ashten new road, 25 to 31 (odd nos) janice street and 1 to 20 sidney street. L/h land & buildings situate on the north west junction of ashton new road and corbett street, on the south east side of upper dover street and 457 to 465 (odd nos) ashton new road title nos la 99064 & la 99065.
Fully Satisfied
11 September 1995Delivered on: 15 September 1995
Satisfied on: 16 October 1998
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 June 1980Delivered on: 11 June 1980
Persons entitled:
Hill Samuel Limited
Midland Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over all book debts and other debts now or from time to time hereafter due owing or incurred to the company.
Fully Satisfied
5 November 1982Delivered on: 10 November 1982
Persons entitled: Standard Chartered Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 shaw mcneil 300-40-M4 reconditioned bagomatic tivin tyre curle presses. Present market value :- £40,400 marked: 2917 together with any part or parts thereof & all additions, alternations accessories replacements & renewals of component parts.
Fully Satisfied
22 October 1982Delivered on: 26 October 1982
Persons entitled: Standard Chartered Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mixing plant for xlp compounds 31551/8 spares for K4 intermix equipment £10777 31552/8 spares for K4-intermix equipment £10,000 present market value £20,777.
Fully Satisfied
22 October 1982Delivered on: 26 October 1982
Persons entitled: Standard Chartered Bank PLC.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assemblies/or K7 intermix 5 sets 42" l/6 vertical hoise loaders present market value £57385 marked: 2900.
Fully Satisfied
5 October 1982Delivered on: 8 October 1982
Persons entitled: Standard Chartered Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2869 one shaw mcneil 48" M3A vertical hoist loader £17,294 one universal type support £1626 2870 one shaw mcneil 48" 2 position post burs(nflator £17,726 total market value £36,646 marked 2869/2870 together with all parts all additions, alternations accessories replacements & renewals of component parts, the benefit of any obligations & warranties & the benefit of all agreements.
Fully Satisfied
1 October 1982Delivered on: 6 October 1982
Persons entitled: Standard Chartered Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mixing plant for xlp compounds item 2A 1-525 kw dc drive for K5 intermix present market value £55,448 marked 2852 together with all additions alternations, accessories replacements & renewals of component parts thereto & together with the benefit of any obligations & warranties given in respect of the property.
Fully Satisfied
5 August 1982Delivered on: 10 August 1982
Persons entitled: Standard Chartered Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assemblies for K7 intermix bedplate assembly mixing chamber assembly feed hopper & upper cylinder assembly coulping set.together with any parts, all additions, alternations accessories replacements & renewals of component parts, the benefit of any obligations & warranties.
Fully Satisfied
23 July 1982Delivered on: 10 August 1982
Persons entitled: Standard Chartered Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mixing plant for xlp compounds feed & weighing equipment. White 5 cale 3, discharge chutts fiat turbo sieve marked 2851 together with any parts all additions alternations accessories replacements & renewals of component parts thereto & the benefit of any obligations & warranties & agreements.
Fully Satisfied
19 July 1982Delivered on: 23 July 1982
Persons entitled: Standard Chartered Bank PLC.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mixing plant for xlp compounds: 1-200 mm extruder and drive @ £82,055 present market value marked: 2854.
Fully Satisfied
19 July 1982Delivered on: 23 July 1982
Persons entitled: Standard Chartered Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-410 mm wide ultraflex h-40 sheet die @ £4,805 1-450 mm wide ultraflex h-40 sheet die @ £5010 - 1-770 mm wide ultraflex h-40 sheet die @ £6329- present market value £16,144- marked: 3673.
Fully Satisfied
19 July 1982Delivered on: 23 July 1982
Persons entitled: Standard Chartered Bank P.L.C.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mixing plant for rubber and xlp compounds item 11 one dump extrustion strainer @ £130,003- item 11.1 one strainer drive @ £21,890 present market value 151,893 marked: 2775.
Fully Satisfied
3 June 1980Delivered on: 6 June 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1) land & buildings at the north west junction of ashton new rd & corbett st. Manchester. 2) land & buildings on the south east side of upper dover street. Manchester 3) 457 to 465 (odd nos) ashton new road, manchester together with all fixtures. Title no: la 99065.
Fully Satisfied
14 June 1982Delivered on: 17 June 1982
Persons entitled: Standared Chartered Bank P.L.C

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Spare parts for bias butters undercontract no. 785393-913E marked: 32968/8 together with any part or parts thereof & all additions, alternations accessories, replacements & renewals of component parts thereto & the benefit of any obligations & warranties, agreements.
Fully Satisfied
14 June 1982Delivered on: 17 June 1982
Persons entitled: Standard Chartered Bank PLC.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 shaw 10" tread die head, having an aparture opening 1.25" x 34" wide & complete with two preformer dies. Head clamp assembly for 10" extruder 1 adaptor flange for existing tread die head marked 2860 together with any part or parts thereof & all additions, alternations accessories replacements & renewals of component parts thereto & the benefit of any obligations & warranties & agreements.
Fully Satisfied
14 June 1982Delivered on: 17 June 1982
Persons entitled: Standared Chartered Bank P.L.C.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Spare parts for 4 1/2" warm feed extruder dual profile die head (C4) drg MA4 - 815/1/w/0 2328/1, marked 34089/2 together with any part or parts thereof & all additions, alternations accessories replacements & renewals of component parts thereto & the benefit of any obligations & warranties & agreements.
Fully Satisfied
14 June 1982Delivered on: 17 June 1982
Persons entitled: Standard Chartered Bank P.L.C.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60109/8 medanical spares for bagomatic press 60110/8 spares for bagomatic press together with any part or parts thereof & all additions, alternations accessories replacements & renewals of components parts thereto & the benefit of any obligations & warranties & agreements.
Fully Satisfied
21 May 1982Delivered on: 25 May 1982
Persons entitled: Standard Chartered Bank P.L.C.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One (no. 204A-110 tons) upstroking hydraulic press with accessories together with any parts all additions alternations, accessories replacements & renewals of component parts the benefit of any obligations warranties & agreements marked: 4071.
Fully Satisfied
18 May 1982Delivered on: 22 May 1982
Persons entitled: Standard Chartered Bank P.L.C.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mixing plant for xlp compounds 1-K5 MK3 intermix with semi unit drive gearbox.
Fully Satisfied
18 May 1982Delivered on: 22 May 1982
Persons entitled: Standard Chartered Bank P.L.C.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2862/2 1-replacement gearbox suitable for uprated drive and giving rotor speeds of 44 rpm. 2862/7 1-set modification to no. 1 calender comprising: one chilled iron top roll 18" x 30" drilled one chilled iron bottom roll 18" x 30" bored. 2862/8 1 set modification no 2 calender comprising (q) - one chilled iron top roll 18" x 30" bored and surface treated to recude pitting problems (b) one chilled iron bottom roll bored.
Fully Satisfied
26 April 1982Delivered on: 29 April 1982
Persons entitled: Standard Chartered Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2775 temperature control system for extruder barrel & screw 2778 1 kl mark 3 intermix together with any parts all additions, alternations accessories replacements & renewals of components parts the benefit of any obligations warranties & agreements.
Fully Satisfied
26 April 1982Delivered on: 29 April 1982
Persons entitled: Standard Chartered Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2862/1 1 drive motor & control gear for existing K4 intermix 290 L.P. 1500 R.P.M. 2862/11 one set replacement ac starters 2862/13 1 set recommended spare parts 2862/9 (h) 2 sets of 4 wear plates. Together with any parts all additions alternations accessories replacements & renewals of component parts the benefit of any obligations, warranties & agreements.
Fully Satisfied
26 April 1982Delivered on: 29 April 1982
Persons entitled: Standard Chartered Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2853 temperature control for two roll mill 2859 1 90MM MK4-g type 4 extruder 15:1 l/d 1 gec rectyier dtt 1000 MK111 diode/twyristor test set 1'babcock' mor cbw-2 cold pressure butt welder with accessoires 1 'anemostat' anemotherm-anemometer mod 60 1 'tetionix' 500-k ttz dual trace storagel 214/oscilloscope together with any parts all additions alternations accessories replacements & renewals of component parts the benefit of any obligations, warranties & agreements.
Fully Satisfied
3 June 1980Delivered on: 6 June 1980
Persons entitled: Midland 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- land & buildings on north side of ashton new rd & in queen st, corbett st, janice st & gibbon st, & 2 to 34 (even nos) grason street, 1 to 35 (odd nos) upper dover street, 447 to 455 (odd nos) & 467 to 469 ashton new rd, 25 to 31 (odd nos) & 200, 202 & 204 gibbon st, 1 to 19 (odd nos) janice st. & 1 to 20 sidney st, bradford, manchester together with fixtures. Title no: la 99064.
Fully Satisfied

Filing History

18 March 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
15 March 2024Appointment of Kiera Nicole Maloney as a secretary on 1 March 2024 (2 pages)
7 March 2024Termination of appointment of Laura Struan Macandrews as a secretary on 1 March 2024 (1 page)
14 December 2023Change of details for Eis Group Plc as a person with significant control on 1 December 2023 (2 pages)
4 December 2023Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023 (1 page)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
27 January 2022Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page)
25 January 2022Termination of appointment of Fiona Margaret Gillespie as a secretary on 14 January 2022 (1 page)
18 January 2022Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page)
17 January 2022Termination of appointment of Fiona Margaret Gillespie as a director on 14 January 2022 (1 page)
17 January 2022Appointment of Miss Laura Struan Martin as a secretary on 14 January 2022 (2 pages)
17 January 2022Appointment of Lucy Glover as a director on 14 January 2022 (2 pages)
29 November 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
21 September 2020Director's details changed for Miss Fiona Margaret Gillespie on 19 September 2020 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
24 April 2018Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages)
23 April 2018Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page)
12 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
23 November 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
23 November 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 900,000
(5 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 900,000
(5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 900,000
(5 pages)
17 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 900,000
(5 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 900,000
(5 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 900,000
(5 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
10 March 2011Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages)
10 March 2011Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages)
7 March 2011Termination of appointment of Martin Fox as a director (1 page)
7 March 2011Termination of appointment of Martin Fox as a director (1 page)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
17 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
17 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Director appointed mr neil robert burdett (2 pages)
21 January 2009Director appointed mr martin fox (1 page)
21 January 2009Director appointed mr martin fox (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New director appointed (1 page)
9 August 2007Return made up to 20/06/07; full list of members (2 pages)
9 August 2007Return made up to 20/06/07; full list of members (2 pages)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
20 July 2006New director appointed (3 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Return made up to 20/06/06; full list of members (2 pages)
20 July 2006Return made up to 20/06/06; full list of members (2 pages)
20 July 2006New director appointed (3 pages)
18 May 2006Full accounts made up to 31 July 2005 (11 pages)
18 May 2006Full accounts made up to 31 July 2005 (11 pages)
25 July 2005Return made up to 20/06/05; full list of members (5 pages)
25 July 2005Return made up to 20/06/05; full list of members (5 pages)
3 June 2005Full accounts made up to 31 July 2004 (12 pages)
3 June 2005Full accounts made up to 31 July 2004 (12 pages)
19 August 2004Return made up to 20/06/04; full list of members (5 pages)
19 August 2004Return made up to 20/06/04; full list of members (5 pages)
18 May 2004Ad 24/03/04--------- £ si 1@1=1 £ ic 900000/900001 (2 pages)
18 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2004Nc inc already adjusted 24/03/04 (2 pages)
18 May 2004Nc inc already adjusted 24/03/04 (2 pages)
18 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2004Ad 24/03/04--------- £ si 1@1=1 £ ic 900000/900001 (2 pages)
17 May 2004Full accounts made up to 31 July 2003 (12 pages)
17 May 2004Full accounts made up to 31 July 2003 (12 pages)
21 July 2003Return made up to 20/06/03; full list of members (5 pages)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
21 July 2003Return made up to 20/06/03; full list of members (5 pages)
28 May 2003Full accounts made up to 31 July 2002 (13 pages)
28 May 2003Full accounts made up to 31 July 2002 (13 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
5 September 2002Registered office changed on 05/09/02 from: t I group PLC lambourn court, wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
5 September 2002Return made up to 20/06/02; full list of members (7 pages)
5 September 2002Return made up to 20/06/02; full list of members (7 pages)
5 September 2002Registered office changed on 05/09/02 from: t I group PLC lambourn court, wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (13 pages)
6 June 2002Full accounts made up to 31 July 2001 (13 pages)
25 October 2001Full accounts made up to 31 December 2000 (13 pages)
25 October 2001Full accounts made up to 31 December 2000 (13 pages)
27 June 2001Return made up to 20/06/01; full list of members (7 pages)
27 June 2001Return made up to 20/06/01; full list of members (7 pages)
24 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
24 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
1 November 2000Full accounts made up to 31 December 1999 (13 pages)
1 November 2000Full accounts made up to 31 December 1999 (13 pages)
3 July 2000Return made up to 20/06/00; full list of members (7 pages)
3 July 2000Return made up to 20/06/00; full list of members (7 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
7 February 2000Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
7 October 1999Auditor's resignation (2 pages)
7 October 1999Auditor's resignation (2 pages)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1999Registered office changed on 02/08/99 from: 6 sloane square london SW1W 8EE (1 page)
2 August 1999Registered office changed on 02/08/99 from: 6 sloane square london SW1W 8EE (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (4 pages)
8 May 1999Director resigned (1 page)
8 May 1999New secretary appointed (2 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999New director appointed (4 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New secretary appointed (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999Secretary resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 September 1998Director resigned (2 pages)
16 September 1998Director resigned (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
6 July 1998Return made up to 20/06/98; no change of members (4 pages)
6 July 1998Return made up to 20/06/98; no change of members (4 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998Registered office changed on 02/01/98 from: corbett street ashton new road manchester M11 4BB (1 page)
2 January 1998Registered office changed on 02/01/98 from: corbett street ashton new road manchester M11 4BB (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998Director resigned (1 page)
12 September 1997Full accounts made up to 31 December 1996 (16 pages)
12 September 1997Full accounts made up to 31 December 1996 (16 pages)
15 August 1997Return made up to 20/06/97; no change of members (6 pages)
15 August 1997Return made up to 20/06/97; no change of members (6 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997Secretary resigned;director resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997Secretary resigned;director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
23 July 1996Full accounts made up to 31 December 1995 (16 pages)
23 July 1996Full accounts made up to 31 December 1995 (16 pages)
23 July 1996Return made up to 20/06/96; full list of members (8 pages)
23 July 1996Return made up to 20/06/96; full list of members (8 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
31 July 1995Full accounts made up to 31 December 1994 (16 pages)
31 July 1995Return made up to 20/06/95; no change of members (6 pages)
31 July 1995Return made up to 20/06/95; no change of members (6 pages)
31 July 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 July 1993Return made up to 20/06/93; full list of members (8 pages)
1 July 1993Return made up to 20/06/93; full list of members (8 pages)
12 July 1990Return made up to 20/06/90; full list of members (10 pages)
12 July 1990Return made up to 20/06/90; full list of members (10 pages)
6 September 1989Return made up to 21/06/89; full list of members (9 pages)
6 September 1989Return made up to 21/06/89; full list of members (9 pages)
19 September 1988Return made up to 09/09/88; full list of members (9 pages)
19 September 1988Return made up to 09/09/88; full list of members (9 pages)
26 September 1987Return made up to 23/06/87; full list of members (8 pages)
26 September 1987Return made up to 23/06/87; full list of members (8 pages)
23 August 1986Full accounts made up to 31 December 1985 (15 pages)
23 August 1986Full accounts made up to 31 December 1985 (15 pages)
17 July 1978Accounts made up to 31 December 1977 (9 pages)
17 July 1978Accounts made up to 31 December 1977 (9 pages)
20 July 1977Accounts made up to 31 December 1976 (8 pages)
20 July 1977Accounts made up to 31 December 1976 (8 pages)
17 December 1962Certificate of incorporation (1 page)
17 December 1962Certificate of incorporation (1 page)