Company NameW.C.Munsch & Co. Limited
Company StatusActive
Company Number01042346
CategoryPrivate Limited Company
Incorporation Date14 February 1972(52 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKeith Bailey
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(39 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressUnits A G 2/3 Clarence Mill Clarence Road
Bollington
Macclesfield
SK10 5JZ
Director NameClive Gregory Marsh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(39 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnits A G 2/3 Clarence Mill Clarence Road
Bollington
Macclesfield
SK10 5JZ
Director NameMr Paul Gregory
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(50 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits A G 2/3 Clarence Mill Clarence Road
Bollington
Macclesfield
SK10 5JZ
Director NameSylvia Anne Carless
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(20 years, 2 months after company formation)
Appointment Duration16 years (resigned 21 May 2008)
RoleSecretary
Correspondence AddressBodlonrwydd
62 Farmside Lane
Biddulph Moor
Staffordshire
ST8 7LY
Director NameTerence Harry Charles Carless
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(20 years, 2 months after company formation)
Appointment Duration16 years (resigned 21 May 2008)
RoleEngineer
Correspondence AddressBodlonrwydd
62 Farmside Lane
Biddulph Moor
Staffordshire
ST8 7LY
Secretary NameSylvia Anne Carless
NationalityBritish
StatusResigned
Appointed28 April 1992(20 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 February 2002)
RoleCompany Director
Correspondence Address6 Riverbank Close
Bollington
Macclesfield
Cheshire
SK10 5JD
Director NameMr Simon Charles Carless
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(30 years after company formation)
Appointment Duration20 years, 9 months (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameDeborah Jane Carless
NationalityBritish
StatusResigned
Appointed11 February 2002(30 years after company formation)
Appointment Duration20 years, 9 months (resigned 10 November 2022)
RoleCompany Director
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB

Contact

Websitewww.epdm.co.uk

Location

Registered AddressUnits A G 2/3 Clarence Mill Clarence Road
Bollington
Macclesfield
SK10 5JZ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£186,404
Cash£97,292
Current Liabilities£195,669

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (6 days from now)

Charges

9 November 2022Delivered on: 14 November 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
1 September 1992Delivered on: 9 September 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill uncalled capital patents patent applications for full details see form 395.
Outstanding
1 August 1989Delivered on: 7 August 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
10 October 1974Delivered on: 17 October 1974
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all its property present and future including uncalled capital for more details see doc M10.
Outstanding

Filing History

14 October 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
14 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
12 April 2018Notification of Simon Charles Carless as a person with significant control on 6 April 2016 (2 pages)
12 April 2018Withdrawal of a person with significant control statement on 12 April 2018 (2 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 August 2017Director's details changed for Clive Gregory Marsh on 7 August 2017 (2 pages)
10 August 2017Director's details changed for Clive Gregory Marsh on 7 August 2017 (2 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 120
(5 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 120
(5 pages)
15 February 2016Secretary's details changed for Deborah Jane Carless on 5 February 2016 (1 page)
15 February 2016Secretary's details changed for Deborah Jane Carless on 5 February 2016 (1 page)
15 February 2016Director's details changed for Keith Bailey on 5 February 2016 (2 pages)
15 February 2016Director's details changed for Clive Gregory Marsh on 5 February 2016 (2 pages)
15 February 2016Director's details changed for Simon Charles Carless on 5 February 2016 (2 pages)
15 February 2016Director's details changed for Clive Gregory Marsh on 5 February 2016 (2 pages)
15 February 2016Director's details changed for Simon Charles Carless on 5 February 2016 (2 pages)
15 February 2016Director's details changed for Keith Bailey on 5 February 2016 (2 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 120
(6 pages)
29 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 120
(6 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 120
(6 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 120
(6 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 January 2012Appointment of Clive Gregory Marsh as a director (3 pages)
10 January 2012Appointment of Clive Gregory Marsh as a director (3 pages)
10 January 2012Appointment of Keith Bailey as a director (3 pages)
10 January 2012Appointment of Keith Bailey as a director (3 pages)
31 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 June 2010Director's details changed for Simon Charles Carless on 28 April 2010 (2 pages)
1 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Simon Charles Carless on 28 April 2010 (2 pages)
1 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 May 2009Return made up to 28/04/09; full list of members (3 pages)
6 May 2009Return made up to 28/04/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 June 2008Appointment terminated director sylvia carless (1 page)
4 June 2008Appointment terminated director sylvia carless (1 page)
4 June 2008Appointment terminated director terence carless (1 page)
4 June 2008Appointment terminated director terence carless (1 page)
21 May 2008Return made up to 28/04/08; full list of members (4 pages)
21 May 2008Return made up to 28/04/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 May 2007Return made up to 28/04/07; full list of members (3 pages)
29 May 2007Return made up to 28/04/07; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
10 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Return made up to 28/04/06; full list of members (3 pages)
4 May 2006Return made up to 28/04/06; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
5 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 August 2004Return made up to 28/04/04; full list of members (6 pages)
4 August 2004Return made up to 28/04/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
1 May 2003Return made up to 28/04/03; full list of members (7 pages)
1 May 2003Return made up to 28/04/03; full list of members (7 pages)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road, cheadle, cheshire SK8 1BB (1 page)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road, cheadle, cheshire SK8 1BB (1 page)
2 May 2002Return made up to 28/04/02; full list of members (7 pages)
2 May 2002Return made up to 28/04/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Secretary resigned (1 page)
15 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
15 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
1 May 2001Return made up to 28/04/01; full list of members (6 pages)
1 May 2001Return made up to 28/04/01; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
25 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
16 May 2000Return made up to 28/04/00; full list of members (6 pages)
16 May 2000Return made up to 28/04/00; full list of members (6 pages)
30 April 1999Return made up to 28/04/99; no change of members (4 pages)
30 April 1999Return made up to 28/04/99; no change of members (4 pages)
22 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
22 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
14 May 1998Return made up to 28/04/98; full list of members (5 pages)
14 May 1998Return made up to 28/04/98; full list of members (5 pages)
9 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
9 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
20 August 1997Full accounts made up to 30 November 1996 (7 pages)
20 August 1997Full accounts made up to 30 November 1996 (7 pages)
20 May 1997Return made up to 28/04/97; no change of members (4 pages)
20 May 1997Return made up to 28/04/97; no change of members (4 pages)
12 May 1996Accounts for a small company made up to 30 November 1995 (5 pages)
12 May 1996Return made up to 28/04/96; full list of members (5 pages)
12 May 1996Accounts for a small company made up to 30 November 1995 (5 pages)
12 May 1996Return made up to 28/04/96; full list of members (5 pages)
16 May 1995Accounts for a small company made up to 30 November 1994 (5 pages)
16 May 1995Accounts for a small company made up to 30 November 1994 (5 pages)
3 May 1995Return made up to 28/04/95; no change of members (4 pages)
3 May 1995Return made up to 28/04/95; no change of members (4 pages)
1 August 1984Accounts made up to 30 November 1982 (7 pages)
1 August 1984Accounts made up to 30 November 1982 (7 pages)