Birkenhead
CH41 0DF
Wales
Website | www.mandjfoodbrokers.com |
---|
Registered Address | 2 Upton Road Birkenhead CH41 0DF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Claughton |
Built Up Area | Birkenhead |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mark Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,179 |
Cash | £42,718 |
Current Liabilities | £118,421 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
14 March 2018 | Delivered on: 16 March 2018 Persons entitled: Creative Trade Finance Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property of the company now vested in it together with all buildings and fixtures now and subsequently on such property and all plant and machinery annexed to such property.. 2. by way of fixed charge all freehold and leasehold property subsequently belonging to the company together with all buildings and fixtures on such property and all plant and machinery annexed to such property.. 3. by way of fixed charge all interests in or over land not effectively charge above now or subsequently belonging to the company or in the proceeds of sale of land or licences to enter upon the land.. 4. by way of fixed charge all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or subsequently may become entitled and all agreements under which the company is now or may become entitled to the payment of a royalty fee or similar income. Outstanding |
---|---|
11 September 2013 | Delivered on: 12 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Unaudited abridged accounts made up to 28 February 2022 (7 pages) |
19 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
13 January 2022 | Satisfaction of charge 084337220002 in full (1 page) |
10 December 2021 | Registered office address changed from C/O the Foundry Marcus Street Birkenhead CH41 1EU England to 2 Upton Road Birkenhead CH41 0DF on 10 December 2021 (1 page) |
30 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (7 pages) |
16 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
27 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (7 pages) |
17 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
30 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
5 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
27 March 2019 | Registered office address changed from C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom to C/O the Foundry Marcus Street Birkenhead CH41 1EU on 27 March 2019 (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
9 April 2018 | Change of details for Mr Mark Jonathan Walker as a person with significant control on 9 April 2018 (2 pages) |
16 March 2018 | Registration of charge 084337220002, created on 14 March 2018 (23 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
9 August 2017 | Registered office address changed from 3rd Floor Granite Building Stanley Street Liverpool Merseyside L1 6AF to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 3rd Floor Granite Building Stanley Street Liverpool Merseyside L1 6AF to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 9 August 2017 (1 page) |
11 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 March 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
27 March 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
12 September 2013 | Registration of charge 084337220001 (8 pages) |
12 September 2013 | Registration of charge 084337220001 (8 pages) |
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|