About

Registered Number: 02278265
Date of Incorporation: 19/07/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Top Barn Hawthorne Farm, Tarvin Road, Frodsham, Cheshire, WA6 6UZ,

 

Established in 1988, Manchester Umbrella Co. Ltd have registered office in Frodsham, it's status in the Companies House registry is set to "Active". The business has one director listed. Currently we aren't aware of the number of employees at the Manchester Umbrella Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STRETTON, Gillian 22 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
PSC01 - N/A 20 August 2020
AA - Annual Accounts 19 August 2020
PSC04 - N/A 11 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 06 September 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 August 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 30 August 2015
CH01 - Change of particulars for director 30 August 2015
CH03 - Change of particulars for secretary 30 August 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 20 August 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 17 August 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 23 August 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 03 July 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 30 August 2005
395 - Particulars of a mortgage or charge 07 January 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 16 October 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2000
AA - Annual Accounts 08 September 2000
363s - Annual Return 08 September 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 29 July 1999
287 - Change in situation or address of Registered Office 23 October 1998
363s - Annual Return 04 September 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
395 - Particulars of a mortgage or charge 08 August 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
AA - Annual Accounts 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 05 July 1996
363s - Annual Return 04 September 1995
AA - Annual Accounts 22 May 1995
363s - Annual Return 21 October 1994
AA - Annual Accounts 14 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1994
395 - Particulars of a mortgage or charge 30 December 1993
363s - Annual Return 25 August 1993
AA - Annual Accounts 15 March 1993
RESOLUTIONS - N/A 04 November 1992
RESOLUTIONS - N/A 04 November 1992
RESOLUTIONS - N/A 04 November 1992
363s - Annual Return 09 September 1992
AA - Annual Accounts 09 September 1992
395 - Particulars of a mortgage or charge 07 April 1992
AA - Annual Accounts 07 September 1991
363b - Annual Return 07 September 1991
AA - Annual Accounts 05 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 September 1990
363 - Annual Return 30 August 1990
288 - N/A 02 January 1990
287 - Change in situation or address of Registered Office 02 January 1990
363 - Annual Return 02 January 1990
287 - Change in situation or address of Registered Office 05 September 1988
288 - N/A 05 September 1988
288 - N/A 05 September 1988
NEWINC - New incorporation documents 19 July 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 2004 Outstanding

N/A

Legal charge 04 August 1997 Outstanding

N/A

Debenture 14 December 1993 Outstanding

N/A

Debenture 28 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.