About

Registered Number: 00195581
Date of Incorporation: 07/02/1924 (100 years and 2 months ago)
Company Status: Active
Registered Address: C/O FLINT INK (UK) LIMITED, 186, Flint Group Offices, Old Heath Road, Wolverhampton, WV1 2QT

 

Mander Brothers Ltd was registered on 07 February 1924 with its registered office in Wolverhampton. There are 9 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Mander Brothers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMER, John Anthony N/A 31 May 1997 1
GRANT, Stephen 01 July 1998 31 May 2008 1
HAHN, Verena 31 May 2008 13 July 2015 1
MAHONY, James John 01 April 1993 22 March 2004 1
PURSHOUSE, Robert Graham N/A 28 July 2005 1
SCHMIDT, Helmut Walter Richard, Dr 22 March 2004 10 February 2006 1
SCHUITE, Albert Johan Willem 19 December 1995 31 December 1995 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Jayne Evelyn 12 April 2017 - 1
STRIERATH, Georg Heinrich Johannes 31 May 2008 12 April 2017 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 02 July 2018
AUD - Auditor's letter of resignation 14 February 2018
DISS40 - Notice of striking-off action discontinued 03 January 2018
AA - Annual Accounts 02 January 2018
CH01 - Change of particulars for director 12 December 2017
CH01 - Change of particulars for director 12 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
EH06 - N/A 15 September 2017
CS01 - N/A 15 September 2017
PSC02 - N/A 29 August 2017
EH04 - N/A 08 August 2017
CH01 - Change of particulars for director 25 May 2017
AP03 - Appointment of secretary 22 May 2017
TM02 - Termination of appointment of secretary 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
EH05 - N/A 31 March 2017
RESOLUTIONS - N/A 30 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2016
SH19 - Statement of capital 30 November 2016
CAP-SS - N/A 30 November 2016
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 22 August 2016
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
AR01 - Annual Return 25 June 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 28 May 2014
AP01 - Appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 30 May 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 03 July 2012
AD01 - Change of registered office address 03 July 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 01 July 2011
AP01 - Appointment of director 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AUD - Auditor's letter of resignation 02 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
AA - Annual Accounts 19 January 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
363a - Annual Return 15 September 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 11 September 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 30 June 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 05 August 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 27 July 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 04 February 2000
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
363s - Annual Return 12 July 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
AA - Annual Accounts 02 November 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
363s - Annual Return 09 July 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 16 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
288b - Notice of resignation of directors or secretaries 14 November 1996
363s - Annual Return 16 June 1996
AA - Annual Accounts 16 June 1996
288 - N/A 09 January 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 06 July 1994
AA - Annual Accounts 30 August 1993
363s - Annual Return 07 July 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
AA - Annual Accounts 30 September 1992
363s - Annual Return 17 July 1992
SA - Shares agreement 18 February 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 18 February 1992
RESOLUTIONS - N/A 21 January 1992
RESOLUTIONS - N/A 21 January 1992
RESOLUTIONS - N/A 21 January 1992
88(2)P - N/A 21 January 1992
123 - Notice of increase in nominal capital 21 January 1992
AA - Annual Accounts 23 July 1991
363b - Annual Return 16 July 1991
AA - Annual Accounts 04 September 1990
363 - Annual Return 04 September 1990
AA - Annual Accounts 31 August 1990
363 - Annual Return 08 August 1989
AA - Annual Accounts 08 August 1989
AA - Annual Accounts 19 January 1989
363 - Annual Return 19 January 1989
288 - N/A 29 June 1988
363 - Annual Return 20 November 1987
AA - Annual Accounts 12 November 1987
288 - N/A 06 March 1987
288 - N/A 13 January 1987
AA - Annual Accounts 24 July 1986
363 - Annual Return 24 July 1986
287 - Change in situation or address of Registered Office 15 May 1986
363 - Annual Return 07 February 1985
AA - Annual Accounts 26 November 1981
363 - Annual Return 26 November 1981
363 - Annual Return 26 September 1975
NEWINC - New incorporation documents 07 February 1924

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.