About

Registered Number: 00910431
Date of Incorporation: 11/07/1967 (56 years and 9 months ago)
Company Status: Active
Registered Address: Middleton Way, Middleton, Manchester, M24 4DP

 

Robert Mcbride Household Ltd was founded on 11 July 1967 and has its registered office in Manchester. Currently we aren't aware of the number of employees at the this business. There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
QUAYLE, Huan George 15 January 2018 31 March 2020 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
TM02 - Termination of appointment of secretary 01 April 2020
AA - Annual Accounts 10 March 2020
TM01 - Termination of appointment of director 12 February 2020
AP01 - Appointment of director 12 February 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 01 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2018
AA - Annual Accounts 16 March 2018
AP03 - Appointment of secretary 18 January 2018
TM02 - Termination of appointment of secretary 18 January 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 08 October 2015
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 03 July 2015
AA - Annual Accounts 25 March 2015
AP01 - Appointment of director 18 March 2015
TM01 - Termination of appointment of director 02 March 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 15 March 2012
CH01 - Change of particulars for director 25 November 2011
AR01 - Annual Return 03 October 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 11 April 2011
AP01 - Appointment of director 15 March 2011
TM01 - Termination of appointment of director 10 March 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 15 March 2010
CH03 - Change of particulars for secretary 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 08 April 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
RESOLUTIONS - N/A 25 February 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 12 March 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 16 March 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 22 June 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 03 October 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
AA - Annual Accounts 04 April 2005
363a - Annual Return 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
AA - Annual Accounts 08 March 2004
RESOLUTIONS - N/A 06 February 2004
RESOLUTIONS - N/A 06 February 2004
RESOLUTIONS - N/A 06 February 2004
363a - Annual Return 08 October 2003
AA - Annual Accounts 04 March 2003
363a - Annual Return 11 October 2002
AA - Annual Accounts 16 April 2002
363a - Annual Return 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
AA - Annual Accounts 24 April 2001
363a - Annual Return 12 October 2000
AA - Annual Accounts 25 April 2000
363a - Annual Return 21 October 1999
AA - Annual Accounts 28 April 1999
363a - Annual Return 12 October 1998
AA - Annual Accounts 30 April 1998
363a - Annual Return 13 October 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
AA - Annual Accounts 12 December 1996
363a - Annual Return 10 October 1996
AA - Annual Accounts 07 March 1996
363x - Annual Return 24 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1995
AA - Annual Accounts 03 March 1995
RESOLUTIONS - N/A 01 March 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 27 October 1993
MEM/ARTS - N/A 05 August 1993
288 - N/A 08 July 1993
288 - N/A 07 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 June 1993
395 - Particulars of a mortgage or charge 14 June 1993
395 - Particulars of a mortgage or charge 14 June 1993
RESOLUTIONS - N/A 10 June 1993
RESOLUTIONS - N/A 10 June 1993
RESOLUTIONS - N/A 10 June 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1993
AA - Annual Accounts 14 May 1993
288 - N/A 14 January 1993
288 - N/A 12 November 1992
363b - Annual Return 23 October 1992
288 - N/A 08 September 1992
288 - N/A 23 July 1992
288 - N/A 23 July 1992
288 - N/A 23 July 1992
288 - N/A 23 July 1992
288 - N/A 23 July 1992
RESOLUTIONS - N/A 15 July 1992
AA - Annual Accounts 10 July 1992
288 - N/A 18 May 1992
288 - N/A 23 December 1991
363b - Annual Return 21 November 1991
288 - N/A 13 November 1991
288 - N/A 05 November 1991
288 - N/A 17 October 1991
288 - N/A 09 October 1991
AA - Annual Accounts 25 April 1991
363 - Annual Return 07 November 1990
AA - Annual Accounts 29 October 1990
RESOLUTIONS - N/A 24 October 1990
288 - N/A 11 July 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 09 January 1990
288 - N/A 12 December 1989
CERTNM - Change of name certificate 06 April 1989
288 - N/A 03 March 1989
288 - N/A 13 February 1989
288 - N/A 06 February 1989
288 - N/A 20 January 1989
AA - Annual Accounts 15 December 1988
363 - Annual Return 02 December 1988
288 - N/A 18 November 1988
288 - N/A 17 October 1988
288 - N/A 12 August 1988
288 - N/A 21 June 1988
287 - Change in situation or address of Registered Office 26 April 1988
288 - N/A 09 March 1988
363 - Annual Return 27 November 1987
AA - Annual Accounts 10 November 1987
288 - N/A 22 October 1987
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986
288 - N/A 19 August 1986
288 - N/A 16 July 1986
288 - N/A 03 July 1986
288 - N/A 12 June 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 28 May 1993 Outstanding

N/A

Guarantee and debenture 28 May 1993 Fully Satisfied

N/A

Floating charge 25 May 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.