MANCUNIAN MERCANTILE INVESTMENTS LTD

Register to unlock more data on OkredoRegister

MANCUNIAN MERCANTILE INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01640827

Incorporation date

03/06/1982

Size

Group

Contacts

Registered address

Registered address

Courtyard Lodge, The Courtyard, 283 Ashley Road, Hale, Altrincham, Cheshire WA14 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1982)
dot icon30/05/2025
Group of companies' accounts made up to 2024-05-31
dot icon23/05/2025
Termination of appointment of Michael John Bracegirdle as a director on 2025-05-12
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/05/2024
Group of companies' accounts made up to 2023-05-31
dot icon08/03/2024
Confirmation statement made on 2023-12-31 with updates
dot icon27/02/2024
Termination of appointment of Shirley Annette Bracegirdle as a director on 2023-12-20
dot icon30/05/2023
Group of companies' accounts made up to 2022-05-31
dot icon25/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon26/08/2022
Appointment of Mrs Judith Anne Patterson as a director on 2022-08-25
dot icon08/06/2022
Group of companies' accounts made up to 2021-05-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon10/06/2021
Group of companies' accounts made up to 2020-05-31
dot icon19/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/09/2020
Termination of appointment of Brian Charles Milne as a secretary on 2020-09-29
dot icon29/09/2020
Appointment of Mrs Judith Anne Patterson as a secretary on 2020-09-29
dot icon29/06/2020
Appointment of Mr Matthew James Bracegirdle as a director on 2020-06-28
dot icon04/03/2020
Group of companies' accounts made up to 2019-05-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/03/2019
Group of companies' accounts made up to 2018-05-31
dot icon18/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/07/2018
Appointment of Mr Brian Charles Milne as a secretary on 2018-06-30
dot icon04/07/2018
Termination of appointment of Raffaella Livesey as a secretary on 2018-06-14
dot icon23/02/2018
Full accounts made up to 2017-05-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/12/2017
Appointment of Mrs Raffaella Livesey as a secretary on 2017-12-14
dot icon11/12/2017
Termination of appointment of Alan William Jackson as a secretary on 2017-12-11
dot icon07/04/2017
Full accounts made up to 2016-05-31
dot icon17/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/03/2016
Full accounts made up to 2015-05-31
dot icon05/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/05/2015
Full accounts made up to 2014-05-31
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/01/2015
Secretary's details changed for Alan William Jackson on 2015-01-05
dot icon06/06/2014
Full accounts made up to 2013-05-31
dot icon05/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-05-31
dot icon04/03/2013
Appointment of Mrs Sarah Louise Nichols as a director
dot icon04/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/05/2012
Full accounts made up to 2011-05-31
dot icon14/02/2012
Director's details changed for Shirley Annette Bracegirdle on 2012-02-13
dot icon14/02/2012
Director's details changed for Mr Michael John Bracegirdle on 2012-02-13
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/05/2011
Full accounts made up to 2010-05-31
dot icon30/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/03/2010
Full accounts made up to 2009-05-31
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/01/2010
Director's details changed for Shirley Annette Bracegirdle on 2010-01-22
dot icon22/06/2009
Full accounts made up to 2008-05-31
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon14/07/2008
Full accounts made up to 2007-05-31
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon05/07/2007
Full accounts made up to 2006-05-31
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon05/07/2006
Full accounts made up to 2005-05-31
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon07/06/2005
Full accounts made up to 2004-05-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon03/04/2004
Full accounts made up to 2003-05-31
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon04/07/2003
Full accounts made up to 2002-05-31
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon03/07/2002
Full accounts made up to 2001-05-31
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon04/07/2001
Full accounts made up to 2000-05-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-05-31
dot icon23/01/2000
Return made up to 31/12/99; full list of members
dot icon04/07/1999
Full accounts made up to 1998-05-31
dot icon15/01/1999
Return made up to 31/12/98; no change of members
dot icon02/07/1998
Full accounts made up to 1997-05-31
dot icon19/01/1998
Return made up to 31/12/97; full list of members
dot icon06/07/1997
Full accounts made up to 1996-05-31
dot icon08/01/1997
Return made up to 31/12/96; change of members
dot icon11/10/1996
Resolutions
dot icon11/10/1996
Resolutions
dot icon11/10/1996
Resolutions
dot icon11/10/1996
Ad 04/04/96--------- £ si 750000@1=750000 £ ic 100/750100
dot icon11/10/1996
£ nc 100/750100 04/04/96
dot icon07/07/1996
Full accounts made up to 1995-05-31
dot icon17/01/1996
Return made up to 31/12/95; no change of members
dot icon16/01/1996
Secretary resigned;new secretary appointed
dot icon04/07/1995
Full accounts made up to 1994-05-31
dot icon08/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Full accounts made up to 1993-05-31
dot icon21/01/1994
Return made up to 31/12/93; no change of members
dot icon01/11/1993
Declaration of satisfaction of mortgage/charge
dot icon01/04/1993
Full accounts made up to 1992-05-31
dot icon16/02/1993
Director's particulars changed
dot icon12/01/1993
Return made up to 31/12/92; no change of members
dot icon13/08/1992
Full accounts made up to 1991-05-31
dot icon12/03/1992
Accounts for a small company made up to 1990-05-31
dot icon10/01/1992
Return made up to 31/12/91; full list of members
dot icon21/03/1991
Return made up to 31/12/90; no change of members
dot icon03/10/1990
Accounts for a small company made up to 1989-05-31
dot icon20/03/1990
Return made up to 31/12/89; no change of members
dot icon03/01/1990
Full accounts made up to 1988-05-31
dot icon19/09/1989
Return made up to 31/12/88; full list of members
dot icon15/02/1989
Full accounts made up to 1987-05-31
dot icon12/01/1989
Return made up to 31/12/87; full list of members
dot icon07/04/1988
Full accounts made up to 1986-05-31
dot icon03/02/1988
Secretary resigned;new secretary appointed
dot icon30/09/1987
Return made up to 31/12/85; full list of members
dot icon30/09/1987
Return made up to 31/12/86; full list of members
dot icon26/08/1987
Accounts for a small company made up to 1985-05-31
dot icon03/03/1987
Full accounts made up to 1984-05-31
dot icon12/08/1986
Accounting reference date extended from 31/03 to 31/05
dot icon25/07/1986
Registered office changed on 25/07/86 from: 48/50 market street hyde cheshire SK14 1AH
dot icon20/06/1986
Return made up to 31/12/83; full list of members
dot icon20/06/1986
Return made up to 31/12/84; full list of members
dot icon03/06/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,267,727.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
21.87M
-
0.00
1.27M
-
2022
7
21.87M
-
0.00
1.27M
-

Employees

2022

Employees

7 Ascended- *

Net Assets(GBP)

21.87M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.27M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patterson, Judith Anne
Director
25/08/2022 - Present
2
Mr Matthew James Bracegirdle
Director
28/06/2020 - Present
31
Nichols, Sarah Louise
Director
01/03/2013 - Present
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MANCUNIAN MERCANTILE INVESTMENTS LTD

MANCUNIAN MERCANTILE INVESTMENTS LTD is an(a) Active company incorporated on 03/06/1982 with the registered office located at Courtyard Lodge, The Courtyard, 283 Ashley Road, Hale, Altrincham, Cheshire WA14 3NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of MANCUNIAN MERCANTILE INVESTMENTS LTD?

toggle

MANCUNIAN MERCANTILE INVESTMENTS LTD is currently Active. It was registered on 03/06/1982 .

Where is MANCUNIAN MERCANTILE INVESTMENTS LTD located?

toggle

MANCUNIAN MERCANTILE INVESTMENTS LTD is registered at Courtyard Lodge, The Courtyard, 283 Ashley Road, Hale, Altrincham, Cheshire WA14 3NG.

What does MANCUNIAN MERCANTILE INVESTMENTS LTD do?

toggle

MANCUNIAN MERCANTILE INVESTMENTS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does MANCUNIAN MERCANTILE INVESTMENTS LTD have?

toggle

MANCUNIAN MERCANTILE INVESTMENTS LTD had 7 employees in 2022.

What is the latest filing for MANCUNIAN MERCANTILE INVESTMENTS LTD?

toggle

The latest filing was on 30/05/2025: Group of companies' accounts made up to 2024-05-31.