MANCHESTER REFRACTORY CO. (1982) LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 1HP

Company number 01652961
Status Active
Incorporation Date 21 July 1982
Company Type Private Limited Company
Address MANOR HOUSE, 35 ST THOMAS'S ROAD, CHORLEY, LANCASHIRE, PR7 1HP
Home Country United Kingdom
Nature of Business 23320 - Manufacture of bricks, tiles and construction products, in baked clay
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MANCHESTER REFRACTORY CO. (1982) LIMITED are www.manchesterrefractoryco1982.co.uk, and www.manchester-refractory-co-1982.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Manchester Refractory Co 1982 Limited is a Private Limited Company. The company registration number is 01652961. Manchester Refractory Co 1982 Limited has been working since 21 July 1982. The present status of the company is Active. The registered address of Manchester Refractory Co 1982 Limited is Manor House 35 St Thomas S Road Chorley Lancashire Pr7 1hp. The company`s financial liabilities are £16.07k. It is £0.96k against last year. And the total assets are £84.2k, which is £-62.44k against last year. DODD, Gillian Karen is a Secretary of the company. DODD, George is a Director of the company. Secretary DODD, George has been resigned. Secretary DODD, Walter has been resigned. Director DODD, George (Snr) has been resigned. The company operates in "Manufacture of bricks, tiles and construction products, in baked clay".


manchester refractory co. (1982) Key Finiance

LIABILITIES £16.07k
+6%
CASH n/a
TOTAL ASSETS £84.2k
-43%
All Financial Figures

Current Directors

Secretary
DODD, Gillian Karen
Appointed Date: 29 September 2006

Director
DODD, George

76 years old

Resigned Directors

Secretary
DODD, George
Resigned: 10 August 1994

Secretary
DODD, Walter
Resigned: 29 September 2006
Appointed Date: 10 August 1994

Director
DODD, George (Snr)
Resigned: 19 July 1994
103 years old

Persons With Significant Control

Mr George Dodd
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Gillian Karen Dodd
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANCHESTER REFRACTORY CO. (1982) LIMITED Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
13 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

09 Nov 2015
Total exemption small company accounts made up to 31 July 2015
22 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

14 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 74 more events
25 Jan 1989
Full accounts made up to 31 August 1987

25 Jan 1989
Return made up to 02/08/88; full list of members

30 Jun 1988
Return made up to 25/11/87; full list of members

22 Jul 1987
Accounts made up to 31 August 1986

22 Jul 1987
Return made up to 26/11/86; full list of members

MANCHESTER REFRACTORY CO. (1982) LIMITED Charges

17 October 1996
Legal mortgage
Delivered: 21 October 1996
Status: Satisfied on 16 December 2011
Persons entitled: Midland Bank PLC
Description: Unit 9 peel green trading estate eccles manchester; any…
3 September 1996
Legal mortgage
Delivered: 19 September 1996
Status: Satisfied on 1 December 2011
Persons entitled: Midland Bank PLC
Description: Unit 9 peelgreen trading estate green street eccles greater…
29 March 1996
Fixed and floating charge
Delivered: 3 April 1996
Status: Satisfied on 16 December 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1996
Debenture
Delivered: 7 March 1996
Status: Satisfied on 16 December 2011
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book debts and other debts and a…
10 August 1993
Mortgage debenture
Delivered: 12 August 1993
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…