Manchester Rusk Company Limited MANCHESTER


Manchester Rusk Company started in year 1976 as Private Limited Company with registration number 01277813. The Manchester Rusk Company company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Manchester at Flava House Beta Court. Postal code: M22 4XR.

At the moment there are 6 directors in the the firm, namely Doreen D., Byron C. and Charlie D. and others. In addition one secretary - Scott D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Manchester Rusk Company Limited Address / Contact

Office Address Flava House Beta Court
Office Address2 Harper Road Sharston
Town Manchester
Post code M22 4XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01277813
Date of Incorporation Mon, 20th Sep 1976
Industry Manufacture of condiments and seasonings
End of financial Year 31st January
Company age 48 years old
Account next due date Thu, 31st Oct 2024 (181 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Doreen D.

Position: Director

Resigned:

Byron C.

Position: Director

Appointed: 06 September 2023

Charlie D.

Position: Director

Appointed: 06 September 2023

Scott D.

Position: Secretary

Appointed: 31 March 2023

Scott D.

Position: Director

Appointed: 24 September 2015

Valerie D.

Position: Director

Appointed: 16 February 2006

Gary D.

Position: Director

Appointed: 10 December 1990

Roy D.

Position: Director

Resigned: 06 September 2023

Mahshid H.

Position: Secretary

Appointed: 18 August 2022

Resigned: 31 March 2023

Scott D.

Position: Secretary

Appointed: 25 February 2022

Resigned: 18 August 2022

Adam S.

Position: Secretary

Appointed: 30 July 2014

Resigned: 25 February 2022

Adam S.

Position: Director

Appointed: 17 June 2013

Resigned: 25 February 2022

Stewart N.

Position: Director

Appointed: 01 July 2011

Resigned: 31 October 2016

Lee D.

Position: Director

Appointed: 09 October 2008

Resigned: 31 December 2010

Harold S.

Position: Director

Appointed: 01 September 2007

Resigned: 21 August 2009

Miles P.

Position: Director

Appointed: 06 April 1993

Resigned: 30 June 2010

Doreen D.

Position: Secretary

Appointed: 10 December 1990

Resigned: 30 July 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Gary D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Roy D. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Roy D.

Notified on 6 April 2016
Ceased on 16 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand446 662261 226
Debtors1 411 2411 452 386
Net Assets Liabilities520 754565 584
Other Debtors74 35454 747
Property Plant Equipment705 494536 993
Total Inventories984 5961 262 222
Other
Accrued Liabilities Deferred Income267 499145 498
Accumulated Depreciation Impairment Property Plant Equipment3 588 1213 741 342
Average Number Employees During Period7578
Bank Borrowings Overdrafts512 500362 500
Corporation Tax Recoverable110 338 
Creditors591 762530 456
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment -36 417
Disposals Property Plant Equipment -68 170
Finance Lease Liabilities Present Value Total79 262167 956
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 241 2753 137 958
Increase From Depreciation Charge For Year Property Plant Equipment 189 638
Nominal Value Allotted Share Capital7 5007 500
Number Shares Issued Fully Paid 7 500
Other Creditors55 59391 410
Other Remaining Borrowings798 812862 065
Other Taxation Payable59 81454 868
Par Value Share 1
Prepayments Accrued Income113 317103 531
Property Plant Equipment Gross Cost4 293 6154 278 335
Remaining Financial Commitments8 71212 902
Total Additions Including From Business Combinations Property Plant Equipment 52 890
Trade Creditors Trade Payables1 072 7851 011 697
Trade Debtors Trade Receivables1 113 2321 294 108
Useful Life Property Plant Equipment Years 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 27th, October 2023
Free Download (12 pages)

Company search

Advertisements