Samuel Renshaw & Sons Limited MANCHESTER


Samuel Renshaw & Sons started in year 1953 as Private Limited Company with registration number 00523502. The Samuel Renshaw & Sons company has been functioning successfully for 71 years now and its status is active. The firm's office is based in Manchester at C/o Jack Ross Barnfield House. Postal code: M3 7BX.

Currently there are 2 directors in the the company, namely Michael M. and Suki M.. In addition one secretary - Suki M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael M. who worked with the the company until 10 January 2014.

Samuel Renshaw & Sons Limited Address / Contact

Office Address C/o Jack Ross Barnfield House
Office Address2 The Approach Blackfriars Road
Town Manchester
Post code M3 7BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00523502
Date of Incorporation Thu, 10th Sep 1953
Industry Activities of open-ended investment companies
End of financial Year 31st July
Company age 71 years old
Account next due date Tue, 30th Apr 2024 (41 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Michael M.

Position: Director

Resigned:

Suki M.

Position: Secretary

Appointed: 10 January 2014

Suki M.

Position: Director

Appointed: 10 January 2014

Gerard L.

Position: Director

Appointed: 24 May 1996

Resigned: 10 January 2014

Michael M.

Position: Secretary

Appointed: 24 December 1991

Resigned: 10 January 2014

Joanne W.

Position: Director

Appointed: 24 December 1991

Resigned: 05 September 1994

Jack M.

Position: Director

Appointed: 24 December 1991

Resigned: 28 November 2012

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Michael M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-44 433-59 888-30 832-59 564       
Balance Sheet
Cash Bank On Hand   3 9901 9942 0321 9901 8581 7121 5251 252
Current Assets101 996806 11365 17556 515120 637128 154135 681139 964175 878168 981162 241
Cash Bank In Hand1 1444 2801 8323 990       
Debtors8 705741 471         
Reserves/Capital
Called Up Share Capital99 30099 30099 30099 300       
Profit Loss Account Reserve-240 821-256 276-227 220-255 952       
Shareholder Funds-44 433-59 888-30 832-59 564       
Other
Administrative Expenses   17 914       
Creditors   116 079129 873134 723136 801138 861140 921142 981145 161
Current Asset Investments92 14760 36263 34352 525118 643126 122133 691138 106174 166167 456160 989
Net Current Assets Liabilities    -9 236-6 569-1 1201 10334 95726 00017 080
Other Creditors   116 079127 113134 723136 801138 861140 921142 981145 161
Other Investments Other Than Loans     126 122133 691138 106174 166167 456160 989
Trade Creditors Trade Payables   116 0792 760      
Creditors Due Within One Year146 429866 00196 007116 079       
Number Shares Allotted 165 500165 500165 500       
Other Reserves97 08897 08897 08897 088       
Par Value Share 606060       
Share Capital Allotted Called Up Paid99 30099 30099 30099 300       
Total Assets Less Current Liabilities-44 433-59 888-30 832-59 564       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 29th, February 2024
Free Download (7 pages)

Company search

Advertisements