Background WavePink WaveYellow Wave

MANDER BROTHERS LIMITED (00195581)

MANDER BROTHERS LIMITED (00195581) is an active UK company. incorporated on 7 February 1924. with registered office in Irlam. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MANDER BROTHERS LIMITED has been registered for 102 years. Current directors include STRIERATH, Georg Heinrich Johannes.

Company Number
00195581
Status
active
Type
ltd
Incorporated
7 February 1924
Age
102 years
Address
Varn House Northbank Industrial Estate, Irlam, M44 5BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STRIERATH, Georg Heinrich Johannes
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDER BROTHERS LIMITED

MANDER BROTHERS LIMITED is an active company incorporated on 7 February 1924 with the registered office located in Irlam. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MANDER BROTHERS LIMITED was registered 102 years ago.(SIC: 74990)

Status

active

Active since 102 years ago

Company No

00195581

LTD Company

Age

102 Years

Incorporated 7 February 1924

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Varn House Northbank Industrial Estate Brinell Drive Irlam, M44 5BL,

Previous Addresses

Varn House Northbank Industrial Estate Brinell Drive Irlam Great Manchester M44 5BL England
From: 15 December 2022To: 15 December 2022
C/O C/O Flint Ink (Uk) Limited PO Box 186 Flint Group Offices Old Heath Road Wolverhampton WV1 2QT
From: 3 July 2012To: 15 December 2022
, P O Box 186, Old Heath Road, Wolverhampton, WV1 2RR
From: 7 February 1924To: 3 July 2012
Timeline

11 key events • 1924 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Aug 15
Director Joined
Aug 15
Capital Update
Nov 16
Director Left
May 17
Owner Exit
Aug 21
Director Left
Mar 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 26 Jul 2021

STRIERATH, Georg Heinrich Johannes

Active
Northbank Industrial Estate, IrlamM44 5BL
Born March 1976
Director
Appointed 10 Feb 2006

FARMER, John Anthony

Resigned
36 Livingstone Avenue, WolverhamptonWV6 7TF
Secretary
Appointed N/A
Resigned 01 Apr 1993

GRANT, Stephen

Resigned
4 Amanda Avenue, WolverhamptonWV4 5PP
Secretary
Appointed 01 Apr 1993
Resigned 31 May 2008

STRIERATH, Georg Heinrich Johannes

Resigned
Stuttgart
Secretary
Appointed 31 May 2008
Resigned 12 Apr 2017

WILLIAMS, Jayne Evelyn

Resigned
Old Heath Road, WolverhamptonWV1 2QT
Secretary
Appointed 12 Apr 2017
Resigned 26 Jul 2021

AKERS, Roger Malcolm

Resigned
Meadowbrook, Church StrettonSY6 7DQ
Born June 1942
Director
Appointed N/A
Resigned 31 Dec 1997

ALLEN, Martin Charles

Resigned
19a Church Road, LeicesterLE7 4PJ
Born October 1950
Director
Appointed 24 Jun 1997
Resigned 30 Apr 1998

BERENZWEIG, Jeremy Theodore

Resigned
Northbank Industrial Estate, IrlamM44 5BL
Born June 1972
Director
Appointed 13 Jul 2015
Resigned 31 Jan 2026

CONNELL, John Gregory

Resigned
2 Larch Rise, MacclesfieldSK10 4UY
Born April 1952
Director
Appointed 07 Apr 2009
Resigned 15 Feb 2011

FARMER, John Anthony

Resigned
The Old Forge Offoxey Road, ShifnalTF11 8QA
Born February 1940
Director
Appointed N/A
Resigned 31 May 1997

FOXLEY, Russell Barry James

Resigned
Stane Street, HorshamRH13 0SH
Born March 1949
Director
Appointed 19 Dec 2008
Resigned 15 Apr 2009

GODFREY, Stephen Richard

Resigned
Old Heath Road, WolverhamptonWV1 2QT
Born November 1973
Director
Appointed 15 Feb 2011
Resigned 20 Dec 2013

GRANT, Stephen

Resigned
4 Amanda Avenue, WolverhamptonWV4 5PP
Born May 1948
Director
Appointed 01 Jul 1998
Resigned 31 May 2008

HAHN, Verena

Resigned
Reutlingen
Born December 1968
Director
Appointed 31 May 2008
Resigned 13 Jul 2015

LLOYD, Harry Graham

Resigned
Southdown Hampton Grove, StourbridgeDY7 6LP
Born November 1941
Director
Appointed N/A
Resigned 30 Jun 1998

MAHONY, James John

Resigned
3 Bridgemere Close, SandbachCW11 1XX
Born April 1947
Director
Appointed 01 Apr 1993
Resigned 22 Mar 2004

PURSHOUSE, Robert Graham

Resigned
Highlands 21 Lothians Road, WolverhamptonWV6 9PN
Born July 1944
Director
Appointed N/A
Resigned 28 Jul 2005

SCHMIDT, Helmut Walter Richard, Dr

Resigned
Muehlweg 30, Koenigstein
Born November 1958
Director
Appointed 22 Mar 2004
Resigned 10 Feb 2006

SCHUITE, Albert Johan Willem

Resigned
Enclave Grens 15, Baarle-Hertog2387
Born March 1946
Director
Appointed 19 Dec 1995
Resigned 31 Dec 1995

SHARMAN, Alistair Richard Norris

Resigned
Old Heath Road, WolverhamptonWV1 2QT
Born March 1961
Director
Appointed 20 Dec 2013
Resigned 12 Apr 2017

Persons with significant control

2

1 Active
1 Ceased
Brinell Drive, Greater ManchesterM44 5BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2021
West Street, New York

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

168

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Withdrawal Of The Members Register Information From The Public Register
4 September 2021
EW05EW05
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
29 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Auditors Resignation Company
14 February 2018
AUDAUD
Gazette Filings Brought Up To Date
3 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Update To The Members Register Information On The Public Register
15 September 2017
EH06EH06
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC02Notification of Relevant Legal Entity PSC
Elect To Keep The Persons With Significant Control Register Information On The Public Register
8 August 2017
EH04EH04
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Elect To Keep The Members Register Information On The Public Register
31 March 2017
EH05EH05
Legacy
30 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2016
SH19Statement of Capital
Legacy
30 November 2016
CAP-SSCAP-SS
Resolution
30 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Auditors Resignation Company
2 March 2010
AUDAUD
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 December 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2003
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 1996
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Statement Of Affairs
18 February 1992
SASA
Legacy
18 February 1992
88(2)O88(2)O
Resolution
21 January 1992
RESOLUTIONSResolutions
Legacy
21 January 1992
88(2)P88(2)P
Legacy
21 January 1992
123Notice of Increase in Nominal Capital
Resolution
21 January 1992
RESOLUTIONSResolutions
Resolution
21 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
16 July 1991
363b363b
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Accounts With Made Up Date
31 August 1990
AAAnnual Accounts
Legacy
8 August 1989
363363
Accounts With Accounts Type Full
8 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Legacy
29 June 1988
288288
Legacy
20 November 1987
363363
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
6 March 1987
288288
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Legacy
15 May 1986
287Change of Registered Office
Legacy
7 February 1985
363363
Accounts With Made Up Date
26 November 1981
AAAnnual Accounts
Legacy
26 November 1981
363363
Legacy
26 September 1975
363363
Incorporation Company
7 February 1924
NEWINCIncorporation