Must Have Limited

DataGardener
must have limited
in administration
Medium

Must Have Limited

05101019Private Limited With Share Capital

2Nd Floor, Abbey House, 32 Booth Street, Manchester, M24AB
Incorporated

14/04/2004

Company Age

22 years

Directors

0

Employees

214

SIC Code

47910

Risk

not scored

Company Overview

Registration, classification & business activity

Must Have Limited (05101019) is a private limited with share capital incorporated on 14/04/2004 (22 years old) and registered in manchester, M24AB. The company operates under SIC code 47910 and is classified as Medium.

Must have limited is a consumer goods company based out of unit 14 dale street industrial estate radcliffe, manchester, greater manchester, united kingdom.

Private Limited With Share Capital
SIC: 47910
Medium
Incorporated 14/04/2004
M24AB
214 employees

Financial Overview

Total Assets

£3.68M

Liabilities

£2.97M

Net Assets

£715.9K

Turnover

£21.44M

Cash

£310.8K

Key Metrics

214

Employees

1

Shareholders

2

CCJs

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-03-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-10-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:14-09-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-04-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-10-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-04-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-10-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-04-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-04-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-10-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-04-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-10-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-04-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:20-02-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-10-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:28-05-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-05-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:10-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-02-2015
Memorandum Articles
Category:Incorporation
Date:08-05-2014
Resolution
Category:Resolution
Date:08-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-05-2014
Capital Allotment Shares
Category:Capital
Date:02-05-2014
Resolution
Category:Resolution
Date:02-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:07-04-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:07-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2014
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2013
Capital Alter Shares Subdivision
Category:Capital
Date:24-01-2013
Resolution
Category:Resolution
Date:24-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2009
Legacy
Category:Annual Return
Date:02-06-2009
Legacy
Category:Address
Date:02-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2008
Legacy
Category:Annual Return
Date:10-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2008
Legacy
Category:Annual Return
Date:29-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2006
Legacy
Category:Annual Return
Date:04-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2006
Legacy
Category:Annual Return
Date:09-06-2005
Legacy
Category:Address
Date:04-02-2005

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2017
Filing Date09/01/2017
Latest Accounts31/12/2015

Trading Addresses

2Nd Floor, Abbey House, 32 Booth Street, Manchester, M2 4Ab, M24ABRegistered
Warth Industrial Park, Warth Road, Bury, Lancashire, BL99NB

Contact

08703004444
musthave.co.uk/
2Nd Floor, Abbey House, 32 Booth Street, Manchester, M24AB