Company NameManufax Engineering Limited
Company StatusActive
Company Number00685993
CategoryPrivate Limited Company
Incorporation Date10 March 1961(62 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr Gary Edwin Rhodes
Date of BirthAugust 1961 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(39 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Secretary & Director
Country of ResidenceEngland
Correspondence Address34 Park Road
Disley
Stockport
Cheshire
SK12 2LX
Director NameDavid John Kerrigan
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(44 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RolePrecision Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Dunham Close
Daisy Hill
Westhoughton
Lancashire
BL5 2RP
Secretary NameMr Gary Edwin Rhodes
NationalityBritish
StatusCurrent
Appointed01 December 2008(47 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Park Road
Disley
Stockport
Cheshire
SK12 2LX
Director NameMr David Tony Baines
Date of BirthJuly 1966 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(60 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Burnside
Hadfield
Glossop
SK13 2DX
Director NameMr Darren Lee Keates
Date of BirthFebruary 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(60 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Turves Road
Cheadle Hulme
Cheadle
Cheshire
SK3 6AA
Director NameMr Simon Kelly
Date of BirthJanuary 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(60 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cherry Grove
Glossop
Derbyshire
SK13 7EJ
Director NameMr Steven Andrew Lockett
Date of BirthNovember 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 August 2002)
RoleWorks Director
Correspondence AddressTreetops 7 Coppice Avenue
Disley
Stockport
Cheshire
SK12 2LS
Director NameMr Frank Wilmore Machin
Date of BirthMarch 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 December 1993)
RoleEngineer
Correspondence Address8 Bracken Close
Hollingworth
Hyde
Cheshire
SK14 8JN
Director NameStephen Robert Rhodes
Date of BirthSeptember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 9 months after company formation)
Appointment Duration16 years, 12 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Park Road
Disley
Cheshire
SK12 2NA
Director NameMr Edwin Rhodes
Date of BirthNovember 1927 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 9 months after company formation)
Appointment Duration27 years, 6 months (resigned 10 June 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStrathaird
Park Road
Disley
Cheshire
Sk12
Secretary NameStephen Robert Rhodes
NationalityBritish
StatusResigned
Appointed11 December 1991(30 years, 9 months after company formation)
Appointment Duration16 years, 12 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Park Road
Disley
Cheshire
SK12 2NA
Director NamePaul Ian Rhodes
Date of BirthFebruary 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(44 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 May 2014)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address37 Hartington Road
Disley
Stockport
Cheshire
SK12 2NB
Director NameMr Howard William Bennett
Date of BirthAugust 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(44 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Hurst Crescent
Glossop
Derbyshire
SK13 8UA
Director NameMr Howard William Bennett
Date of BirthAugust 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(53 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2021)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage Machermore
Glenluce
Dumfries And Galloway
DG8 0LD
Scotland

Contact

Websitemanufax.co.uk
Telephone0161 4802855
Telephone regionManchester

Location

Registered AddressCromer Street
Newbridge Lane
Stockport
Cheshire
SK1 2NP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1M N Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,467,422
Gross Profit£990,340
Net Worth£1,592,890
Cash£28,045
Current Liabilities£2,640,902

Accounts

Latest Accounts28 February 2022 (1 year, 3 months ago)
Next Accounts Due30 November 2023 (5 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return6 December 2022 (6 months ago)
Next Return Due20 December 2023 (6 months, 2 weeks from now)

Filing History

6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
26 November 2021Accounts for a small company made up to 28 February 2021 (14 pages)
15 July 2021Appointment of Mr Simon Kelly as a director on 15 July 2021 (2 pages)
4 May 2021Termination of appointment of Howard William Bennett as a director on 30 April 2021 (1 page)
3 April 2021Appointment of Mr David Tony Baines as a director on 1 April 2021 (2 pages)
1 April 2021Appointment of Mr Darren Lee Keates as a director on 1 April 2021 (2 pages)
25 February 2021Accounts for a small company made up to 28 February 2020 (11 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
20 January 2020Director's details changed for Mr Howard William Bennett on 20 January 2020 (2 pages)
16 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
28 November 2019Accounts for a small company made up to 28 February 2019 (10 pages)
30 July 2019Termination of appointment of Edwin Rhodes as a director on 10 June 2019 (1 page)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
29 November 2018Full accounts made up to 28 February 2018 (21 pages)
21 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
21 December 2017Notification of M N Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Withdrawal of a person with significant control statement on 21 December 2017 (2 pages)
21 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
21 December 2017Notification of M N Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Withdrawal of a person with significant control statement on 21 December 2017 (2 pages)
6 December 2017Full accounts made up to 28 February 2017 (21 pages)
6 December 2017Full accounts made up to 28 February 2017 (21 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
7 December 2016Full accounts made up to 28 February 2016 (23 pages)
7 December 2016Full accounts made up to 28 February 2016 (23 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5,000
(7 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5,000
(7 pages)
4 December 2015Full accounts made up to 28 February 2015 (17 pages)
4 December 2015Full accounts made up to 28 February 2015 (17 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
(7 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
(7 pages)
2 December 2014Full accounts made up to 28 February 2014 (19 pages)
2 December 2014Full accounts made up to 28 February 2014 (19 pages)
18 July 2014Appointment of Mr Howard William Bennett as a director on 1 June 2014 (2 pages)
18 July 2014Appointment of Mr Howard William Bennett as a director on 1 June 2014 (2 pages)
18 July 2014Appointment of Mr Howard William Bennett as a director on 1 June 2014 (2 pages)
25 June 2014Termination of appointment of Paul Rhodes as a director (1 page)
25 June 2014Termination of appointment of Paul Rhodes as a director (1 page)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 5,000
(7 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 5,000
(7 pages)
2 December 2013Full accounts made up to 28 February 2013 (18 pages)
2 December 2013Full accounts made up to 28 February 2013 (18 pages)
17 October 2013Termination of appointment of Howard Bennett as a director (1 page)
17 October 2013Termination of appointment of Howard Bennett as a director (1 page)
19 June 2013Section 519 (1 page)
19 June 2013Section 519 (1 page)
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (8 pages)
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (8 pages)
29 November 2012Accounts for a small company made up to 28 February 2012 (7 pages)
29 November 2012Accounts for a small company made up to 28 February 2012 (7 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (8 pages)
1 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
1 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
22 September 2011Director's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages)
22 September 2011Secretary's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages)
22 September 2011Director's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages)
22 September 2011Secretary's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages)
22 September 2011Director's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages)
22 September 2011Secretary's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages)
16 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (8 pages)
16 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (8 pages)
30 November 2010Accounts for a medium company made up to 28 February 2010 (16 pages)
30 November 2010Accounts for a medium company made up to 28 February 2010 (16 pages)
22 November 2010Termination of appointment of Stephen Rhodes as a secretary (1 page)
22 November 2010Termination of appointment of Stephen Rhodes as a director (1 page)
22 November 2010Termination of appointment of Stephen Rhodes as a secretary (1 page)
22 November 2010Termination of appointment of Stephen Rhodes as a director (1 page)
2 January 2010Accounts for a medium company made up to 28 February 2009 (19 pages)
2 January 2010Accounts for a medium company made up to 28 February 2009 (19 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
15 December 2009Director's details changed for David John Kerrigan on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Howard William Bennett on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
15 December 2009Director's details changed for David John Kerrigan on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Howard William Bennett on 15 December 2009 (2 pages)
21 December 2008Full accounts made up to 28 February 2008 (19 pages)
21 December 2008Full accounts made up to 28 February 2008 (19 pages)
18 December 2008Secretary appointed gary edwin rhodes (1 page)
18 December 2008Secretary appointed gary edwin rhodes (1 page)
16 December 2008Return made up to 11/12/08; full list of members (5 pages)
16 December 2008Return made up to 11/12/08; full list of members (5 pages)
29 January 2008Return made up to 11/12/07; full list of members (3 pages)
29 January 2008Return made up to 11/12/07; full list of members (3 pages)
20 December 2007Accounts for a medium company made up to 28 February 2007 (20 pages)
20 December 2007Accounts for a medium company made up to 28 February 2007 (20 pages)
27 February 2007Accounts for a small company made up to 28 February 2006 (7 pages)
27 February 2007Accounts for a small company made up to 28 February 2006 (7 pages)
20 December 2006Return made up to 11/12/06; full list of members (9 pages)
20 December 2006Return made up to 11/12/06; full list of members (9 pages)
14 February 2006Return made up to 11/12/05; full list of members (7 pages)
14 February 2006Return made up to 11/12/05; full list of members (7 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
22 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
22 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
21 December 2004Accounts for a medium company made up to 28 February 2004 (17 pages)
21 December 2004Accounts for a medium company made up to 28 February 2004 (17 pages)
20 December 2004Return made up to 11/12/04; full list of members (7 pages)
20 December 2004Return made up to 11/12/04; full list of members (7 pages)
24 December 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
24 December 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
17 December 2003Return made up to 11/12/03; full list of members (8 pages)
17 December 2003Return made up to 11/12/03; full list of members (8 pages)
22 December 2002Accounts for a medium company made up to 28 February 2002 (16 pages)
22 December 2002Accounts for a medium company made up to 28 February 2002 (16 pages)
12 December 2002Return made up to 11/12/02; full list of members (8 pages)
12 December 2002Return made up to 11/12/02; full list of members (8 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
26 January 2002Return made up to 11/12/01; full list of members (8 pages)
26 January 2002Return made up to 11/12/01; full list of members (8 pages)
24 December 2001Accounts for a medium company made up to 28 February 2001 (16 pages)
24 December 2001Accounts for a medium company made up to 28 February 2001 (16 pages)
15 March 2001New director appointed (3 pages)
15 March 2001New director appointed (3 pages)
1 March 2001Accounts for a medium company made up to 28 February 2000 (17 pages)
1 March 2001Accounts for a medium company made up to 28 February 2000 (17 pages)
28 December 2000Return made up to 11/12/00; full list of members (8 pages)
28 December 2000Return made up to 11/12/00; full list of members (8 pages)
29 December 1999Return made up to 11/12/99; full list of members (8 pages)
29 December 1999Accounts for a medium company made up to 28 February 1999 (17 pages)
29 December 1999Return made up to 11/12/99; full list of members (8 pages)
29 December 1999Accounts for a medium company made up to 28 February 1999 (17 pages)
9 February 1999Return made up to 11/12/98; no change of members (4 pages)
9 February 1999Return made up to 11/12/98; no change of members (4 pages)
20 December 1998Accounts for a medium company made up to 28 February 1998 (13 pages)
20 December 1998Accounts for a medium company made up to 28 February 1998 (13 pages)
7 December 1998Registered office changed on 07/12/98 from: 34 chepstow street manchester M1 5ER (1 page)
7 December 1998Registered office changed on 07/12/98 from: 34 chepstow street manchester M1 5ER (1 page)
7 January 1998Return made up to 11/12/97; no change of members (4 pages)
7 January 1998Return made up to 11/12/97; no change of members (4 pages)
29 December 1997Accounts for a medium company made up to 28 February 1997 (13 pages)
29 December 1997Accounts for a medium company made up to 28 February 1997 (13 pages)
2 April 1997Accounts for a medium company made up to 28 February 1996 (13 pages)
2 April 1997Accounts for a medium company made up to 28 February 1996 (13 pages)
3 January 1997Return made up to 11/12/96; full list of members (5 pages)
3 January 1997Return made up to 11/12/96; full list of members (5 pages)
16 January 1996Return made up to 11/12/95; no change of members (4 pages)
16 January 1996Return made up to 11/12/95; no change of members (4 pages)
25 April 1995Return made up to 11/12/94; no change of members (4 pages)
25 April 1995Return made up to 11/12/94; no change of members (4 pages)
11 March 1994Return made up to 11/12/93; full list of members (6 pages)
1 February 1993Return made up to 11/12/92; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
1 February 1993Return made up to 11/12/92; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
10 March 1961Incorporation (14 pages)
10 March 1961Certificate of incorporation (1 page)
10 March 1961Incorporation (14 pages)
10 March 1961Certificate of incorporation (1 page)