Disley
Stockport
Cheshire
SK12 2LX
Director Name | David John Kerrigan |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(44 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Precision Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Dunham Close Daisy Hill Westhoughton Lancashire BL5 2RP |
Secretary Name | Mr Gary Edwin Rhodes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2008(47 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Park Road Disley Stockport Cheshire SK12 2LX |
Director Name | Mr David Tony Baines |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Burnside Hadfield Glossop SK13 2DX |
Director Name | Mr Darren Lee Keates |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Turves Road Cheadle Hulme Cheadle Cheshire SK3 6AA |
Director Name | Mr Simon Kelly |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cherry Grove Glossop Derbyshire SK13 7EJ |
Director Name | Mr Steven Andrew Lockett |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 August 2002) |
Role | Works Director |
Correspondence Address | Treetops 7 Coppice Avenue Disley Stockport Cheshire SK12 2LS |
Director Name | Mr Frank Wilmore Machin |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 December 1993) |
Role | Engineer |
Correspondence Address | 8 Bracken Close Hollingworth Hyde Cheshire SK14 8JN |
Director Name | Stephen Robert Rhodes |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Park Road Disley Cheshire SK12 2NA |
Director Name | Mr Edwin Rhodes |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 10 June 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Strathaird Park Road Disley Cheshire Sk12 |
Secretary Name | Stephen Robert Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Park Road Disley Cheshire SK12 2NA |
Director Name | Paul Ian Rhodes |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 May 2014) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hartington Road Disley Stockport Cheshire SK12 2NB |
Director Name | Mr Howard William Bennett |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(44 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 2013) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hurst Crescent Glossop Derbyshire SK13 8UA |
Director Name | Mr Howard William Bennett |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(53 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2021) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Machermore Glenluce Dumfries And Galloway DG8 0LD Scotland |
Website | manufax.co.uk |
---|---|
Telephone | 0161 4802855 |
Telephone region | Manchester |
Registered Address | Cromer Street Newbridge Lane Stockport Cheshire SK1 2NP |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | M N Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,467,422 |
Gross Profit | £990,340 |
Net Worth | £1,592,890 |
Cash | £28,045 |
Current Liabilities | £2,640,902 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (5 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 6 December 2022 (6 months ago) |
---|---|
Next Return Due | 20 December 2023 (6 months, 2 weeks from now) |
6 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
---|---|
26 November 2021 | Accounts for a small company made up to 28 February 2021 (14 pages) |
15 July 2021 | Appointment of Mr Simon Kelly as a director on 15 July 2021 (2 pages) |
4 May 2021 | Termination of appointment of Howard William Bennett as a director on 30 April 2021 (1 page) |
3 April 2021 | Appointment of Mr David Tony Baines as a director on 1 April 2021 (2 pages) |
1 April 2021 | Appointment of Mr Darren Lee Keates as a director on 1 April 2021 (2 pages) |
25 February 2021 | Accounts for a small company made up to 28 February 2020 (11 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
20 January 2020 | Director's details changed for Mr Howard William Bennett on 20 January 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
28 November 2019 | Accounts for a small company made up to 28 February 2019 (10 pages) |
30 July 2019 | Termination of appointment of Edwin Rhodes as a director on 10 June 2019 (1 page) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 28 February 2018 (21 pages) |
21 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
21 December 2017 | Notification of M N Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Withdrawal of a person with significant control statement on 21 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
21 December 2017 | Notification of M N Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Withdrawal of a person with significant control statement on 21 December 2017 (2 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (21 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (21 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
7 December 2016 | Full accounts made up to 28 February 2016 (23 pages) |
7 December 2016 | Full accounts made up to 28 February 2016 (23 pages) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
4 December 2015 | Full accounts made up to 28 February 2015 (17 pages) |
4 December 2015 | Full accounts made up to 28 February 2015 (17 pages) |
8 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
2 December 2014 | Full accounts made up to 28 February 2014 (19 pages) |
2 December 2014 | Full accounts made up to 28 February 2014 (19 pages) |
18 July 2014 | Appointment of Mr Howard William Bennett as a director on 1 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr Howard William Bennett as a director on 1 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr Howard William Bennett as a director on 1 June 2014 (2 pages) |
25 June 2014 | Termination of appointment of Paul Rhodes as a director (1 page) |
25 June 2014 | Termination of appointment of Paul Rhodes as a director (1 page) |
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
2 December 2013 | Full accounts made up to 28 February 2013 (18 pages) |
2 December 2013 | Full accounts made up to 28 February 2013 (18 pages) |
17 October 2013 | Termination of appointment of Howard Bennett as a director (1 page) |
17 October 2013 | Termination of appointment of Howard Bennett as a director (1 page) |
19 June 2013 | Section 519 (1 page) |
19 June 2013 | Section 519 (1 page) |
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (8 pages) |
29 November 2012 | Accounts for a small company made up to 28 February 2012 (7 pages) |
29 November 2012 | Accounts for a small company made up to 28 February 2012 (7 pages) |
22 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (8 pages) |
1 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
1 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
22 September 2011 | Director's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (8 pages) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (8 pages) |
30 November 2010 | Accounts for a medium company made up to 28 February 2010 (16 pages) |
30 November 2010 | Accounts for a medium company made up to 28 February 2010 (16 pages) |
22 November 2010 | Termination of appointment of Stephen Rhodes as a secretary (1 page) |
22 November 2010 | Termination of appointment of Stephen Rhodes as a director (1 page) |
22 November 2010 | Termination of appointment of Stephen Rhodes as a secretary (1 page) |
22 November 2010 | Termination of appointment of Stephen Rhodes as a director (1 page) |
2 January 2010 | Accounts for a medium company made up to 28 February 2009 (19 pages) |
2 January 2010 | Accounts for a medium company made up to 28 February 2009 (19 pages) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Director's details changed for David John Kerrigan on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Howard William Bennett on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Director's details changed for David John Kerrigan on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Howard William Bennett on 15 December 2009 (2 pages) |
21 December 2008 | Full accounts made up to 28 February 2008 (19 pages) |
21 December 2008 | Full accounts made up to 28 February 2008 (19 pages) |
18 December 2008 | Secretary appointed gary edwin rhodes (1 page) |
18 December 2008 | Secretary appointed gary edwin rhodes (1 page) |
16 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
16 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
29 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
20 December 2007 | Accounts for a medium company made up to 28 February 2007 (20 pages) |
20 December 2007 | Accounts for a medium company made up to 28 February 2007 (20 pages) |
27 February 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
27 February 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
20 December 2006 | Return made up to 11/12/06; full list of members (9 pages) |
20 December 2006 | Return made up to 11/12/06; full list of members (9 pages) |
14 February 2006 | Return made up to 11/12/05; full list of members (7 pages) |
14 February 2006 | Return made up to 11/12/05; full list of members (7 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
22 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
22 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
21 December 2004 | Accounts for a medium company made up to 28 February 2004 (17 pages) |
21 December 2004 | Accounts for a medium company made up to 28 February 2004 (17 pages) |
20 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
24 December 2003 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
24 December 2003 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
17 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
17 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
22 December 2002 | Accounts for a medium company made up to 28 February 2002 (16 pages) |
22 December 2002 | Accounts for a medium company made up to 28 February 2002 (16 pages) |
12 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
12 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
26 January 2002 | Return made up to 11/12/01; full list of members (8 pages) |
26 January 2002 | Return made up to 11/12/01; full list of members (8 pages) |
24 December 2001 | Accounts for a medium company made up to 28 February 2001 (16 pages) |
24 December 2001 | Accounts for a medium company made up to 28 February 2001 (16 pages) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | New director appointed (3 pages) |
1 March 2001 | Accounts for a medium company made up to 28 February 2000 (17 pages) |
1 March 2001 | Accounts for a medium company made up to 28 February 2000 (17 pages) |
28 December 2000 | Return made up to 11/12/00; full list of members (8 pages) |
28 December 2000 | Return made up to 11/12/00; full list of members (8 pages) |
29 December 1999 | Return made up to 11/12/99; full list of members (8 pages) |
29 December 1999 | Accounts for a medium company made up to 28 February 1999 (17 pages) |
29 December 1999 | Return made up to 11/12/99; full list of members (8 pages) |
29 December 1999 | Accounts for a medium company made up to 28 February 1999 (17 pages) |
9 February 1999 | Return made up to 11/12/98; no change of members (4 pages) |
9 February 1999 | Return made up to 11/12/98; no change of members (4 pages) |
20 December 1998 | Accounts for a medium company made up to 28 February 1998 (13 pages) |
20 December 1998 | Accounts for a medium company made up to 28 February 1998 (13 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: 34 chepstow street manchester M1 5ER (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: 34 chepstow street manchester M1 5ER (1 page) |
7 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
29 December 1997 | Accounts for a medium company made up to 28 February 1997 (13 pages) |
29 December 1997 | Accounts for a medium company made up to 28 February 1997 (13 pages) |
2 April 1997 | Accounts for a medium company made up to 28 February 1996 (13 pages) |
2 April 1997 | Accounts for a medium company made up to 28 February 1996 (13 pages) |
3 January 1997 | Return made up to 11/12/96; full list of members (5 pages) |
3 January 1997 | Return made up to 11/12/96; full list of members (5 pages) |
16 January 1996 | Return made up to 11/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 11/12/95; no change of members (4 pages) |
25 April 1995 | Return made up to 11/12/94; no change of members (4 pages) |
25 April 1995 | Return made up to 11/12/94; no change of members (4 pages) |
11 March 1994 | Return made up to 11/12/93; full list of members (6 pages) |
1 February 1993 | Return made up to 11/12/92; change of members
|
1 February 1993 | Return made up to 11/12/92; change of members
|
10 March 1961 | Incorporation (14 pages) |
10 March 1961 | Certificate of incorporation (1 page) |
10 March 1961 | Incorporation (14 pages) |
10 March 1961 | Certificate of incorporation (1 page) |