Company NameMandata Contracts Limited
Company StatusActive
Company Number01070054
CategoryPrivate Limited Company
Incorporation Date6 September 1972(51 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin James Dillon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(19 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dresser Centre
Whitworth Street
Openshaw
Manchester
M11 2NE
Director NameSheila Mary Dillon
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed14 January 1992(19 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dresser Centre
Whitworth Street
Openshaw
Manchester
M11 2NE
Director NameMr Gregory John Lines
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2004(32 years, 2 months after company formation)
Appointment Duration19 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Dresser Centre
Whitworth Street
Openshaw
Manchester
M11 2NE
Director NameMrs Samantha Clare Lines
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(34 years after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dresser Centre
Whitworth Street
Openshaw
Manchester
M11 2NE
Secretary NameMrs Samantha Claire Lines
StatusCurrent
Appointed01 July 2011(38 years, 10 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressThe Dresser Centre
Whitworth Street
Openshaw
Manchester
M11 2NE
Director NameChristine Lambe
Date of BirthMay 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 1992(19 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dresser Centre
Whitworth Street
Openshaw
Manchester
M11 2NE
Secretary NameChristine Lambe
NationalityEnglish
StatusResigned
Appointed14 January 1992(19 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dresser Centre
Whitworth Street
Openshaw
Manchester
M11 2NE

Contact

Websitemandatacontracts.com
Telephone0161 2208111
Telephone regionManchester

Location

Registered AddressThe Dresser Centre
Whitworth Street
Openshaw
Manchester
M11 2NE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

55 at £1Kevin J. Dillon
55.00%
Ordinary
5 at £1Gregory Lines & Kevin Dillon Discretionary Settlement 2013 & Samantha Lines
5.00%
Ordinary
5 at £1Samantha Clare Lines
5.00%
Ordinary
5 at £1Simon James Dillon
5.00%
Ordinary
20 at £1Gregory John Lines
20.00%
Ordinary
10 at £1Sheila M. Dillon
10.00%
Ordinary

Financials

Year2014
Net Worth£867,324
Cash£287,604
Current Liabilities£186,637

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

3 October 1988Delivered on: 14 October 1988
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-land lying to the south of whitworth street, openshaw, manchester, title no gm 458429 and gm 445700 l/h-block c the dresser centre and land at the rear of the dresser centre whitworth street, openshaw manchester.
Outstanding
3 October 1988Delivered on: 11 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block c, the dresser centre and land at the rear of the dresser centre, whitworth street, openshaw, manchester greater manchester title nos gm 458429 and gm 445700.
Outstanding
29 June 1984Delivered on: 9 July 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
23 January 2023Termination of appointment of Sheila Mary Dillon as a director on 14 October 2022 (1 page)
22 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
21 November 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
14 November 2022Satisfaction of charge 2 in full (1 page)
19 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 October 2022Memorandum and Articles of Association (10 pages)
17 October 2022Cancellation of shares. Statement of capital on 14 October 2022
  • GBP 90.00
(7 pages)
16 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 March 2019Satisfaction of charge 3 in full (1 page)
23 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(7 pages)
31 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(7 pages)
31 January 2014Director's details changed for Gregory John Lines on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Gregory John Lines on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Gregory John Lines on 1 January 2014 (2 pages)
12 August 2013Statement of capital following an allotment of shares on 6 November 2012
  • GBP 100
(4 pages)
12 August 2013Purchase of own shares. (3 pages)
12 August 2013Statement of capital following an allotment of shares on 6 November 2012
  • GBP 100
(4 pages)
12 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 August 2013Statement of capital following an allotment of shares on 6 November 2012
  • GBP 100
(4 pages)
12 August 2013Purchase of own shares. (3 pages)
12 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 August 2013Cancellation of shares. Statement of capital on 12 August 2013
  • GBP 85
(4 pages)
12 August 2013Cancellation of shares. Statement of capital on 12 August 2013
  • GBP 85
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 April 2013Change of share class name or designation (2 pages)
12 April 2013Change of share class name or designation (2 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
2 September 2011Appointment of Mrs Samantha Claire Lines as a secretary (1 page)
2 September 2011Termination of appointment of Christine Lambe as a secretary (1 page)
2 September 2011Termination of appointment of Christine Lambe as a director (1 page)
2 September 2011Termination of appointment of Christine Lambe as a secretary (1 page)
2 September 2011Appointment of Mrs Samantha Claire Lines as a secretary (1 page)
2 September 2011Termination of appointment of Christine Lambe as a director (1 page)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Director's details changed for Gregory John Lines on 14 January 2011 (2 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
25 January 2011Director's details changed for Gregory John Lines on 14 January 2011 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Samantha Clare Lines on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Christine Lambe on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Kevin James Dillon on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Sheila Mary Dillon on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Kevin James Dillon on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Sheila Mary Dillon on 1 January 2010 (2 pages)
21 January 2010Secretary's details changed for Christine Lambe on 1 January 2010 (1 page)
21 January 2010Secretary's details changed for Christine Lambe on 1 January 2010 (1 page)
21 January 2010Director's details changed for Christine Lambe on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Samantha Clare Lines on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Kevin James Dillon on 1 January 2010 (2 pages)
21 January 2010Secretary's details changed for Christine Lambe on 1 January 2010 (1 page)
21 January 2010Director's details changed for Christine Lambe on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Sheila Mary Dillon on 1 January 2010 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 February 2009Return made up to 14/01/09; full list of members (6 pages)
11 February 2009Return made up to 14/01/09; full list of members (6 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 January 2008Return made up to 14/01/08; full list of members (4 pages)
31 January 2008Return made up to 14/01/08; full list of members (4 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 January 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 March 2006Return made up to 14/01/06; full list of members (8 pages)
20 March 2006Return made up to 14/01/06; full list of members (8 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 March 2005Return made up to 14/01/05; full list of members (7 pages)
17 March 2005Return made up to 14/01/05; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 February 2004Return made up to 14/01/04; full list of members (7 pages)
3 February 2004Return made up to 14/01/04; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 February 2003Return made up to 14/01/03; full list of members (7 pages)
5 February 2003Return made up to 14/01/03; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 January 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
(7 pages)
29 January 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
(7 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 February 2000Return made up to 14/01/00; full list of members (7 pages)
6 February 2000Return made up to 14/01/00; full list of members (7 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 January 1999Return made up to 14/01/99; full list of members (6 pages)
21 January 1999Return made up to 14/01/99; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 January 1998Return made up to 14/01/98; no change of members (4 pages)
21 January 1998Return made up to 14/01/98; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 February 1997Return made up to 14/01/97; no change of members (4 pages)
14 February 1997Return made up to 14/01/97; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 January 1996Return made up to 14/01/96; full list of members (6 pages)
24 January 1996Return made up to 14/01/96; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 September 1972Incorporation (14 pages)
6 September 1972Incorporation (14 pages)