Company NameManan Limited
DirectorBarbara Hutchinson
Company StatusActive
Company Number02591861
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Barbara Hutchinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(11 years, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House Yew Tree Way
Golborne
Warrington
WA3 3JD
Director NameMr Graham Karran
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleFire Safety Consultant
Correspondence AddressWhinney Barn The Knowle
Shepley
Huddersfield
West Yorkshire
HD8 8EA
Secretary NameCllr Thelma Karran
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleRetired
Correspondence AddressWhinney Barn The Knowle
Shepley
Huddersfield
West Yorkshire
HD8 8EA
Director NameCllr Thelma Karran
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 September 2002)
RoleCompany Director
Correspondence AddressWhinney Barn The Knowle
Shepley
Huddersfield
West Yorkshire
HD8 8EA
Director NameSusan Elizabeth Karran
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(11 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House Yew Tree Way
Golborne
Warrington
WA3 3JD
Secretary NameSusan Elizabeth Karran
NationalityBritish
StatusResigned
Appointed01 September 2002(11 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House Yew Tree Way
Golborne
Warrington
WA3 3JD
Director NameMrs Louise Sarah Francis
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(20 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, Thame House Thame Road
Haddenham
Aylesbury
HP17 8HU
Director NameClaire Louise Appleby
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(21 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitemananltd.com
Email address[email protected]
Telephone01844 299292
Telephone regionThame

Location

Registered AddressJames House Yew Tree Way
Golborne
Warrington
WA3 3JD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Claire Louise Appleby
33.33%
Ordinary A
100 at £1Louise Francis
33.33%
Ordinary A
10 at £1Claire Louise Appleby
3.33%
Ordinary
10 at £1Louise Francis
3.33%
Ordinary
40 at £1Barbara Hutchinson
13.33%
Ordinary
40 at £1Susan Elizabeth Karran
13.33%
Ordinary

Financials

Year2014
Net Worth-£14,184
Cash£961
Current Liabilities£194,010

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months from now)

Filing History

18 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017Change of details for Mrs Barbara Hutchinson as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Mrs Louise Sarah Francis on 5 September 2017 (2 pages)
5 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
5 September 2017Notification of Louise Sarah Francis as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Change of details for Mrs Susan Elizabeth Karran as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Notification of Barbara Hutchinson as a person with significant control on 5 September 2017 (2 pages)
5 February 2017Registered office address changed from Rectory House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY England to Suite 3, Thame House Thame Road Haddenham Aylesbury HP17 8HU on 5 February 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
2 August 2016Termination of appointment of Claire Louise Appleby as a director on 1 August 2016 (1 page)
11 May 2016Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE to Rectory House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY on 11 May 2016 (1 page)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 300
(6 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 April 2015Secretary's details changed for Susan Elizabeth Karran on 1 March 2015 (1 page)
28 April 2015Director's details changed for Susan Elizabeth Karran on 1 March 2015 (2 pages)
28 April 2015Director's details changed for Susan Elizabeth Karran on 1 March 2015 (2 pages)
28 April 2015Director's details changed for Ms Louise Sarah Newman on 1 March 2015 (2 pages)
28 April 2015Secretary's details changed for Susan Elizabeth Karran on 1 March 2015 (1 page)
28 April 2015Director's details changed for Mrs Barbara Hutchinson on 1 March 2015 (2 pages)
28 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300
(6 pages)
28 April 2015Director's details changed for Ms Louise Sarah Newman on 1 March 2015 (2 pages)
28 April 2015Director's details changed for Mrs Barbara Hutchinson on 1 March 2015 (2 pages)
17 December 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 300
(8 pages)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
27 September 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Louise Newman
(5 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
20 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 300
(4 pages)
20 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 300
(4 pages)
20 June 2012Appointment of Claire Louise Appleby as a director (3 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 200
(4 pages)
19 December 2011Appointment of Ms Louise Newman as a director
  • ANNOTATION A second filed AP01 was registered on 27/09/2013
(3 pages)
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 November 2010Registered office address changed from C/O Finlayson & Co, Whitby Court Abbey Road Shepley Huddersfield HD8 8EL on 22 November 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 March 2010Secretary's details changed for Susan Elizabeth Karran on 1 October 2009 (1 page)
26 March 2010Director's details changed for Barbara Hutchinson on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Susan Elizabeth Karran on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for Susan Elizabeth Karran on 1 October 2009 (1 page)
26 March 2010Director's details changed for Susan Elizabeth Karran on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Barbara Hutchinson on 1 October 2009 (2 pages)
31 March 2009Return made up to 14/03/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
25 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
26 March 2008Return made up to 14/03/08; full list of members (4 pages)
2 April 2007Return made up to 14/03/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
3 April 2006Return made up to 14/03/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
6 April 2005Return made up to 14/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(3 pages)
14 April 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
1 April 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
(7 pages)
1 April 2004Secretary's particulars changed;director's particulars changed (1 page)
5 March 2004Registered office changed on 05/03/04 from: stonegate house 85B marsh lane shepley huddersfield west yorkshire HD8 8AP (1 page)
13 May 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
11 October 2002Director resigned (1 page)
11 October 2002Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 2002New secretary appointed;new director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Secretary resigned;director resigned (1 page)
2 September 2002Company name changed graham karran & associates LTD\certificate issued on 02/09/02 (2 pages)
16 April 2002Return made up to 14/03/02; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 March 2001Return made up to 14/03/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
22 April 2000Accounting reference date extended from 14/03/00 to 31/08/00 (1 page)
28 March 2000Registered office changed on 28/03/00 from: stonegate house 85B marsh lane, shepley huddersfield west yorkshire HD8 8AP (1 page)
10 March 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
(6 pages)
8 September 1999New director appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: whinney barn the knowle shepley west yorks,HD8 8EA (1 page)
10 April 1999Return made up to 14/03/99; no change of members (4 pages)
10 April 1999Accounts for a dormant company made up to 14 March 1999 (1 page)
2 March 1999Company name changed able fire advisory services limi ted\certificate issued on 03/03/99 (2 pages)
18 April 1998Return made up to 14/03/98; full list of members (6 pages)
9 April 1998Accounts for a dormant company made up to 14 March 1998 (1 page)
2 December 1997Accounts for a dormant company made up to 14 March 1997 (1 page)
11 April 1997Return made up to 14/03/97; no change of members (4 pages)
24 March 1996Return made up to 14/03/96; full list of members (5 pages)
24 March 1996Accounts for a dormant company made up to 14 March 1996 (1 page)
29 March 1995Accounts for a dormant company made up to 14 March 1995 (1 page)
29 March 1995Return made up to 14/03/95; full list of members (6 pages)
14 March 1991Incorporation (15 pages)