Company NameManes Controls Limited
Company StatusActive
Company Number02990378
CategoryPrivate Limited Company
Incorporation Date15 November 1994(29 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameStephen Neild
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1994(same day as company formation)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin House Unit 504
Phoenix Park Industrial Estate
Phoenix Close Heywood
Lancashire
OL10 2JG
Director NameMr Christopher Alan Jenkins
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleInstallation Manager
Country of ResidenceEngland
Correspondence AddressMartin House Unit 504
Phoenix Park Industrial Estate
Phoenix Close Heywood
Lancashire
OL10 2JG
Director NameMrs Paula Stephens
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMartin House Unit 504
Phoenix Park Industrial Estate
Phoenix Close Heywood
Lancashire
OL10 2JG
Director NameRaymond Douglas Martin
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleSales Director
Correspondence Address62 Windsor Drive
Brinscall
Chorley
Lancashire
PR6 8PX
Director NameMr David John Simpson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address7 Great Flatt
Albany Park
Rochdale
Lancashire
OL12 7AS
Secretary NameMr David John Simpson
NationalityBritish
StatusResigned
Appointed15 November 1994(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address7 Great Flatt
Albany Park
Rochdale
Lancashire
OL12 7AS
Director NameBarbara Martin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1996(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 October 1996)
RoleCompany Director
Correspondence Address62 Windsor Drive
Brinscall
Chorley
Lancashire
PR6 8PX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemanescontrolsltd.co.uk
Email address[email protected]
Telephone01706 625500
Telephone regionRochdale

Location

Registered AddressMartin House Unit 504
Phoenix Park Industrial Estate
Phoenix Close Heywood
Lancashire
OL10 2JG
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Manes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£286,755
Cash£449,308
Current Liabilities£987,961

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Charges

3 June 2019Delivered on: 8 June 2019
Persons entitled: Stephen Neild

Classification: A registered charge
Outstanding
3 June 2019Delivered on: 8 June 2019
Persons entitled: David John Simpson

Classification: A registered charge
Outstanding
20 January 2017Delivered on: 31 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 March 1995Delivered on: 30 March 1995
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.
Outstanding
5 January 1999Delivered on: 9 January 1999
Satisfied on: 2 August 2001
Persons entitled: Denise Neild

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. See the mortgage charge document for full details.
Fully Satisfied
3 January 1996Delivered on: 6 January 1996
Satisfied on: 2 August 2001
Persons entitled:
Stephen Neild
Raymond Douglas Martin
David John Simpson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertakings property and assets of the company present and future including uncalled capital for the time being.
Fully Satisfied

Filing History

13 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 June 2022Appointment of Mr Christopher Alan Jenkins as a director on 6 June 2022 (2 pages)
6 June 2022Appointment of Mrs Paula Stephens as a director on 6 June 2022 (2 pages)
1 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
9 March 2021Change of details for Manes Ltd as a person with significant control on 9 March 2021 (2 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
6 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 June 2019Registration of charge 029903780005, created on 3 June 2019 (43 pages)
8 June 2019Registration of charge 029903780006, created on 3 June 2019 (51 pages)
4 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
31 January 2017Registration of charge 029903780004, created on 20 January 2017 (26 pages)
31 January 2017Registration of charge 029903780004, created on 20 January 2017 (26 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 25,002
(3 pages)
1 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 25,002
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 25,002
(3 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 25,002
(3 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Director's details changed for Stephen Neild on 28 March 2014 (2 pages)
28 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 25,002
(3 pages)
28 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 25,002
(3 pages)
28 March 2014Director's details changed for Stephen Neild on 28 March 2014 (2 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 April 2011Termination of appointment of David Simpson as a director (1 page)
1 April 2011Termination of appointment of David Simpson as a secretary (1 page)
1 April 2011Termination of appointment of David Simpson as a secretary (1 page)
1 April 2011Termination of appointment of David Simpson as a director (1 page)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 May 2010Director's details changed for Stephen Neild on 25 February 2010 (2 pages)
18 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Stephen Neild on 25 February 2010 (2 pages)
18 May 2010Director's details changed for David John Simpson on 25 February 2010 (2 pages)
18 May 2010Director's details changed for David John Simpson on 25 February 2010 (2 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 March 2008Return made up to 25/02/08; full list of members (3 pages)
5 March 2008Return made up to 25/02/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
10 March 2007Return made up to 25/02/07; full list of members (7 pages)
10 March 2007Return made up to 25/02/07; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 March 2006Return made up to 25/02/06; full list of members (7 pages)
21 March 2006Return made up to 25/02/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 March 2005Return made up to 25/02/05; full list of members (8 pages)
8 March 2005Return made up to 25/02/05; full list of members (8 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 April 2004Return made up to 25/02/04; full list of members (7 pages)
2 April 2004Return made up to 25/02/04; full list of members (7 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
2 April 2003Return made up to 25/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 2003Return made up to 25/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 March 2002Return made up to 25/02/02; full list of members (6 pages)
5 March 2002Return made up to 25/02/02; full list of members (6 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
21 August 2001Registered office changed on 21/08/01 from: martin house unit 5 sherwood business park queensway rochdale lancs OL11 2NU (1 page)
21 August 2001Registered office changed on 21/08/01 from: martin house unit 5 sherwood business park queensway rochdale lancs OL11 2NU (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 March 2001Return made up to 25/02/01; full list of members (6 pages)
21 March 2001Return made up to 25/02/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
3 May 2000Return made up to 25/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2000Return made up to 25/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 1999Auditor's resignation (1 page)
9 November 1999Auditor's resignation (1 page)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 March 1999Return made up to 25/02/99; no change of members (4 pages)
13 March 1999Return made up to 25/02/99; no change of members (4 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
1 December 1998Return made up to 15/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 December 1998Return made up to 15/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 November 1997Return made up to 15/11/97; full list of members (5 pages)
14 November 1997Return made up to 15/11/97; full list of members (5 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 November 1996Return made up to 15/11/96; full list of members (6 pages)
14 November 1996Return made up to 15/11/96; full list of members (6 pages)
27 October 1996Director resigned (2 pages)
27 October 1996Director resigned (2 pages)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (2 pages)
2 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
31 May 1996Registered office changed on 31/05/96 from: unit 5 sherwood business park queensway rochdale lancashire OL11 2NU (1 page)
31 May 1996Registered office changed on 31/05/96 from: unit 5 sherwood business park queensway rochdale lancashire OL11 2NU (1 page)
23 May 1996Director resigned (2 pages)
23 May 1996Director resigned (2 pages)
14 March 1996Registered office changed on 14/03/96 from: unit 5 canalside industrial est woodbine street east rochdale lancashire OL16 5LB (1 page)
14 March 1996Registered office changed on 14/03/96 from: unit 5 canalside industrial est woodbine street east rochdale lancashire OL16 5LB (1 page)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 December 1995Registered office changed on 06/12/95 from: 7 greatflatt albany park rochdale lancashire OL12 7AS (1 page)
6 December 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
6 December 1995Registered office changed on 06/12/95 from: 7 greatflatt albany park rochdale lancashire OL12 7AS (1 page)
6 December 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
27 November 1995Return made up to 15/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1995Return made up to 15/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)