Company NameManes Limited
DirectorsStephen Neild and David John Simpson
Company StatusActive
Company Number03795950
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Neild
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMartin House Unit 504
Phoenix Park Industrial Estate
Phoenix Close Heywood
Lancashire
OL10 2JG
Secretary NameMr David John Simpson
NationalityBritish
StatusCurrent
Appointed23 July 1999(4 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin House Unit 504
Phoenix Park Industrial Estate
Phoenix Close Heywood
Lancashire
OL10 2JG
Director NameMr David John Simpson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressMartin House Unit 504
Phoenix Park Industrial Estate
Phoenix Close Heywood
Lancashire
OL10 2JG
Director NameMrs Denise Mary Neild
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleAdministrator
Correspondence Address7 The Medway
Heywood
Lancashire
OL10 4SP
Secretary NameStephen Neild
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 The Medway
Heywood
Lancashire
OL10 4SP

Contact

Websitemanescontrolsltd.co.uk
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

2.5k at £1Denise Neild
9.50%
Ordinary
2.5k at £1Yvonne Simpson
9.50%
Ordinary
1.3k at £1Paula Stephens
5.00%
Ordinary C
10k at £1David Simpson
37.99%
Ordinary
10k at £1Stephen Neild
37.99%
Ordinary
2 at £1David Simpson
0.01%
Ordinary B
2 at £1Stephen Neild
0.01%
Ordinary A

Financials

Year2014
Net Worth£26,320
Cash£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

5 April 2000Delivered on: 19 April 2000
Persons entitled: David John Simpson and Stephen 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.
Outstanding

Filing History

13 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
30 June 2021Notification of Manes Systems Limited as a person with significant control on 30 June 2021 (2 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
16 August 2017Accounts for a small company made up to 31 March 2017 (6 pages)
16 August 2017Accounts for a small company made up to 31 March 2017 (6 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
6 July 2017Notification of David John Simpson as a person with significant control on 1 June 2017 (2 pages)
6 July 2017Notification of David John Simpson as a person with significant control on 1 June 2017 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 26,322
(6 pages)
8 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 26,322
(6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 26,322
(6 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 26,322
(6 pages)
15 June 2015Memorandum and Articles of Association (13 pages)
15 June 2015Memorandum and Articles of Association (13 pages)
17 April 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 26,322
(5 pages)
17 April 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 26,322
(5 pages)
17 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new share class 10/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new share class 10/02/2015
(4 pages)
16 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 25,006
(5 pages)
16 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 25,006
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2013Secretary's details changed for David John Simpson on 21 June 2013 (1 page)
24 July 2013Director's details changed for Stephen Neild on 21 June 2013 (2 pages)
24 July 2013Director's details changed for David John Simpson on 21 June 2013 (2 pages)
24 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 25,006
(5 pages)
24 July 2013Director's details changed for Stephen Neild on 21 June 2013 (2 pages)
24 July 2013Director's details changed for David John Simpson on 21 June 2013 (2 pages)
24 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 25,006
(5 pages)
24 July 2013Secretary's details changed for David John Simpson on 21 June 2013 (1 page)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
11 April 2011Change of share class name or designation (2 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
11 April 2011Change of share class name or designation (2 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
17 August 2009Return made up to 25/06/09; full list of members (4 pages)
17 August 2009Return made up to 25/06/09; full list of members (4 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 July 2007Return made up to 25/06/07; no change of members (7 pages)
4 July 2007Return made up to 25/06/07; no change of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 June 2006Return made up to 25/06/06; full list of members (7 pages)
30 June 2006Return made up to 25/06/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 July 2005Return made up to 25/06/05; full list of members (7 pages)
8 July 2005Return made up to 25/06/05; full list of members (7 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
2 July 2004Return made up to 25/06/04; full list of members (7 pages)
2 July 2004Return made up to 25/06/04; full list of members (7 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 August 2003Return made up to 25/06/03; full list of members (7 pages)
5 August 2003Return made up to 25/06/03; full list of members (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)
3 July 2002Return made up to 25/06/02; full list of members (7 pages)
3 July 2002Return made up to 25/06/02; full list of members (7 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: unit 5 sherwood business park queensway rochdale greater manchester OL11 2NU (1 page)
21 August 2001Registered office changed on 21/08/01 from: unit 5 sherwood business park queensway rochdale greater manchester OL11 2NU (1 page)
1 August 2001Return made up to 25/06/01; full list of members (6 pages)
1 August 2001Return made up to 25/06/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 January 2001Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
19 January 2001Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
21 August 2000Return made up to 25/06/00; full list of members (6 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Return made up to 25/06/00; full list of members (6 pages)
21 August 2000Director resigned (1 page)
3 May 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
3 May 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
19 April 2000Particulars of mortgage/charge (4 pages)
19 April 2000Particulars of mortgage/charge (4 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
25 June 1999Incorporation (16 pages)
25 June 1999Incorporation (16 pages)