Company NameM N Holdings Limited
DirectorGary Edwin Rhodes
Company StatusActive
Company Number05374112
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gary Edwin Rhodes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCromer Street Newbridge Lane
Stockport
Cheshire
SK1 2NP
Secretary NameMrs Andrea Carole Rhodes
StatusCurrent
Appointed01 June 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressCromer Street, Newbridge Lane
Stockport
Cheshire
SK1 2NP
Director NameMr Edwin Rhodes
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStrathaird
Park Road
Disley
Cheshire
Sk12
Secretary NameMr Gary Edwin Rhodes
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Park Road
Disley
Stockport
Cheshire
SK12 2LX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemanufax.co.uk
Telephone0161 4802855
Telephone regionManchester

Location

Registered AddressCromer Street, Newbridge Lane
Stockport
Cheshire
SK1 2NP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

76k at £1Gary Edwin Rhodes
91.35%
Ordinary
135k at £0.05Stephen Robert Rhodes
8.65%
Redeemable Cumulative Convertible Preference

Financials

Year2014
Turnover£10,625,913
Gross Profit£2,030,235
Net Worth£7,872,910
Cash£3,295,106
Current Liabilities£3,361,543

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

18 January 2024Director's details changed for Mr Gary Edwin Rhodes on 18 January 2024 (2 pages)
30 November 2023Group of companies' accounts made up to 28 February 2023 (39 pages)
8 April 2023Memorandum and Articles of Association (22 pages)
8 April 2023Change of share class name or designation (2 pages)
8 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-company business 23/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 March 2023Change of details for Mr Gary Edwin Rhodes as a person with significant control on 15 March 2023 (2 pages)
28 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
30 November 2022Group of companies' accounts made up to 28 February 2022 (36 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
30 November 2021Group of companies' accounts made up to 28 February 2021 (38 pages)
9 March 2021Group of companies' accounts made up to 28 February 2020 (36 pages)
24 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
11 March 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
3 December 2019Group of companies' accounts made up to 28 February 2019 (35 pages)
30 July 2019Cessation of Edwin Rhodes as a person with significant control on 10 June 2019 (1 page)
30 July 2019Termination of appointment of Edwin Rhodes as a director on 10 June 2019 (1 page)
4 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
29 November 2018Group of companies' accounts made up to 28 February 2018 (32 pages)
7 March 2018Notification of Gary Edwin Rhodes as a person with significant control on 21 February 2017 (2 pages)
7 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
7 March 2018Statement of capital on 21 February 2018
  • GBP 76,000
(4 pages)
7 March 2018Change of details for Mr Edwin Rhodes as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Group of companies' accounts made up to 28 February 2017 (32 pages)
6 December 2017Group of companies' accounts made up to 28 February 2017 (32 pages)
10 March 2017Statement of capital on 21 February 2017
  • GBP 78,398.50
(4 pages)
10 March 2017Statement of capital on 21 February 2017
  • GBP 78,398.50
(4 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
7 December 2016Group of companies' accounts made up to 28 February 2016 (32 pages)
7 December 2016Group of companies' accounts made up to 28 February 2016 (32 pages)
23 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 80,797
(5 pages)
23 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 80,797
(5 pages)
3 March 2016Statement of capital on 21 February 2016
  • GBP 80,797.00
(5 pages)
3 March 2016Statement of capital on 21 February 2016
  • GBP 80,797.00
(5 pages)
4 December 2015Group of companies' accounts made up to 28 February 2015 (26 pages)
4 December 2015Group of companies' accounts made up to 28 February 2015 (26 pages)
2 July 2015Termination of appointment of Gary Edwin Rhodes as a secretary on 1 June 2015 (1 page)
2 July 2015Appointment of Mrs Andrea Carole Rhodes as a secretary on 1 June 2015 (2 pages)
2 July 2015Appointment of Mrs Andrea Carole Rhodes as a secretary on 1 June 2015 (2 pages)
2 July 2015Appointment of Mrs Andrea Carole Rhodes as a secretary on 1 June 2015 (2 pages)
2 July 2015Termination of appointment of Gary Edwin Rhodes as a secretary on 1 June 2015 (1 page)
2 July 2015Termination of appointment of Gary Edwin Rhodes as a secretary on 1 June 2015 (1 page)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 83,195.5
(6 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 83,195.5
(6 pages)
11 March 2015Statement of capital on 21 February 2015
  • GBP 83,195.50
(5 pages)
11 March 2015Statement of capital on 21 February 2015
  • GBP 83,195.50
(5 pages)
2 December 2014Group of companies' accounts made up to 28 February 2014 (26 pages)
2 December 2014Group of companies' accounts made up to 28 February 2014 (26 pages)
1 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 85,594
(6 pages)
1 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 85,594
(6 pages)
24 March 2014Statement of capital on 21 February 2014
  • GBP 85,594.00
(5 pages)
24 March 2014Statement of capital on 21 February 2014
  • GBP 85,594.00
(5 pages)
29 November 2013Group of companies' accounts made up to 28 February 2013 (27 pages)
29 November 2013Group of companies' accounts made up to 28 February 2013 (27 pages)
19 June 2013Section 519 (1 page)
19 June 2013Section 519 (1 page)
29 May 2013Section 519 (1 page)
29 May 2013Section 519 (1 page)
21 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
19 March 2013Statement of capital on 21 February 2013
  • GBP 87,992.50
(5 pages)
19 March 2013Statement of capital on 21 February 2013
  • GBP 87,992.50
(5 pages)
29 November 2012Group of companies' accounts made up to 28 February 2012 (27 pages)
29 November 2012Group of companies' accounts made up to 28 February 2012 (27 pages)
19 March 2012Statement of capital on 21 February 2012
  • GBP 90,391.0000
(5 pages)
19 March 2012Statement of capital on 21 February 2012
  • GBP 90,391.0000
(5 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
1 December 2011Group of companies' accounts made up to 28 February 2011 (28 pages)
1 December 2011Group of companies' accounts made up to 28 February 2011 (28 pages)
22 September 2011Secretary's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages)
22 September 2011Director's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages)
22 September 2011Secretary's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages)
22 September 2011Director's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages)
22 September 2011Director's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages)
22 September 2011Secretary's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
18 March 2011Statement of capital on 21 February 2011
  • GBP 92,789.5
(5 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
18 March 2011Statement of capital on 21 February 2011
  • GBP 92,789.5
(5 pages)
15 March 2011Resolutions
  • RES13 ‐ Shares redeemed 21/02/2011
(1 page)
15 March 2011Resolutions
  • RES13 ‐ Shares redeemed 21/02/2011
(1 page)
30 November 2010Full accounts made up to 28 February 2010 (27 pages)
30 November 2010Full accounts made up to 28 February 2010 (27 pages)
22 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
25 March 2010Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
25 March 2010Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
25 March 2010Statement of capital on 21 February 2010
  • GBP 95,188
(5 pages)
25 March 2010Statement of capital on 21 February 2010
  • GBP 95,188
(5 pages)
2 January 2010Accounts for a medium company made up to 28 February 2009 (17 pages)
2 January 2010Accounts for a medium company made up to 28 February 2009 (17 pages)
13 March 2009Return made up to 23/02/09; full list of members (6 pages)
13 March 2009Return made up to 23/02/09; full list of members (6 pages)
6 March 2009Gbp sr 45000@1 (1 page)
6 March 2009Gbp sr 45000@1 (1 page)
28 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conversion of shares 01/12/2008
(11 pages)
28 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conversion of shares 01/12/2008
(11 pages)
21 December 2008Accounts for a medium company made up to 28 February 2008 (15 pages)
21 December 2008Accounts for a medium company made up to 28 February 2008 (15 pages)
12 August 2008Return made up to 23/02/08; full list of members (4 pages)
12 August 2008Return made up to 23/02/08; full list of members (4 pages)
20 December 2007Full accounts made up to 28 February 2007 (17 pages)
20 December 2007Full accounts made up to 28 February 2007 (17 pages)
23 March 2007Return made up to 23/02/07; full list of members (7 pages)
23 March 2007Return made up to 23/02/07; full list of members (7 pages)
27 February 2007Full accounts made up to 28 February 2006 (16 pages)
27 February 2007Full accounts made up to 28 February 2006 (16 pages)
27 April 2006Ad 01/03/05--------- £ si 99999@1 (2 pages)
27 April 2006Statement of affairs (2 pages)
27 April 2006Ad 01/03/05--------- £ si 99999@1 (2 pages)
27 April 2006Statement of affairs (2 pages)
1 March 2006Return made up to 23/02/06; full list of members (7 pages)
1 March 2006Return made up to 23/02/06; full list of members (7 pages)
1 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005New director appointed (2 pages)
23 February 2005Incorporation (20 pages)
23 February 2005Incorporation (20 pages)