Company NameJuniper Manton Limited
DirectorsBernard Priest and Linda Priest
Company StatusActive
Company Number06254838
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameDr Bernard Priest
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
Director NameMrs Linda Priest
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
Secretary NameMrs Linda Priest
NationalityBritish
StatusCurrent
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ

Location

Registered AddressHarry Sager & Co Ltd 249 North, Lynnfield House
Church Street
Altrincham
WA14 4DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Bernard Priest
50.00%
Ordinary
50 at £1Linda Priest
50.00%
Ordinary

Financials

Year2014
Turnover£193,853
Gross Profit£193,054
Net Worth-£95,957
Cash£7,717
Current Liabilities£163,337

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

20 April 2011Delivered on: 27 April 2011
Persons entitled: Santander UK PLC as Trustee for the Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fh castlerea house 18 hope street higher broughton salford t/n GM246792 see image for full details.
Outstanding
20 April 2011Delivered on: 27 April 2011
Persons entitled: Santander UK PLC as Trustee for the Group Member

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H castlerea house 18 hope street higher broughton salford t/n GM246792, by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights, floating charge any immovable property and any assets, see image for full details.
Outstanding

Filing History

16 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 July 2016Director's details changed for Mrs Linda Priest on 15 July 2016 (2 pages)
15 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Secretary's details changed for Mrs Linda Priest on 15 July 2016 (1 page)
15 July 2016Director's details changed for Councillor Bernard Priest on 15 July 2016 (2 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
6 January 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
25 June 2013Director's details changed for Mrs Linda Priest on 22 May 2013 (2 pages)
25 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
25 June 2013Secretary's details changed for Linda Priest on 22 May 2013 (1 page)
29 January 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
19 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (14 pages)
16 January 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
22 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
22 September 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
10 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
18 August 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
11 June 2009Return made up to 22/05/09; full list of members (5 pages)
30 September 2008Return made up to 22/05/08; full list of members (7 pages)
26 September 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
15 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2007Incorporation (11 pages)