Company NameManningstead Limited
DirectorsCarolyn Turner and Philip John Turner
Company StatusActive
Company Number01394343
CategoryPrivate Limited Company
Incorporation Date17 October 1978(45 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carolyn Turner
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NamePhilip John Turner
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(26 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Secretary NamePhilip John Turner
NationalityBritish
StatusCurrent
Appointed01 April 2005(26 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameMr Brian Turner
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(12 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 April 2005)
RoleSales Executive
Correspondence Address9 Brookside
Slaithwaite
Huddersfield
West Yorkshire
HD7 5BZ
Secretary NameMr Brian Turner
NationalityBritish
StatusResigned
Appointed21 June 1991(12 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address9 Brookside
Slaithwaite
Huddersfield
West Yorkshire
HD7 5BZ

Location

Registered Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Mrs Carolyn Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£286,311
Cash£14,941
Current Liabilities£5,259

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

13 January 1997Delivered on: 31 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-central hall coronation road elland W. yorks HX5 0DF t/n-WYK363441. By way of legal mortgage the property of the mortagagor as specified above together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon, by way of fixed charge all present and future book and other debts, by way of floating charge all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment, by way of assignment the goodwill of the business (if any) and the full benefit of all present and future licences (if any).. See the mortgage charge document for full details.
Outstanding
28 October 1994Delivered on: 4 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a central hall coronation street elland west yorkshire t/no.WYK363441 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 March 1986Delivered on: 17 March 1986
Satisfied on: 30 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at coronation street elland west yorkshire known as central hall.
Fully Satisfied
13 February 1986Delivered on: 20 February 1986
Satisfied on: 21 October 1994
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.
Fully Satisfied
12 April 1985Delivered on: 18 April 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book and other debts uncalled capital.
Fully Satisfied

Filing History

5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Director's details changed for Philip John Turner on 6 June 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
11 July 2013Director's details changed for Mrs Carolyn Turner on 1 August 2012 (2 pages)
11 July 2013Secretary's details changed for Philip John Turner on 1 August 2012 (1 page)
11 July 2013Director's details changed for Mrs Carolyn Turner on 1 August 2012 (2 pages)
11 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
11 July 2013Secretary's details changed for Philip John Turner on 1 August 2012 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Director's details changed for Philip John Turner on 20 May 2010 (2 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mrs Carolyn Turner on 20 May 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 05/06/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Return made up to 05/06/08; full list of members (3 pages)
20 March 2008Registered office changed on 20/03/2008 from 290 oxford road gomersal cleckheaton west yorkshire BD19 4PY (1 page)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 July 2007Return made up to 05/06/07; full list of members (7 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 August 2006Return made up to 05/06/06; full list of members
  • 363(287) ‐ Registered office changed on 10/08/06
(7 pages)
8 June 2006Registered office changed on 08/06/06 from: 11 victoria road elland west yorkshire HX5 0AE (1 page)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 June 2005Return made up to 05/06/05; full list of members (7 pages)
20 April 2005Secretary resigned;director resigned (1 page)
20 April 2005New secretary appointed;new director appointed (2 pages)
14 June 2004Return made up to 05/06/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 June 2003Return made up to 05/06/03; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 June 2002Return made up to 05/06/02; full list of members (7 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 June 2001Return made up to 05/06/01; full list of members (6 pages)
5 September 2000Full accounts made up to 31 March 2000 (10 pages)
21 June 2000Return made up to 05/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2000Secretary's particulars changed;director's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
7 December 1999Full accounts made up to 31 March 1999 (10 pages)
14 June 1999Return made up to 05/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 December 1998Full accounts made up to 31 March 1998 (10 pages)
4 August 1998Registered office changed on 04/08/98 from: central hall coronation street elland yorkshire HX5 0DF (1 page)
4 August 1998Return made up to 05/06/98; no change of members (6 pages)
16 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
18 June 1997Return made up to 05/06/97; full list of members (6 pages)
31 January 1997Particulars of mortgage/charge (4 pages)
30 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1996Return made up to 05/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 1996Accounts for a small company made up to 31 March 1996 (10 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
21 June 1995Return made up to 05/06/95; no change of members
  • 363(287) ‐ Registered office changed on 21/06/95
(4 pages)