Company NameManteam Limited
DirectorPaula Smith
Company StatusActive
Company Number02379991
CategoryPrivate Limited Company
Incorporation Date4 May 1989(35 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Paula Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(9 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleConcession Manageress
Country of ResidenceUnited Kingdom
Correspondence AddressSmythson House Broad Lane
Sykehouse
Goole
North Humberside
DN14 9AU
Secretary NameMrs Paula Smith
NationalityBritish
StatusCurrent
Appointed01 April 1999(9 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleConcession Manageress
Country of ResidenceUnited Kingdom
Correspondence AddressSmythson House Broad Lane
Sykehouse
Goole
North Humberside
DN14 9AU
Director NameMr Donald Smith
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPreceptory Farm
Temple Hirst
Selby
North Yorkshire
YO8 8QN
Director NameMrs Lorna Smith
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPreceptory Farm
Temple Hirst
Selby
North Yorkshire
YO8 8QN
Secretary NameMrs Lorna Smith
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPreceptory Farm
Temple Hirst
Selby
North Yorkshire
YO8 8QN
Director NameMr Mark Smith
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(9 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 26 February 2020)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressSmythson House Broad Lane
Sykehouse
Goole
North Humberside
DN14 9AU

Contact

Websitemanteambuilders.co.uk
Telephone07 774845119
Telephone regionMobile

Location

Registered AddressSmythson House Broad Lane
Sykehouse
Goole
North Humberside
DN14 9AU
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishSykehouse
WardNorton & Askern

Shareholders

1 at £1Mr Mark Smith
50.00%
Ordinary
1 at £1Mrs Paula Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£36,432
Cash£60,454
Current Liabilities£85,802

Accounts

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

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

28 November 2006Delivered on: 8 December 2006
Persons entitled: National Westminster 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: Ashleigh, mill house lane, goole. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 July 2006Delivered on: 18 July 2006
Persons entitled: National Westminster 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
21 May 2003Delivered on: 27 May 2003
Persons entitled: Hsbc 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
14 November 2003Delivered on: 15 November 2003
Satisfied on: 17 May 2013
Persons entitled: Hsbc 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

Filing History

19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 June 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
26 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
26 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
17 May 2013Satisfaction of charge 2 in full (1 page)
17 May 2013All of the property or undertaking has been released from charge 1 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Register(s) moved to registered office address (1 page)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mr Mark Smith on 31 March 2010 (2 pages)
12 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Director's details changed for Paula Smith on 31 March 2010 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 July 2009Location of debenture register (1 page)
30 July 2009Registered office changed on 30/07/2009 from 50 mill street armthorpe doncaster south yorkshire DN3 3DL united kingdom (1 page)
30 July 2009Return made up to 04/05/09; full list of members (4 pages)
30 July 2009Location of register of members (1 page)
30 July 2009Director's change of particulars / mark smith / 01/05/2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Return made up to 04/05/08; full list of members (4 pages)
7 August 2008Director and secretary's change of particulars / paula smith / 01/05/2008 (1 page)
7 August 2008Registered office changed on 07/08/2008 from 18A orchard drive dunsville doncaster south yorkshire DN7 4DG (1 page)
7 August 2008Director and secretary's change of particulars / paula smith / 01/06/2008 (1 page)
7 August 2008Director's change of particulars / mark smith / 01/05/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Registered office changed on 15/10/07 from: withybrook broad lane sykehouse doncaster south yorkshire DN14 9AX (1 page)
22 August 2007Return made up to 04/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2007Registered office changed on 20/04/07 from: ashtree house broad lane, sykehouse goole north humberside DN14 9AS (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
21 August 2006Return made up to 04/05/06; full list of members (7 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 June 2005Return made up to 04/05/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 July 2004Return made up to 04/05/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
27 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Return made up to 04/05/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 May 2002Return made up to 04/05/02; full list of members (7 pages)
11 February 2002Return made up to 04/05/01; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 July 2000Return made up to 04/05/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 August 1999Return made up to 04/05/99; full list of members (6 pages)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned;director resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: preceptory farm temple hirst selby north yorkshire YO8 8QN (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 November 1998Return made up to 04/05/98; no change of members (4 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 July 1997Return made up to 04/05/97; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
30 May 1996Return made up to 04/05/96; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
28 April 1995Return made up to 04/05/95; no change of members (4 pages)