Horsforth
Leeds
LS18 4TJ
Director Name | Mr Michael Christopher Andrews |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2003(10 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Feast Field Horsforth Leeds LS18 4TJ |
Director Name | Mr David Pank |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2003(10 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Feast Field Horsforth Leeds LS18 4TJ |
Director Name | Mr Mark Brian Manning |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT |
Director Name | Jacqueline Shirley Howard |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 11 months (resigned 19 January 2012) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 15 Hall Rise Bramhope Leeds LS16 9TG |
Director Name | Carol Kelly |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 December 2003) |
Role | Property Valuer |
Correspondence Address | 8 Masfield Street Guiseley Leeds West Yorkshire LS20 9LL |
Secretary Name | Jacqueline Shirley Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 December 2003) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 15 Hall Rise Bramhope Leeds LS16 9TG |
Director Name | Andrew James Butler |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Green Lea Close Boston Spa Wetherby West Yorkshire LS23 6SU |
Secretary Name | Mr Michael Christopher Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Ancaster Road West Park Leeds West Yorkshire LS16 5HH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | manningstainton.co.uk |
---|---|
Telephone | 0845 6886988 |
Telephone region | Unknown |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
445 at £0.1 | Russell John Manning 44.50% Ordinary |
---|---|
355 at £0.1 | David Pank 35.50% Ordinary |
200 at £0.1 | Michael Christopher Andrews 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £838,838 |
Cash | £849,450 |
Current Liabilities | £213,695 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
16 August 2021 | Delivered on: 24 August 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
16 August 2021 | Delivered on: 24 August 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
18 July 2017 | Delivered on: 19 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 October 1993 | Delivered on: 19 October 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
5 February 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
7 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
1 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 August 2021 | Registration of charge 027822200004 (45 pages) |
2 July 2021 | Appointment of Mr Mark Brian Manning as a director on 1 June 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 July 2017 | Registration of charge 027822200002, created on 18 July 2017 (23 pages) |
19 July 2017 | Registration of charge 027822200002, created on 18 July 2017 (23 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
19 January 2017 | Memorandum and Articles of Association (13 pages) |
19 January 2017 | Memorandum and Articles of Association (13 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Change of share class name or designation (2 pages) |
22 December 2016 | Change of share class name or designation (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 April 2013 | Statement of company's objects (2 pages) |
18 April 2013 | Sub-division of shares on 20 March 2013 (5 pages) |
18 April 2013 | Statement of company's objects (2 pages) |
18 April 2013 | Sub-division of shares on 20 March 2013 (5 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
11 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (15 pages) |
11 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (15 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2012 | Director's details changed for Mr Russell John Manning on 21 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Russell John Manning on 21 January 2012 (2 pages) |
1 February 2012 | Director's details changed for David Pank on 21 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Director's details changed for Michael Christopher Andrews on 21 January 2012 (2 pages) |
1 February 2012 | Director's details changed for David Pank on 21 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Michael Christopher Andrews on 21 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Termination of appointment of Jacqueline Howard as a director (2 pages) |
25 January 2012 | Termination of appointment of Jacqueline Howard as a director (2 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Sub-division of shares on 24 June 2011 (5 pages) |
12 July 2011 | Sub-division of shares on 24 June 2011 (5 pages) |
18 May 2011 | Registered office address changed from , Apsley House, 78 Wellington Street, Leeds, West Yorkshire, LS1 2JT on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from , Apsley House, 78 Wellington Street, Leeds, West Yorkshire, LS1 2JT on 18 May 2011 (2 pages) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Termination of appointment of Michael Andrews as a secretary (1 page) |
5 January 2010 | Termination of appointment of Michael Andrews as a secretary (1 page) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2009 | Appointment terminated director andrew butler (1 page) |
11 May 2009 | Appointment terminated director andrew butler (1 page) |
5 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
5 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 January 2008 | Return made up to 21/01/08; full list of members (4 pages) |
24 January 2008 | Return made up to 21/01/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 February 2007 | Return made up to 21/01/07; full list of members
|
26 February 2007 | Return made up to 21/01/07; full list of members
|
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: yorkshire bank chambers, infirmary street, leeds, LS1 2JT (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: yorkshire bank chambers, infirmary street, leeds, LS1 2JT (1 page) |
10 April 2006 | Return made up to 21/01/06; full list of members (9 pages) |
10 April 2006 | Return made up to 21/01/06; full list of members (9 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 February 2005 | Return made up to 21/01/05; full list of members (9 pages) |
11 February 2005 | Return made up to 21/01/05; full list of members (9 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 September 2004 | Memorandum and Articles of Association (8 pages) |
7 September 2004 | Memorandum and Articles of Association (8 pages) |
23 July 2004 | Company name changed marflame LIMITED\certificate issued on 23/07/04 (2 pages) |
23 July 2004 | Company name changed marflame LIMITED\certificate issued on 23/07/04 (2 pages) |
10 February 2004 | Return made up to 21/01/04; full list of members
|
10 February 2004 | Return made up to 21/01/04; full list of members
|
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New secretary appointed;new director appointed (2 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New secretary appointed;new director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2003 | Return made up to 21/01/03; full list of members
|
3 February 2003 | Return made up to 21/01/03; full list of members
|
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 January 2002 | Return made up to 21/01/02; full list of members
|
26 January 2002 | Return made up to 21/01/02; full list of members
|
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 January 2001 | Return made up to 21/01/01; full list of members
|
26 January 2001 | Return made up to 21/01/01; full list of members
|
10 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2000 | Return made up to 21/01/00; full list of members (8 pages) |
31 January 2000 | Return made up to 21/01/00; full list of members (8 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 February 1998 | Return made up to 21/01/98; no change of members (4 pages) |
16 February 1998 | Return made up to 21/01/98; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 February 1997 | Return made up to 21/01/97; full list of members (6 pages) |
6 February 1997 | Return made up to 21/01/97; full list of members (6 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 January 1996 | Return made up to 21/01/96; no change of members (4 pages) |
28 January 1996 | Return made up to 21/01/96; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 September 1995 | Auditor's resignation (2 pages) |
19 September 1995 | Auditor's resignation (2 pages) |
19 September 1995 | Auditor's resignation (2 pages) |
19 September 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 October 1993 | Particulars of mortgage/charge (3 pages) |
19 October 1993 | Particulars of mortgage/charge (3 pages) |
21 January 1993 | Incorporation (8 pages) |
21 January 1993 | Incorporation (8 pages) |