Leeds Road
Rothwell
Leeds
LS26 0JE
Director Name | Mr Darren Paul Mornin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(24 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Mr Ryan Reece Carson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 March 2021(27 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Vp |
Country of Residence | United States |
Correspondence Address | 6205 Peachtree Dunwoody Road Atlanta 30328 United States |
Director Name | Andrew Henshaw |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Dale Hill 80 Macclesfield Road Prestbury Cheshire SK10 4AG |
Secretary Name | Deborah Jayne Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 The Copse Marple Bridge Stockport Cheshire SK6 5QQ |
Director Name | Gary Dennis Berry |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 1999(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 April 2006) |
Role | President & Chief Executive |
Correspondence Address | 996 Mason Woods Drive Atlanta Fulton 30329 United States |
Director Name | Ralph Martin Liniado |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 1999(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 6205 Peach Tree Dunwoody Road Atlanta Georgia 30328 Foreign |
Director Name | Mrs Anita Denise Gamlen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Mr John Ernest Bailey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(6 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Secretary Name | Mr Michael Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Mr Nigel Sprague Thomas |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2000(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34c Bowden Lane Marple Stockport Cheshire SK6 6ND |
Director Name | Mr Jamie Clifford Mutton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosewood Withinlee Road, Prestbury Macclesfield Cheshire SK10 4AT |
Director Name | Mr Michael Buxton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(14 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Mr Mark Francis Bowser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2020(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | portfolio-europe.com |
---|---|
Email address | [email protected] |
Telephone | 01625 300304 |
Telephone region | Macclesfield |
Registered Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
70.1k at £1 | Manheim Europe LTD 99.96% C |
---|---|
15 at £1 | Manheim Europe LTD 0.02% A |
15 at £1 | Manheim Europe LTD 0.02% B |
Year | 2014 |
---|---|
Turnover | £12,342,000 |
Gross Profit | £12,069,000 |
Net Worth | £13,493,000 |
Cash | £39,000 |
Current Liabilities | £5,452,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
30 October 1998 | Delivered on: 6 November 1998 Satisfied on: 30 December 2003 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. See the mortgage charge document for full details. Fully Satisfied |
---|
26 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
15 August 2023 | Termination of appointment of Darren Paul Mornin as a director on 28 June 2023 (1 page) |
24 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
31 May 2023 | Appointment of Mr Luis Angel Avila Jr as a secretary on 30 January 2023 (2 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (29 pages) |
25 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (31 pages) |
10 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
28 April 2021 | Termination of appointment of Mark Francis Bowser as a director on 29 March 2021 (1 page) |
28 April 2021 | Appointment of Mr Ryan Reece Carson as a director on 29 March 2021 (2 pages) |
8 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
23 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
14 February 2020 | Appointment of Mr Mark Francis Bowser as a director on 14 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Michael Buxton as a secretary on 14 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
22 August 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
29 July 2019 | Change of details for Manheim Europe Limited as a person with significant control on 26 September 2016 (2 pages) |
2 May 2019 | Director's details changed for Mr Martin Leigh Forbes on 2 May 2019 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
24 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
14 June 2018 | Termination of appointment of John Ernest Bailey as a director on 14 June 2018 (1 page) |
23 April 2018 | Appointment of Mr Martin Leigh Forbes as a director on 23 April 2018 (2 pages) |
23 April 2018 | Appointment of Mr Darren Paul Mornin as a director on 23 April 2018 (2 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
15 December 2016 | Termination of appointment of Anita Denise Gamlen as a director on 6 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Anita Denise Gamlen as a director on 6 December 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
26 September 2016 | Resolutions
|
26 September 2016 | Resolutions
|
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
30 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
1 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (7 pages) |
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (7 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Company name changed manheim retail marketing LIMITED\certificate issued on 03/02/11
|
3 February 2011 | Company name changed manheim retail marketing LIMITED\certificate issued on 03/02/11
|
20 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
24 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Director's details changed for Mr Michael Buxton on 22 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Director's details changed for Mr Michael Buxton on 22 July 2010 (2 pages) |
21 July 2010 | Change of name notice (2 pages) |
21 July 2010 | Company name changed portfolio europe LIMITED\certificate issued on 21/07/10
|
21 July 2010 | Change of name notice (2 pages) |
21 July 2010 | Company name changed portfolio europe LIMITED\certificate issued on 21/07/10
|
7 October 2009 | Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anita Denise Gamlen on 7 October 2009 (2 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
22 April 2009 | Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page) |
22 April 2009 | Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page) |
21 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 September 2008 | Director's change of particulars / john bailey / 23/09/2008 (1 page) |
23 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
23 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
23 September 2008 | Director's change of particulars / john bailey / 23/09/2008 (1 page) |
11 March 2008 | Director appointed michael buxton (2 pages) |
11 March 2008 | Director appointed michael buxton (2 pages) |
11 March 2008 | Appointment terminated director ralph liniado (1 page) |
11 March 2008 | Appointment terminated director ralph liniado (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
13 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
14 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
10 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 August 2005 | Return made up to 22/07/05; full list of members
|
19 August 2005 | Return made up to 22/07/05; full list of members
|
7 February 2005 | Registered office changed on 07/02/05 from: central house rothwell leeds LS26 0JE (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: central house rothwell leeds LS26 0JE (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 September 2004 | Return made up to 22/07/04; full list of members
|
16 September 2004 | Return made up to 22/07/04; full list of members
|
30 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
22 September 2003 | Return made up to 22/07/03; full list of members
|
22 September 2003 | Return made up to 22/07/03; full list of members
|
27 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
12 September 2002 | Return made up to 22/07/02; full list of members
|
12 September 2002 | Return made up to 22/07/02; full list of members
|
31 January 2002 | Company name changed rutherford aspel & may LIMITED\certificate issued on 31/01/02 (3 pages) |
31 January 2002 | Company name changed rutherford aspel & may LIMITED\certificate issued on 31/01/02 (3 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
8 August 2001 | Return made up to 22/07/01; full list of members (8 pages) |
8 August 2001 | Return made up to 22/07/01; full list of members (8 pages) |
5 January 2001 | Full accounts made up to 31 December 1999 (32 pages) |
5 January 2001 | Full accounts made up to 31 December 1999 (32 pages) |
18 December 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
18 December 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
14 November 2000 | Return made up to 22/07/00; full list of members
|
14 November 2000 | Return made up to 22/07/00; full list of members
|
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
24 July 2000 | Auditor's resignation (1 page) |
24 July 2000 | Auditor's resignation (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: orlando house 11 compstall road marple bridge cheshire SK6 5HH (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: orlando house 11 compstall road marple bridge cheshire SK6 5HH (1 page) |
16 May 2000 | Ad 10/12/99--------- £ si 69930@1=69930 £ ic 70040/139970 (2 pages) |
16 May 2000 | Ad 10/12/99--------- £ si 69930@1=69930 £ ic 70040/139970 (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Nc inc already adjusted 23/12/99 (2 pages) |
27 March 2000 | Nc inc already adjusted 23/12/99 (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
21 January 2000 | Resolutions
|
21 January 2000 | Resolutions
|
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Ad 23/12/99--------- £ si 69940@1=69940 £ ic 100/70040 (2 pages) |
17 January 2000 | Ad 23/12/99--------- £ si 69940@1=69940 £ ic 100/70040 (2 pages) |
17 January 2000 | £ nc 100000/255000 23/12/99 (1 page) |
17 January 2000 | £ nc 100000/255000 23/12/99 (1 page) |
17 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Nc inc already adjusted 10/12/99 (1 page) |
4 January 2000 | Nc inc already adjusted 10/12/99 (1 page) |
17 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
30 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 July 1999 | Return made up to 22/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 22/07/99; full list of members (6 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
5 July 1999 | Conve 25/06/99 (1 page) |
5 July 1999 | Conve 25/06/99 (1 page) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Return made up to 22/07/98; no change of members
|
29 July 1998 | Return made up to 22/07/98; no change of members
|
14 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 August 1997 | Return made up to 22/07/97; full list of members
|
14 August 1997 | Return made up to 22/07/97; full list of members
|
4 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 August 1996 | Return made up to 22/07/96; no change of members (4 pages) |
28 August 1996 | Return made up to 22/07/96; no change of members (4 pages) |
28 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 February 1996 | Return made up to 22/07/95; no change of members (4 pages) |
14 February 1996 | Return made up to 22/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
28 July 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 July 1993 | Incorporation (14 pages) |
22 July 1993 | Incorporation (14 pages) |