Company NameManorpark Designs Ltd
DirectorStephen Charles Hagues
Company StatusActive
Company Number07575250
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Charles Hagues
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(2 weeks, 6 days after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Highfield Business Park
Kearsley Road
Ripon
North Yorkshire
HG4 2RN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Simon Park
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Highfield Business Park
Kearsley Road
Ripon
North Yorkshire
HG4 2RN

Contact

Websitewww.wagecheckerforfinancialservices.com

Location

Registered AddressUnit 6 Highfield Business Park
Kearsley Road
Ripon
North Yorkshire
HG4 2RN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Spa
Built Up AreaRipon
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Stephen Hagues
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,077
Cash£100,000
Current Liabilities£101,227

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 March 2022Confirmation statement made on 23 March 2022 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 September 2021Termination of appointment of Simon Park as a director on 31 March 2021 (1 page)
5 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 March 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 April 2018Appointment of Mr Simon Park as a director on 17 April 2018 (2 pages)
5 April 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
5 April 2018Notification of Foundation Resourcing Limited as a person with significant control on 25 January 2018 (2 pages)
5 April 2018Cessation of Stephen Charles Hagues as a person with significant control on 25 January 2018 (1 page)
8 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
16 January 2018Sub-division of shares on 14 December 2017 (4 pages)
15 January 2018Change of share class name or designation (2 pages)
15 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
1 June 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Registered office address changed from Snape Castle Barn Snape Bedale North Yorkshrie DL8 2TJ to Unit 6 Highfield Business Park Kearsley Road Ripon North Yorkshire HG4 2RN on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Snape Castle Barn Snape Bedale North Yorkshrie DL8 2TJ to Unit 6 Highfield Business Park Kearsley Road Ripon North Yorkshire HG4 2RN on 1 June 2016 (1 page)
31 May 2016Director's details changed for Mr Stephen Charles Hagues on 23 March 2016 (2 pages)
31 May 2016Director's details changed for Mr Stephen Charles Hagues on 23 March 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Stephen Charles Hagues on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Stephen Charles Hagues on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Stephen Charles Hagues on 1 March 2013 (2 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
16 January 2012Appointment of Mr Stephen Charles Hagues as a director (2 pages)
16 January 2012Appointment of Mr Stephen Charles Hagues as a director (2 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 April 2011 (1 page)
13 April 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 April 2011 (1 page)
13 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
13 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
23 March 2011Incorporation (20 pages)
23 March 2011Incorporation (20 pages)