Company NameManheim Holdings Limited
Company StatusActive
Company Number08838492
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Previous NameNewincco 1286 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Maria Laurene Friedman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed02 April 2014(2 months, 3 weeks after company formation)
Appointment Duration10 years
RoleTax And Treasury Services
Country of ResidenceUnited States
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr Martin Leigh Forbes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(4 years, 3 months after company formation)
Appointment Duration6 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr Darren Paul Mornin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(4 years, 3 months after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr Mark Francis Bowser
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2020(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr John Ernest Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 14 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Secretary NameMichael Buxton
NationalityBritish
StatusResigned
Appointed28 March 2014(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 14 February 2020)
RoleCompany Director
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMrs Anita Denise Gamlen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr Michael Buxton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed09 January 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed09 January 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed09 January 2014(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

22.4k at £1Manheim Global Management Lp
80.00%
Ordinary A
1.7k at £1Anita Gamlen
5.95%
Ordinary B
3.9k at £1John Bailey Jnr
14.05%
Ordinary B

Financials

Year2014
Turnover£249,029,000
Gross Profit£143,113,000
Net Worth£1,382,000
Cash£10,275,000
Current Liabilities£54,930,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

26 September 2023Full accounts made up to 31 December 2022 (27 pages)
15 August 2023Appointment of Mr Ryan Reece Carson as a director on 28 June 2023 (2 pages)
15 August 2023Termination of appointment of Darren Paul Mornin as a director on 28 June 2023 (1 page)
1 June 2023Appointment of Mr Luis Angel Avila Jr as a secretary on 30 January 2023 (2 pages)
18 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (25 pages)
13 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (26 pages)
19 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
8 January 2021Full accounts made up to 31 December 2019 (26 pages)
24 July 2020Second filing of a statement of capital following an allotment of shares on 15 May 2020
  • GBP 104,487
(7 pages)
18 June 2020Statement of capital following an allotment of shares on 15 May 2020
  • GBP 104,488
  • ANNOTATION Clarification a second filed SH01 was registered on 24/07/2020.
(4 pages)
14 February 2020Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page)
14 February 2020Termination of appointment of Michael Buxton as a secretary on 14 February 2020 (1 page)
14 February 2020Appointment of Mr Mark Francis Bowser as a director on 14 February 2020 (2 pages)
30 January 2020Statement of capital following an allotment of shares on 5 July 2019
  • GBP 104,486
(6 pages)
13 January 2020Statement of capital following an allotment of shares on 15 December 2019
  • GBP 104,483.00
(8 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (23 pages)
2 May 2019Director's details changed for Mr Martin Leigh Forbes on 2 May 2019 (2 pages)
7 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (24 pages)
14 June 2018Termination of appointment of John Ernest Bailey as a director on 14 June 2018 (1 page)
23 April 2018Appointment of Mr Martin Leigh Forbes as a director on 23 April 2018 (2 pages)
23 April 2018Appointment of Mr Darren Paul Mornin as a director on 23 April 2018 (2 pages)
25 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
15 January 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 104,482.00
(6 pages)
22 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 99,158
(6 pages)
2 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 99,158
(6 pages)
21 September 2017Full accounts made up to 31 December 2016 (21 pages)
21 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 March 2017Second filing of Confirmation Statement dated 06/01/2017 (13 pages)
28 March 2017Second filing of Confirmation Statement dated 06/01/2017 (13 pages)
6 January 201706/01/17 Statement of Capital gbp 28000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 28/03/2017
(7 pages)
6 January 201706/01/17 Statement of Capital gbp 28000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 28/03/2017
(7 pages)
15 December 2016Termination of appointment of Anita Denise Gamlen as a director on 6 December 2016 (1 page)
15 December 2016Termination of appointment of Anita Denise Gamlen as a director on 6 December 2016 (1 page)
11 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 28,000
(6 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 28,000
(6 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 28,000
(6 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 28,000
(6 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 28,000
(6 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 28,000
(6 pages)
19 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
19 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
20 May 2014Appointment of Michael Buxton as a secretary (3 pages)
20 May 2014Appointment of Michael Buxton as a secretary (3 pages)
12 May 2014Appointment of Michael Buxton as a secretary (4 pages)
12 May 2014Appointment of Michael Buxton as a secretary (4 pages)
6 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 28,000.00
(6 pages)
6 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 28,000.00
(6 pages)
6 May 2014Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
6 May 2014Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
6 May 2014Appointment of Marie Laurene Friedman as a director (3 pages)
6 May 2014Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
6 May 2014Appointment of Mr Michael Buxton as a director (3 pages)
6 May 2014Termination of appointment of Christopher Mackie as a director (2 pages)
6 May 2014Change of share class name or designation (2 pages)
6 May 2014Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
6 May 2014Appointment of Maria Laurene Friedman as a director on 2 April 2014 (3 pages)
6 May 2014Appointment of Anita Denise Gamlen as a director (3 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
6 May 2014Appointment of Mr John Ernest Bailey as a director (3 pages)
6 May 2014Termination of appointment of Christopher Mackie as a director (2 pages)
6 May 2014Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
6 May 2014Particulars of variation of rights attached to shares (3 pages)
6 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 28,000.00
(6 pages)
6 May 2014Appointment of Mr Michael Buxton as a director (3 pages)
6 May 2014Change of share class name or designation (2 pages)
6 May 2014Particulars of variation of rights attached to shares (3 pages)
6 May 2014Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
6 May 2014Appointment of Anita Denise Gamlen as a director (3 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
6 May 2014Appointment of Mr John Ernest Bailey as a director (3 pages)
28 April 2014Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 28 April 2014 (2 pages)
25 March 2014Company name changed newincco 1286 LIMITED\certificate issued on 25/03/14
  • CONNOT ‐
(3 pages)
25 March 2014Company name changed newincco 1286 LIMITED\certificate issued on 25/03/14
  • CONNOT ‐
(3 pages)
9 January 2014Incorporation (45 pages)
9 January 2014Incorporation (45 pages)