Seahouses
Northumberland
NE68 7SP
Director Name | Mr Anthony John Manners |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2003(49 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Bothy Lodge Felton Park Felton Morpeth Northumberland NE65 9HN |
Director Name | Mrs Jayne Marie Manners |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2012(58 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bothy Lodge Felton Park Felton Morpeth Northumberland NE65 9HN |
Secretary Name | Mrs Jayne Marie Manners |
---|---|
Status | Current |
Appointed | 02 October 2017(63 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Meadowfield Industrial Estate Ponteland Newcastle Upon Tyne NE20 9SF |
Director Name | Geoffrey Ord Manners |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(37 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2007) |
Role | Butcher |
Correspondence Address | Clifton Ridge Great North Road Clifton Morpeth Northumberland NE61 6DQ |
Secretary Name | Mrs Winifred Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 51 Dunsgreen Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EJ |
Secretary Name | Carol Ann Lumsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(44 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | 10 Heather Place Ryton Tyne & Wear NE40 4TH |
Website | manners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01661 823261 |
Telephone region | Prudhoe |
Registered Address | Meadowfield Ponteland Newcastle Upon Tyne NE20 9SF |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
899 at £1 | Anthony John Manners 50.00% Ordinary |
---|---|
539 at £1 | Ian Christopher Manners 29.98% Ordinary A |
360 at £1 | I C Manners Life Interest Settlement 20.02% Ordinary B |
Year | 2014 |
---|---|
Turnover | £17,777,140 |
Gross Profit | £2,986,273 |
Net Worth | £3,569,518 |
Cash | £1,411,322 |
Current Liabilities | £3,322,633 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
9 August 1991 | Delivered on: 13 August 1991 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
12 June 1987 | Delivered on: 17 June 1987 Persons entitled: Midland Bank PLC Classification: Charge on bookdebts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts owing to the company. Outstanding |
30 November 1973 | Delivered on: 6 December 1973 Satisfied on: 10 June 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 257/259 chillingham road newcastle upon tyne and all fixtures. Fully Satisfied |
21 May 1971 | Delivered on: 4 June 1971 Satisfied on: 10 June 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 253/255 chillingham rd, heaton, newcastle-upon-tyne together with all fixtures. Fully Satisfied |
27 November 1963 | Delivered on: 9 December 1963 Satisfied on: 14 April 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Land at ponteland, northumberland and all fixtures. Fully Satisfied |
13 September 1957 | Delivered on: 24 September 1957 Satisfied on: 27 September 2008 Persons entitled: Midland Bank PLC Classification: Martgage CHARGE1 Secured details: All monies due etc. Particulars: 225, sheilds rd., Byker, newcastle upon tyne and " farm shop " front st., Dudley northumberland. ( see doc 13 for details ).. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
10 July 2023 | Full accounts made up to 31 March 2023 (22 pages) |
---|---|
6 June 2023 | Confirmation statement made on 11 May 2023 with updates (5 pages) |
29 June 2022 | Full accounts made up to 31 March 2022 (22 pages) |
14 June 2022 | Notification of R Manners & Sons Holding Company Limited as a person with significant control on 20 December 2020 (2 pages) |
14 June 2022 | Cessation of Anthony John Manners as a person with significant control on 20 December 2020 (1 page) |
14 June 2022 | Cessation of Ian Christopher Manners as a person with significant control on 20 December 2020 (1 page) |
14 June 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
25 June 2021 | Full accounts made up to 31 March 2021 (21 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with updates (5 pages) |
29 January 2021 | Resolutions
|
11 January 2021 | Memorandum and Articles of Association (21 pages) |
11 January 2021 | Resolutions
|
11 January 2021 | Change of share class name or designation (2 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
4 September 2020 | Full accounts made up to 31 March 2020 (20 pages) |
13 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 March 2019 (20 pages) |
13 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 31 March 2018 (21 pages) |
26 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
10 November 2017 | Termination of appointment of Carol Ann Lumsden as a secretary on 29 September 2017 (1 page) |
10 November 2017 | Termination of appointment of Carol Ann Lumsden as a secretary on 29 September 2017 (1 page) |
9 November 2017 | Appointment of Mrs Jayne Marie Manners as a secretary on 2 October 2017 (2 pages) |
9 November 2017 | Appointment of Mrs Jayne Marie Manners as a secretary on 2 October 2017 (2 pages) |
13 July 2017 | Full accounts made up to 31 March 2017 (20 pages) |
13 July 2017 | Full accounts made up to 31 March 2017 (20 pages) |
10 February 2017 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
10 February 2017 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
30 June 2016 | Accounts for a medium company made up to 31 March 2016 (22 pages) |
30 June 2016 | Accounts for a medium company made up to 31 March 2016 (22 pages) |
24 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 December 2015 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
22 December 2015 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
4 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
12 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
11 March 2014 | Change of share class name or designation (2 pages) |
11 March 2014 | Change of share class name or designation (2 pages) |
7 February 2014 | Director's details changed for Mrs Jayne Manners on 7 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mrs Jayne Manners on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mrs Jayne Manners on 7 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
19 December 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
19 December 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
14 December 2012 | Appointment of Mrs Jayne Manners as a director (2 pages) |
14 December 2012 | Appointment of Mrs Jayne Manners as a director (2 pages) |
4 July 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
4 July 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
14 July 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
14 July 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
18 February 2011 | Register(s) moved to registered inspection location (1 page) |
18 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Register(s) moved to registered inspection location (1 page) |
18 February 2011 | Register inspection address has been changed (1 page) |
18 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Register inspection address has been changed (1 page) |
18 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Full accounts made up to 27 March 2010 (18 pages) |
15 June 2010 | Full accounts made up to 27 March 2010 (18 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 April 2010 | Director's details changed for Anthony John Manners on 2 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Ian Christopher Manners on 2 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Anthony John Manners on 2 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Ian Christopher Manners on 2 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Anthony John Manners on 2 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Ian Christopher Manners on 2 February 2010 (2 pages) |
8 June 2009 | Full accounts made up to 28 March 2009 (19 pages) |
8 June 2009 | Full accounts made up to 28 March 2009 (19 pages) |
12 February 2009 | Return made up to 02/02/09; full list of members (6 pages) |
12 February 2009 | Return made up to 02/02/09; full list of members (6 pages) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 July 2008 | Full accounts made up to 29 March 2008 (21 pages) |
8 July 2008 | Full accounts made up to 29 March 2008 (21 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
12 March 2008 | Gbp ic 3528/1798\25/02/08\gbp sr 1730@1=1730\ (2 pages) |
12 March 2008 | Gbp ic 3528/1798\25/02/08\gbp sr 1730@1=1730\ (2 pages) |
11 March 2008 | Declaration of shares redemption:auditor's report (3 pages) |
11 March 2008 | Declaration of shares redemption:auditor's report (3 pages) |
3 March 2008 | Appointment terminated director geoffrey manners (1 page) |
3 March 2008 | Appointment terminated director geoffrey manners (1 page) |
12 February 2008 | Return made up to 02/02/08; full list of members (7 pages) |
12 February 2008 | Return made up to 02/02/08; full list of members (7 pages) |
21 June 2007 | Full accounts made up to 31 March 2007 (19 pages) |
21 June 2007 | Full accounts made up to 31 March 2007 (19 pages) |
27 February 2007 | Return made up to 02/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 02/02/07; full list of members (7 pages) |
14 June 2006 | Full accounts made up to 1 April 2006 (19 pages) |
14 June 2006 | Full accounts made up to 1 April 2006 (19 pages) |
14 June 2006 | Full accounts made up to 1 April 2006 (19 pages) |
15 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
15 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
20 July 2005 | Full accounts made up to 2 April 2005 (19 pages) |
20 July 2005 | Full accounts made up to 2 April 2005 (19 pages) |
20 July 2005 | Full accounts made up to 2 April 2005 (19 pages) |
9 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
9 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
30 July 2004 | Full accounts made up to 27 March 2004 (19 pages) |
30 July 2004 | Full accounts made up to 27 March 2004 (19 pages) |
27 July 2004 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
27 July 2004 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
17 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
17 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
8 August 2003 | Full accounts made up to 29 March 2003 (22 pages) |
8 August 2003 | Full accounts made up to 29 March 2003 (22 pages) |
25 July 2003 | New director appointed (3 pages) |
25 July 2003 | New director appointed (3 pages) |
14 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
14 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
22 July 2002 | Full accounts made up to 30 March 2002 (20 pages) |
22 July 2002 | Full accounts made up to 30 March 2002 (20 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
12 February 2001 | Return made up to 02/02/01; full list of members (5 pages) |
12 February 2001 | Return made up to 02/02/01; full list of members (5 pages) |
23 June 2000 | Full accounts made up to 5 April 2000 (18 pages) |
23 June 2000 | Full accounts made up to 5 April 2000 (18 pages) |
23 June 2000 | Full accounts made up to 5 April 2000 (18 pages) |
1 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
1 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
26 November 1999 | Full accounts made up to 10 April 1999 (18 pages) |
26 November 1999 | Full accounts made up to 10 April 1999 (18 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Return made up to 02/02/99; no change of members
|
19 February 1999 | Return made up to 02/02/99; no change of members
|
11 January 1999 | Full accounts made up to 4 April 1998 (13 pages) |
11 January 1999 | Full accounts made up to 4 April 1998 (13 pages) |
11 January 1999 | Full accounts made up to 4 April 1998 (13 pages) |
17 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
17 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 29 March 1997 (14 pages) |
20 January 1998 | Full accounts made up to 29 March 1997 (14 pages) |
17 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
17 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
22 January 1997 | Full accounts made up to 30 March 1996 (12 pages) |
22 January 1997 | Full accounts made up to 30 March 1996 (12 pages) |
20 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
20 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
27 January 1995 | Full accounts made up to 31 March 1994 (12 pages) |
27 January 1995 | Full accounts made up to 31 March 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
9 July 1993 | Full accounts made up to 29 March 1993 (11 pages) |
9 July 1993 | Full accounts made up to 29 March 1993 (11 pages) |
27 July 1992 | Full accounts made up to 5 April 1992 (10 pages) |
27 July 1992 | Full accounts made up to 5 April 1992 (10 pages) |
1 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1987 | Memorandum and Articles of Association (8 pages) |
27 August 1987 | Memorandum and Articles of Association (8 pages) |
17 June 1987 | Particulars of mortgage/charge (3 pages) |
17 June 1987 | Particulars of mortgage/charge (3 pages) |