Company NameR.Manners & Sons Limited
Company StatusActive
Company Number00532687
CategoryPrivate Limited Company
Incorporation Date30 April 1954(70 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameIan Christopher Manners
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(37 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressSeafield House
Seahouses
Northumberland
NE68 7SP
Director NameMr Anthony John Manners
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(49 years, 2 months after company formation)
Appointment Duration20 years, 9 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressBothy Lodge Felton Park
Felton
Morpeth
Northumberland
NE65 9HN
Director NameMrs Jayne Marie Manners
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(58 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBothy Lodge Felton Park
Felton
Morpeth
Northumberland
NE65 9HN
Secretary NameMrs Jayne Marie Manners
StatusCurrent
Appointed02 October 2017(63 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressMeadowfield Industrial Estate Ponteland
Newcastle Upon Tyne
NE20 9SF
Director NameGeoffrey Ord Manners
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(37 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2007)
RoleButcher
Correspondence AddressClifton Ridge
Great North Road Clifton
Morpeth
Northumberland
NE61 6DQ
Secretary NameMrs Winifred Thomson
NationalityBritish
StatusResigned
Appointed02 February 1992(37 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address51 Dunsgreen
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EJ
Secretary NameCarol Ann Lumsden
NationalityBritish
StatusResigned
Appointed23 October 1998(44 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 29 September 2017)
RoleCompany Director
Correspondence Address10 Heather Place
Ryton
Tyne & Wear
NE40 4TH

Contact

Websitemanners.co.uk
Email address[email protected]
Telephone01661 823261
Telephone regionPrudhoe

Location

Registered AddressMeadowfield
Ponteland
Newcastle Upon Tyne
NE20 9SF
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Shareholders

899 at £1Anthony John Manners
50.00%
Ordinary
539 at £1Ian Christopher Manners
29.98%
Ordinary A
360 at £1I C Manners Life Interest Settlement
20.02%
Ordinary B

Financials

Year2014
Turnover£17,777,140
Gross Profit£2,986,273
Net Worth£3,569,518
Cash£1,411,322
Current Liabilities£3,322,633

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

9 August 1991Delivered 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 1987Delivered 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 1973Delivered 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 1971Delivered 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 1963Delivered 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 1957Delivered 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

Filing History

10 July 2023Full accounts made up to 31 March 2023 (22 pages)
6 June 2023Confirmation statement made on 11 May 2023 with updates (5 pages)
29 June 2022Full accounts made up to 31 March 2022 (22 pages)
14 June 2022Notification of R Manners & Sons Holding Company Limited as a person with significant control on 20 December 2020 (2 pages)
14 June 2022Cessation of Anthony John Manners as a person with significant control on 20 December 2020 (1 page)
14 June 2022Cessation of Ian Christopher Manners as a person with significant control on 20 December 2020 (1 page)
14 June 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
25 June 2021Full accounts made up to 31 March 2021 (21 pages)
11 May 2021Confirmation statement made on 11 May 2021 with updates (5 pages)
29 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange/transfer of shares 22/12/2020
(2 pages)
11 January 2021Memorandum and Articles of Association (21 pages)
11 January 2021Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to directors authority 22/12/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 January 2021Change of share class name or designation (2 pages)
11 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
4 September 2020Full accounts made up to 31 March 2020 (20 pages)
13 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 March 2019 (20 pages)
13 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
6 July 2018Full accounts made up to 31 March 2018 (21 pages)
26 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
10 November 2017Termination of appointment of Carol Ann Lumsden as a secretary on 29 September 2017 (1 page)
10 November 2017Termination of appointment of Carol Ann Lumsden as a secretary on 29 September 2017 (1 page)
9 November 2017Appointment of Mrs Jayne Marie Manners as a secretary on 2 October 2017 (2 pages)
9 November 2017Appointment of Mrs Jayne Marie Manners as a secretary on 2 October 2017 (2 pages)
13 July 2017Full accounts made up to 31 March 2017 (20 pages)
13 July 2017Full accounts made up to 31 March 2017 (20 pages)
10 February 2017Register(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 2017Register(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 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
30 June 2016Accounts for a medium company made up to 31 March 2016 (22 pages)
30 June 2016Accounts for a medium company made up to 31 March 2016 (22 pages)
24 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,798
(8 pages)
24 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,798
(8 pages)
22 December 2015Accounts for a medium company made up to 31 March 2015 (16 pages)
22 December 2015Accounts for a medium company made up to 31 March 2015 (16 pages)
4 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,798
(8 pages)
4 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,798
(8 pages)
4 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,798
(8 pages)
12 December 2014Full accounts made up to 31 March 2014 (17 pages)
12 December 2014Full accounts made up to 31 March 2014 (17 pages)
26 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 March 2014Change of share class name or designation (2 pages)
11 March 2014Change of share class name or designation (2 pages)
7 February 2014Director's details changed for Mrs Jayne Manners on 7 February 2014 (2 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,798
(7 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,798
(7 pages)
7 February 2014Director's details changed for Mrs Jayne Manners on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mrs Jayne Manners on 7 February 2014 (2 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,798
(7 pages)
19 December 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
19 December 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
14 December 2012Appointment of Mrs Jayne Manners as a director (2 pages)
14 December 2012Appointment of Mrs Jayne Manners as a director (2 pages)
4 July 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
4 July 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
14 July 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
14 July 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
18 February 2011Register(s) moved to registered inspection location (1 page)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
18 February 2011Register(s) moved to registered inspection location (1 page)
18 February 2011Register inspection address has been changed (1 page)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
18 February 2011Register inspection address has been changed (1 page)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
15 June 2010Full accounts made up to 27 March 2010 (18 pages)
15 June 2010Full accounts made up to 27 March 2010 (18 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2010Director's details changed for Anthony John Manners on 2 February 2010 (2 pages)
14 April 2010Director's details changed for Ian Christopher Manners on 2 February 2010 (2 pages)
14 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Anthony John Manners on 2 February 2010 (2 pages)
14 April 2010Director's details changed for Ian Christopher Manners on 2 February 2010 (2 pages)
14 April 2010Director's details changed for Anthony John Manners on 2 February 2010 (2 pages)
14 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Ian Christopher Manners on 2 February 2010 (2 pages)
8 June 2009Full accounts made up to 28 March 2009 (19 pages)
8 June 2009Full accounts made up to 28 March 2009 (19 pages)
12 February 2009Return made up to 02/02/09; full list of members (6 pages)
12 February 2009Return made up to 02/02/09; full list of members (6 pages)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 July 2008Full accounts made up to 29 March 2008 (21 pages)
8 July 2008Full accounts made up to 29 March 2008 (21 pages)
24 April 2008Resolutions
  • RES13 ‐ Repurchase of shares 25/02/2008
(1 page)
24 April 2008Resolutions
  • RES13 ‐ Repurchase of shares 25/02/2008
(1 page)
12 March 2008Gbp ic 3528/1798\25/02/08\gbp sr 1730@1=1730\ (2 pages)
12 March 2008Gbp ic 3528/1798\25/02/08\gbp sr 1730@1=1730\ (2 pages)
11 March 2008Declaration of shares redemption:auditor's report (3 pages)
11 March 2008Declaration of shares redemption:auditor's report (3 pages)
3 March 2008Appointment terminated director geoffrey manners (1 page)
3 March 2008Appointment terminated director geoffrey manners (1 page)
12 February 2008Return made up to 02/02/08; full list of members (7 pages)
12 February 2008Return made up to 02/02/08; full list of members (7 pages)
21 June 2007Full accounts made up to 31 March 2007 (19 pages)
21 June 2007Full accounts made up to 31 March 2007 (19 pages)
27 February 2007Return made up to 02/02/07; full list of members (7 pages)
27 February 2007Return made up to 02/02/07; full list of members (7 pages)
14 June 2006Full accounts made up to 1 April 2006 (19 pages)
14 June 2006Full accounts made up to 1 April 2006 (19 pages)
14 June 2006Full accounts made up to 1 April 2006 (19 pages)
15 February 2006Return made up to 02/02/06; full list of members (7 pages)
15 February 2006Return made up to 02/02/06; full list of members (7 pages)
20 July 2005Full accounts made up to 2 April 2005 (19 pages)
20 July 2005Full accounts made up to 2 April 2005 (19 pages)
20 July 2005Full accounts made up to 2 April 2005 (19 pages)
9 February 2005Return made up to 02/02/05; full list of members (7 pages)
9 February 2005Return made up to 02/02/05; full list of members (7 pages)
30 July 2004Full accounts made up to 27 March 2004 (19 pages)
30 July 2004Full accounts made up to 27 March 2004 (19 pages)
27 July 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
27 July 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
17 February 2004Return made up to 02/02/04; full list of members (6 pages)
17 February 2004Return made up to 02/02/04; full list of members (6 pages)
8 August 2003Full accounts made up to 29 March 2003 (22 pages)
8 August 2003Full accounts made up to 29 March 2003 (22 pages)
25 July 2003New director appointed (3 pages)
25 July 2003New director appointed (3 pages)
14 February 2003Return made up to 02/02/03; full list of members (5 pages)
14 February 2003Return made up to 02/02/03; full list of members (5 pages)
22 July 2002Full accounts made up to 30 March 2002 (20 pages)
22 July 2002Full accounts made up to 30 March 2002 (20 pages)
11 February 2002Return made up to 02/02/02; full list of members (6 pages)
11 February 2002Return made up to 02/02/02; full list of members (6 pages)
26 July 2001Full accounts made up to 31 March 2001 (19 pages)
26 July 2001Full accounts made up to 31 March 2001 (19 pages)
12 February 2001Return made up to 02/02/01; full list of members (5 pages)
12 February 2001Return made up to 02/02/01; full list of members (5 pages)
23 June 2000Full accounts made up to 5 April 2000 (18 pages)
23 June 2000Full accounts made up to 5 April 2000 (18 pages)
23 June 2000Full accounts made up to 5 April 2000 (18 pages)
1 February 2000Return made up to 02/02/00; full list of members (6 pages)
1 February 2000Return made up to 02/02/00; full list of members (6 pages)
26 November 1999Full accounts made up to 10 April 1999 (18 pages)
26 November 1999Full accounts made up to 10 April 1999 (18 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Return made up to 02/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 February 1999Return made up to 02/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 January 1999Full accounts made up to 4 April 1998 (13 pages)
11 January 1999Full accounts made up to 4 April 1998 (13 pages)
11 January 1999Full accounts made up to 4 April 1998 (13 pages)
17 February 1998Return made up to 02/02/98; full list of members (6 pages)
17 February 1998Return made up to 02/02/98; full list of members (6 pages)
20 January 1998Full accounts made up to 29 March 1997 (14 pages)
20 January 1998Full accounts made up to 29 March 1997 (14 pages)
17 February 1997Return made up to 02/02/97; no change of members (4 pages)
17 February 1997Return made up to 02/02/97; no change of members (4 pages)
22 January 1997Full accounts made up to 30 March 1996 (12 pages)
22 January 1997Full accounts made up to 30 March 1996 (12 pages)
20 February 1996Return made up to 02/02/96; no change of members (4 pages)
20 February 1996Return made up to 02/02/96; no change of members (4 pages)
30 October 1995Full accounts made up to 31 March 1995 (12 pages)
30 October 1995Full accounts made up to 31 March 1995 (12 pages)
27 January 1995Full accounts made up to 31 March 1994 (12 pages)
27 January 1995Full accounts made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
9 July 1993Full accounts made up to 29 March 1993 (11 pages)
9 July 1993Full accounts made up to 29 March 1993 (11 pages)
27 July 1992Full accounts made up to 5 April 1992 (10 pages)
27 July 1992Full accounts made up to 5 April 1992 (10 pages)
1 June 1989Declaration of satisfaction of mortgage/charge (1 page)
1 June 1989Declaration of satisfaction of mortgage/charge (1 page)
27 August 1987Memorandum and Articles of Association (8 pages)
27 August 1987Memorandum and Articles of Association (8 pages)
17 June 1987Particulars of mortgage/charge (3 pages)
17 June 1987Particulars of mortgage/charge (3 pages)