Company NameManning Limited
Company StatusDissolved
Company Number01766216
CategoryPrivate Limited Company
Incorporation Date1 November 1983(40 years, 6 months ago)
Dissolution Date21 June 2023 (10 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Samantha Jane Anderson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(24 years, 9 months after company formation)
Appointment Duration14 years, 10 months (closed 21 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameTerence James Hazell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(7 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 July 2008)
RoleEngineer
Correspondence AddressDeer Park House
Great Thirkleby
Thirsk
North Yorkshire
YO7 2AS
Director NameBrian Michael Taylor
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(7 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2001)
RoleEngineer
Correspondence Address28 Mallowdale
Nunthorpe
Middlesbrough
Cleveland
TS7 0QJ
Secretary NameBrian Michael Taylor
NationalityBritish
StatusResigned
Appointed04 October 1991(7 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address28 Mallowdale
Nunthorpe
Middlesbrough
Cleveland
TS7 0QJ
Secretary NamePeter George Church
NationalityBritish
StatusResigned
Appointed31 December 2001(18 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 March 2002)
RoleSecretary
Correspondence Address50 Woodville Road
South Woodford
London
E18 1JU
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed01 April 2002(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address3 David House
43 Station Road
Sidcup
Kent
DA15 7DD
Director NameRobert Davison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(24 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolviston House 5 Falcon Court
Preston Farm Indust Estate
Stockton On Tees
TS18 3TS
Director NameGraham Mitchell Bell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(24 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWolviston House 5 Falcon Court
Preston Farm Indust Estate
Stockton On Tees
TS18 3TS
Secretary NameGraham Mitchell Bell
NationalityBritish
StatusResigned
Appointed31 July 2008(24 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWolviston House 5 Falcon Court
Preston Farm Indust Estate
Stockton On Tees
TS18 3TS

Contact

Websitewww.wolviston.com/group-members/manning-limited/
Telephone01642 607375
Telephone regionMiddlesbrough

Location

Registered AddressFrp Advisory Trading Limited
1st Floor 34 Falcon Court Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

2 at £0.5Wolviston Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£802,523
Cash£43,208
Current Liabilities£800,943

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

2 September 2010Delivered on: 3 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
3 October 2008Delivered on: 7 October 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 September 2008Delivered on: 24 September 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
22 September 2008Delivered on: 24 September 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
30 November 1988Delivered on: 7 December 1988
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding

Filing History

4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
30 May 2017Accounts for a small company made up to 31 August 2016 (6 pages)
1 December 2016Termination of appointment of Graham Mitchell Bell as a director on 31 October 2016 (2 pages)
1 December 2016Termination of appointment of Graham Mitchell Bell as a secretary on 31 October 2016 (2 pages)
30 November 2016Director's details changed for Samantha Micklewright on 16 November 2016 (3 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
1 June 2016Accounts for a small company made up to 31 August 2015 (5 pages)
21 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
21 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
27 May 2015Accounts for a small company made up to 31 August 2014 (5 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
21 February 2014Accounts for a small company made up to 31 August 2013 (5 pages)
12 February 2014All of the property or undertaking has been released from charge 1 (2 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
12 February 2013Accounts for a small company made up to 31 August 2012 (5 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a small company made up to 31 August 2011 (5 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
11 October 2011Secretary's details changed for Graham Mitchell Bell on 4 October 2011 (1 page)
11 October 2011Secretary's details changed for Graham Mitchell Bell on 4 October 2011 (1 page)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
11 February 2011Accounts for a small company made up to 31 August 2010 (5 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 March 2010Termination of appointment of Robert Davison as a director (2 pages)
15 February 2010Accounts for a small company made up to 31 August 2009 (5 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Samantha Micklewright on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Robert Davison on 16 November 2009 (2 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Graham Mitchell Bell on 16 November 2009 (2 pages)
10 July 2009Auditor's resignation (1 page)
29 April 2009Full accounts made up to 31 July 2008 (14 pages)
23 March 2009Registered office changed on 23/03/2009 from 108 yarm lane stockton on tees teeside TS18 1JX (1 page)
20 March 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
8 December 2008Return made up to 04/10/08; full list of members (4 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 August 2008Appointment terminated secretary grace smith (1 page)
20 August 2008Director appointed robert davison (2 pages)
20 August 2008Appointment terminated director terence hazell (1 page)
20 August 2008Director and secretary appointed graham mitchell bell (1 page)
14 August 2008Director appointed samantha micklewright (2 pages)
7 August 2008Registered office changed on 07/08/2008 from russell square house 10-12 russell square london WC1B 5LF (1 page)
7 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 April 2008Full accounts made up to 31 July 2007 (14 pages)
17 January 2008Return made up to 04/10/07; full list of members (5 pages)
27 November 2007Director's particulars changed (1 page)
2 March 2007Full accounts made up to 31 July 2006 (15 pages)
27 October 2006Return made up to 04/10/06; full list of members (5 pages)
22 February 2006Full accounts made up to 31 July 2005 (14 pages)
1 November 2005Return made up to 04/10/05; full list of members (5 pages)
20 January 2005Full accounts made up to 31 July 2004 (14 pages)
14 October 2004Return made up to 04/10/04; full list of members (5 pages)
4 March 2004Full accounts made up to 31 July 2003 (14 pages)
18 October 2003Return made up to 04/10/03; full list of members (5 pages)
27 February 2003Full accounts made up to 31 July 2002 (14 pages)
22 January 2003Location of register of members (1 page)
22 January 2003Return made up to 04/10/02; full list of members (5 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002Secretary resigned (1 page)
24 May 2002Full accounts made up to 31 July 2001 (12 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned;director resigned (1 page)
8 January 2002Return made up to 04/10/01; full list of members (5 pages)
14 June 2001Full accounts made up to 31 July 2000 (12 pages)
10 October 2000Return made up to 04/10/00; full list of members (5 pages)
2 March 2000Full accounts made up to 31 July 1999 (12 pages)
18 October 1999Return made up to 04/10/99; full list of members (6 pages)
15 March 1999Full accounts made up to 31 July 1998 (14 pages)
9 October 1998Return made up to 04/10/98; full list of members (6 pages)
28 April 1998Full accounts made up to 31 July 1997 (14 pages)
16 October 1997Return made up to 04/10/97; full list of members (6 pages)
29 May 1997Full accounts made up to 31 July 1996 (14 pages)
21 October 1996Return made up to 04/10/96; full list of members (6 pages)
24 April 1996Full accounts made up to 31 July 1995 (14 pages)
6 October 1995Return made up to 04/10/95; full list of members (14 pages)
23 April 1995Full accounts made up to 31 July 1994 (26 pages)
2 September 1994Memorandum and Articles of Association (14 pages)
1 November 1983Certificate of incorporation (1 page)