Company NameManley Summers Limited
Company StatusActive
Company Number01959035
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Anthony Paul Shipley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleDirector And Electrical Engineer
Country of ResidenceEngland
Correspondence AddressAlands Farm Back Lane
East Hanningfield
Chelmsford
CM3 8BL
Director NameMr Ian Philip Cole-Wilkins
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(37 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBradbury House Mission Court
Newport
NP20 2DW
Wales
Director NameMrs Liza Diane Lesley Gratton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(37 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House Mission Court
Newport
NP20 2DW
Wales
Director NameMrs Louisa Jenifer McCartney
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(38 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Manor Way
Belasis Business Park
Billingham
TS23 4HN
Director NameMr Seamus Maddock
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration25 years, 4 months (resigned 28 April 2017)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAxe & Bottle Court 70 Newcomen Street
London
SE1 1YT
Director NameMrs Freda Olive Manley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration25 years, 4 months (resigned 28 April 2017)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Middlehaven House 1st Floor
Gosford Street
Middlesbrough
TS2 1BB
Secretary NameMr Seamus Maddock
NationalityIrish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration25 years, 4 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxe & Bottle Court 70 Newcomen Street
London
SE1 1YT
Director NameMrs Deborah Jane Baker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(10 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hazelmere Road
Pettswood
Orpington
Kent
BR5 1PD
Director NameMr Ray Craig Broderick
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2002(16 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxe & Bottle Court 70 Newcomen Street
London
SE1 1YT
Director NameMaria Pink
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(23 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 October 2009)
RoleCompany Director
Correspondence Address60 Hazelbank Road
Catford
London
SE6 1TQ
Director NameMr Martin Paul Butcher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2016(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxe & Bottle Court 70 Newcomen Street
London
SE1 1YT
Director NameMr Bernard Kenneth Goodchild
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2020(34 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Manor Way
Belasis Business Park
Billingham
TS23 4HN

Contact

Websitemanleysummers.com

Location

Registered Address20 Manor Way
Belasis Business Park
Billingham
TS23 4HN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address Matches9 other UK companies use this postal address

Shareholders

10 at £0.5Manley Summers Housing Personnel LTD
5.00%
Ordinary
95 at £0.5Freda Manley
47.50%
Ordinary
95 at £0.5Seamus Maddock
47.50%
Ordinary

Financials

Year2014
Net Worth£132,610
Cash£35,374
Current Liabilities£250,667

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (1 day from now)

Charges

17 January 2018Delivered on: 18 January 2018
Persons entitled: Bnp Paribas Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of first fixed charge:. (A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (B) all intellectual property now owned or at any time hereafter to be owned by the company;.
Outstanding
21 May 1990Delivered on: 26 May 1990
Persons entitled: The Royal Bank of Scotland 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 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

7 September 2023Current accounting period extended from 31 May 2023 to 30 September 2023 (1 page)
17 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
10 March 2023Appointment of Mr Ian Philip Cole-Wilkins as a director on 8 March 2023 (2 pages)
10 March 2023Appointment of Mrs Liza Diane Lesley Gratton as a director on 8 March 2023 (2 pages)
10 March 2023Termination of appointment of Bernard Kenneth Goodchild as a director on 8 March 2023 (1 page)
13 December 2022Accounts for a small company made up to 31 May 2022 (8 pages)
7 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
1 December 2021Accounts for a small company made up to 31 May 2021 (8 pages)
11 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
3 March 2021Accounts for a small company made up to 31 May 2020 (7 pages)
18 June 2020Appointment of Mr Bernard Kenneth Goodchild as a director on 18 June 2020 (2 pages)
14 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
27 February 2020Accounts for a small company made up to 31 May 2019 (7 pages)
17 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
15 January 2019Accounts for a small company made up to 31 May 2018 (7 pages)
16 August 2018Registered office address changed from 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN England to 20 Manor Way Belasis Business Park Billingham TS23 4HN on 16 August 2018 (1 page)
10 May 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
26 March 2018Notification of Beaver Management Services Limited as a person with significant control on 19 April 2017 (1 page)
26 March 2018Cessation of Martin Paul Butcher as a person with significant control on 19 April 2017 (1 page)
26 March 2018Cessation of Freda Olive Manley as a person with significant control on 19 April 2017 (1 page)
26 March 2018Cessation of Seamus Maddock as a person with significant control on 19 April 2017 (1 page)
18 January 2018Registration of charge 019590350002, created on 17 January 2018 (19 pages)
4 January 2018Accounts for a small company made up to 31 May 2017 (12 pages)
25 July 2017Registered office address changed from Royal Middlehaven House 1st Floor, Gosford Street Middlesbrough TS2 1BB England to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Royal Middlehaven House 1st Floor, Gosford Street Middlesbrough TS2 1BB England to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 25 July 2017 (1 page)
4 July 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
4 July 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
18 May 2017Termination of appointment of Freda Olive Manley as a director on 28 April 2017 (1 page)
18 May 2017Termination of appointment of Freda Olive Manley as a director on 28 April 2017 (1 page)
11 May 2017Registered office address changed from Axe & Bottle Court 70 Newcomen Street London SE1 1YT to Royal Middlehaven House 1st Floor, Gosford Street Middlesbrough TS2 1BB on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Axe & Bottle Court 70 Newcomen Street London SE1 1YT to Royal Middlehaven House 1st Floor, Gosford Street Middlesbrough TS2 1BB on 11 May 2017 (1 page)
10 May 2017Termination of appointment of Martin Paul Butcher as a director on 28 April 2017 (1 page)
10 May 2017Termination of appointment of Seamus Maddock as a director on 28 April 2017 (1 page)
10 May 2017Termination of appointment of Seamus Maddock as a director on 28 April 2017 (1 page)
10 May 2017Termination of appointment of Martin Paul Butcher as a director on 28 April 2017 (1 page)
10 May 2017Appointment of Mr Anthony Paul Shipley as a director on 28 April 2017 (2 pages)
10 May 2017Appointment of Mr Anthony Paul Shipley as a director on 28 April 2017 (2 pages)
10 May 2017Termination of appointment of Seamus Maddock as a secretary on 28 April 2017 (1 page)
10 May 2017Termination of appointment of Seamus Maddock as a secretary on 28 April 2017 (1 page)
6 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
22 March 2017Satisfaction of charge 1 in full (4 pages)
22 March 2017Satisfaction of charge 1 in full (4 pages)
22 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
22 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
27 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
27 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
25 May 2016Termination of appointment of Ray Broderick as a director on 3 January 2016 (1 page)
25 May 2016Appointment of Mr Martin Butcher as a director on 3 January 2016 (2 pages)
25 May 2016Appointment of Mr Martin Butcher as a director on 3 January 2016 (2 pages)
25 May 2016Termination of appointment of Ray Broderick as a director on 3 January 2016 (1 page)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 February 2014Secretary's details changed for Mr Seamus Maddock on 30 December 2013 (1 page)
13 February 2014Secretary's details changed for Mr Seamus Maddock on 30 December 2013 (1 page)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2012Director's details changed for Mr Seamus Maddock on 1 December 2011 (2 pages)
8 January 2012Director's details changed for Ray Broderick on 1 December 2011 (2 pages)
8 January 2012Director's details changed for Mr Seamus Maddock on 1 December 2011 (2 pages)
8 January 2012Director's details changed for Mrs Freda Olive Manley on 1 December 2011 (2 pages)
8 January 2012Director's details changed for Ray Broderick on 1 December 2011 (2 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 January 2012Director's details changed for Mrs Freda Olive Manley on 1 December 2011 (2 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 January 2012Director's details changed for Ray Broderick on 1 December 2011 (2 pages)
8 January 2012Director's details changed for Mrs Freda Olive Manley on 1 December 2011 (2 pages)
8 January 2012Director's details changed for Mr Seamus Maddock on 1 December 2011 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 October 2009Termination of appointment of Maria Pink as a director (1 page)
30 October 2009Termination of appointment of Maria Pink as a director (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 November 2008Registered office changed on 25/11/2008 from 26 borough high street london SE1 9QG (1 page)
25 November 2008Registered office changed on 25/11/2008 from 26 borough high street london SE1 9QG (1 page)
19 November 2008Director appointed maria pink (1 page)
19 November 2008Director appointed maria pink (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2007Full accounts made up to 31 March 2006 (14 pages)
2 February 2007Full accounts made up to 31 March 2006 (14 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 January 2006Full accounts made up to 31 March 2005 (13 pages)
13 January 2006Full accounts made up to 31 March 2005 (13 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2005Full accounts made up to 31 March 2004 (13 pages)
12 January 2005Full accounts made up to 31 March 2004 (13 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Secretary's particulars changed;director's particulars changed (1 page)
3 February 2004Secretary's particulars changed;director's particulars changed (1 page)
26 January 2004Full accounts made up to 31 March 2003 (12 pages)
26 January 2004Full accounts made up to 31 March 2003 (12 pages)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
3 March 2003Resolutions
  • RES13 ‐ Sub divided 07/02/03
(1 page)
3 March 2003Resolutions
  • RES13 ‐ Sub divided 07/02/03
(1 page)
3 March 2003S-div 07/02/03 (1 page)
3 March 2003S-div 07/02/03 (1 page)
27 January 2003Full accounts made up to 31 March 2002 (17 pages)
27 January 2003Full accounts made up to 31 March 2002 (17 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
28 February 2002Return made up to 31/12/01; full list of members (7 pages)
28 February 2002Return made up to 31/12/01; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 July 1999Full accounts made up to 31 March 1999 (13 pages)
27 July 1999Full accounts made up to 31 March 1999 (13 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (13 pages)
27 January 1999Full accounts made up to 31 March 1998 (13 pages)
16 February 1998Full accounts made up to 31 March 1997 (14 pages)
16 February 1998Full accounts made up to 31 March 1997 (14 pages)
15 January 1998Registered office changed on 15/01/98 from: 49/50 the hop exchange 24 southwark street london SE1 1TY (1 page)
15 January 1998Registered office changed on 15/01/98 from: 49/50 the hop exchange 24 southwark street london SE1 1TY (1 page)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 September 1996Full accounts made up to 31 March 1996 (14 pages)
25 September 1996Full accounts made up to 31 March 1996 (14 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
19 August 1996Return made up to 31/12/95; full list of members (8 pages)
19 August 1996Return made up to 31/12/95; full list of members (8 pages)
6 February 1996Director's particulars changed (1 page)
6 February 1996Director's particulars changed (1 page)
6 February 1996Secretary's particulars changed (1 page)
6 February 1996Secretary's particulars changed (1 page)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
22 May 1995Return made up to 31/12/94; no change of members (6 pages)
22 May 1995Return made up to 31/12/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
28 March 1989Return made up to 31/12/88; full list of members (5 pages)
28 March 1989Return made up to 31/12/88; full list of members (5 pages)
11 March 1988Return made up to 31/12/87; full list of members (5 pages)
11 March 1988Return made up to 31/12/87; full list of members (5 pages)
4 February 1986Memorandum and Articles of Association (14 pages)
4 February 1986Memorandum and Articles of Association (14 pages)
20 January 1986Company name changed\certificate issued on 20/01/86 (3 pages)
20 January 1986Company name changed\certificate issued on 20/01/86 (3 pages)
14 November 1985Incorporation (17 pages)
14 November 1985Incorporation (17 pages)