East Hanningfield
Chelmsford
CM3 8BL
Director Name | Mr Ian Philip Cole-Wilkins |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bradbury House Mission Court Newport NP20 2DW Wales |
Director Name | Mrs Liza Diane Lesley Gratton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House Mission Court Newport NP20 2DW Wales |
Director Name | Mrs Louisa Jenifer McCartney |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(38 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Manor Way Belasis Business Park Billingham TS23 4HN |
Director Name | Mr Seamus Maddock |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months (resigned 28 April 2017) |
Role | Employment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Axe & Bottle Court 70 Newcomen Street London SE1 1YT |
Director Name | Mrs Freda Olive Manley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months (resigned 28 April 2017) |
Role | Employment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Royal Middlehaven House 1st Floor Gosford Street Middlesbrough TS2 1BB |
Secretary Name | Mr Seamus Maddock |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axe & Bottle Court 70 Newcomen Street London SE1 1YT |
Director Name | Mrs Deborah Jane Baker |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Hazelmere Road Pettswood Orpington Kent BR5 1PD |
Director Name | Mr Ray Craig Broderick |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2002(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axe & Bottle Court 70 Newcomen Street London SE1 1YT |
Director Name | Maria Pink |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(23 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 60 Hazelbank Road Catford London SE6 1TQ |
Director Name | Mr Martin Paul Butcher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2016(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axe & Bottle Court 70 Newcomen Street London SE1 1YT |
Director Name | Mr Bernard Kenneth Goodchild |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2020(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Manor Way Belasis Business Park Billingham TS23 4HN |
Website | manleysummers.com |
---|
Registered Address | 20 Manor Way Belasis Business Park Billingham TS23 4HN |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | 9 other UK companies use this postal address |
10 at £0.5 | Manley Summers Housing Personnel LTD 5.00% Ordinary |
---|---|
95 at £0.5 | Freda Manley 47.50% Ordinary |
95 at £0.5 | Seamus Maddock 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,610 |
Cash | £35,374 |
Current Liabilities | £250,667 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (1 day from now) |
17 January 2018 | Delivered 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 1990 | Delivered 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 |
7 September 2023 | Current accounting period extended from 31 May 2023 to 30 September 2023 (1 page) |
---|---|
17 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
10 March 2023 | Appointment of Mr Ian Philip Cole-Wilkins as a director on 8 March 2023 (2 pages) |
10 March 2023 | Appointment of Mrs Liza Diane Lesley Gratton as a director on 8 March 2023 (2 pages) |
10 March 2023 | Termination of appointment of Bernard Kenneth Goodchild as a director on 8 March 2023 (1 page) |
13 December 2022 | Accounts for a small company made up to 31 May 2022 (8 pages) |
7 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
1 December 2021 | Accounts for a small company made up to 31 May 2021 (8 pages) |
11 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
3 March 2021 | Accounts for a small company made up to 31 May 2020 (7 pages) |
18 June 2020 | Appointment of Mr Bernard Kenneth Goodchild as a director on 18 June 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
27 February 2020 | Accounts for a small company made up to 31 May 2019 (7 pages) |
17 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a small company made up to 31 May 2018 (7 pages) |
16 August 2018 | Registered 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 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
26 March 2018 | Notification of Beaver Management Services Limited as a person with significant control on 19 April 2017 (1 page) |
26 March 2018 | Cessation of Martin Paul Butcher as a person with significant control on 19 April 2017 (1 page) |
26 March 2018 | Cessation of Freda Olive Manley as a person with significant control on 19 April 2017 (1 page) |
26 March 2018 | Cessation of Seamus Maddock as a person with significant control on 19 April 2017 (1 page) |
18 January 2018 | Registration of charge 019590350002, created on 17 January 2018 (19 pages) |
4 January 2018 | Accounts for a small company made up to 31 May 2017 (12 pages) |
25 July 2017 | Registered 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 2017 | Registered 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 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
4 July 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Freda Olive Manley as a director on 28 April 2017 (1 page) |
18 May 2017 | Termination of appointment of Freda Olive Manley as a director on 28 April 2017 (1 page) |
11 May 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Martin Paul Butcher as a director on 28 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Seamus Maddock as a director on 28 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Seamus Maddock as a director on 28 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Martin Paul Butcher as a director on 28 April 2017 (1 page) |
10 May 2017 | Appointment of Mr Anthony Paul Shipley as a director on 28 April 2017 (2 pages) |
10 May 2017 | Appointment of Mr Anthony Paul Shipley as a director on 28 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of Seamus Maddock as a secretary on 28 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Seamus Maddock as a secretary on 28 April 2017 (1 page) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
22 March 2017 | Satisfaction of charge 1 in full (4 pages) |
22 March 2017 | Satisfaction of charge 1 in full (4 pages) |
22 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
27 October 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
27 October 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
25 May 2016 | Termination of appointment of Ray Broderick as a director on 3 January 2016 (1 page) |
25 May 2016 | Appointment of Mr Martin Butcher as a director on 3 January 2016 (2 pages) |
25 May 2016 | Appointment of Mr Martin Butcher as a director on 3 January 2016 (2 pages) |
25 May 2016 | Termination of appointment of Ray Broderick as a director on 3 January 2016 (1 page) |
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 February 2014 | Secretary's details changed for Mr Seamus Maddock on 30 December 2013 (1 page) |
13 February 2014 | Secretary's details changed for Mr Seamus Maddock on 30 December 2013 (1 page) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2012 | Director's details changed for Mr Seamus Maddock on 1 December 2011 (2 pages) |
8 January 2012 | Director's details changed for Ray Broderick on 1 December 2011 (2 pages) |
8 January 2012 | Director's details changed for Mr Seamus Maddock on 1 December 2011 (2 pages) |
8 January 2012 | Director's details changed for Mrs Freda Olive Manley on 1 December 2011 (2 pages) |
8 January 2012 | Director's details changed for Ray Broderick on 1 December 2011 (2 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Director's details changed for Mrs Freda Olive Manley on 1 December 2011 (2 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Director's details changed for Ray Broderick on 1 December 2011 (2 pages) |
8 January 2012 | Director's details changed for Mrs Freda Olive Manley on 1 December 2011 (2 pages) |
8 January 2012 | Director's details changed for Mr Seamus Maddock on 1 December 2011 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Termination of appointment of Maria Pink as a director (1 page) |
30 October 2009 | Termination of appointment of Maria Pink as a director (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 26 borough high street london SE1 9QG (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 26 borough high street london SE1 9QG (1 page) |
19 November 2008 | Director appointed maria pink (1 page) |
19 November 2008 | Director appointed maria pink (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members
|
11 February 2004 | Return made up to 31/12/03; full list of members
|
3 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
3 March 2003 | Resolutions
|
3 March 2003 | Resolutions
|
3 March 2003 | S-div 07/02/03 (1 page) |
3 March 2003 | S-div 07/02/03 (1 page) |
27 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
28 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
16 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
16 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: 49/50 the hop exchange 24 southwark street london SE1 1TY (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: 49/50 the hop exchange 24 southwark street london SE1 1TY (1 page) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
19 August 1996 | Return made up to 31/12/95; full list of members (8 pages) |
19 August 1996 | Return made up to 31/12/95; full list of members (8 pages) |
6 February 1996 | Director's particulars changed (1 page) |
6 February 1996 | Director's particulars changed (1 page) |
6 February 1996 | Secretary's particulars changed (1 page) |
6 February 1996 | Secretary's particulars changed (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
22 May 1995 | Return made up to 31/12/94; no change of members (6 pages) |
22 May 1995 | Return made up to 31/12/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
28 March 1989 | Return made up to 31/12/88; full list of members (5 pages) |
28 March 1989 | Return made up to 31/12/88; full list of members (5 pages) |
11 March 1988 | Return made up to 31/12/87; full list of members (5 pages) |
11 March 1988 | Return made up to 31/12/87; full list of members (5 pages) |
4 February 1986 | Memorandum and Articles of Association (14 pages) |
4 February 1986 | Memorandum and Articles of Association (14 pages) |
20 January 1986 | Company name changed\certificate issued on 20/01/86 (3 pages) |
20 January 1986 | Company name changed\certificate issued on 20/01/86 (3 pages) |
14 November 1985 | Incorporation (17 pages) |
14 November 1985 | Incorporation (17 pages) |