Company NameT. Manners & Sons (Developments) Limited
DirectorRobert Bion Manners
Company StatusActive
Company Number02797757
CategoryPrivate Limited Company
Incorporation Date9 March 1993(31 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Bion Manners
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1993(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPeel House 2 Dovecot Hill
South Church Enterprise Park
Bishop Auckland
Co. Durham
DL14 6XW
Secretary NameMr Robert Bion Manners
NationalityBritish
StatusCurrent
Appointed09 March 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPeel House 2 Dovecot Hill
South Church Enterprise Park
Bishop Auckland
Co. Durham
DL14 6XW
Director NameMr Brian Bishop Manners
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Rush Park
Bishop Auckland
Co. Durham
DL14 6NS
Director NameMrs Patricia Anne King
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address18 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameMrs Anne Marie Manners
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Rush Park
Bishop Auckland
Co. Durham
DL14 6NS
Director NameDiane Margaret Manners
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(1 day after company formation)
Appointment Duration12 years, 7 months (resigned 23 October 2005)
RoleCompany Director
Correspondence Address26 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.tmanners.co.uk/
Telephone01388 774030
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressPeel House 2 Dovecot Hill
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XW
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Filing History

19 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 March 2018Termination of appointment of Anne Marie Manners as a director on 9 March 2018 (1 page)
19 March 2018Termination of appointment of Patricia Anne King as a director on 9 March 2018 (1 page)
19 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(7 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(7 pages)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(7 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(7 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(7 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 March 2014Director's details changed for Mr Robert Bion Manners on 25 September 2013 (2 pages)
19 March 2014Secretary's details changed for Mr Robert Bion Manners on 25 September 2013 (1 page)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(7 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(7 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(7 pages)
19 March 2014Director's details changed for Mr Robert Bion Manners on 25 September 2013 (2 pages)
19 March 2014Secretary's details changed for Mr Robert Bion Manners on 25 September 2013 (1 page)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
18 January 2012Termination of appointment of Brian Manners as a director (1 page)
18 January 2012Termination of appointment of Brian Manners as a director (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 09/03/09; full list of members (4 pages)
25 March 2009Return made up to 09/03/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 June 2008Return made up to 09/03/08; full list of members (4 pages)
4 June 2008Return made up to 09/03/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Secretary's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Secretary's particulars changed (1 page)
23 March 2007Return made up to 09/03/07; full list of members (3 pages)
23 March 2007Return made up to 09/03/07; full list of members (3 pages)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 April 2006Return made up to 09/03/06; full list of members (8 pages)
20 April 2006Return made up to 09/03/06; full list of members (8 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: peel street, bishop auckland, county durham, DL14 7LQ (1 page)
20 May 2005Registered office changed on 20/05/05 from: peel street, bishop auckland, county durham, DL14 7LQ (1 page)
12 May 2005Return made up to 09/03/05; full list of members (8 pages)
12 May 2005Return made up to 09/03/05; full list of members (8 pages)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 09/03/04; full list of members (8 pages)
22 March 2004Return made up to 09/03/04; full list of members (8 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 April 2003Return made up to 09/03/03; full list of members (8 pages)
10 April 2003Return made up to 09/03/03; full list of members (8 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 April 2002Return made up to 09/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 April 2002Return made up to 09/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 March 2001Return made up to 09/03/01; full list of members (7 pages)
20 March 2001Return made up to 09/03/01; full list of members (7 pages)
24 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 April 2000Return made up to 09/03/00; full list of members (7 pages)
12 April 2000Return made up to 09/03/00; full list of members (7 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
16 March 1999Return made up to 09/03/99; full list of members (8 pages)
16 March 1999Return made up to 09/03/99; full list of members (8 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 March 1998Return made up to 09/03/98; full list of members (8 pages)
31 March 1998Return made up to 09/03/98; full list of members (8 pages)
4 February 1998Full accounts made up to 31 March 1997 (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (6 pages)
21 March 1997Return made up to 09/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 1997Return made up to 09/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1997Full accounts made up to 31 March 1996 (6 pages)
22 January 1997Full accounts made up to 31 March 1996 (6 pages)
10 May 1996Return made up to 09/03/96; full list of members (8 pages)
10 May 1996Return made up to 09/03/96; full list of members (8 pages)
27 February 1996Return made up to 09/03/95; full list of members (8 pages)
27 February 1996Return made up to 09/03/95; full list of members (8 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)