Company NameManpower Logistics Ltd
DirectorsPeter Whitter and Judith Whitter
Company StatusActive
Company Number03339495
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NamePeter Whitter
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(2 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Weymouth Drive
Biddick Woods
Lambton
Co Durham
DH4 7TQ
Secretary NameJudith Whitter
NationalityBritish
StatusCurrent
Appointed01 February 2000(2 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleNurse
Correspondence Address22 Weymouth Drive
Biddick Woods
Lambton
Co Durham
DH4 7TQ
Director NameMrs Judith Whitter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(16 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address22 Weymouth Drive
Biddick Woods
Lambton
County Durham
DH4 7TQ
Secretary NameChristopher Lynch
NationalityBritish
StatusResigned
Appointed27 March 1997(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address8 Nilverton Avenue
Ashbrooke
Sunderland
Tyne And Wear
SR2 7TS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address22 Weymouth Drive
Biddick Woods
Lambton
County Durham
DH4 7TQ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Shareholders

99 at £1Mr Peter Whitter
99.00%
Ordinary B
1 at £1Mrs Judith Whitter
1.00%
Ordinary B

Financials

Year2014
Turnover£95,682
Net Worth£7,384
Cash£9,286
Current Liabilities£13,587

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

6 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 January 2023Micro company accounts made up to 24 March 2022 (3 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Micro company accounts made up to 24 March 2021 (3 pages)
31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
29 December 2020Micro company accounts made up to 24 March 2020 (3 pages)
10 May 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 24 March 2019 (2 pages)
12 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 24 March 2018 (2 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 24 March 2017 (7 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 24 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 24 March 2016 (6 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
16 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(4 pages)
16 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
11 June 2014Second filing of AR01 previously delivered to Companies House made up to 25 March 2014 (16 pages)
11 June 2014Second filing of AR01 previously delivered to Companies House made up to 25 March 2014 (16 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 11/06/2014
(6 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 11/06/2014
(6 pages)
3 April 2014Appointment of Mrs Judith Whitter as a director (2 pages)
3 April 2014Appointment of Mrs Judith Whitter as a director (2 pages)
31 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
16 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
21 December 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
18 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
17 May 2012Director's details changed for Peter Whitter on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Peter Whitter on 17 May 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
15 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
6 August 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
26 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 24 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 24 March 2009 (4 pages)
24 April 2009Return made up to 25/03/09; full list of members (3 pages)
24 April 2009Return made up to 25/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 24 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 24 March 2008 (4 pages)
13 May 2008Registered office changed on 13/05/2008 from, 22 weymouth drive, biddick woods, lambton, county durham, DH4 7TQ (1 page)
13 May 2008Registered office changed on 13/05/2008 from, 22 weymouth drive, biddick woods, lambton, county durham, DH4 7TQ (1 page)
6 May 2008Registered office changed on 06/05/2008 from, 22 weymouth drive, biddick woods, lambton, county durham, DH4 7TQ (1 page)
6 May 2008Return made up to 25/03/08; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from, 22 weymouth drive, biddick woods, lambton, county durham, DH4 7TQ (1 page)
6 May 2008Return made up to 25/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 24 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 24 March 2007 (4 pages)
2 May 2007Return made up to 25/03/07; full list of members (6 pages)
2 May 2007Return made up to 25/03/07; full list of members (6 pages)
27 January 2007Total exemption small company accounts made up to 24 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 24 March 2006 (4 pages)
25 July 2006Return made up to 25/03/06; full list of members (6 pages)
25 July 2006Return made up to 25/03/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 24 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 24 March 2005 (5 pages)
12 July 2005Return made up to 25/03/05; full list of members (6 pages)
12 July 2005Return made up to 25/03/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 24 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 24 March 2004 (5 pages)
23 April 2004Return made up to 25/03/04; full list of members (6 pages)
23 April 2004Return made up to 25/03/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 24 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 24 March 2003 (5 pages)
8 April 2003Return made up to 25/03/03; full list of members (6 pages)
8 April 2003Return made up to 25/03/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 24 March 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 24 March 2002 (5 pages)
23 July 2002Return made up to 25/03/02; full list of members (6 pages)
23 July 2002Return made up to 25/03/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 24 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 24 March 2001 (5 pages)
22 January 2002Director's particulars changed (1 page)
22 January 2002Director's particulars changed (1 page)
22 January 2002Secretary's particulars changed (1 page)
22 January 2002Registered office changed on 22/01/02 from: 75 hampstead road, nookside, sunderland, tyne & wear SR4 8AX (1 page)
22 January 2002Registered office changed on 22/01/02 from: 75 hampstead road, nookside, sunderland, tyne & wear SR4 8AX (1 page)
22 January 2002Secretary's particulars changed (1 page)
6 June 2001Registered office changed on 06/06/01 from: 28 nookside, high barnes sunderland, tyne & wear SR4 8ND (1 page)
6 June 2001Director's particulars changed (1 page)
6 June 2001Secretary's particulars changed (1 page)
6 June 2001Registered office changed on 06/06/01 from: 28 nookside, high barnes sunderland, tyne & wear SR4 8ND (1 page)
6 June 2001Secretary's particulars changed (1 page)
6 June 2001Director's particulars changed (1 page)
24 April 2001Return made up to 25/03/01; full list of members (6 pages)
24 April 2001Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2001Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2001Return made up to 25/03/01; full list of members (6 pages)
22 January 2001Full accounts made up to 24 March 2000 (9 pages)
22 January 2001Full accounts made up to 24 March 2000 (9 pages)
20 September 2000Registered office changed on 20/09/00 from: 28 nookside, sunderland, tyne & wear SR4 8ND (1 page)
20 September 2000Registered office changed on 20/09/00 from: 28 nookside, sunderland, tyne & wear SR4 8ND (1 page)
19 July 2000Return made up to 25/03/00; full list of members (6 pages)
19 July 2000Return made up to 25/03/00; full list of members (6 pages)
27 June 2000Registered office changed on 27/06/00 from: suite 3 welfare hall, philadephia lane herrington burn, houghton le spring, tyne & wear DH4 4JW (1 page)
27 June 2000Registered office changed on 27/06/00 from: suite 3 welfare hall, philadephia lane herrington burn, houghton le spring, tyne & wear DH4 4JW (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
29 February 2000Full accounts made up to 24 March 1999 (8 pages)
29 February 2000Full accounts made up to 24 March 1999 (8 pages)
17 March 1999Return made up to 25/03/99; no change of members (4 pages)
17 March 1999Return made up to 25/03/99; no change of members (4 pages)
6 February 1999Full accounts made up to 24 March 1998 (9 pages)
6 February 1999Full accounts made up to 24 March 1998 (9 pages)
23 April 1998Return made up to 25/03/98; full list of members (4 pages)
23 April 1998Return made up to 25/03/98; full list of members (4 pages)
2 September 1997Registered office changed on 02/09/97 from: unit 3 welfare hall, herrington burn, houghton le spring, tyne & wear DH4 4JW (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: unit 3 welfare hall, herrington burn, houghton le spring, tyne & wear DH4 4JW (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
25 March 1997Incorporation (12 pages)
25 March 1997Incorporation (12 pages)