Company NameMannerwild Limited
DirectorsJohn Robert Regan and Malcolm Dennis Slatcher
Company StatusLiquidation
Company Number03640747
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 7 months ago)
Previous NamesMannerwild Limited and Axis Bottling Ltd

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr John Robert Regan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1998(3 weeks, 5 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Hall Drive
Acklam
Middlesbrough
TS5 7HT
Secretary NameMr John Robert Regan
NationalityBritish
StatusCurrent
Appointed26 October 1998(3 weeks, 5 days after company formation)
Appointment Duration25 years, 6 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressRiverside Ind Est Riverside Road
Southwick
Sunderland
SR5 3JG
Director NameMr Malcolm Dennis Slatcher
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2002(3 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Ind Est Riverside Road
Southwick
Sunderland
SR5 3JG
Director NameMr Adrian Ball
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCocksford Lodge
Cocksford, Stutton
North Yorkshire
LS24 9NG
Secretary NameMrs Beverley Anne Clarke
NationalityBritish
StatusResigned
Appointed14 October 1998(2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 26 October 1998)
RoleCompany Director
Correspondence Address18 Astbury
Bonnygrove Green Marton
Middlesbrough
Cleveland
TS8 9XT
Director NameDr Guy Woodall
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(6 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorncroft Vineyard
Thorncroft Drive
Leatherhead
Surrey
KT22 8JD
Director NameMrs Sheila Catherine Woodall
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(6 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorncroft Vineyard
Thorncroft Drive
Leatherhead
Surrey
KT22 8JD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRiverside Ind Est Riverside Road
Southwick
Sunderland
SR5 3JG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Financials

Year2010
Net Worth£5,250
Current Liabilities£235,203

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Next Accounts Due30 November 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due14 October 2016 (overdue)

Filing History

17 November 2011Order of court to wind up (2 pages)
24 August 2011Notice of appointment of receiver or manager (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
31 March 2011Notice of appointment of receiver or manager (6 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
12 November 2010Director's details changed for Malcolm Dennis Slatcher on 30 September 2010 (2 pages)
12 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 99.996
(6 pages)
12 November 2010Secretary's details changed for Mr John Robert Regan on 30 September 2010 (1 page)
2 November 2010Termination of appointment of Guy Woodall as a director (1 page)
2 November 2010Termination of appointment of Sheila Woodall as a director (1 page)
30 September 2010Registered office address changed from 4 Wass Way Durham Lane Industrial Park Eaglescliffe Stockton TS16 0RG on 30 September 2010 (1 page)
11 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages)
11 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (3 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
3 December 2008Return made up to 30/09/08; full list of members (7 pages)
23 June 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
29 January 2008Return made up to 30/09/07; full list of members (5 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 October 2007Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page)
10 October 2006Return made up to 30/09/06; full list of members (5 pages)
10 October 2006Director's particulars changed (1 page)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
28 March 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
23 December 2005Particulars of mortgage/charge (4 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Return made up to 30/09/05; full list of members (9 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Particulars of mortgage/charge (7 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
11 February 2005Particulars of mortgage/charge (6 pages)
10 February 2005Company name changed axis bottling LTD\certificate issued on 10/02/05 (2 pages)
7 October 2004Return made up to 30/09/04; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/10/04
(8 pages)
2 September 2004Accounts made up to 31 October 2003 (23 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (1 page)
13 August 2004Declaration of satisfaction of mortgage/charge (1 page)
13 August 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2003Company name changed mannerwild LIMITED\certificate issued on 16/10/03 (2 pages)
7 October 2003Return made up to 30/09/03; no change of members
  • 363(287) ‐ Registered office changed on 07/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
2 May 2003Accounts made up to 31 October 2002 (21 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
20 September 2002New director appointed (2 pages)
19 September 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2002Amended accounts made up to 31 October 2001 (7 pages)
27 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 March 2002Memorandum and Articles of Association (14 pages)
8 March 2002S-div 22/02/02 (1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2001Return made up to 30/09/01; full list of members (7 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
19 March 2001Particulars of mortgage/charge (7 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Particulars of mortgage/charge (4 pages)
27 September 2000Return made up to 30/09/00; full list of members (7 pages)
12 June 2000Accounts for a small company made up to 30 October 1999 (8 pages)
11 April 2000Registered office changed on 11/04/00 from: greatham works greatham hartlepool cleveland TS25 2QZ (1 page)
9 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 1999Ad 01/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
5 March 1999New secretary appointed;new director appointed (1 page)
5 March 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
17 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Secretary resigned (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998Registered office changed on 27/10/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998Director resigned (1 page)
30 September 1998Incorporation (12 pages)