Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8LA
Secretary Name | Amy Hillier Savage |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Beech Grove Benton Newcastle Upon Tyne Tyne & Wear NE12 8LA |
Director Name | Mr Andrew David Saunders |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite2b, North Sands Business Centre, Liberty Way Sunderland SR6 0QA |
Director Name | Mr David Kerr Warren |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Suite2b, North Sands Business Centre, Liberty Way Sunderland SR6 0QA |
Website | manissa.co.uk |
---|
Registered Address | 16 Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8BX |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
475 at £1 | Martin Ward 9.41% Ordinary |
---|---|
2k at £1 | Martin Joseph Savage 40.00% Ordinary |
1.5k at £1 | Kerr Warren 30.00% Ordinary |
1k at £1 | Steve Drew 20.00% Ordinary |
30 at £1 | Umit Samanci 0.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | £765,510 |
Cash | £16,809 |
Current Liabilities | £1,073,004 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
14 July 2015 | Delivered on: 15 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
26 May 2015 | Delivered on: 26 May 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
31 March 2015 | Delivered on: 31 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
31 March 2015 | Delivered on: 31 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
2 July 2013 | Delivered on: 19 July 2013 Satisfied on: 4 June 2015 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Notification of addition to or amendment of charge. Fully Satisfied |
16 December 2008 | Delivered on: 19 December 2008 Satisfied on: 10 March 2015 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 October 2005 | Delivered on: 2 November 2005 Satisfied on: 4 June 2015 Persons entitled: National Westminster Bank 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. Fully Satisfied |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
12 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
20 August 2015 | Appointment of Mr David Kerr Warren as a director on 18 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Andrew David Saunders as a director on 10 August 2015 (2 pages) |
15 July 2015 | Registration of charge 054464230007, created on 14 July 2015 (13 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 June 2015 | Satisfaction of charge 054464230003 in full (1 page) |
4 June 2015 | Satisfaction of charge 1 in full (1 page) |
26 May 2015 | Registration of charge 054464230006, created on 26 May 2015 (24 pages) |
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
31 March 2015 | Registration of charge 054464230005, created on 31 March 2015 (13 pages) |
31 March 2015 | Registration of charge 054464230004, created on 31 March 2015 (23 pages) |
10 March 2015 | Satisfaction of charge 2 in full (1 page) |
5 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
5 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
5 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 July 2013 | Registration of charge 054464230003 (32 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 May 2010 | Director's details changed for Martin Joseph Savage on 1 October 2009 (2 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Director's details changed for Martin Joseph Savage on 1 October 2009 (2 pages) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 May 2007 | Location of register of members (1 page) |
18 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
18 May 2007 | Location of debenture register (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page) |
7 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 July 2006 | Ad 22/04/05--------- £ si 100@1 (2 pages) |
31 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 18 beech grove benton newcastle NE12 8LA (1 page) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
9 May 2005 | Incorporation (13 pages) |