Mannings Heath
Horsham
West Sussex
RH13 6JG
Director Name | Mr William Harvey Dickinson Oliver |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 May 2008(4 days after company formation) |
Appointment Duration | 2 months (resigned 16 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House Cocken Lane Leamside Houghton Le Spring Durham DH4 6QN |
Director Name | Mr George Stephen Penchion |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Quadrangle Chelsea Harbour Chelsea London SW10 0QG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | dlipe.plus.com |
---|
Registered Address | Trimdon Grange Industrial Estate County Durham TS29 6PA |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Trimdon |
Ward | Trimdon and Thornley |
Built Up Area | Trimdon Grange |
60k at £1 | George Stephen Penchion & Barry Michael Wells 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £610,983 |
Cash | £235,442 |
Current Liabilities | £1,098,253 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 4 days from now) |
24 June 2016 | Delivered on: 29 June 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
24 June 2016 | Delivered on: 29 June 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Freehold property land lying on the north west side of front street trimdon grange title no DU166509. Outstanding |
1 October 2014 | Delivered on: 9 October 2014 Persons entitled: Barry Michael Wells Classification: A registered charge Particulars: Land lying on the north west side of front street, trimdon grange, county durham.. Title number: DU166509. Outstanding |
21 January 2010 | Delivered on: 10 February 2010 Persons entitled: Absolute Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
21 May 2008 | Delivered on: 24 May 2008 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mazak vtc vertical machining centre, yom 2000 c/w mazatrol 640N pc fusion cnc control 30 atc 10,000RPM 158119 nikken 4TH axis 3 jaw chucks, cromer swarf conveyor, (yom 2000) 011211002/1 mazak vtc vertical machining centre, (yom 2000) c/w mazatrol 640N pc fusion cnc control 30 atc 10,000RPM 158118 nikken 4TH axis 3 jaw chuck, cromar swarf cinveyor, (yom 2000) 011211002/2 as security, with full title guarantee assigns all of its right, title and interest in the non vesting assets with the benefit of all existing and future guarantees, warranties and servicing and maintenance agreements and intellectual property rights and insurances. See image for full details. Outstanding |
23 May 2008 | Delivered on: 5 June 2008 Satisfied on: 12 March 2010 Persons entitled: Five Arrows Commercial Finance Limited Classification: All assets 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 unsecured capital book debts fixtures fittings plant and machinery see image for full details. Fully Satisfied |
26 July 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
19 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
19 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
14 March 2022 | Termination of appointment of George Stephen Penchion as a director on 11 March 2022 (1 page) |
29 December 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
26 May 2021 | Confirmation statement made on 8 May 2021 with updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
11 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
15 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
16 May 2018 | Notification of Dli Group Limited as a person with significant control on 20 October 2017 (2 pages) |
16 May 2018 | Cessation of George Stephen Penchion as a person with significant control on 20 October 2017 (1 page) |
16 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
16 May 2018 | Cessation of Barry Michael Wells as a person with significant control on 20 October 2017 (1 page) |
30 October 2017 | Statement of company's objects (2 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
30 October 2017 | Statement of company's objects (2 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
19 July 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
19 July 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
13 June 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 July 2016 | Satisfaction of charge 065879520004 in full (4 pages) |
26 July 2016 | Satisfaction of charge 1 in full (5 pages) |
26 July 2016 | Satisfaction of charge 3 in full (7 pages) |
26 July 2016 | Satisfaction of charge 3 in full (7 pages) |
26 July 2016 | Satisfaction of charge 1 in full (5 pages) |
26 July 2016 | Satisfaction of charge 065879520004 in full (4 pages) |
29 June 2016 | Registration of charge 065879520005, created on 24 June 2016 (6 pages) |
29 June 2016 | Registration of charge 065879520005, created on 24 June 2016 (6 pages) |
29 June 2016 | Registration of charge 065879520006, created on 24 June 2016 (18 pages) |
29 June 2016 | Registration of charge 065879520006, created on 24 June 2016 (18 pages) |
26 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
9 October 2014 | Registration of charge 065879520004, created on 1 October 2014 (5 pages) |
9 October 2014 | Registration of charge 065879520004, created on 1 October 2014 (5 pages) |
9 October 2014 | Registration of charge 065879520004, created on 1 October 2014 (5 pages) |
24 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
15 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
12 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
22 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 June 2010 | Director's details changed for Barry Michael Wells on 1 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Barry Michael Wells on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Barry Michael Wells on 1 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 December 2009 | Previous accounting period shortened from 31 May 2009 to 30 April 2009 (2 pages) |
7 December 2009 | Previous accounting period shortened from 31 May 2009 to 30 April 2009 (2 pages) |
23 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
25 July 2008 | Ad 21/05/08\gbp si 59999@1=59999\gbp ic 1/60000\ (2 pages) |
25 July 2008 | Ad 21/05/08\gbp si 59999@1=59999\gbp ic 1/60000\ (2 pages) |
17 July 2008 | Appointment terminated director william oliver (1 page) |
17 July 2008 | Appointment terminated director william oliver (1 page) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 June 2008 | Director appointed george stephen penchion (1 page) |
4 June 2008 | Director appointed george stephen penchion (1 page) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (2 pages) |
19 May 2008 | Director appointed barry michael wells (2 pages) |
19 May 2008 | Director appointed barry michael wells (2 pages) |
19 May 2008 | Director appointed william harvey dickinson oliver (2 pages) |
19 May 2008 | Director appointed william harvey dickinson oliver (2 pages) |
19 May 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
19 May 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (2 pages) |
8 May 2008 | Incorporation (13 pages) |
8 May 2008 | Incorporation (13 pages) |