Company NameManÍLife Ltd
Company StatusActive
Company Number09617757
CategoryPrivate Limited Company
Incorporation Date1 June 2015(8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Stuart MacDonald
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Greenhouse Greencroft Industrial Park
Stanley
County Durham
DH9 7XN
Director NameMr Richard Clive Jonathan Baker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Greencroft Industrial Park
Stanley
County Durham
DH9 7XN
Director NameMr David John Collard
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Greencroft Industrial Park
Stanley
County Durham
DH9 7XN
Director NameMr Peter Oden
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Greencroft Industrial Park
Stanley
County Durham
DH9 7XN
Director NameMr Chris John Dee
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Greencroft Industrial Park
Stanley
County Durham
DH9 7XN
Director NameMr Stephen Ross Elder
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2022)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 5 Charlotte Road
London
EC2A 3PB

Location

Registered AddressThe Greenhouse
Greencroft Industrial Park
Stanley
County Durham
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
4 December 2023Statement of capital following an allotment of shares on 7 June 2023
  • GBP 2.42617
(3 pages)
18 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
18 July 2023Memorandum and Articles of Association (24 pages)
15 June 2023Confirmation statement made on 1 June 2023 with updates (7 pages)
31 May 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 2.36338
(3 pages)
18 April 2023Second filing of a statement of capital following an allotment of shares on 31 March 2023
  • GBP 2.33772
(4 pages)
4 April 2023Statement of capital following an allotment of shares on 3 April 2023
  • GBP 2.34207
(3 pages)
31 March 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 2.34207
  • ANNOTATION Clarification a second filed SH01 was registered on 18/04/23
(4 pages)
30 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
26 January 2023Statement of capital following an allotment of shares on 13 January 2023
  • GBP 2.23112
(3 pages)
1 October 2022Amended total exemption full accounts made up to 31 March 2022 (11 pages)
21 July 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
7 June 2022Confirmation statement made on 1 June 2022 with updates (7 pages)
23 February 2022Appointment of Mr Peter Oden as a director on 10 February 2022 (2 pages)
22 February 2022Appointment of Mr David John Collard as a director on 8 February 2022 (2 pages)
22 February 2022Termination of appointment of Stephen Ross Elder as a director on 6 February 2022 (1 page)
16 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
24 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
24 June 2020Statement of capital following an allotment of shares on 31 May 2020
  • GBP 2.15954
(3 pages)
24 March 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 1.91039
(3 pages)
20 June 2019Confirmation statement made on 1 June 2019 with updates (6 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 February 2019Appointment of Mr Richard Clive Jonathan Baker as a director on 7 November 2018 (2 pages)
11 February 2019Appointment of Mr Stephen Ross Elder as a director on 7 November 2018 (2 pages)
3 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
3 December 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 1.89022
(8 pages)
20 August 2018Termination of appointment of Chris John Dee as a director on 20 August 2018 (1 page)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Grant of options and issue of shares 19/03/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 September 2017Registered office address changed from 52 Highlands Heath Portsmouth Road London SW15 3TX United Kingdom to The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 52 Highlands Heath Portsmouth Road London SW15 3TX United Kingdom to The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 7 September 2017 (1 page)
6 September 2017Appointment of Mr Chris John Dee as a director on 27 July 2017 (2 pages)
6 September 2017Director's details changed for Mr Stuart Macdonald on 5 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Stuart Macdonald on 5 September 2017 (2 pages)
6 September 2017Appointment of Mr Chris John Dee as a director on 27 July 2017 (2 pages)
5 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
4 July 2017Notification of Stuart Macdonald as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Seedrs Nominees Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Stuart Macdonald as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Seedrs Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
15 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 134,004
(8 pages)
15 June 2017Sub-division of shares on 18 May 2017 (6 pages)
15 June 2017Sub-division of shares on 18 May 2017 (6 pages)
15 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 134,004
(8 pages)
8 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 17/05/2017
(33 pages)
8 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 17/05/2017
(33 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 August 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
12 August 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)