Company NameManners Holdings Limited
Company StatusActive
Company Number09949437
CategoryPrivate Limited Company
Incorporation Date13 January 2016(8 years, 3 months ago)
Previous NameMaymask (212) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert Bion Manners
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(6 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingfisher Court
Bowesfield Park
Stockton-On-Tees
TS18 3EX
Director NameMr Ian Robert Manners
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(7 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court
Bowesfield Park
Stockton-On-Tees
TS18 3EX
Director NameMrs Kathleen Mary Charlton Manners
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(7 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court
Bowesfield Park
Stockton-On-Tees
TS18 3EX
Director NameMr Simon Oliver Manners
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(7 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court
Bowesfield Park
Stockton-On-Tees
TS18 3EX
Director NameMrs Karen Tracey Simms
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB

Location

Registered AddressPeel House 2 Dovecot Hill
South Church Enterprise Park
Bishop Auckland
Co. Durham
DL14 6XW
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

20 March 2023Delivered on: 21 March 2023
Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited, Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company and charged accounts.
Outstanding
19 December 2018Delivered on: 20 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property known as fellside cottage, newlands, keswick, CA12 5TU as registered at hm land registry with title number CU215145.
Outstanding

Filing History

22 September 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
21 March 2023Registration of charge 099494370002, created on 20 March 2023 (19 pages)
10 March 2023Director's details changed for Mrs Kathleen Mary Charlton Manners on 8 March 2023 (2 pages)
10 March 2023Change of details for Mrs Kathleen Mary Charlton Manners as a person with significant control on 8 March 2023 (2 pages)
10 March 2023Director's details changed for Mr Robert Bion Manners on 8 March 2023 (2 pages)
10 March 2023Change of details for Mr Robert Bion Manners as a person with significant control on 8 March 2023 (2 pages)
26 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
22 October 2021Director's details changed for Mrs Kathleen Mary Charlton Manners on 22 October 2021 (2 pages)
22 October 2021Director's details changed for Mr Simon Oliver Manners on 22 October 2021 (2 pages)
22 October 2021Change of details for Mr Robert Bion Manners as a person with significant control on 22 October 2021 (2 pages)
22 October 2021Change of details for Mrs Kathleen Mary Charlton Manners as a person with significant control on 22 October 2021 (2 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 January 2020Confirmation statement made on 12 January 2020 with updates (5 pages)
17 September 2019Change of details for Mr Robert Bion Manners as a person with significant control on 10 September 2019 (2 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
20 December 2018Registration of charge 099494370001, created on 19 December 2018 (41 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 May 2018Registered office address changed from The Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom to Peel House 2 Dovecot Hill South Church Enterprise Park Bishop Auckland Co. Durham DL14 6XW on 21 May 2018 (1 page)
12 February 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
23 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
17 January 2018Director's details changed for Mr Ian Robert Manners on 10 January 2018 (2 pages)
17 January 2018Director's details changed for Mr Simon Oliver Manners on 10 January 2018 (2 pages)
17 January 2018Change of details for Mrs Kathleen Mary Charlton Manners as a person with significant control on 10 January 2018 (2 pages)
17 January 2018Director's details changed for Mr Robert Bion Manners on 10 January 2018 (2 pages)
17 January 2018Change of details for Mr Robert Bion Manners as a person with significant control on 10 January 2018 (2 pages)
17 January 2018Director's details changed for Mrs Kathleen Mary Charlton Manners on 10 January 2018 (2 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
8 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
(3 pages)
8 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
(3 pages)
7 September 2016Appointment of Mrs Kathleen Mary Charlton Manners as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Mr Simon Oliver Manners as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Mr Ian Robert Manners as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Mr Simon Oliver Manners as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Mr Ian Robert Manners as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Mrs Kathleen Mary Charlton Manners as a director on 1 September 2016 (2 pages)
16 August 2016Termination of appointment of Karen Tracey Simms as a director on 28 July 2016 (1 page)
16 August 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 14,000
(3 pages)
16 August 2016Appointment of Mr Robert Bion Manners as a director on 28 July 2016 (2 pages)
16 August 2016Termination of appointment of Karen Tracey Simms as a director on 28 July 2016 (1 page)
16 August 2016Appointment of Mr Robert Bion Manners as a director on 28 July 2016 (2 pages)
16 August 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 14,000
(3 pages)
13 January 2016Incorporation
Statement of capital on 2016-01-13
  • GBP 1
(15 pages)
13 January 2016Incorporation
Statement of capital on 2016-01-13
  • GBP 1
(15 pages)