Company NameJohn Manners Limited
Company StatusActive
Company Number05460464
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Richard Robert Manners
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(3 weeks, 1 day after company formation)
Appointment Duration18 years, 10 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Farm
Embleton
Alnwick
Northumberland
NE66 3DX
Director NameMr Fraser John Manners
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(3 weeks, 1 day after company formation)
Appointment Duration18 years, 10 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBattle Bridge Farmhouse
Alnwick
Northumberland
NE66 2BB
Director NameJohn Robert Manners
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(3 weeks, 1 day after company formation)
Appointment Duration18 years, 10 months
RoleFarmer
Correspondence AddressBattle Bridge Lodge
Alnwick
Northumberland
NE66 3DX
Secretary NameAnne Manners
NationalityBritish
StatusCurrent
Appointed14 June 2005(3 weeks, 1 day after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence AddressBattle Bridge Lodge
Alnwick
Northumberland
NE66 3DX
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4k at £1John Robert Manners
40.00%
Ordinary
3k at £1Fraser John Manners
30.00%
Ordinary
3k at £1Richard Robert Manners
30.00%
Ordinary

Financials

Year2014
Net Worth£2,075,040
Cash£415,798
Current Liabilities£713,328

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

16 November 2010Delivered on: 18 November 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 September 2010Delivered on: 28 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Steading at north farm, embleton, t/no: ND151998 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

2 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
31 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
5 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
24 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
29 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
14 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
(6 pages)
14 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
(6 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(6 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(6 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 April 2015Director's details changed for John Robert Manners on 1 April 2015 (2 pages)
9 April 2015Director's details changed for John Robert Manners on 1 April 2015 (2 pages)
9 April 2015Secretary's details changed for Anne Manners on 1 April 2015 (1 page)
9 April 2015Secretary's details changed for Anne Manners on 1 April 2015 (1 page)
9 April 2015Secretary's details changed for Anne Manners on 1 April 2015 (1 page)
9 April 2015Director's details changed for John Robert Manners on 1 April 2015 (2 pages)
8 April 2015Director's details changed for Fraser John Manners on 1 April 2015 (2 pages)
8 April 2015Director's details changed for Fraser John Manners on 1 April 2015 (2 pages)
8 April 2015Director's details changed for Fraser John Manners on 1 April 2015 (2 pages)
5 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(6 pages)
5 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (15 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (15 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (15 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (15 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 June 2009Return made up to 23/05/09; full list of members (6 pages)
18 June 2009Return made up to 23/05/09; full list of members (6 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 June 2008Return made up to 23/05/08; full list of members (6 pages)
16 June 2008Return made up to 23/05/08; full list of members (6 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
14 June 2007Return made up to 23/05/07; full list of members (6 pages)
14 June 2007Return made up to 23/05/07; full list of members (6 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 June 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
30 June 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 June 2006Return made up to 23/05/06; full list of members (7 pages)
8 June 2006Return made up to 23/05/06; full list of members (7 pages)
1 July 2005Ad 14/06/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
1 July 2005Ad 14/06/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Registered office changed on 21/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
21 June 2005Registered office changed on 21/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Secretary resigned (1 page)
23 May 2005Incorporation (14 pages)
23 May 2005Incorporation (14 pages)