Company NameManhood Builders Merchants Limited
DirectorJonathon Paul Sowton
Company StatusActive
Company NumberSC034612
CategoryPrivate Limited Company
Incorporation Date27 November 1959(64 years, 5 months ago)
Previous NameRIGI Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathon Paul Sowton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1987(27 years, 3 months after company formation)
Appointment Duration37 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Green House, 250-256 High Street
Dorking
Surrey
RH4 1QT
Secretary NameGrafton Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed17 March 2008(48 years, 4 months after company formation)
Appointment Duration16 years, 1 month
Correspondence AddressGrafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
AL3 4RF
Director NamePamela Joan Sturrock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(29 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 17 March 2008)
RoleSecretary
Correspondence AddressLongmeadow
Crablands Selsey
Chichester
PO20 9AX
Director NameMr Richard Benvie Sturrock
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(29 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 17 March 2008)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLongmeadow Crablands
Selsey
Chichester
West Sussex
PO20 9AX
Secretary NamePamela Joan Sturrock
NationalityBritish
StatusResigned
Appointed31 January 1989(29 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 17 March 2008)
RoleCompany Director
Correspondence AddressLongmeadow
Crablands Selsey
Chichester
PO20 9AX
Director NameMartin Stuart Sturrock
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(38 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 March 2008)
RoleBuilders Merchant
Correspondence AddressSt Winifreds 50 West Street
Selsey
Chichester
West Sussex
PO20 9AE
Director NameMr Leo James Martin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed17 March 2008(48 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 2
Ireland
Director NameMr Kevin Paul Middleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(48 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 1224
Pelham House Canwick Road
Lincoln
LN5 5NH
Director NameMr Colm O'Nuallain
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed17 March 2008(48 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 August 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland

Contact

Websitebuildbase.co.uk

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Grafton Group (Uk) PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

15 November 2004Delivered on: 20 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 0.41 hectares being plot D2 idsey gate enterprise park, winchester road, idsey, west sussex.
Outstanding
1 December 1984Delivered on: 21 December 1984
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

7 July 2023Termination of appointment of Jonathon Paul Sowton as a director on 30 June 2023 (1 page)
7 July 2023Appointment of Mr Martin John Sockett as a director on 27 June 2023 (2 pages)
21 June 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
31 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
8 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
4 March 2021Secretary's details changed for Grafton Group Secretarial Services Limited on 31 December 2020 (1 page)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 June 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
19 June 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
10 October 2014Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
14 August 2012Termination of appointment of a director (1 page)
14 August 2012Termination of appointment of a director (1 page)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
5 January 2012Termination of appointment of Leo Martin as a director (1 page)
5 January 2012Termination of appointment of Leo Martin as a director (1 page)
30 September 2011Termination of appointment of Kevin Middleton as a director (1 page)
30 September 2011Termination of appointment of Kevin Middleton as a director (1 page)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
11 February 2011Director's details changed for Mr Jonathon Paul Sowton on 11 February 2011 (2 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
11 February 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 February 2011 (1 page)
11 February 2011Director's details changed for Mr Jonathon Paul Sowton on 11 February 2011 (2 pages)
11 February 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 February 2011 (1 page)
11 February 2011Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 (2 pages)
11 February 2011Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 (2 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
19 August 2010Director's details changed for Mr Jonathon Paul Sowton on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Mr Jonathon Paul Sowton on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Mr Jonathon Paul Sowton on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Mr Jonathon Paul Sowton on 10 August 2010 (3 pages)
17 February 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 31 January 2010 (1 page)
17 February 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 31 January 2010 (1 page)
17 February 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 17 February 2010 (1 page)
17 February 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 17 February 2010 (1 page)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages)
19 January 2010Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages)
15 December 2009Director's details changed for Leo Martin on 3 December 2009 (3 pages)
15 December 2009Director's details changed for Leo Martin on 3 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Jonathon Sowton on 3 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Colm O'nuallain on 3 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Colm O'nuallain on 3 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Jonathon Sowton on 3 December 2009 (3 pages)
15 December 2009Director's details changed for Leo Martin on 3 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Jonathon Sowton on 3 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Colm O'nuallain on 3 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Kevin Middleton on 3 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Kevin Middleton on 3 December 2009 (3 pages)
15 December 2009Director's details changed for Mr Kevin Middleton on 3 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Colm O'nuallain on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Leo James Martin on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Jonathon Sowton on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Kevin Middleton on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Colm O'nuallain on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Jonathon Sowton on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Kevin Middleton on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Leo James Martin on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Colm O'nuallain on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Leo James Martin on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Jonathon Sowton on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Mr Kevin Middleton on 7 December 2009 (3 pages)
9 July 2009Full accounts made up to 31 December 2008 (17 pages)
9 July 2009Full accounts made up to 31 December 2008 (17 pages)
15 June 2009Director's change of particulars / kevin middleton / 17/03/2008 (1 page)
15 June 2009Director's change of particulars / kevin middleton / 17/03/2008 (1 page)
8 June 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
8 June 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 April 2009Full accounts made up to 30 April 2008 (17 pages)
23 April 2009Full accounts made up to 30 April 2008 (17 pages)
9 February 2009Return made up to 31/01/09; full list of members (5 pages)
9 February 2009Registered office changed on 09/02/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
9 February 2009Return made up to 31/01/09; full list of members (5 pages)
9 February 2009Director's change of particulars / colm o nuallain / 31/01/2009 (1 page)
9 February 2009Director's change of particulars / colm o nuallain / 31/01/2009 (1 page)
9 February 2009Registered office changed on 09/02/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
26 August 2008Return made up to 31/01/08; full list of members (8 pages)
26 August 2008Return made up to 31/01/08; full list of members (8 pages)
7 July 2008Registered office changed on 07/07/2008 from struan house 16 corstorphine road murrayfield edinburgh EH12 6HN (1 page)
7 July 2008Registered office changed on 07/07/2008 from struan house 16 corstorphine road murrayfield edinburgh EH12 6HN (1 page)
23 June 2008Director appointed jonathon paul sowton (2 pages)
23 June 2008Director appointed colm o nuallain (2 pages)
23 June 2008Director appointed colm o nuallain (2 pages)
23 June 2008Director appointed jonathon paul sowton (2 pages)
19 June 2008Appointment terminated director and secretary pamela sturrock (1 page)
19 June 2008Memorandum and Articles of Association (7 pages)
19 June 2008Director appointed colm o naullain (2 pages)
19 June 2008Director appointed kevin paul middleton (2 pages)
19 June 2008Appointment terminated director richard sturrock (1 page)
19 June 2008Appointment terminated director richard sturrock (1 page)
19 June 2008Director appointed jonathan paul sowton (2 pages)
19 June 2008Director appointed colm o naullain (2 pages)
19 June 2008Appointment terminated director martin sturrock (1 page)
19 June 2008Director appointed kevin paul middleton (2 pages)
19 June 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
19 June 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
19 June 2008Secretary appointed grafton group secretarial services LIMITED (2 pages)
19 June 2008Secretary appointed grafton group secretarial services LIMITED (2 pages)
19 June 2008Appointment terminated director martin sturrock (1 page)
19 June 2008Appointment terminated director and secretary pamela sturrock (1 page)
19 June 2008Memorandum and Articles of Association (7 pages)
19 June 2008Director appointed leo james martin (2 pages)
19 June 2008Director appointed leo james martin (2 pages)
19 June 2008Director appointed jonathan paul sowton (2 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 February 2008Company name changed rigi management services LIMITED\certificate issued on 29/02/08 (2 pages)
28 February 2008Company name changed rigi management services LIMITED\certificate issued on 29/02/08 (2 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
21 March 2007Return made up to 31/01/07; full list of members (7 pages)
21 March 2007Return made up to 31/01/07; full list of members (7 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
27 January 2006Return made up to 31/01/06; full list of members (7 pages)
27 January 2006Return made up to 31/01/06; full list of members (7 pages)
19 July 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
19 July 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
24 February 2005Return made up to 31/01/05; full list of members (7 pages)
24 February 2005Return made up to 31/01/05; full list of members (7 pages)
20 November 2004Partic of mort/charge * (3 pages)
20 November 2004Partic of mort/charge * (3 pages)
5 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 January 2004Return made up to 31/01/04; full list of members (7 pages)
30 January 2004Return made up to 31/01/04; full list of members (7 pages)
15 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
15 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
5 February 2003Return made up to 31/01/03; full list of members (7 pages)
5 February 2003Return made up to 31/01/03; full list of members (7 pages)
24 October 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
24 October 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
4 February 2002Return made up to 31/01/02; full list of members (7 pages)
4 February 2002Return made up to 31/01/02; full list of members (7 pages)
3 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
3 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
31 January 2001Return made up to 31/01/01; full list of members (7 pages)
31 January 2001Return made up to 31/01/01; full list of members (7 pages)
6 September 2000Accounts for a small company made up to 30 April 2000 (8 pages)
6 September 2000Accounts for a small company made up to 30 April 2000 (8 pages)
10 February 2000Return made up to 31/01/00; full list of members (7 pages)
10 February 2000Return made up to 31/01/00; full list of members (7 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
1 March 1999Return made up to 31/01/99; full list of members (6 pages)
1 March 1999Return made up to 31/01/99; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
1 February 1998Return made up to 31/01/98; no change of members (4 pages)
1 February 1998Return made up to 31/01/98; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
1 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
10 March 1997Return made up to 31/01/97; no change of members (4 pages)
10 March 1997Return made up to 31/01/97; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
25 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
11 April 1996Return made up to 31/01/96; full list of members (5 pages)
11 April 1996Return made up to 31/01/96; full list of members (5 pages)
30 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
30 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 December 1984Particulars of mortgage/charge (3 pages)
27 December 1984Particulars of mortgage/charge (3 pages)
27 November 1959Incorporation (12 pages)
27 November 1959Incorporation (12 pages)