About

Registered Number: 01164837
Date of Incorporation: 28/03/1974 (50 years ago)
Company Status: Active
Registered Address: Hookstone Park, Harrogate, North Yorkshire, HG2 7DB

 

Based in North Yorkshire, Joe Manby Ltd was founded on 28 March 1974, it's status in the Companies House registry is set to "Active". Joe Manby Ltd has 5 directors listed as Hemmings, Keith, Manby, Andrew Joseph, Manby, Richard John, Pennock, Maurice William, Manby, Joseph William at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANBY, Andrew Joseph N/A - 1
MANBY, Richard John N/A - 1
MANBY, Joseph William N/A 15 June 1995 1
Secretary Name Appointed Resigned Total Appointments
HEMMINGS, Keith 01 September 1997 - 1
PENNOCK, Maurice William N/A 31 August 1997 1

Filing History

Document Type Date
CS01 - N/A 06 September 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 10 July 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 06 September 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AA01 - Change of accounting reference date 08 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 03 November 2005
RESOLUTIONS - N/A 06 October 2005
169 - Return by a company purchasing its own shares 06 October 2005
363a - Annual Return 28 September 2005
RESOLUTIONS - N/A 22 June 2005
169 - Return by a company purchasing its own shares 21 June 2005
287 - Change in situation or address of Registered Office 23 December 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 15 September 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
169 - Return by a company purchasing its own shares 17 June 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 23 September 2003
RESOLUTIONS - N/A 08 June 2003
RESOLUTIONS - N/A 08 June 2003
169 - Return by a company purchasing its own shares 08 June 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 19 September 2002
288c - Notice of change of directors or secretaries or in their particulars 29 July 2002
169 - Return by a company purchasing its own shares 02 July 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 01 October 2001
RESOLUTIONS - N/A 25 June 2001
169 - Return by a company purchasing its own shares 13 June 2001
169 - Return by a company purchasing its own shares 26 April 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 08 September 2000
RESOLUTIONS - N/A 11 May 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 18 March 1998
288c - Notice of change of directors or secretaries or in their particulars 01 December 1997
363s - Annual Return 19 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 13 September 1996
AA - Annual Accounts 22 March 1996
363s - Annual Return 12 September 1995
288 - N/A 21 June 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 19 September 1994
AA - Annual Accounts 25 March 1994
363s - Annual Return 22 September 1993
AA - Annual Accounts 17 March 1993
363s - Annual Return 22 September 1992
AA - Annual Accounts 25 March 1992
RESOLUTIONS - N/A 12 February 1992
RESOLUTIONS - N/A 12 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1992
123 - Notice of increase in nominal capital 12 February 1992
363b - Annual Return 30 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1991
AA - Annual Accounts 19 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1990
363 - Annual Return 17 October 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 03 October 1989
AA - Annual Accounts 30 March 1989
288 - N/A 16 November 1988
363 - Annual Return 13 October 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 1988
RESOLUTIONS - N/A 01 August 1988
RESOLUTIONS - N/A 01 August 1988
RESOLUTIONS - N/A 01 August 1988
123 - Notice of increase in nominal capital 01 August 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
AA - Annual Accounts 25 September 1986
363 - Annual Return 25 September 1986
395 - Particulars of a mortgage or charge 22 September 1986
NEWINC - New incorporation documents 28 March 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 September 1986 Fully Satisfied

N/A

Legal charge 30 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.