About

Registered Number: 00448761
Date of Incorporation: 29/01/1948 (76 years and 4 months ago)
Company Status: Active
Registered Address: Central House, Leeds Road, Rothwell, Leeds, LS26 0JE

 

Manheim Ltd was registered on 29 January 1948 and are based in Rothwell. The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COX AUTOMOTIVE UK LIMITED 24 February 2005 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 11 October 2019
CH01 - Change of particulars for director 02 May 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 03 October 2018
OC - Order of Court 02 October 2018
RESOLUTIONS - N/A 31 August 2018
MA - Memorandum and Articles 31 August 2018
TM01 - Termination of appointment of director 14 June 2018
CH04 - Change of particulars for corporate secretary 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
CS01 - N/A 06 March 2018
RESOLUTIONS - N/A 22 November 2017
MA - Memorandum and Articles 22 November 2017
SH01 - Return of Allotment of shares 08 November 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 06 March 2017
TM01 - Termination of appointment of director 15 December 2016
AA - Annual Accounts 12 October 2016
RESOLUTIONS - N/A 26 September 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 01 October 2014
MR04 - N/A 12 April 2014
MR01 - N/A 21 March 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 02 March 2011
CH04 - Change of particulars for corporate secretary 02 March 2011
AP01 - Appointment of director 01 November 2010
TM01 - Termination of appointment of director 27 October 2010
AP01 - Appointment of director 25 October 2010
AA - Annual Accounts 24 September 2010
TM01 - Termination of appointment of director 18 August 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 15 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
AA - Annual Accounts 04 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 17 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
287 - Change in situation or address of Registered Office 07 February 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 23 April 2002
353 - Register of members 10 August 2001
AA - Annual Accounts 02 August 2001
RESOLUTIONS - N/A 31 July 2001
RESOLUTIONS - N/A 31 July 2001
CERT11 - Re-registration of a company from public to private with a change of name 31 July 2001
MAR - Memorandum and Articles - used in re-registration 31 July 2001
53 - Application by a public company for re-registration as a private company 31 July 2001
363s - Annual Return 24 May 2001
363s - Annual Return 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
AA - Annual Accounts 31 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288c - Notice of change of directors or secretaries or in their particulars 13 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
SA - Shares agreement 25 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
RESOLUTIONS - N/A 13 August 1999
RESOLUTIONS - N/A 13 August 1999
RESOLUTIONS - N/A 13 August 1999
123 - Notice of increase in nominal capital 13 August 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 23 March 1999
288a - Notice of appointment of directors or secretaries 23 November 1998
RESOLUTIONS - N/A 17 November 1998
AA - Annual Accounts 03 September 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288c - Notice of change of directors or secretaries or in their particulars 31 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
363s - Annual Return 14 April 1998
RESOLUTIONS - N/A 31 October 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 07 April 1997
AUD - Auditor's letter of resignation 20 March 1997
288a - Notice of appointment of directors or secretaries 09 December 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
225 - Change of Accounting Reference Date 22 October 1996
288 - N/A 15 September 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 03 May 1996
AA - Annual Accounts 26 April 1996
RESOLUTIONS - N/A 04 April 1996
RESOLUTIONS - N/A 04 April 1996
363s - Annual Return 03 April 1996
288 - N/A 12 December 1995
288 - N/A 12 September 1995
288 - N/A 09 June 1995
288 - N/A 09 June 1995
PROSP - Prospectus 07 June 1995
AA - Annual Accounts 30 May 1995
288 - N/A 24 May 1995
RESOLUTIONS - N/A 29 March 1995
363s - Annual Return 29 March 1995
288 - N/A 23 January 1995
288 - N/A 08 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1994
AA - Annual Accounts 02 June 1994
AUD - Auditor's letter of resignation 31 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1994
363s - Annual Return 13 April 1994
RESOLUTIONS - N/A 06 April 1994
RESOLUTIONS - N/A 06 April 1994
MEM/ARTS - N/A 06 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1994
288 - N/A 19 February 1994
288 - N/A 19 February 1994
288 - N/A 10 January 1994
288 - N/A 10 January 1994
288 - N/A 16 November 1993
288 - N/A 16 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1993
AA - Annual Accounts 04 May 1993
RESOLUTIONS - N/A 26 March 1993
RESOLUTIONS - N/A 26 March 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 04 June 1992
RESOLUTIONS - N/A 31 March 1992
RESOLUTIONS - N/A 31 March 1992
363s - Annual Return 26 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1992
287 - Change in situation or address of Registered Office 27 August 1991
AA - Annual Accounts 08 May 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
363a - Annual Return 24 April 1991
353a - Register of members in non-legible form 18 April 1991
AA - Annual Accounts 21 June 1990
363 - Annual Return 18 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1990
123 - Notice of increase in nominal capital 20 March 1990
RESOLUTIONS - N/A 13 March 1990
RESOLUTIONS - N/A 13 March 1990
RESOLUTIONS - N/A 13 March 1990
PROSP - Prospectus 05 February 1990
288 - N/A 11 October 1989
288 - N/A 16 May 1989
AA - Annual Accounts 02 May 1989
363 - Annual Return 02 May 1989
123 - Notice of increase in nominal capital 15 November 1988
RESOLUTIONS - N/A 02 November 1988
RESOLUTIONS - N/A 02 November 1988
RESOLUTIONS - N/A 02 November 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 November 1988
288 - N/A 09 September 1988
PROSP - Prospectus 25 July 1988
PUC 2 - N/A 23 June 1988
RESOLUTIONS - N/A 21 June 1988
RESOLUTIONS - N/A 21 June 1988
RESOLUTIONS - N/A 21 June 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 June 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 June 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 June 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 1988
123 - Notice of increase in nominal capital 25 April 1988
RESOLUTIONS - N/A 07 April 1988
CERT7 - Re-registration of a company from private to public with a change of name 06 April 1988
AA - Annual Accounts 28 March 1988
363 - Annual Return 28 March 1988
MAR - Memorandum and Articles - used in re-registration 16 March 1988
BS - Balance sheet 16 March 1988
AUDS - Auditor's statement 16 March 1988
AUDR - Auditor's report 16 March 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 16 March 1988
43(3) - Application by a private company for re-registration as a public company 16 March 1988
288 - N/A 09 February 1988
288 - N/A 12 November 1987
AA - Annual Accounts 24 September 1987
363 - Annual Return 23 September 1987
288 - N/A 18 September 1987
CERTNM - Change of name certificate 02 January 1987
CERTNM - Change of name certificate 05 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 November 1986
AA - Annual Accounts 14 October 1986
363 - Annual Return 14 October 1986
288 - N/A 21 June 1986
MISC - Miscellaneous document 29 January 1948
NEWINC - New incorporation documents 29 January 1948

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.