About

Registered Number: 00644999
Date of Incorporation: 18/12/1959 (64 years and 4 months ago)
Company Status: Active
Registered Address: C/O Vokes Air Limited, Farrington Road, Burnley, Lancashire, BB11 5SY

 

Mann + Hummel Wheway Ltd was founded on 18 December 1959 and has its registered office in Burnley, Lancashire, it's status is listed as "Active". The current directors of the business are Rhoumy, Philippe Felicien Jean-marie, Black, George, Briggs, Frederick John, Mogano, Stephen Carlo, Riley, Paul Alan. Currently we aren't aware of the number of employees at the Mann + Hummel Wheway Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RHOUMY, Philippe Felicien Jean-Marie 23 March 2017 - 1
BRIGGS, Frederick John N/A 05 March 1993 1
MOGANO, Stephen Carlo 23 March 1994 03 August 1994 1
RILEY, Paul Alan N/A 28 September 1995 1
Secretary Name Appointed Resigned Total Appointments
BLACK, George 11 March 2014 30 May 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 April 2020
MA - Memorandum and Articles 28 April 2020
AP01 - Appointment of director 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 28 March 2019
AP01 - Appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
CS01 - N/A 04 April 2017
AR01 - Annual Return 14 September 2016
TM02 - Termination of appointment of secretary 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AP01 - Appointment of director 09 August 2016
AA - Annual Accounts 22 July 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 30 March 2015
RESOLUTIONS - N/A 23 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 January 2015
SH19 - Statement of capital 23 January 2015
CAP-SS - N/A 23 January 2015
CC04 - Statement of companies objects 18 December 2014
RESOLUTIONS - N/A 12 December 2014
MAR - Memorandum and Articles - used in re-registration 12 December 2014
CERT10 - Re-registration of a company from public to private 12 December 2014
RR02 - Application by a public company for re-registration as a private limited company 12 December 2014
AA - Annual Accounts 03 July 2014
CERTNM - Change of name certificate 28 March 2014
AR01 - Annual Return 28 March 2014
CONNOT - N/A 28 March 2014
AP03 - Appointment of secretary 24 March 2014
AP01 - Appointment of director 12 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
CH01 - Change of particulars for director 20 November 2013
CH01 - Change of particulars for director 18 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 02 July 2010
TM01 - Termination of appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 29 April 2009
DISS40 - Notice of striking-off action discontinued 04 March 2009
AA - Annual Accounts 03 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
288a - Notice of appointment of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
RESOLUTIONS - N/A 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
363a - Annual Return 19 March 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AA - Annual Accounts 25 January 2007
288b - Notice of resignation of directors or secretaries 09 June 2006
363a - Annual Return 29 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 March 2006
287 - Change in situation or address of Registered Office 21 March 2006
353 - Register of members 21 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
AA - Annual Accounts 09 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
363a - Annual Return 07 April 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 20 October 2004
225 - Change of Accounting Reference Date 10 September 2004
AA - Annual Accounts 03 September 2004
287 - Change in situation or address of Registered Office 17 August 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 April 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 13 April 2003
395 - Particulars of a mortgage or charge 09 April 2003
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
AA - Annual Accounts 30 April 2002
363a - Annual Return 25 March 2002
395 - Particulars of a mortgage or charge 18 October 2001
AA - Annual Accounts 03 May 2001
363a - Annual Return 14 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2000
AA - Annual Accounts 26 April 2000
363a - Annual Return 16 March 2000
363a - Annual Return 14 June 1999
AUD - Auditor's letter of resignation 07 May 1999
AA - Annual Accounts 27 April 1999
287 - Change in situation or address of Registered Office 15 June 1998
AA - Annual Accounts 24 April 1998
363a - Annual Return 18 March 1998
288b - Notice of resignation of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
363a - Annual Return 13 May 1997
AA - Annual Accounts 03 March 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288 - N/A 04 October 1996
363a - Annual Return 21 March 1996
AA - Annual Accounts 12 January 1996
287 - Change in situation or address of Registered Office 28 November 1995
288 - N/A 14 November 1995
288 - N/A 03 October 1995
363x - Annual Return 21 March 1995
363(353) - N/A 21 March 1995
AA - Annual Accounts 04 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 08 December 1994
288 - N/A 12 August 1994
AA - Annual Accounts 05 May 1994
288 - N/A 22 April 1994
363x - Annual Return 30 March 1994
288 - N/A 28 March 1994
288 - N/A 11 March 1994
287 - Change in situation or address of Registered Office 25 January 1994
287 - Change in situation or address of Registered Office 22 August 1993
288 - N/A 29 June 1993
288 - N/A 20 May 1993
287 - Change in situation or address of Registered Office 07 May 1993
287 - Change in situation or address of Registered Office 05 May 1993
288 - N/A 23 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
363b - Annual Return 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
288 - N/A 31 March 1993
288 - N/A 12 March 1993
288 - N/A 11 March 1993
395 - Particulars of a mortgage or charge 09 March 1993
AA - Annual Accounts 05 March 1993
288 - N/A 13 February 1993
395 - Particulars of a mortgage or charge 02 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1993
288 - N/A 13 January 1993
395 - Particulars of a mortgage or charge 07 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1992
288 - N/A 13 October 1992
288 - N/A 15 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1992
363b - Annual Return 26 March 1992
MEM/ARTS - N/A 17 March 1992
288 - N/A 13 March 1992
RESOLUTIONS - N/A 04 March 1992
RESOLUTIONS - N/A 04 March 1992
RESOLUTIONS - N/A 04 March 1992
AA - Annual Accounts 28 February 1992
288 - N/A 21 January 1992
288 - N/A 14 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1991
PROSP - Prospectus 06 August 1991
RESOLUTIONS - N/A 02 August 1991
RESOLUTIONS - N/A 02 August 1991
123 - Notice of increase in nominal capital 02 August 1991
PROSP - Prospectus 23 July 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 09 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1991
288 - N/A 25 April 1990
363 - Annual Return 23 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1990
AA - Annual Accounts 21 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1989
SA - Shares agreement 16 October 1989
PUC 3 - N/A 16 October 1989
PUC 3 - N/A 16 October 1989
MEM/ARTS - N/A 04 October 1989
RESOLUTIONS - N/A 29 September 1989
RESOLUTIONS - N/A 29 September 1989
123 - Notice of increase in nominal capital 29 September 1989
PROSP - Prospectus 24 August 1989
287 - Change in situation or address of Registered Office 07 August 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 July 1989
SA - Shares agreement 04 July 1989
88(2)C - N/A 20 June 1989
PUC(U) - N/A 08 June 1989
363 - Annual Return 18 April 1989
RESOLUTIONS - N/A 30 March 1989
RESOLUTIONS - N/A 30 March 1989
RESOLUTIONS - N/A 30 March 1989
RESOLUTIONS - N/A 30 March 1989
MEM/ARTS - N/A 29 March 1989
AA - Annual Accounts 01 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1989
PUC 3 - N/A 06 January 1989
PUC 3 - N/A 06 January 1989
SA - Shares agreement 06 January 1989
SA - Shares agreement 06 January 1989
RESOLUTIONS - N/A 10 August 1988
RESOLUTIONS - N/A 10 August 1988
RESOLUTIONS - N/A 10 August 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 August 1988
RESOLUTIONS - N/A 21 July 1988
RESOLUTIONS - N/A 21 July 1988
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 20 July 1988
OC - Order of Court 04 July 1988
363 - Annual Return 10 May 1988
PUC 3 - N/A 28 April 1988
PUC 2 - N/A 17 March 1988
AA - Annual Accounts 16 March 1988
PUC(U) - N/A 12 March 1988
PUC 3 - N/A 19 February 1988
PUC 3 - N/A 19 February 1988
PUC(U) - N/A 17 February 1988
RESOLUTIONS - N/A 01 February 1988
RESOLUTIONS - N/A 01 February 1988
RESOLUTIONS - N/A 01 February 1988
123 - Notice of increase in nominal capital 01 February 1988
PROSP - Prospectus 12 January 1988
363 - Annual Return 29 April 1987
AA - Annual Accounts 12 March 1987
288 - N/A 27 February 1987
PUC(U) - N/A 18 February 1987
PUC(U) - N/A 07 January 1987
PUC(U) - N/A 10 September 1986
288 - N/A 21 August 1986
PUC(U) - N/A 20 May 1986
CERTNM - Change of name certificate 31 December 1959
MISC - Miscellaneous document 18 December 1959

Mortgages & Charges

Description Date Status Charge by
Cross guarantee and debenture 04 April 2003 Fully Satisfied

N/A

Share pledge agreement 12 October 2001 Fully Satisfied

N/A

Supplemental deed 22 February 1993 Fully Satisfied

N/A

Mortgage of shares 18 January 1993 Fully Satisfied

N/A

Composite guarantee and debenture 22 December 1992 Fully Satisfied

N/A

Charge of shares. 11 September 1985 Fully Satisfied

N/A

Charge 30 May 1985 Fully Satisfied

N/A

Supplemental legal charge 25 October 1984 Fully Satisfied

N/A

Charge 10 April 1984 Fully Satisfied

N/A

Mortgage 09 April 1976 Fully Satisfied

N/A

Mortgage 02 April 1976 Fully Satisfied

N/A

Mortgage 20 October 1975 Fully Satisfied

N/A

Mortgage 04 February 1972 Fully Satisfied

N/A

Debenture 07 June 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.