About

Registered Number: 01060400
Date of Incorporation: 05/07/1972 (51 years and 11 months ago)
Company Status: Active
Registered Address: Serridge House, Ruffet Road, Henfield, South Gloucestershire, BS36 2UY

 

Manning of Fishponds Ltd was registered on 05 July 1972, it's status is listed as "Active". There are 3 directors listed for this organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Peter William Charles 05 July 1972 - 1
Secretary Name Appointed Resigned Total Appointments
MANNING, Janet Patricia 06 September 2007 - 1
BALDWIN, Mavis June N/A 06 September 2007 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 18 April 2018
PSC07 - N/A 09 March 2018
PSC01 - N/A 09 March 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH03 - Change of particulars for secretary 13 August 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 04 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 05 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 September 2009
AA - Annual Accounts 13 May 2009
363s - Annual Return 04 November 2008
AA - Annual Accounts 27 October 2008
363s - Annual Return 03 October 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
287 - Change in situation or address of Registered Office 18 June 2007
AA - Annual Accounts 18 May 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 28 November 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 06 June 2005
287 - Change in situation or address of Registered Office 05 April 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 29 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 June 2002
287 - Change in situation or address of Registered Office 20 September 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 05 August 1999
287 - Change in situation or address of Registered Office 31 March 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 22 January 1999
AA - Annual Accounts 22 January 1999
AA - Annual Accounts 22 January 1999
DISS6 - Notice of striking-off action suspended 19 January 1999
GAZ1 - First notification of strike-off action in London Gazette 19 January 1999
363s - Annual Return 08 August 1997
RESOLUTIONS - N/A 08 August 1997
RESOLUTIONS - N/A 08 August 1997
RESOLUTIONS - N/A 08 August 1997
RESOLUTIONS - N/A 08 August 1997
363s - Annual Return 24 July 1997
RESOLUTIONS - N/A 24 July 1997
RESOLUTIONS - N/A 24 July 1997
RESOLUTIONS - N/A 24 July 1997
RESOLUTIONS - N/A 24 July 1997
RESOLUTIONS - N/A 24 July 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 May 1997
395 - Particulars of a mortgage or charge 14 March 1997
395 - Particulars of a mortgage or charge 14 March 1997
395 - Particulars of a mortgage or charge 08 March 1997
363s - Annual Return 21 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 07 August 1994
288 - N/A 14 June 1994
287 - Change in situation or address of Registered Office 03 May 1994
AA - Annual Accounts 14 April 1994
363s - Annual Return 24 August 1993
AA - Annual Accounts 28 May 1993
AA - Annual Accounts 01 October 1992
363b - Annual Return 07 September 1992
363b - Annual Return 07 September 1992
395 - Particulars of a mortgage or charge 13 June 1992
395 - Particulars of a mortgage or charge 13 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 1992
AA - Annual Accounts 09 July 1991
AA - Annual Accounts 27 March 1991
363 - Annual Return 20 March 1991
395 - Particulars of a mortgage or charge 18 January 1990
395 - Particulars of a mortgage or charge 12 January 1990
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
363 - Annual Return 10 January 1989
AA - Annual Accounts 17 November 1988
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
288 - N/A 18 October 1988
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
AA - Annual Accounts 31 July 1986
363 - Annual Return 12 July 1986
NEWINC - New incorporation documents 05 July 1972

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 March 1997 Outstanding

N/A

Mortgage 07 March 1997 Outstanding

N/A

Mortgage deed 28 February 1997 Outstanding

N/A

Second legal charge 05 June 1992 Fully Satisfied

N/A

Legal charge 05 June 1992 Fully Satisfied

N/A

Collateral legal charge 11 January 1990 Outstanding

N/A

Legal charge 11 January 1990 Outstanding

N/A

Legal charge 13 June 1986 Fully Satisfied

N/A

Legal charge 02 March 1984 Fully Satisfied

N/A

Legal charge 02 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.