About

Registered Number: 02942946
Date of Incorporation: 27/06/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, BD19 4TT,

 

Manor Field Hall was founded on 27 June 1994 and are based in Cleckheaton in West Yorkshire, it has a status of "Active". There are 21 directors listed as Keebles, Rose, Callaghan, Deniece, Johnson, Karen, Keebles, Ronald, Keebles, Rose, Webb, Christine, Byers, Geoffrey, Adgie, Keith Edward, Airth, Wanda, Franks, Janice, Hart, Ronnie, Horsman, Jean, Keuegher, Martin Vincent, Lowson, Frances Maureen, Pickering, Doris, Reid, Helen, Smith, Margaret Mary, Sutcliffe, Valerie, Teasdale, Margaret Rose, Watkins, Annie, Welch, Eunice for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAGHAN, Deniece 01 June 2019 - 1
JOHNSON, Karen 01 June 2019 - 1
KEEBLES, Ronald 03 August 2016 - 1
KEEBLES, Rose 03 August 2016 - 1
WEBB, Christine 17 August 2016 - 1
ADGIE, Keith Edward 12 June 1995 02 February 1997 1
AIRTH, Wanda 12 June 1995 22 January 2000 1
FRANKS, Janice 14 August 1996 04 January 1997 1
HART, Ronnie 27 July 1995 01 June 1996 1
HORSMAN, Jean 27 June 1994 15 September 2003 1
KEUEGHER, Martin Vincent 27 July 1995 14 March 1997 1
LOWSON, Frances Maureen 12 June 1995 01 July 1999 1
PICKERING, Doris 10 April 1997 04 December 2015 1
REID, Helen 02 July 1996 13 May 2002 1
SMITH, Margaret Mary 12 June 1995 08 July 1996 1
SUTCLIFFE, Valerie 27 June 1994 08 September 2003 1
TEASDALE, Margaret Rose 27 June 1994 28 February 1997 1
WATKINS, Annie 12 June 1995 04 December 2015 1
WELCH, Eunice 12 June 1995 04 December 2015 1
Secretary Name Appointed Resigned Total Appointments
KEEBLES, Rose 31 December 2018 - 1
BYERS, Geoffrey 15 September 2003 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AA - Annual Accounts 02 July 2019
CH01 - Change of particulars for director 06 March 2019
AP03 - Appointment of secretary 06 March 2019
TM02 - Termination of appointment of secretary 06 March 2019
CS01 - N/A 07 January 2019
AD01 - Change of registered office address 21 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 30 August 2017
AD01 - Change of registered office address 23 March 2017
CS01 - N/A 10 March 2017
AP01 - Appointment of director 10 November 2016
AA - Annual Accounts 19 October 2016
DISS40 - Notice of striking-off action discontinued 24 September 2016
AP01 - Appointment of director 16 August 2016
AP01 - Appointment of director 16 August 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AA - Annual Accounts 23 September 2015
DISS40 - Notice of striking-off action discontinued 25 April 2015
AR01 - Annual Return 23 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 14 September 2010
AA - Annual Accounts 26 November 2009
AR01 - Annual Return 08 November 2009
AA - Annual Accounts 15 September 2008
363s - Annual Return 09 September 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 18 August 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 07 September 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 15 July 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 29 June 1998
AA - Annual Accounts 03 December 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
363s - Annual Return 22 July 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
363s - Annual Return 02 July 1996
AA - Annual Accounts 02 July 1996
AA - Annual Accounts 05 December 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
288 - N/A 25 August 1995
363s - Annual Return 25 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1994
NEWINC - New incorporation documents 27 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.