About

Registered Number: 02137523
Date of Incorporation: 04/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: Apollo House, Neepsend Lane, Sheffield, S3 8AU,

 

Established in 1987, Manor Reproductions Ltd are based in Sheffield, it has a status of "Active". This company has 8 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Lin 29 April 2015 26 March 2019 1
LASCHKE, Claire Anne 01 September 2016 25 September 2019 1
LASCHKE, David Charles 01 July 2004 25 September 2019 1
MAJOR, Keith Vincent N/A 25 September 2019 1
MAJOR, Maureen Elizabeth 01 September 2016 25 September 2019 1
MCMASTER, Daryl George N/A 31 March 2010 1
SMITH, Stuart Carl 01 July 2004 29 May 2015 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Lin 29 April 2015 26 March 2019 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 26 November 2019
PSC07 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
PSC02 - N/A 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
AP01 - Appointment of director 30 September 2019
AP01 - Appointment of director 30 September 2019
AD01 - Change of registered office address 30 September 2019
CS01 - N/A 04 July 2019
TM01 - Termination of appointment of director 02 April 2019
TM02 - Termination of appointment of secretary 02 April 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 28 March 2018
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC04 - N/A 11 July 2017
CH01 - Change of particulars for director 11 July 2017
CH01 - Change of particulars for director 11 July 2017
CH01 - Change of particulars for director 11 July 2017
CH03 - Change of particulars for secretary 11 July 2017
AD01 - Change of registered office address 11 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 24 March 2017
SH01 - Return of Allotment of shares 30 September 2016
AP01 - Appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 11 March 2016
SH01 - Return of Allotment of shares 11 February 2016
RESOLUTIONS - N/A 15 September 2015
SH06 - Notice of cancellation of shares 15 September 2015
SH03 - Return of purchase of own shares 15 September 2015
SH06 - Notice of cancellation of shares 28 August 2015
SH03 - Return of purchase of own shares 28 August 2015
TM01 - Termination of appointment of director 25 August 2015
AP01 - Appointment of director 28 July 2015
AR01 - Annual Return 21 July 2015
TM01 - Termination of appointment of director 09 June 2015
TM02 - Termination of appointment of secretary 14 May 2015
AP03 - Appointment of secretary 14 May 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 22 July 2014
CH03 - Change of particulars for secretary 22 July 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 22 July 2014
AP01 - Appointment of director 19 June 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 22 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 July 2010
CH01 - Change of particulars for director 07 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2010
CH01 - Change of particulars for director 07 July 2010
TM01 - Termination of appointment of director 22 April 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 10 April 2008
RESOLUTIONS - N/A 13 December 2007
RESOLUTIONS - N/A 13 December 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
RESOLUTIONS - N/A 24 August 2004
RESOLUTIONS - N/A 24 August 2004
123 - Notice of increase in nominal capital 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
363s - Annual Return 17 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
AA - Annual Accounts 18 November 2003
287 - Change in situation or address of Registered Office 22 September 2003
287 - Change in situation or address of Registered Office 31 July 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 14 January 2003
395 - Particulars of a mortgage or charge 22 October 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 10 July 2001
AUD - Auditor's letter of resignation 22 June 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 30 July 1999
288c - Notice of change of directors or secretaries or in their particulars 30 July 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 06 July 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 04 July 1996
RESOLUTIONS - N/A 19 June 1996
RESOLUTIONS - N/A 19 June 1996
RESOLUTIONS - N/A 19 June 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 27 February 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 05 August 1994
363s - Annual Return 04 July 1994
287 - Change in situation or address of Registered Office 07 March 1994
AA - Annual Accounts 13 January 1994
363s - Annual Return 06 July 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 15 July 1992
AA - Annual Accounts 18 December 1991
363b - Annual Return 18 December 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
288 - N/A 18 January 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 21 November 1989
287 - Change in situation or address of Registered Office 30 August 1989
AUD - Auditor's letter of resignation 20 June 1989
363 - Annual Return 17 November 1988
AA - Annual Accounts 04 November 1988
123 - Notice of increase in nominal capital 01 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1987
MEM/ARTS - N/A 15 September 1987
RESOLUTIONS - N/A 07 September 1987
288 - N/A 20 August 1987
288 - N/A 20 August 1987
287 - Change in situation or address of Registered Office 20 August 1987
CERTNM - Change of name certificate 04 August 1987
NEWINC - New incorporation documents 04 June 1987

Mortgages & Charges

Description Date Status Charge by
All assets debenture deed 17 October 2002 Outstanding

N/A

Single debenture 03 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.