About

Registered Number: 02197755
Date of Incorporation: 24/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: C/O Volution Group Plc, Fleming Way, Crawley, West Sussex, RH10 9YX,

 

Based in Crawley in West Sussex, Manrose Manufacturing Ltd was founded on 24 November 1987. The current directors of Manrose Manufacturing Ltd are Belcher, Annette, Belcher, Robert Alan Carruthers, Gibbs, Christopher William, Kowalski, Michael, Kowalski, Sheena, Newport, Margaret. 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
BELCHER, Annette 12 May 2003 06 June 2007 1
BELCHER, Robert Alan Carruthers N/A 06 June 2007 1
GIBBS, Christopher William 01 February 1997 04 December 2007 1
KOWALSKI, Michael 28 January 2003 04 December 2007 1
KOWALSKI, Sheena 01 January 1999 04 December 2007 1
NEWPORT, Margaret N/A 04 April 1996 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 12 December 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 08 May 2019
RESOLUTIONS - N/A 27 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 July 2018
SH19 - Statement of capital 27 July 2018
CAP-SS - N/A 27 July 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
AA - Annual Accounts 24 January 2017
AD01 - Change of registered office address 12 January 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 27 August 2015
MR04 - N/A 25 February 2015
MR04 - N/A 25 February 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 20 February 2014
TM01 - Termination of appointment of director 20 February 2014
MR01 - N/A 18 December 2013
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 05 April 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
AP01 - Appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
MG01 - Particulars of a mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2012
RESOLUTIONS - N/A 08 February 2012
RESOLUTIONS - N/A 08 February 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 08 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 July 2008
353 - Register of members 08 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
AA - Annual Accounts 10 April 2008
RESOLUTIONS - N/A 18 February 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
363s - Annual Return 21 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
395 - Particulars of a mortgage or charge 27 June 2007
RESOLUTIONS - N/A 26 June 2007
225 - Change of Accounting Reference Date 26 June 2007
AA - Annual Accounts 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
363s - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 03 May 2005
395 - Particulars of a mortgage or charge 05 April 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 23 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
AA - Annual Accounts 19 June 2003
287 - Change in situation or address of Registered Office 05 March 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
395 - Particulars of a mortgage or charge 11 January 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 10 May 2002
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 09 July 1999
AA - Annual Accounts 08 April 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 18 April 1998
AA - Annual Accounts 05 November 1997
225 - Change of Accounting Reference Date 23 October 1997
363s - Annual Return 24 July 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
AA - Annual Accounts 01 November 1996
288 - N/A 02 October 1996
363s - Annual Return 30 September 1996
395 - Particulars of a mortgage or charge 01 July 1996
395 - Particulars of a mortgage or charge 02 February 1996
AA - Annual Accounts 03 November 1995
288 - N/A 14 August 1995
288 - N/A 09 August 1995
363s - Annual Return 25 July 1995
AA - Annual Accounts 15 August 1994
363s - Annual Return 27 July 1994
287 - Change in situation or address of Registered Office 07 April 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 13 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1993
123 - Notice of increase in nominal capital 13 July 1993
363s - Annual Return 15 July 1992
AA - Annual Accounts 01 July 1992
AA - Annual Accounts 17 December 1991
363a - Annual Return 29 August 1991
288 - N/A 17 October 1990
363 - Annual Return 17 July 1990
AA - Annual Accounts 23 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1990
RESOLUTIONS - N/A 08 February 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
287 - Change in situation or address of Registered Office 08 February 1990
395 - Particulars of a mortgage or charge 27 July 1989
288 - N/A 16 May 1989
CERTNM - Change of name certificate 25 April 1989
287 - Change in situation or address of Registered Office 25 April 1989
CERTNM - Change of name certificate 25 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 1989
RESOLUTIONS - N/A 23 June 1988
NEWINC - New incorporation documents 24 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2013 Fully Satisfied

N/A

Security accession deed 03 February 2012 Fully Satisfied

N/A

Debenture 06 June 2007 Fully Satisfied

N/A

Legal charge 01 April 2005 Fully Satisfied

N/A

Legal charge 30 December 2002 Fully Satisfied

N/A

Legal charge 25 June 1996 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 12TH july 1989 issued by the company 15 January 1996 Fully Satisfied

N/A

Debenture 12 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.