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.
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 |
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 |
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 |