About

Registered Number: 03243605
Date of Incorporation: 29/08/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Copia House Great Cliffe Court, Great Cliffe Road, Barnsley, South Yorkshire, S75 3SP

 

Manvers Engineering Ltd was founded on 29 August 1996 and are based in Barnsley, it's status at Companies House is "Active". The current directors of this organisation are listed as Ibbotson Devine, Kerry, Ibbotson, Colin, Ibbotson, Carol in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IBBOTSON, Colin 29 August 1996 - 1
IBBOTSON, Carol 29 August 1996 21 October 1996 1
Secretary Name Appointed Resigned Total Appointments
IBBOTSON DEVINE, Kerry 21 October 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 16 June 2019
CS01 - N/A 09 May 2019
PSC02 - N/A 09 May 2019
PSC07 - N/A 09 May 2019
PSC07 - N/A 09 May 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 01 July 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 09 July 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 10 July 2015
MR01 - N/A 03 July 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 05 October 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 20 September 2011
MG01 - Particulars of a mortgage or charge 11 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 01 April 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
363a - Annual Return 28 September 2007
AA - Annual Accounts 21 May 2007
287 - Change in situation or address of Registered Office 31 March 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 09 April 2005
287 - Change in situation or address of Registered Office 08 March 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 12 August 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 08 August 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
288c - Notice of change of directors or secretaries or in their particulars 30 May 2001
287 - Change in situation or address of Registered Office 26 February 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 10 September 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 17 September 1997
225 - Change of Accounting Reference Date 30 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1996
395 - Particulars of a mortgage or charge 14 November 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288 - N/A 05 September 1996
NEWINC - New incorporation documents 29 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2015 Outstanding

N/A

Legal mortgage 24 August 2012 Outstanding

N/A

Mortgage debenture 25 May 2011 Outstanding

N/A

Fixed and floating charge 07 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.