About

Registered Number: 04204006
Date of Incorporation: 23/04/2001 (23 years ago)
Company Status: Active
Registered Address: Barratts Club, Kingsthorpe Road, Northampton, Northamptonshire, NN2 6HT

 

Established in 2001, Mcmanus Pub Co. Ltd has its registered office in Northampton in Northamptonshire, it's status in the Companies House registry is set to "Active". This organisation has one director listed as Wright, Christopher Neil at Companies House. We don't know the number of employees at Mcmanus Pub Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Christopher Neil 28 May 2012 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 July 2020
CS01 - N/A 29 May 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 30 April 2019
MR01 - N/A 18 April 2019
CS01 - N/A 15 June 2018
MR04 - N/A 20 March 2018
MR04 - N/A 14 March 2018
MR04 - N/A 14 March 2018
MR04 - N/A 14 March 2018
MR04 - N/A 14 March 2018
MR01 - N/A 14 March 2018
MR04 - N/A 14 March 2018
MR04 - N/A 14 March 2018
MR04 - N/A 14 March 2018
MR01 - N/A 14 March 2018
MR01 - N/A 14 March 2018
MR01 - N/A 14 March 2018
MR01 - N/A 14 March 2018
MR01 - N/A 14 March 2018
MR01 - N/A 14 March 2018
MR04 - N/A 13 March 2018
AA - Annual Accounts 05 March 2018
MR04 - N/A 20 February 2018
MR04 - N/A 20 February 2018
MR04 - N/A 20 February 2018
MR04 - N/A 20 February 2018
MR04 - N/A 20 February 2018
CH01 - Change of particulars for director 14 December 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 26 April 2017
AA01 - Change of accounting reference date 20 February 2017
MR01 - N/A 06 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 11 June 2015
CH01 - Change of particulars for director 11 June 2015
AA - Annual Accounts 06 May 2015
MR04 - N/A 17 December 2014
AA01 - Change of accounting reference date 04 November 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 06 June 2013
AUD - Auditor's letter of resignation 17 April 2013
AA - Annual Accounts 07 November 2012
AP03 - Appointment of secretary 19 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 06 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
CH04 - Change of particulars for corporate secretary 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 20 January 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
CH01 - Change of particulars for director 28 October 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 19 November 2008
395 - Particulars of a mortgage or charge 07 May 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 30 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 03 March 2006
225 - Change of Accounting Reference Date 12 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 20 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2004
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
363s - Annual Return 15 May 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
AA - Annual Accounts 25 February 2003
395 - Particulars of a mortgage or charge 20 February 2003
288c - Notice of change of directors or secretaries or in their particulars 30 September 2002
363s - Annual Return 27 May 2002
SA - Shares agreement 05 December 2001
88(2)O - Return of allotments of shares issued for other than cash - original document 05 December 2001
SA - Shares agreement 07 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2001
395 - Particulars of a mortgage or charge 24 October 2001
395 - Particulars of a mortgage or charge 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
CERTNM - Change of name certificate 15 October 2001
225 - Change of Accounting Reference Date 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
287 - Change in situation or address of Registered Office 02 July 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2019 Outstanding

N/A

A registered charge 08 March 2018 Fully Satisfied

N/A

A registered charge 08 March 2018 Outstanding

N/A

A registered charge 08 March 2018 Outstanding

N/A

A registered charge 08 March 2018 Outstanding

N/A

A registered charge 08 March 2018 Outstanding

N/A

A registered charge 08 March 2018 Outstanding

N/A

A registered charge 08 March 2018 Outstanding

N/A

A registered charge 05 January 2017 Fully Satisfied

N/A

Fee agreement second charge 16 December 2009 Fully Satisfied

N/A

Debenture 17 April 2008 Fully Satisfied

N/A

Legal charge 06 January 2006 Fully Satisfied

N/A

Legal charge of licensed premises 29 August 2003 Fully Satisfied

N/A

Legal charge of licensed premises 29 August 2003 Fully Satisfied

N/A

Legal charge of licensed premises 29 August 2003 Fully Satisfied

N/A

Debenture 29 August 2003 Fully Satisfied

N/A

Legal charge of licensed premises 29 August 2003 Fully Satisfied

N/A

Legal charge of licensed premises 29 August 2003 Fully Satisfied

N/A

Legal charge of licensed premises 29 August 2003 Fully Satisfied

N/A

Legal charge of licensed premises 29 August 2003 Fully Satisfied

N/A

Legal charge of licensed premises 29 August 2003 Fully Satisfied

N/A

Legal charge of licensed premises 29 August 2003 Fully Satisfied

N/A

Legal charge of licensed premises 29 August 2003 Fully Satisfied

N/A

Guarantee & debenture 03 February 2003 Fully Satisfied

N/A

Cross guarantee and debenture 03 October 2001 Fully Satisfied

N/A

Debenture 03 October 2001 Fully Satisfied

N/A

Legal charge 03 October 2001 Fully Satisfied

N/A

Legal charge 03 October 2001 Fully Satisfied

N/A

Legal charge 03 October 2001 Fully Satisfied

N/A

Legal charge 03 October 2001 Fully Satisfied

N/A

Legal charge 03 October 2001 Fully Satisfied

N/A

Legal charge 03 October 2001 Fully Satisfied

N/A

Legal charge 03 October 2001 Fully Satisfied

N/A

Legal charge 03 October 2001 Fully Satisfied

N/A

Legal charge 03 October 2001 Fully Satisfied

N/A

Legal charge 03 October 2001 Fully Satisfied

N/A

Legal charge 03 October 2001 Fully Satisfied

N/A

Legal charge 03 October 2001 Fully Satisfied

N/A

Legal charge 03 October 2001 Fully Satisfied

N/A

Legal charge 03 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.