About

Registered Number: 00532687
Date of Incorporation: 30/04/1954 (70 years and 11 months ago)
Company Status: Active
Registered Address: Meadowfield, Ponteland, Newcastle Upon Tyne, NE20 9SF

 

Having been setup in 1954, R.Manners & Sons Ltd are based in Newcastle Upon Tyne, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNERS, Ian Christopher N/A - 1
MANNERS, Jayne 06 December 2012 - 1
Secretary Name Appointed Resigned Total Appointments
MANNERS, Jayne Marie 02 October 2017 - 1
LUMSDEN, Carol Ann 23 October 1998 29 September 2017 1
THOMSON, Winifred N/A 23 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 26 February 2018
TM02 - Termination of appointment of secretary 10 November 2017
AP03 - Appointment of secretary 09 November 2017
AA - Annual Accounts 13 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 12 December 2014
RESOLUTIONS - N/A 26 March 2014
SH08 - Notice of name or other designation of class of shares 11 March 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 06 February 2013
AP01 - Appointment of director 14 December 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 18 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2011
AA - Annual Accounts 15 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 12 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
AA - Annual Accounts 08 July 2008
RESOLUTIONS - N/A 24 April 2008
169 - Return by a company purchasing its own shares 12 March 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 11 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 30 July 2004
225 - Change of Accounting Reference Date 27 July 2004
363a - Annual Return 17 February 2004
AA - Annual Accounts 08 August 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
363a - Annual Return 14 February 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 26 July 2001
363a - Annual Return 12 February 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 17 February 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 17 February 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 20 February 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 27 January 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 09 July 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 27 July 1992
363s - Annual Return 05 March 1992
AA - Annual Accounts 05 December 1991
395 - Particulars of a mortgage or charge 13 August 1991
AA - Annual Accounts 25 February 1991
363a - Annual Return 25 February 1991
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1989
AA - Annual Accounts 13 February 1989
363 - Annual Return 13 February 1989
288 - N/A 16 June 1988
AA - Annual Accounts 24 February 1988
363 - Annual Return 24 February 1988
RESOLUTIONS - N/A 28 August 1987
288 - N/A 28 August 1987
MEM/ARTS - N/A 27 August 1987
RESOLUTIONS - N/A 07 August 1987
395 - Particulars of a mortgage or charge 17 June 1987
288 - N/A 15 April 1987
AA - Annual Accounts 02 February 1987
363 - Annual Return 02 February 1987
288 - N/A 09 January 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 August 1991 Outstanding

N/A

Charge on bookdebts 12 June 1987 Outstanding

N/A

Mortgage 30 November 1973 Fully Satisfied

N/A

Mortgage 21 May 1971 Fully Satisfied

N/A

Mortgage 27 November 1963 Fully Satisfied

N/A

Martgage CHARGE1 13 September 1957 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.