About

Registered Number: 00143125
Date of Incorporation: 25/02/1916 (108 years and 2 months ago)
Company Status: Active
Registered Address: Peel House 2 Dovecot Hill, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XW

 

T.Manners & Sons Ltd was registered on 25 February 1916 with its registered office in Bishop Auckland, County Durham, it's status in the Companies House registry is set to "Active". The companies directors are Harris, Wayne, Hodges, Steven, Wheelhouse, Martin John, Manners, Anne Marie, Manners, Brian Bishop, Manners, Diane Margaret. 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
HARRIS, Wayne 01 January 2019 - 1
HODGES, Steven 01 January 2006 - 1
WHEELHOUSE, Martin John 01 August 2005 - 1
MANNERS, Anne Marie N/A 01 January 2014 1
MANNERS, Brian Bishop N/A 10 October 2009 1
MANNERS, Diane Margaret 02 May 1995 15 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 28 May 2019
AP01 - Appointment of director 27 February 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 18 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2017
RESOLUTIONS - N/A 15 June 2017
AA - Annual Accounts 22 May 2017
AP01 - Appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 16 September 2016
AP01 - Appointment of director 07 September 2016
AR01 - Annual Return 02 November 2015
MR01 - N/A 20 May 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 06 February 2014
AR01 - Annual Return 24 October 2013
AP01 - Appointment of director 27 September 2013
CH01 - Change of particulars for director 27 September 2013
CH03 - Change of particulars for secretary 27 September 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 07 September 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
RP04 - N/A 14 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 27 April 2011
TM01 - Termination of appointment of director 23 March 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 31 October 2009
CH01 - Change of particulars for director 22 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 30 September 2009
395 - Particulars of a mortgage or charge 06 August 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 02 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
395 - Particulars of a mortgage or charge 13 February 2008
395 - Particulars of a mortgage or charge 12 February 2008
395 - Particulars of a mortgage or charge 12 February 2008
395 - Particulars of a mortgage or charge 12 February 2008
363a - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
AA - Annual Accounts 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 30 August 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 20 October 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
287 - Change in situation or address of Registered Office 20 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
395 - Particulars of a mortgage or charge 15 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 27 October 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 21 October 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 20 August 1999
363a - Annual Return 25 January 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 12 November 1997
288c - Notice of change of directors or secretaries or in their particulars 12 September 1997
288c - Notice of change of directors or secretaries or in their particulars 12 September 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 08 July 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 11 October 1995
288 - N/A 21 June 1995
288 - N/A 21 June 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 19 October 1994
363s - Annual Return 15 October 1993
AA - Annual Accounts 13 October 1993
363a - Annual Return 20 January 1993
AA - Annual Accounts 05 November 1992
395 - Particulars of a mortgage or charge 12 August 1992
395 - Particulars of a mortgage or charge 10 August 1992
395 - Particulars of a mortgage or charge 10 August 1992
395 - Particulars of a mortgage or charge 10 August 1992
AA - Annual Accounts 25 November 1991
363b - Annual Return 17 October 1991
363 - Annual Return 17 October 1990
AA - Annual Accounts 01 October 1990
288 - N/A 16 February 1990
363 - Annual Return 24 November 1989
AA - Annual Accounts 21 November 1989
363 - Annual Return 27 September 1988
AA - Annual Accounts 30 August 1988
AA - Annual Accounts 14 October 1987
363 - Annual Return 21 September 1987
363 - Annual Return 04 December 1986
AA - Annual Accounts 06 November 1986
NEWINC - New incorporation documents 25 February 1916

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2015 Outstanding

N/A

Chattel mortgage 30 July 2012 Outstanding

N/A

Legal charge 31 July 2009 Outstanding

N/A

Legal charge 01 February 2008 Outstanding

N/A

Debenture 01 February 2008 Outstanding

N/A

Legal charge 01 February 2008 Outstanding

N/A

Legal charge 01 February 2008 Outstanding

N/A

Legal charge 05 April 2005 Fully Satisfied

N/A

Legal mortgage 10 August 1992 Fully Satisfied

N/A

Legal mortgage 04 August 1992 Fully Satisfied

N/A

Legal mortgage 04 August 1992 Fully Satisfied

N/A

Mortgage debenture 04 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.