MANNERS FARMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Appointment of Mr William Manners as a director on 2021-07-01

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

15/06/2115 June 2021 Termination of appointment of Ralph Manners as a secretary on 2021-06-15

View Document

15/06/2115 June 2021 Appointment of Mrs Susan Manners as a secretary on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Mrs Susan Manners on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Ralph Manners on 2021-06-15

View Document

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005956280006

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

15/04/1915 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN MANNERS / 21/03/2018

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PRESTON MANNERS / 21/03/2018

View Document

11/06/1811 June 2018 CESSATION OF ANNE ELIZABETH ELLIOTT AS A PSC

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/04/173 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005956280005

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRESTON MANNERS / 18/06/2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MANNERS / 18/06/2014

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 2 June 2012 with full list of shareholders

View Document

20/02/1320 February 2013 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM CONISCLIFFE GRANGE, STANIDROP ROAD, DARLINGTON, CO DURHAM DL2 2NF

View Document

22/06/1122 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 DIVIDENDS/DIVISION 11/01/2011

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH MANNERS / 01/10/2009

View Document

17/06/1017 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRESTON MANNERS / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MANNERS / 01/10/2009

View Document

28/05/1028 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED SUSAN MANNERS

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 £ IC 24000/20500 06/08/04 £ SR 3500@1=3500

View Document

13/08/0413 August 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 31/05/96; CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 £ IC 29000/24000 21/12/95 £ SR 5000@1=5000

View Document

02/10/952 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9515 August 1995 COMPANY NAME CHANGED T. MANNERS & SONS (FARMS) LIMITE D CERTIFICATE ISSUED ON 16/08/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/07/9429 July 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/03/949 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/948 February 1994 £ IC 34000/29000 24/12/93 £ SR 5000@1=5000

View Document

19/01/9419 January 1994 5000 £1 SHS 24/12/93

View Document

18/06/9318 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/924 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/924 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 RETURN MADE UP TO 27/08/90; NO CHANGE OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/07/895 July 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/06/8815 June 1988 RETURN MADE UP TO 01/06/88; NO CHANGE OF MEMBERS

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/07/8714 July 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/05/863 May 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company