2 MANILLA ROAD LIMITED

Register to unlock more data on OkredoRegister

2 MANILLA ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02379495

Incorporation date

04/05/1989

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1989)
dot icon15/10/2025
Micro company accounts made up to 2025-06-30
dot icon11/06/2025
Cessation of Andrew Stuart Jackson as a person with significant control on 2025-06-11
dot icon11/06/2025
Notification of a person with significant control statement
dot icon08/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon19/08/2024
Micro company accounts made up to 2024-06-30
dot icon10/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon17/08/2023
Micro company accounts made up to 2023-06-30
dot icon12/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon29/08/2022
Micro company accounts made up to 2022-06-30
dot icon14/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon14/10/2021
Appointment of Ms Anna Roessing as a director on 2021-10-12
dot icon19/08/2021
Micro company accounts made up to 2021-06-30
dot icon11/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon18/08/2020
Micro company accounts made up to 2020-06-30
dot icon15/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon13/08/2019
Micro company accounts made up to 2019-06-30
dot icon07/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon07/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon16/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon09/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon17/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon13/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon12/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon06/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon25/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon18/03/2014
Termination of appointment of Hazel Khan as a director
dot icon07/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon23/04/2013
Registered office address changed from 5 Park Road Shepton Mallet Somerset BA4 5BP United Kingdom on 2013-04-23
dot icon26/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon08/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon18/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon06/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon06/05/2011
Director's details changed for Mr Andrew Stuart Jackson on 2010-09-01
dot icon08/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon13/08/2010
Termination of appointment of John Jackson as a director
dot icon07/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon07/05/2010
Director's details changed for Dr Hazel Elizabeth Khan on 2010-05-06
dot icon20/08/2009
Registered office changed on 20/08/2009 from anglo house commercial road shepton mallet somerset BA4 5BY
dot icon18/08/2009
Total exemption full accounts made up to 2009-06-30
dot icon07/05/2009
Return made up to 06/05/09; full list of members
dot icon07/05/2009
Director's change of particulars / hazel khan / 01/01/2009
dot icon26/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon23/05/2008
Appointment terminated director thomas jackson
dot icon16/05/2008
Director appointed mr john haydon jackson
dot icon07/05/2008
Return made up to 06/05/08; full list of members
dot icon07/05/2008
Secretary's change of particulars / nicola claydon / 11/02/2008
dot icon14/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon01/06/2007
Return made up to 06/05/07; full list of members
dot icon20/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon05/06/2006
Return made up to 06/05/06; full list of members
dot icon05/06/2006
Director resigned
dot icon24/04/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon16/02/2006
Registered office changed on 16/02/06 from: bristol property management 108 whiteladies road bristol BS8 2PB
dot icon15/02/2006
New secretary appointed
dot icon11/01/2006
Secretary resigned
dot icon06/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon23/05/2005
Return made up to 06/05/05; full list of members
dot icon11/05/2005
New director appointed
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Secretary's particulars changed
dot icon24/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon22/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon06/09/2004
Director resigned
dot icon19/07/2004
Return made up to 06/05/04; full list of members
dot icon19/07/2004
New secretary appointed
dot icon08/07/2004
Secretary resigned
dot icon20/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon30/06/2003
Registered office changed on 30/06/03 from: 108 whiteladies road bristol BS8 2PB
dot icon23/05/2003
Return made up to 06/05/03; change of members
dot icon22/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon13/05/2002
Return made up to 04/05/02; full list of members
dot icon13/11/2001
Director resigned
dot icon09/08/2001
Total exemption full accounts made up to 2001-06-30
dot icon06/07/2001
Secretary resigned
dot icon06/07/2001
New secretary appointed
dot icon04/06/2001
Full accounts made up to 2000-06-30
dot icon01/06/2001
Return made up to 04/05/01; full list of members
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
New secretary appointed
dot icon04/09/2000
New director appointed
dot icon04/08/2000
Return made up to 04/05/00; full list of members
dot icon04/08/2000
Director resigned
dot icon20/04/2000
Return made up to 04/05/99; full list of members
dot icon18/04/2000
Full accounts made up to 1999-06-30
dot icon02/12/1999
Registered office changed on 02/12/99 from: 6B north view westbury park bristol BS6 7QB
dot icon24/11/1998
Accounts for a dormant company made up to 1998-06-30
dot icon17/11/1998
New secretary appointed
dot icon17/11/1998
Secretary resigned
dot icon17/11/1998
Registered office changed on 17/11/98 from: 5 beauley road bristol BS3 1PX
dot icon28/05/1998
Return made up to 04/05/98; no change of members
dot icon10/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon31/05/1997
Return made up to 04/05/97; no change of members
dot icon17/02/1997
Accounts for a dormant company made up to 1996-06-30
dot icon28/11/1996
Registered office changed on 28/11/96 from: the old mill park rd shepton mallet somerset BA4 5BP
dot icon25/07/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
Director resigned
dot icon10/06/1996
New secretary appointed;new director appointed
dot icon10/06/1996
Secretary resigned;director resigned
dot icon29/05/1996
Return made up to 04/05/96; full list of members
dot icon25/10/1995
Accounts for a dormant company made up to 1995-06-30
dot icon10/05/1995
Return made up to 04/05/95; no change of members
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Resolutions
dot icon11/10/1994
Accounts for a dormant company made up to 1994-06-30
dot icon10/05/1994
Return made up to 04/05/94; no change of members
dot icon04/02/1994
Accounts for a dormant company made up to 1993-06-30
dot icon30/09/1993
Director resigned;new director appointed
dot icon30/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/06/1993
Return made up to 04/05/93; full list of members
dot icon28/08/1992
Accounts for a dormant company made up to 1992-06-30
dot icon05/07/1992
Accounts for a dormant company made up to 1991-06-30
dot icon20/05/1992
Return made up to 04/05/92; no change of members
dot icon06/06/1991
Return made up to 04/05/91; no change of members
dot icon28/02/1991
Accounts for a dormant company made up to 1990-06-30
dot icon28/02/1991
Resolutions
dot icon12/02/1991
Return made up to 06/12/90; full list of members
dot icon23/05/1989
Accounting reference date notified as 30/06
dot icon12/05/1989
Secretary resigned
dot icon04/05/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.55K
-
0.00
-
-
2023
0
1.08K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Andrew Stuart
Director
10/02/2005 - Present
21
Roessing, Anna
Director
12/10/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 MANILLA ROAD LIMITED

2 MANILLA ROAD LIMITED is an(a) Active company incorporated on 04/05/1989 with the registered office located at The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 MANILLA ROAD LIMITED?

toggle

2 MANILLA ROAD LIMITED is currently Active. It was registered on 04/05/1989 .

Where is 2 MANILLA ROAD LIMITED located?

toggle

2 MANILLA ROAD LIMITED is registered at The Lodge, Park Road, Shepton Mallet, Somerset BA4 5BS.

What does 2 MANILLA ROAD LIMITED do?

toggle

2 MANILLA ROAD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 2 MANILLA ROAD LIMITED?

toggle

The latest filing was on 15/10/2025: Micro company accounts made up to 2025-06-30.