A & B MANCHESTER LIMITED

Register to unlock more data on OkredoRegister

A & B MANCHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03310777

Incorporation date

31/01/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside L33 7SGCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1997)
dot icon27/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon17/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon09/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon09/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon09/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon26/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon26/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon26/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon26/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon29/01/2024
Change of details for Gfk Solutions Limited as a person with significant control on 2024-01-10
dot icon10/01/2024
Registered office address changed from C/O a2E Industries Limited 1 Marsden Street Manchester M2 1HW England to Charleywood Road Knowsley Industrial Park North Liverpool Merseyside L33 7SG on 2024-01-10
dot icon29/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon25/01/2023
Change of details for Gfk Solutions Limited as a person with significant control on 2022-12-22
dot icon17/01/2023
Statement of capital following an allotment of shares on 2009-06-01
dot icon06/01/2023
Memorandum and Articles of Association
dot icon06/01/2023
Resolutions
dot icon05/01/2023
Current accounting period extended from 2023-03-29 to 2023-03-31
dot icon03/01/2023
Registration of charge 033107770005, created on 2022-12-20
dot icon22/12/2022
Appointment of Mr James Jack Collier as a director on 2022-12-20
dot icon22/12/2022
Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom to C/O a2E Industries Limited 1 Marsden Street Manchester M2 1HW on 2022-12-22
dot icon22/12/2022
Termination of appointment of Daniel Paul Tucker as a director on 2022-12-20
dot icon22/12/2022
Termination of appointment of Jonathon Jay Phillips as a director on 2022-12-20
dot icon22/12/2022
Termination of appointment of Mark Muncaster as a director on 2022-12-20
dot icon22/12/2022
Termination of appointment of Ryan Long as a director on 2022-12-20
dot icon22/12/2022
Termination of appointment of Mark Joseph Buchanan as a director on 2022-12-20
dot icon02/12/2022
Satisfaction of charge 033107770003 in full
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/10/2021
Registration of charge 033107770004, created on 2021-09-24
dot icon30/09/2021
Termination of appointment of Mark Joseph Buchanan as a secretary on 2021-09-24
dot icon30/09/2021
Termination of appointment of James Grant Watson as a director on 2021-09-21
dot icon30/09/2021
Appointment of Mr Ryan Long as a director on 2021-09-24
dot icon30/09/2021
Appointment of Mr Mark Muncaster as a director on 2021-09-24
dot icon30/09/2021
Appointment of Mr Jonathon Jay Phillips as a director on 2021-09-24
dot icon30/09/2021
Appointment of Mr Daniel Paul Tucker as a director on 2021-09-24
dot icon14/06/2021
Satisfaction of charge 033107770001 in full
dot icon14/06/2021
Satisfaction of charge 033107770002 in full
dot icon02/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-03-29
dot icon20/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon20/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon19/11/2019
Registration of charge 033107770003, created on 2019-11-14
dot icon29/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon20/07/2018
Registration of charge 033107770002, created on 2018-07-02
dot icon22/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon06/02/2017
Resolutions
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Appointment of Mr James Grant Watson as a director on 2016-02-10
dot icon24/02/2016
Appointment of Mark Joseph Buchanan as a secretary on 2016-02-10
dot icon24/02/2016
Appointment of Mark Joseph Buchanan as a director on 2016-02-10
dot icon24/02/2016
Termination of appointment of Graham Alan Wheeldon as a director on 2016-02-10
dot icon24/02/2016
Termination of appointment of David Bentley as a secretary on 2016-02-10
dot icon24/02/2016
Termination of appointment of David Bentley as a director on 2016-02-10
dot icon11/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon11/02/2016
Registration of charge 033107770001, created on 2016-02-10
dot icon01/02/2016
Registered office address changed from 22 Lansil Industrial Estate Caton Road Lancaster Lancashire LA1 3PQ to 2 Heap Bridge Bury Lancashire BL9 7HR on 2016-02-01
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon17/01/2011
Appointment of David Bentley as a secretary
dot icon17/01/2011
Termination of appointment of Enid Wheeldon as a secretary
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon31/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon20/11/2009
Previous accounting period shortened from 2009-06-30 to 2009-03-31
dot icon11/05/2009
Director appointed david bentley
dot icon29/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon16/02/2009
Return made up to 26/01/09; full list of members
dot icon28/01/2009
Return made up to 26/01/08; full list of members
dot icon28/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon12/09/2007
Return made up to 26/01/07; full list of members
dot icon01/12/2006
Accounts for a dormant company made up to 2006-06-30
dot icon24/11/2006
Return made up to 26/01/06; full list of members
dot icon17/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon30/08/2005
Registered office changed on 30/08/05 from: bridge house heap bridge bury lancashire BL9 7HT
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/04/2005
Certificate of change of name
dot icon31/01/2005
Return made up to 26/01/05; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon02/03/2004
Return made up to 31/01/04; full list of members
dot icon27/10/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon05/04/2003
Return made up to 31/01/03; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/10/2002
Certificate of change of name
dot icon23/05/2002
Total exemption small company accounts made up to 2000-12-31
dot icon04/04/2002
Return made up to 31/01/02; full list of members
dot icon14/02/2001
Return made up to 31/01/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon02/03/2000
Return made up to 31/01/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon29/03/1999
Return made up to 31/01/99; no change of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon06/03/1998
Return made up to 31/01/98; full list of members
dot icon25/02/1997
Ad 17/02/97--------- £ si 98@1=98 £ ic 2/100
dot icon25/02/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon25/02/1997
Registered office changed on 25/02/97 from: 129 queen street cardiff CF1 4BJ
dot icon25/02/1997
New secretary appointed
dot icon25/02/1997
New director appointed
dot icon25/02/1997
Director resigned
dot icon25/02/1997
Secretary resigned
dot icon24/02/1997
Memorandum and Articles of Association
dot icon17/02/1997
Certificate of change of name
dot icon31/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£237.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
125.00
-
0.00
237.00
-
2022
6
125.00
-
0.00
237.00
-
2022
6
125.00
-
0.00
237.00
-

Employees

2022

Employees

6 Ascended200 % *

Net Assets(GBP)

125.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

237.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collier, James Jack
Director
20/12/2022 - Present
25
Mr Ryan Long
Director
24/09/2021 - 20/12/2022
8
Buchanan, Mark Joseph
Director
10/02/2016 - 20/12/2022
8
Muncaster, Mark
Director
24/09/2021 - 20/12/2022
3
Phillips, Jonathon Jay
Director
24/09/2021 - 20/12/2022
3

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A & B MANCHESTER LIMITED

A & B MANCHESTER LIMITED is an(a) Active company incorporated on 31/01/1997 with the registered office located at Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside L33 7SG. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of A & B MANCHESTER LIMITED?

toggle

A & B MANCHESTER LIMITED is currently Active. It was registered on 31/01/1997 .

Where is A & B MANCHESTER LIMITED located?

toggle

A & B MANCHESTER LIMITED is registered at Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside L33 7SG.

What does A & B MANCHESTER LIMITED do?

toggle

A & B MANCHESTER LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does A & B MANCHESTER LIMITED have?

toggle

A & B MANCHESTER LIMITED had 6 employees in 2022.

What is the latest filing for A & B MANCHESTER LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-26 with no updates.