A J MANSON LIMITED

Register to unlock more data on OkredoRegister

A J MANSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00898455

Incorporation date

17/02/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pimley Manor, Sundorne Road, Shrewsbury, Shropshire SY4 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1983)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Termination of appointment of Dorothy Elizabeth Freeman as a director on 2023-11-01
dot icon27/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon13/09/2023
Appointment of Mr Jason Freeman as a director on 2023-09-13
dot icon16/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Notification of Dorothy Elizabeth Freeman as a person with significant control on 2017-04-01
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon21/09/2022
Cessation of Philip Anthony Robin Freeman as a person with significant control on 2022-04-01
dot icon06/06/2022
Statement of capital on 2022-05-30
dot icon17/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon23/09/2019
Cancellation of shares. Statement of capital on 2019-08-19
dot icon23/09/2019
Purchase of own shares.
dot icon30/08/2019
Statement of capital following an allotment of shares on 2019-08-15
dot icon29/08/2019
Resolutions
dot icon29/08/2019
Statement of company's objects
dot icon25/01/2019
Annual return made up to 2015-11-08 with full list of shareholders
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon08/08/2018
Termination of appointment of Robin Montier John Freeman as a director on 2017-11-25
dot icon10/05/2018
Notification of Philip Anthony Freeman as a person with significant control on 2016-04-06
dot icon10/05/2018
Withdrawal of a person with significant control statement on 2018-05-10
dot icon09/05/2018
Satisfaction of charge 12 in full
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon09/11/2016
08/11/16 Statement of Capital gbp 213333
dot icon14/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Statement of capital following an allotment of shares on 2015-11-05
dot icon22/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Statement of capital following an allotment of shares on 2015-11-05
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon16/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/09/2012
Appointment of Mr Philip Anthony Robin Freeman as a director
dot icon22/08/2012
Termination of appointment of Andrew Mattox as a secretary
dot icon02/08/2012
Appointment of Mrs Sarah Richardson as a secretary
dot icon10/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Robin Montier John Freeman on 2009-10-01
dot icon10/11/2009
Director's details changed for Mrs Dorothy Elizabeth Freeman on 2009-10-01
dot icon11/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-30
dot icon10/11/2008
Return made up to 08/11/08; full list of members
dot icon28/11/2007
Total exemption full accounts made up to 2007-03-30
dot icon08/11/2007
Return made up to 08/11/07; full list of members
dot icon17/11/2006
Return made up to 08/11/06; full list of members
dot icon16/11/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Total exemption full accounts made up to 2006-03-30
dot icon19/12/2005
Total exemption full accounts made up to 2005-03-30
dot icon18/11/2005
Return made up to 08/11/05; full list of members
dot icon02/12/2004
Total exemption full accounts made up to 2004-03-30
dot icon02/12/2004
Return made up to 08/11/04; full list of members
dot icon13/11/2003
Return made up to 08/11/03; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2003-03-30
dot icon16/11/2002
Total exemption small company accounts made up to 2002-03-30
dot icon16/11/2002
Return made up to 08/11/02; full list of members
dot icon21/08/2002
Particulars of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon19/11/2001
Return made up to 08/11/01; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2001-03-30
dot icon08/12/2000
Full accounts made up to 2000-03-30
dot icon08/12/2000
Return made up to 08/11/00; full list of members
dot icon09/08/2000
Certificate of change of name
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Director resigned
dot icon16/11/1999
Full accounts made up to 1999-03-30
dot icon16/11/1999
Return made up to 08/11/99; full list of members
dot icon14/12/1998
Full accounts made up to 1998-03-30
dot icon01/12/1998
Return made up to 08/11/98; full list of members
dot icon05/08/1998
Particulars of mortgage/charge
dot icon05/08/1998
Particulars of mortgage/charge
dot icon06/05/1998
Full accounts made up to 1997-03-30
dot icon11/12/1997
Return made up to 08/11/97; no change of members
dot icon12/12/1996
Full accounts made up to 1996-03-30
dot icon21/11/1996
Return made up to 08/11/96; no change of members
dot icon14/11/1995
Full accounts made up to 1995-03-30
dot icon14/11/1995
Return made up to 08/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Accounts for a small company made up to 1994-03-30
dot icon11/11/1994
Return made up to 08/11/94; no change of members
dot icon05/01/1994
Full accounts made up to 1993-03-30
dot icon13/12/1993
Return made up to 23/11/93; no change of members
dot icon20/05/1993
Secretary resigned;new secretary appointed
dot icon22/12/1992
Full accounts made up to 1992-03-30
dot icon22/12/1992
Return made up to 29/11/92; full list of members
dot icon17/06/1992
New director appointed
dot icon02/06/1992
Director resigned
dot icon22/05/1992
Declaration of satisfaction of mortgage/charge
dot icon22/05/1992
Declaration of satisfaction of mortgage/charge
dot icon22/05/1992
Declaration of satisfaction of mortgage/charge
dot icon22/05/1992
Declaration of satisfaction of mortgage/charge
dot icon22/05/1992
Declaration of satisfaction of mortgage/charge
dot icon22/05/1992
Declaration of satisfaction of mortgage/charge
dot icon16/05/1992
Particulars of mortgage/charge
dot icon16/05/1992
Particulars of mortgage/charge
dot icon02/02/1992
Full accounts made up to 1991-03-30
dot icon02/02/1992
Return made up to 29/11/91; no change of members
dot icon18/07/1991
Memorandum and Articles of Association
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon12/07/1991
Particulars of mortgage/charge
dot icon06/02/1991
Return made up to 28/11/90; no change of members
dot icon06/02/1991
Full accounts made up to 1990-03-30
dot icon20/11/1990
Particulars of mortgage/charge
dot icon24/08/1990
Particulars of mortgage/charge
dot icon12/03/1990
Particulars of mortgage/charge
dot icon12/03/1990
Particulars of mortgage/charge
dot icon16/01/1990
Return made up to 29/11/89; full list of members
dot icon16/01/1990
Full accounts made up to 1989-03-30
dot icon30/11/1989
New director appointed
dot icon20/01/1989
Full accounts made up to 1988-03-31
dot icon20/01/1989
Return made up to 29/07/88; full list of members
dot icon26/01/1988
Return made up to 15/10/87; full list of members
dot icon08/01/1988
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Full accounts made up to 1986-03-31
dot icon03/11/1986
Return made up to 02/10/86; full list of members
dot icon03/11/1986
New director appointed
dot icon11/08/1986
Full accounts made up to 1985-03-31
dot icon11/08/1986
Return made up to 02/10/85; full list of members
dot icon26/08/1983
Accounts made up to 1982-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Janet Elizabeth
Director
09/06/1992 - 03/02/2000
-
Freeman, Philip Anthony Robin
Director
05/09/2012 - Present
7
Mattox, Andrew
Secretary
01/04/1993 - 28/07/2012
5
Richardson, Sarah
Secretary
30/07/2012 - Present
-
Freeman, Jason
Director
13/09/2023 - Present
2

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 A J MANSON LIMITED

A J MANSON LIMITED is an(a) Active company incorporated on 17/02/1967 with the registered office located at Pimley Manor, Sundorne Road, Shrewsbury, Shropshire SY4 4SD. There are currently 3 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 A J MANSON LIMITED?

toggle

A J MANSON LIMITED is currently Active. It was registered on 17/02/1967 .

Where is A J MANSON LIMITED located?

toggle

A J MANSON LIMITED is registered at Pimley Manor, Sundorne Road, Shrewsbury, Shropshire SY4 4SD.

What does A J MANSON LIMITED do?

toggle

A J MANSON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A J MANSON LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.