ASHBY & MANN LIMITED

Register to unlock more data on OkredoRegister

ASHBY & MANN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02131000

Incorporation date

12/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

94-106 Upper Bond Street, Hinckley, LE10 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1987)
dot icon18/03/2026
Termination of appointment of Beniamino Santino Mangiante as a director on 2026-02-17
dot icon23/02/2026
Cessation of Beniamino Santino Mangiante as a person with significant control on 2026-02-17
dot icon23/02/2026
Termination of appointment of Vivienne Margaret Mangiante as a secretary on 2026-02-17
dot icon23/02/2026
Appointment of Mr Matthew Michael Ben Mangiante as a secretary on 2026-02-17
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon04/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon12/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon05/11/2021
Termination of appointment of Matthew Michael Ben Mangiante as a director on 2021-10-20
dot icon05/11/2021
Termination of appointment of Laura Rosemary Ankers as a director on 2021-10-20
dot icon05/11/2021
Appointment of Mrs Laura Rosemary Ankers as a director on 2021-10-20
dot icon05/11/2021
Appointment of Mr Matthew Michael Ben Mangiante as a director on 2021-10-20
dot icon05/11/2021
Notification of Beniamino Ernesto Santino Mangiante as a person with significant control on 2021-10-20
dot icon03/11/2021
Statement of capital following an allotment of shares on 2021-10-20
dot icon03/11/2021
Memorandum and Articles of Association
dot icon03/11/2021
Resolutions
dot icon10/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon10/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Beniamino Santino Mangiante on 2009-10-31
dot icon15/12/2009
Director's details changed for Mrs Vivienne Margaret Mangiante on 2009-10-31
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/11/2008
Return made up to 30/10/08; full list of members
dot icon17/10/2008
Accounts for a small company made up to 2007-12-31
dot icon06/12/2007
Return made up to 30/10/07; no change of members
dot icon29/04/2007
Accounts for a small company made up to 2006-12-31
dot icon21/01/2007
Return made up to 30/10/06; full list of members
dot icon01/12/2006
Particulars of mortgage/charge
dot icon03/07/2006
Accounts for a small company made up to 2005-12-31
dot icon05/12/2005
Return made up to 30/10/05; full list of members
dot icon21/09/2005
Accounts for a small company made up to 2004-12-31
dot icon05/04/2005
Return made up to 30/10/04; full list of members
dot icon11/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon29/05/2004
Particulars of mortgage/charge
dot icon29/12/2003
Return made up to 30/10/03; full list of members
dot icon21/05/2003
Declaration of satisfaction of mortgage/charge
dot icon21/05/2003
Declaration of satisfaction of mortgage/charge
dot icon21/05/2003
Declaration of satisfaction of mortgage/charge
dot icon21/05/2003
Declaration of satisfaction of mortgage/charge
dot icon21/05/2003
Declaration of satisfaction of mortgage/charge
dot icon21/05/2003
Declaration of satisfaction of mortgage/charge
dot icon21/05/2003
Declaration of satisfaction of mortgage/charge
dot icon21/05/2003
Declaration of satisfaction of mortgage/charge
dot icon21/05/2003
Declaration of satisfaction of mortgage/charge
dot icon11/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon22/01/2003
Particulars of mortgage/charge
dot icon24/12/2002
Return made up to 30/10/02; full list of members
dot icon22/07/2002
Amended accounts made up to 2001-12-31
dot icon10/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon29/11/2001
Return made up to 30/10/01; full list of members
dot icon23/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon23/10/2000
Return made up to 30/10/00; full list of members
dot icon08/05/2000
Accounts for a medium company made up to 1999-12-31
dot icon24/11/1999
Return made up to 30/10/99; full list of members
dot icon04/07/1999
Accounts for a medium company made up to 1998-12-31
dot icon10/11/1998
Return made up to 30/10/98; no change of members
dot icon29/04/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon23/04/1998
Accounts for a medium company made up to 1997-09-30
dot icon05/01/1998
Return made up to 30/10/97; no change of members
dot icon28/04/1997
Accounts for a small company made up to 1996-09-30
dot icon28/11/1996
Return made up to 30/10/96; full list of members
dot icon21/09/1996
Declaration of satisfaction of mortgage/charge
dot icon08/08/1996
Particulars of mortgage/charge
dot icon28/03/1996
Accounts for a small company made up to 1995-09-30
dot icon02/02/1996
Return made up to 30/10/95; no change of members
dot icon15/03/1995
Accounts for a small company made up to 1994-09-30
dot icon10/01/1995
Return made up to 30/10/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/11/1994
Particulars of mortgage/charge
dot icon17/03/1994
Particulars of mortgage/charge
dot icon18/01/1994
Accounts for a small company made up to 1993-09-30
dot icon11/01/1994
Return made up to 30/10/93; full list of members
dot icon19/11/1993
Particulars of mortgage/charge
dot icon14/04/1993
Accounting reference date extended from 31/05 to 30/09
dot icon27/10/1992
Return made up to 30/10/92; no change of members
dot icon23/09/1992
Accounts for a medium company made up to 1992-05-31
dot icon08/01/1992
Return made up to 30/10/91; no change of members
dot icon06/12/1991
Declaration of satisfaction of mortgage/charge
dot icon06/12/1991
Declaration of satisfaction of mortgage/charge
dot icon12/11/1991
Particulars of mortgage/charge
dot icon12/11/1991
Particulars of mortgage/charge
dot icon30/09/1991
Accounts for a small company made up to 1991-05-31
dot icon16/11/1990
Accounts for a small company made up to 1990-05-31
dot icon16/11/1990
Return made up to 30/10/90; full list of members
dot icon15/01/1990
Return made up to 03/11/89; full list of members
dot icon01/12/1989
Accounts for a small company made up to 1989-05-31
dot icon14/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/09/1989
Director resigned
dot icon24/02/1989
Full accounts made up to 1988-05-31
dot icon19/02/1989
Return made up to 07/12/88; full list of members
dot icon10/10/1988
Particulars of mortgage/charge
dot icon28/07/1988
Particulars of mortgage/charge
dot icon25/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/06/1987
Registered office changed on 25/06/87 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon25/06/1987
Accounting reference date notified as 31/05
dot icon17/06/1987
Particulars of mortgage/charge
dot icon17/06/1987
Particulars of mortgage/charge
dot icon10/06/1987
Particulars of mortgage/charge
dot icon12/05/1987
Incorporation
dot icon12/05/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

25
2023
change arrow icon-18.13 % *

* during past year

Cash in Bank

£26,130.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
24
894.08K
-
0.00
31.92K
-
2023
25
844.11K
-
0.00
26.13K
-
2023
25
844.11K
-
0.00
26.13K
-

Employees

2023

Employees

25 Ascended4 % *

Net Assets(GBP)

844.11K £Descended-5.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.13K £Descended-18.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mangiante, Matthew Michael Ben
Secretary
17/02/2026 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ASHBY & MANN LIMITED

ASHBY & MANN LIMITED is an(a) Active company incorporated on 12/05/1987 with the registered office located at 94-106 Upper Bond Street, Hinckley, LE10 1RL. There is currently 1 active director according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBY & MANN LIMITED?

toggle

ASHBY & MANN LIMITED is currently Active. It was registered on 12/05/1987 .

Where is ASHBY & MANN LIMITED located?

toggle

ASHBY & MANN LIMITED is registered at 94-106 Upper Bond Street, Hinckley, LE10 1RL.

What does ASHBY & MANN LIMITED do?

toggle

ASHBY & MANN LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does ASHBY & MANN LIMITED have?

toggle

ASHBY & MANN LIMITED had 25 employees in 2023.

What is the latest filing for ASHBY & MANN LIMITED?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Beniamino Santino Mangiante as a director on 2026-02-17.