BILLY MANNING LIMITED

Register to unlock more data on OkredoRegister

BILLY MANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00690930

Incorporation date

27/04/1961

Size

Small

Contacts

Registered address

Registered address

Larch House Parklands Business Park, Denmead, Waterlooville, Hampshire PO7 6XPCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1961)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2025
Director's details changed for Mrs Kim Thurston on 2025-12-01
dot icon18/12/2025
Secretary's details changed for Mrs Kim Thurston on 2025-12-01
dot icon18/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon19/11/2025
Registered office address changed from 900, Cornwallis House Howard Chase Basildon Essex SS14 3BB England to Larch House Forest Road Denmead Waterlooville PO7 6XP on 2025-11-19
dot icon19/11/2025
Registered office address changed from Larch House Forest Road Denmead Waterlooville PO7 6XP England to Larch House Parklands Business Park Denmead Waterlooville Hampshire PO7 6XP on 2025-11-19
dot icon14/07/2025
Accounts for a small company made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon08/06/2023
Director's details changed for William West Manning on 2023-06-08
dot icon26/05/2023
Resolutions
dot icon26/05/2023
Solvency Statement dated 16/05/23
dot icon26/05/2023
Statement by Directors
dot icon26/05/2023
Statement of capital on 2023-05-26
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon21/12/2022
Change of details for The Southsea Clarence Esplanade Pier Co. Ltd. as a person with significant control on 2022-07-04
dot icon11/07/2022
Resolutions
dot icon05/07/2022
Statement of capital following an allotment of shares on 2022-07-04
dot icon14/06/2022
Registered office address changed from Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th England to 900, Cornwallis House Howard Chase Basildon Essex SS14 3BB on 2022-06-14
dot icon05/05/2022
Termination of appointment of Walter Shufflebottom as a director on 2022-04-14
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon23/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Termination of appointment of Eleanor Josephine Thurston as a director on 2019-03-04
dot icon05/03/2019
Satisfaction of charge 2 in full
dot icon05/03/2019
Satisfaction of charge 4 in full
dot icon01/03/2019
Director's details changed for William West Manning on 2019-03-01
dot icon01/03/2019
Director's details changed for Mr Walter Shufflebottom on 2019-03-01
dot icon01/03/2019
Director's details changed for Mrs Patricia Jill Shufflebottom on 2019-03-01
dot icon30/01/2019
Registration of charge 006909300007, created on 2019-01-29
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon20/12/2017
Director's details changed for Jill Norman on 2017-12-19
dot icon19/12/2017
Director's details changed for Mr James William Norman on 2017-12-19
dot icon09/03/2017
Registered office address changed from 66 Station Rd Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2017-03-09
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon04/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2015
Particulars of variation of rights attached to shares
dot icon20/08/2015
Change of share class name or designation
dot icon20/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon20/08/2015
Statement of company's objects
dot icon20/08/2015
Resolutions
dot icon19/08/2015
Appointment of William West Manning as a director on 2015-07-30
dot icon19/08/2015
Appointment of Eleanor Josephine Thurston as a director on 2015-07-30
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon12/02/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon09/01/2013
Accounts for a small company made up to 2012-03-31
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon04/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon04/01/2012
Director's details changed for Patricia Jill Shufflebottom on 2011-12-08
dot icon04/01/2012
Director's details changed for Walter Shufflebottom on 2011-12-08
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mrs Kim Thurston on 2009-12-08
dot icon15/12/2009
Director's details changed for James William Norman on 2009-12-08
dot icon15/12/2009
Secretary's details changed for Mrs Kim Thurston on 2009-12-08
dot icon03/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2008
Return made up to 08/12/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2007
Return made up to 08/12/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2007
Return made up to 08/12/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/02/2006
Return made up to 08/12/05; full list of members
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon29/06/2005
Declaration of satisfaction of mortgage/charge
dot icon10/06/2005
Particulars of mortgage/charge
dot icon13/04/2005
Particulars of mortgage/charge
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/01/2005
Return made up to 08/12/04; full list of members
dot icon26/04/2004
Accounts for a small company made up to 2003-03-31
dot icon15/12/2003
Return made up to 08/12/03; full list of members
dot icon06/05/2003
Accounts for a small company made up to 2002-03-31
dot icon30/12/2002
Return made up to 15/12/02; full list of members
dot icon16/04/2002
Accounts for a medium company made up to 2001-03-31
dot icon12/02/2002
Particulars of mortgage/charge
dot icon16/01/2002
Return made up to 15/12/01; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2000-03-31
dot icon09/03/2001
Accounts for a small company made up to 1999-03-31
dot icon03/01/2001
Return made up to 15/12/00; full list of members
dot icon05/01/2000
Return made up to 15/12/99; full list of members
dot icon28/04/1999
Accounts for a small company made up to 1998-03-31
dot icon04/02/1999
Particulars of mortgage/charge
dot icon04/01/1999
New director appointed
dot icon22/12/1998
Return made up to 15/12/98; no change of members
dot icon01/09/1998
Accounts for a small company made up to 1997-03-31
dot icon06/01/1998
Return made up to 15/12/97; no change of members
dot icon04/08/1997
Accounts for a small company made up to 1996-03-31
dot icon03/02/1997
Accounts for a small company made up to 1995-03-31
dot icon22/01/1997
Return made up to 15/12/96; full list of members
dot icon05/02/1996
Accounts made up to 1994-03-31
dot icon11/01/1996
Return made up to 15/12/95; no change of members
dot icon17/01/1995
Return made up to 15/12/94; no change of members
dot icon20/07/1994
Accounts made up to 1993-03-31
dot icon22/02/1994
Return made up to 15/12/93; full list of members
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon11/06/1993
Accounts made up to 1992-03-31
dot icon13/01/1993
Return made up to 15/12/92; no change of members
dot icon08/07/1992
Accounts made up to 1991-03-31
dot icon18/06/1992
Accounts made up to 1990-03-31
dot icon23/12/1991
Return made up to 15/12/91; full list of members
dot icon01/05/1991
Accounts made up to 1989-03-31
dot icon17/04/1991
Return made up to 14/12/90; full list of members
dot icon18/04/1990
Return made up to 15/12/89; full list of members
dot icon30/06/1989
Accounts made up to 1987-03-31
dot icon30/06/1989
Accounts made up to 1986-03-31
dot icon14/04/1989
Return made up to 21/12/88; full list of members
dot icon25/04/1988
Return made up to 24/12/87; full list of members
dot icon19/03/1987
Accounts made up to 1985-03-31
dot icon19/03/1987
Return made up to 19/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/07/1986
Return made up to 27/12/85; full list of members
dot icon08/06/1984
Accounts made up to 1982-03-31
dot icon27/04/1961
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
2.17M
-
0.00
128.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thurston, Kim
Director
18/12/1998 - Present
25
Norman, Jill
Director
10/05/1993 - Present
14
Norman, James William
Director
10/05/1993 - Present
6
Manning, William West
Director
30/07/2015 - Present
-
Thurston, Eleanor Josephine
Director
30/07/2015 - 04/03/2019
-

Persons with Significant Control

1
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 BILLY MANNING LIMITED

BILLY MANNING LIMITED is an(a) Active company incorporated on 27/04/1961 with the registered office located at Larch House Parklands Business Park, Denmead, Waterlooville, Hampshire PO7 6XP. There are currently 4 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 BILLY MANNING LIMITED?

toggle

BILLY MANNING LIMITED is currently Active. It was registered on 27/04/1961 .

Where is BILLY MANNING LIMITED located?

toggle

BILLY MANNING LIMITED is registered at Larch House Parklands Business Park, Denmead, Waterlooville, Hampshire PO7 6XP.

What does BILLY MANNING LIMITED do?

toggle

BILLY MANNING LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BILLY MANNING LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.