MANCHESTER METRONET LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER METRONET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07875953

Incorporation date

08/12/2011

Size

Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2011)
dot icon02/03/2026
Termination of appointment of Graeme Bernard Couturier as a director on 2026-02-28
dot icon12/02/2026
Director's details changed for Mr Gherasim Briceag on 2026-02-09
dot icon03/02/2026
Appointment of Mr Gherasim Briceag as a director on 2026-02-02
dot icon06/01/2026
Statement of capital following an allotment of shares on 2025-12-23
dot icon24/12/2025
Resolutions
dot icon24/12/2025
Solvency Statement dated 23/12/25
dot icon24/12/2025
Statement by Directors
dot icon24/12/2025
Statement of capital on 2025-12-24
dot icon10/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon11/08/2025
Termination of appointment of John Haden Harris as a director on 2025-07-31
dot icon15/07/2025
Registered office address changed from Turing House Archway 5 Manchester M15 5RL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-07-15
dot icon15/07/2025
Director's details changed for Mr Darryl Alexander Edwards on 2025-07-14
dot icon15/07/2025
Director's details changed for Mr Graeme Bernard Couturier on 2025-07-14
dot icon15/07/2025
Director's details changed for Mr John Haden Harris on 2025-07-14
dot icon01/04/2025
Full accounts made up to 2024-03-31
dot icon24/02/2025
Satisfaction of charge 078759530010 in full
dot icon16/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon04/12/2024
Registration of charge 078759530013, created on 2024-12-02
dot icon17/06/2024
Appointment of Mr Graeme Bernard Couturier as a director on 2024-06-17
dot icon28/03/2024
Termination of appointment of Andrew Humphreys as a director on 2024-03-28
dot icon15/01/2024
Full accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon09/01/2023
Full accounts made up to 2022-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon05/10/2022
Registration of charge 078759530012, created on 2022-10-05
dot icon04/04/2022
Appointment of Mr Andrew Humphreys as a director on 2022-03-31
dot icon04/04/2022
Termination of appointment of Andrew Jack Leitch as a director on 2022-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon29/09/2021
Full accounts made up to 2021-03-31
dot icon02/09/2021
Appointment of Mr Darryl Alexander Edwards as a director on 2021-09-01
dot icon05/07/2021
Termination of appointment of Jenny Elizabeth Davies as a director on 2021-06-30
dot icon19/05/2021
Appointment of Mr John Haden Harris as a director on 2021-05-01
dot icon18/02/2021
Full accounts made up to 2020-03-31
dot icon04/01/2021
Appointment of Mr Andrew Jack Leitch as a director on 2021-01-04
dot icon04/01/2021
Termination of appointment of Andrew Geoffrey Goldwater as a director on 2021-01-04
dot icon30/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon09/07/2020
Full accounts made up to 2019-03-31
dot icon27/03/2020
Termination of appointment of Elliott Mcfarland Mueller as a director on 2020-03-20
dot icon27/03/2020
Termination of appointment of Nicola Jayne Beamish as a director on 2020-03-20
dot icon27/03/2020
Termination of appointment of Steven Jon Axon as a director on 2020-03-20
dot icon23/03/2020
Registration of charge 078759530011, created on 2020-03-20
dot icon19/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon03/09/2019
Appointment of Mrs Jenny Elizabeth Davies as a director on 2019-09-03
dot icon29/01/2019
Full accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon24/09/2018
Auditor's resignation
dot icon29/08/2018
Registered office address changed from Cobra Court Ball Green Stretford Manchester M32 0QT England to Turing House Archway 5 Manchester M15 5RL on 2018-08-29
dot icon16/04/2018
Termination of appointment of Lee John Perkins as a director on 2018-03-16
dot icon03/04/2018
Full accounts made up to 2017-03-31
dot icon23/01/2018
Confirmation statement made on 2017-12-08 with no updates
dot icon10/05/2017
Registered office address changed from Turing House Archway 5 Manchester M15 5RL to Cobra Court Ball Green Stretford Manchester M32 0QT on 2017-05-10
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon17/11/2016
Satisfaction of charge 3 in full
dot icon17/11/2016
Satisfaction of charge 4 in full
dot icon17/11/2016
Satisfaction of charge 7 in full
dot icon17/11/2016
Satisfaction of charge 2 in full
dot icon17/11/2016
Satisfaction of charge 5 in full
dot icon17/11/2016
Satisfaction of charge 6 in full
dot icon17/11/2016
Satisfaction of charge 078759530008 in full
dot icon17/11/2016
Satisfaction of charge 078759530009 in full
dot icon25/10/2016
Termination of appointment of Craig Timmis as a director on 2016-10-10
dot icon12/10/2016
Registration of charge 078759530010, created on 2016-10-11
dot icon06/10/2016
Appointment of Mr Andrew Geoffrey Goldwater as a director on 2016-09-28
dot icon15/08/2016
Appointment of Mr Lee John Perkins as a director on 2016-05-09
dot icon15/08/2016
Appointment of Ms Nicola Jayne Beamish as a director on 2016-05-09
dot icon15/08/2016
Termination of appointment of James Nicolas Mccall as a director on 2016-05-09
dot icon12/05/2016
Termination of appointment of Lee Dean Lawrence as a director on 2016-03-22
dot icon21/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon21/12/2015
Register(s) moved to registered office address Turing House Archway 5 Manchester M15 5RL
dot icon08/09/2015
Full accounts made up to 2015-03-31
dot icon08/07/2015
Registered office address changed from Metronet (Uk) Limited Greenheys Data Centre Pencroft Way Manchester M15 6JJ to Turing House Archway 5 Manchester M15 5RL on 2015-07-08
dot icon28/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon28/01/2015
Register(s) moved to registered inspection location C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU
dot icon28/01/2015
Register inspection address has been changed to C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU
dot icon27/01/2015
Termination of appointment of Sarah Louise Barnett as a secretary on 2014-11-28
dot icon16/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon12/09/2014
Certificate of change of name
dot icon05/09/2014
Change of name notice
dot icon23/07/2014
Termination of appointment of John Charles Trower as a director on 2014-06-27
dot icon23/07/2014
Termination of appointment of Craig Timmis as a director on 2014-06-27
dot icon23/07/2014
Termination of appointment of Christopher William Thompson as a director on 2014-06-27
dot icon18/07/2014
Memorandum and Articles of Association
dot icon16/07/2014
Appointment of Mr Craig Timmis as a director on 2014-06-27
dot icon15/07/2014
Statement of capital following an allotment of shares on 2013-10-24
dot icon08/07/2014
Appointment of Mr Lee Dean Lawrence as a director
dot icon08/07/2014
Appointment of Mr Craig Timmis as a director
dot icon08/07/2014
Appointment of Mr Steven Jon Axon as a director
dot icon08/07/2014
Termination of appointment of Sarah Barnett as a director
dot icon08/07/2014
Termination of appointment of Jonathan Bell as a director
dot icon02/07/2014
Registration of charge 078759530008
dot icon02/07/2014
Registration of charge 078759530009
dot icon07/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon10/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/07/2013
Termination of appointment of Simon Braham as a director
dot icon05/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon04/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon05/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon04/12/2012
Previous accounting period shortened from 2013-03-31 to 2012-03-31
dot icon30/11/2012
Appointment of Miss Sarah Louise Barnett as a director
dot icon28/11/2012
Appointment of Miss Sarah Louise Barnett as a secretary
dot icon28/11/2012
Termination of appointment of Roy Davies as a secretary
dot icon28/08/2012
Statement of capital following an allotment of shares on 2012-07-20
dot icon28/08/2012
Appointment of Roy Ernest Davies as a secretary
dot icon09/08/2012
Resolutions
dot icon02/08/2012
Appointment of Mr Christopher William Thompson as a director
dot icon29/06/2012
Change of share class name or designation
dot icon29/06/2012
Sub-division of shares on 2012-06-13
dot icon29/06/2012
Resolutions
dot icon29/06/2012
Statement of capital following an allotment of shares on 2012-06-13
dot icon26/06/2012
Appointment of Mr Simon Braham as a director
dot icon25/06/2012
Appointment of Mr John Charles Trower as a director
dot icon25/06/2012
Appointment of Mr Jonathan Bell as a director
dot icon20/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/05/2012
Appointment of Elliott Mcfarland Mueller as a director
dot icon25/05/2012
Appointment of James Nicolas Mccall as a director
dot icon25/05/2012
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2012-05-25
dot icon24/05/2012
Termination of appointment of Gateley Incorporations Limited as a director
dot icon24/05/2012
Termination of appointment of Michael Ward as a director
dot icon24/05/2012
Termination of appointment of Gateley Secretaries Limited as a secretary
dot icon24/05/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon08/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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
Full
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Darryl Alexander
Director
01/09/2021 - Present
22
Ward, Michael James
Director
08/12/2011 - 24/05/2012
1148
Lawrence, Lee Dean
Director
27/06/2014 - 22/03/2016
9
Beamish, Nicola Jayne
Director
09/05/2016 - 20/03/2020
15
Harris, John Haden
Director
01/05/2021 - 31/07/2025
51

Persons with Significant Control

0

No PSC data available.

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 MANCHESTER METRONET LIMITED

MANCHESTER METRONET LIMITED is an(a) Active company incorporated on 08/12/2011 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. 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 MANCHESTER METRONET LIMITED?

toggle

MANCHESTER METRONET LIMITED is currently Active. It was registered on 08/12/2011 .

Where is MANCHESTER METRONET LIMITED located?

toggle

MANCHESTER METRONET LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does MANCHESTER METRONET LIMITED do?

toggle

MANCHESTER METRONET LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MANCHESTER METRONET LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Graeme Bernard Couturier as a director on 2026-02-28.