MANCHETTS FREIGHT SERVICES LIMITED

Register to unlock more data on OkredoRegister

MANCHETTS FREIGHT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01282229

Incorporation date

18/10/1976

Size

Unaudited abridged

Contacts

Registered address

Registered address

Heath Road, Warboys, Huntingdon, Cambs PE28 2UUCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1986)
dot icon15/04/2026
Unaudited abridged accounts made up to 2025-10-31
dot icon18/03/2026
Change of details for Mr Paul Manchett as a person with significant control on 2026-02-26
dot icon18/03/2026
Director's details changed for Mr Jeremy Franz Vincent Vella on 2026-02-26
dot icon18/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon28/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon15/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon19/04/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon14/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon23/02/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon25/05/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon20/03/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon09/01/2020
Cancellation of shares. Statement of capital on 2019-11-25
dot icon23/12/2019
Resolutions
dot icon23/12/2019
Purchase of own shares.
dot icon07/10/2019
Cessation of Donald Manchett as a person with significant control on 2019-07-28
dot icon07/10/2019
Termination of appointment of Donald Manchett as a director on 2019-07-29
dot icon19/06/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon01/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon10/05/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon12/04/2018
Appointment of Mr Jeremy Franz Vincent Vella as a director on 2018-04-12
dot icon12/04/2018
Termination of appointment of Barry Wall as a director on 2018-04-12
dot icon05/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon12/08/2014
Cancellation of shares. Statement of capital on 2014-07-18
dot icon12/08/2014
Resolutions
dot icon12/08/2014
Purchase of own shares.
dot icon18/07/2014
Appointment of Mr Paul Manchett as a director on 2014-07-18
dot icon18/07/2014
Appointment of Mr Barry Wall as a director on 2014-06-18
dot icon18/07/2014
Termination of appointment of Andrew Charles Pippard as a director on 2014-07-18
dot icon18/07/2014
Termination of appointment of Andrew Charles Pippard as a secretary on 2014-07-18
dot icon11/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/02/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon02/03/2010
Director's details changed for Andrew Charles Pippard on 2010-02-27
dot icon02/03/2010
Director's details changed for Donald Manchett on 2010-02-27
dot icon30/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/03/2009
Return made up to 27/02/09; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/03/2008
Return made up to 27/02/08; full list of members
dot icon04/03/2008
Location of register of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/02/2007
Return made up to 27/02/07; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/02/2006
Return made up to 27/02/06; full list of members
dot icon15/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon09/03/2005
Auditor's resignation
dot icon02/03/2005
Return made up to 27/02/05; full list of members
dot icon16/03/2004
Full accounts made up to 2003-10-31
dot icon04/03/2004
Return made up to 27/02/04; full list of members
dot icon09/03/2003
Return made up to 27/02/03; full list of members
dot icon09/03/2003
Full accounts made up to 2002-10-31
dot icon01/03/2003
Auditor's resignation
dot icon07/03/2002
Return made up to 28/02/02; full list of members
dot icon07/02/2002
Full accounts made up to 2001-10-31
dot icon30/03/2001
Full accounts made up to 2000-10-31
dot icon13/03/2001
Return made up to 28/02/01; full list of members
dot icon08/03/2000
Return made up to 28/02/00; full list of members
dot icon08/03/2000
Full accounts made up to 1999-10-31
dot icon25/03/1999
Full accounts made up to 1998-10-31
dot icon12/03/1999
Return made up to 28/02/99; full list of members
dot icon24/03/1998
Full accounts made up to 1997-10-31
dot icon19/03/1998
Return made up to 28/02/98; no change of members
dot icon07/03/1997
Return made up to 28/02/97; no change of members
dot icon27/02/1997
Full accounts made up to 1996-10-31
dot icon18/03/1996
Return made up to 28/02/96; full list of members
dot icon07/03/1996
Full accounts made up to 1995-10-31
dot icon10/03/1995
Return made up to 28/02/95; no change of members
dot icon23/02/1995
Accounts for a small company made up to 1994-10-31
dot icon14/03/1994
Accounts for a small company made up to 1993-10-31
dot icon09/03/1994
Return made up to 28/02/94; no change of members
dot icon02/11/1993
Auditor's resignation
dot icon20/05/1993
Director resigned
dot icon12/05/1993
Full accounts made up to 1992-10-31
dot icon13/04/1993
Resolutions
dot icon13/04/1993
Resolutions
dot icon13/04/1993
Resolutions
dot icon13/04/1993
Return made up to 28/02/93; full list of members
dot icon22/04/1992
Accounts for a small company made up to 1991-10-31
dot icon13/03/1992
Return made up to 28/02/92; no change of members
dot icon25/04/1991
Accounts for a small company made up to 1990-10-31
dot icon11/03/1991
Return made up to 28/02/91; no change of members
dot icon05/04/1990
Accounts for a small company made up to 1989-10-31
dot icon05/04/1990
Return made up to 28/02/90; full list of members
dot icon25/07/1989
Accounts for a small company made up to 1988-10-31
dot icon25/07/1989
Return made up to 31/03/89; full list of members
dot icon16/05/1988
Accounts for a small company made up to 1987-10-31
dot icon16/05/1988
Return made up to 31/03/88; full list of members
dot icon27/08/1987
Accounts for a small company made up to 1986-10-31
dot icon27/08/1987
Return made up to 21/07/87; full list of members
dot icon21/08/1986
Accounts for a small company made up to 1985-10-31
dot icon16/06/1986
Return made up to 31/05/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon+16.17 % *

* during past year

Cash in Bank

£863,353.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
672.08K
-
0.00
594.50K
-
2022
5
818.07K
-
0.00
743.20K
-
2023
-
925.08K
-
0.00
863.35K
-
2023
-
925.08K
-
0.00
863.35K
-

Employees

2023

Employees

-

Net Assets(GBP)

925.08K £Ascended13.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

863.35K £Ascended16.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manchett, Paul
Director
18/07/2014 - Present
2
Vella, Jeremy Franz Vincent
Director
12/04/2018 - 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

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 MANCHETTS FREIGHT SERVICES LIMITED

MANCHETTS FREIGHT SERVICES LIMITED is an(a) Active company incorporated on 18/10/1976 with the registered office located at Heath Road, Warboys, Huntingdon, Cambs PE28 2UU. 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 MANCHETTS FREIGHT SERVICES LIMITED?

toggle

MANCHETTS FREIGHT SERVICES LIMITED is currently Active. It was registered on 18/10/1976 .

Where is MANCHETTS FREIGHT SERVICES LIMITED located?

toggle

MANCHETTS FREIGHT SERVICES LIMITED is registered at Heath Road, Warboys, Huntingdon, Cambs PE28 2UU.

What does MANCHETTS FREIGHT SERVICES LIMITED do?

toggle

MANCHETTS FREIGHT SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for MANCHETTS FREIGHT SERVICES LIMITED?

toggle

The latest filing was on 15/04/2026: Unaudited abridged accounts made up to 2025-10-31.