MANOHAUL (UK) LTD

Register to unlock more data on OkredoRegister

MANOHAUL (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07006508

Incorporation date

02/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

14a Davy Court, Castle Mound Way, Rugby CV23 0UZCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2023)
dot icon20/10/2025
Appointment of Mr Phillip Peters as a director on 2025-10-01
dot icon20/10/2025
Notification of Phillip Peters as a person with significant control on 2025-10-01
dot icon17/10/2025
Cessation of Matthew Parry as a person with significant control on 2025-10-01
dot icon17/10/2025
Termination of appointment of Matthew Parry as a director on 2025-10-01
dot icon17/10/2025
Registered office address changed from C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England to 14a Davy Court Castle Mound Way Rugby CV23 0UZ on 2025-10-17
dot icon17/10/2025
Certificate of change of name
dot icon28/04/2025
Registered office address changed from #6697, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-04-28
dot icon28/04/2025
Registered office address changed from C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-04-28
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon16/04/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon17/02/2025
Notification of Matthew Parry as a person with significant control on 2025-02-17
dot icon17/02/2025
Appointment of Mr Matthew Parry as a director on 2025-02-17
dot icon17/02/2025
Cessation of Shabaz Amir Fazal as a person with significant control on 2025-02-17
dot icon17/02/2025
Registered office address changed from Bridge House (Rear Entrance) 150 London Road Barking IG11 8BB England to #6697, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2025-02-17
dot icon17/02/2025
Termination of appointment of Shabaz Fazal as a director on 2025-02-17
dot icon05/02/2025
Registered office address changed from 140 Cross Flatts Avenue Leeds LS11 7BQ England to Bridge House (Rear Entrance) 150 London Road Barking IG11 8BB on 2025-02-05
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-32.55 % *

* during past year

Cash in Bank

£46,196.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.57K
-
0.00
13.98K
-
2022
3
23.50K
-
0.00
68.49K
-
2023
3
22.87K
-
0.00
46.20K
-
2023
3
22.87K
-
0.00
46.20K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

22.87K £Descended-2.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.20K £Descended-32.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANOHAUL (UK) LTD

MANOHAUL (UK) LTD is an(a) Active company incorporated on 02/09/2009 with the registered office located at 14a Davy Court, Castle Mound Way, Rugby CV23 0UZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of MANOHAUL (UK) LTD?

toggle

MANOHAUL (UK) LTD is currently Active. It was registered on 02/09/2009 .

Where is MANOHAUL (UK) LTD located?

toggle

MANOHAUL (UK) LTD is registered at 14a Davy Court, Castle Mound Way, Rugby CV23 0UZ.

What does MANOHAUL (UK) LTD do?

toggle

MANOHAUL (UK) LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does MANOHAUL (UK) LTD have?

toggle

MANOHAUL (UK) LTD had 3 employees in 2023.

What is the latest filing for MANOHAUL (UK) LTD?

toggle

The latest filing was on 20/10/2025: Appointment of Mr Phillip Peters as a director on 2025-10-01.