Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANCHESTER PROVISION EXCHANGE LIMITED
Company Information for

MANCHESTER PROVISION EXCHANGE LIMITED

BIRCH LITTLEMORE & CO, 2 THE GRANARY SANDLOW GREEN FARM, HOLMES CHAPEL ROAD, HOLMES CHAPEL, CHESHIRE, CW4 8AS,
Company Registration Number
00114653
Private Limited Company
Active

Company Overview

About Manchester Provision Exchange Ltd
MANCHESTER PROVISION EXCHANGE LIMITED was founded on 1911-03-11 and has its registered office in Holmes Chapel. The organisation's status is listed as "Active". Manchester Provision Exchange Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MANCHESTER PROVISION EXCHANGE LIMITED
 
Legal Registered Office
BIRCH LITTLEMORE & CO
2 THE GRANARY SANDLOW GREEN FARM
HOLMES CHAPEL ROAD
HOLMES CHAPEL
CHESHIRE
CW4 8AS
Other companies in CW4
 
Filing Information
Company Number 00114653
Company ID Number 00114653
Date formed 1911-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB147450272  
Last Datalog update: 2024-06-05 05:43:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANCHESTER PROVISION EXCHANGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANCHESTER PROVISION EXCHANGE LIMITED

Current Directors
Officer Role Date Appointed
BIRCH LITTLEMORE& CO CHARTERED CERTIFIED ACCOUNTANTS
Company Secretary 1991-05-30
CARL BEARDSHALL
Director 2009-09-01
ROGER FRANCIS GREGSON
Director 2009-09-01
RICHARD STANLEY HARROP
Director 2009-09-01
SHAUN JOHNSON
Director 2010-04-01
PHILIP JOHN LANGSLOW
Director 2009-09-01
PHILLIP MARK POWELL
Director 2017-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER FRANCIS GREGSON
Director 2005-07-13 2008-08-27
RICHARD STANLEY HARROP
Director 2005-07-13 2008-08-27
PHILIP JOHN LANGSLOW
Director 2005-07-13 2008-08-27
CARL BEARDSHALL
Director 2002-05-14 2007-08-15
SHAUN JOHNSON
Director 2004-02-10 2007-08-15
RICHARD STANLEY HARROP
Director 2001-08-21 2004-06-18
PHILIP JOHN LANGSLOW
Director 2001-08-21 2004-06-18
ROGER FRANCIS GREGSON
Director 1999-06-29 2003-06-16
REBECCA LYDIA CORNES
Director 1998-01-27 2002-05-14
ROBERT CHARLES BRADLEY
Director 1998-07-01 2001-08-21
RICHARD IAN MEREDITH HUGHES
Director 1998-07-01 2001-08-21
COLIN EATON
Director 1999-11-24 2001-03-07
DAVID JAMES ABRAHAM
Director 1995-06-28 2000-07-12
THOMAS BRIAN DALY
Director 1997-06-24 2000-07-12
LOUISE ENTWISTLE
Director 1998-01-27 1999-11-24
BARRIE BRYAN
Director 1996-06-26 1999-06-29
PAUL KEARNS
Director 1995-06-28 1999-06-29
DAVID LAWTON
Director 1995-06-28 1998-07-01
ANTHONY WILLIAM CORNES
Director 1994-06-29 1997-06-24
JOHN NOEL LANGSLOW
Director 1993-07-07 1997-06-24
ROGER FRANCIS GREGSON
Director 1993-07-07 1996-06-26
ANTHONY BAILEY
Director 1992-06-17 1995-06-28
ROBERT JOHN HANKEY
Director 1992-06-17 1995-06-28
BRUCE JASON HAYES
Director 1991-05-30 1994-06-29
RAYMOND DAWSON
Director 1991-05-30 1993-07-07
COLIN JAMES JEWITT
Director 1991-05-30 1993-07-07
BRIAN ENTWISTLE
Director 1991-05-30 1992-06-17
STANLEY BERRISFORD
Director 1991-05-30 1991-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL BEARDSHALL LEIVERS BROTHERS,LIMITED Director 2017-03-01 CURRENT 1898-10-12 Active
CARL BEARDSHALL DANISH CROWN UK LIMITED Director 2011-09-01 CURRENT 1986-05-20 Active
RICHARD STANLEY HARROP SAM HARROP LIMITED Director 1991-12-31 CURRENT 1934-11-03 Liquidation
PHILIP JOHN LANGSLOW PROVISION TRADE FEDERATION LIMITED Director 2013-11-20 CURRENT 1976-03-24 Active
PHILIP JOHN LANGSLOW COUNTY MILK PRODUCTS LIMITED Director 2006-08-10 CURRENT 1993-11-18 Active
PHILIP JOHN LANGSLOW WILMSLOW PARK MANAGEMENT LIMITED Director 2004-08-01 CURRENT 1984-05-14 Active
PHILLIP MARK POWELL P M POWELL LIMITED Director 2002-08-09 CURRENT 2002-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2024-04-18TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA WALLIS
2024-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN LANGSLOW
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-23CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-06-23CS01CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-05-25AP01DIRECTOR APPOINTED MRS AMANDA WALLIS
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA MCKEOWN
2020-09-17PSC09Withdrawal of a person with significant control statement on 2020-09-17
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CARL BEARDSHALL
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-01-09AP01DIRECTOR APPOINTED MR PHILLIP MARK POWELL
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 467
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-26CH01Director's details changed for Shaun Johnson on 2017-05-25
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN LANGSLOW / 31/03/2017
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN JOHNSON / 20/05/2017
2016-10-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 467
2016-06-21AR0130/05/16 ANNUAL RETURN FULL LIST
2016-01-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 467
2015-06-16AR0130/05/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 467
2014-06-23AR0130/05/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/13 FROM the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire WA16 0SR
2013-07-15AR0130/05/13 ANNUAL RETURN FULL LIST
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEIPER
2013-07-12CH01Director's details changed for Roger Francis Gregson on 2013-05-30
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0130/05/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AR0130/05/11 ANNUAL RETURN FULL LIST
2011-09-05CH03SECRETARY'S DETAILS CHNAGED FOR BIRCH LITTLEMORE& CO CHARTERED CERTIFIED ACCOUNTANTS on 2011-05-30
2011-07-19CH01Director's details changed for Christopher Neasham on 2010-05-30
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LEIPER / 30/05/2010
2010-11-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-24AP01DIRECTOR APPOINTED SHAUN JOHNSON
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEASHAM
2010-07-19AR0130/05/10 NO CHANGES
2010-07-15AP01DIRECTOR APPOINTED MR PHILIP JOHN LANGSLOW
2010-07-15AP01DIRECTOR APPOINTED ROGER FRANCIS GREGSON
2010-07-15AP01DIRECTOR APPOINTED MR CARL BEARDSHALL
2010-07-15AP01DIRECTOR APPOINTED RICHARD STANLEY HARROP
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-12MEM/ARTSARTICLES OF ASSOCIATION
2010-01-12RES13ADDING ARTICLE 22/RE DIRECTORS 22/09/2009
2010-01-12RES01ALTER ARTICLES 22/09/2009
2009-07-28363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-09-16363sRETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR NIGEL SCOTT
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR CARL BEARDSHALL
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR PHILIP LANGSLOW
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HARROP
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR SHAUN JOHNSON
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR ROGER GREGSON
2008-09-03288aDIRECTOR APPOINTED CHRISTOPHER NEASHAM
2008-09-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM, THE COURTYARD WELLINGTON PLACE, THE DOWNS, ALTRINCHAM, CHESHIRE, WA14 2QH
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-14363sRETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS
2007-08-14288bDIRECTOR RESIGNED
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-03-27288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-08363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-08363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-08-01288bDIRECTOR RESIGNED
2005-08-01288bDIRECTOR RESIGNED
2005-08-01288bDIRECTOR RESIGNED
2005-08-01288bDIRECTOR RESIGNED
2005-08-01288bDIRECTOR RESIGNED
2005-08-01288bDIRECTOR RESIGNED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-10-20288cSECRETARY'S PARTICULARS CHANGED
2004-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: GROSVENOR HOUSE, 45 THE DOWNS, ALTRINCHAM, CHESHIRE WA14 2QG
2004-07-14363sRETURN MADE UP TO 30/05/04; CHANGE OF MEMBERS
2003-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to MANCHESTER PROVISION EXCHANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANCHESTER PROVISION EXCHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANCHESTER PROVISION EXCHANGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANCHESTER PROVISION EXCHANGE LIMITED

Intangible Assets
Patents
We have not found any records of MANCHESTER PROVISION EXCHANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANCHESTER PROVISION EXCHANGE LIMITED
Trademarks
We have not found any records of MANCHESTER PROVISION EXCHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANCHESTER PROVISION EXCHANGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as MANCHESTER PROVISION EXCHANGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MANCHESTER PROVISION EXCHANGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANCHESTER PROVISION EXCHANGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANCHESTER PROVISION EXCHANGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.