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

G.MANNINGS.&.SONS LIMITED

CELTIC FIELD YARD CLAVERTON DOWN ROAD, CLAVERTON DOWN, BATH, BA2 7AP,
Company Registration Number
00841539
Private Limited Company
Active

Company Overview

About G.mannings.&.sons Ltd
G.MANNINGS.&.SONS LIMITED was founded on 1965-03-18 and has its registered office in Bath. The organisation's status is listed as "Active". G.mannings.&.sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G.MANNINGS.&.SONS LIMITED
 
Legal Registered Office
CELTIC FIELD YARD CLAVERTON DOWN ROAD
CLAVERTON DOWN
BATH
BA2 7AP
Other companies in BA2
 
Filing Information
Company Number 00841539
Company ID Number 00841539
Date formed 1965-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 21:10:53
Primary Source:Companies House
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 G.MANNINGS.&.SONS LIMITED

Current Directors
Officer Role Date Appointed
TERENCE PETER KNOWLES
Company Secretary 1992-01-27
ALAN GEOFFREY ELLIS CLARKSON
Director 1992-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE PETER KNOWLES MFM AIRCONDITIONING LIMITED Company Secretary 2001-04-03 CURRENT 2001-04-03 Active
TERENCE PETER KNOWLES CLARKSONS OF BATH LIMITED Company Secretary 1995-03-10 CURRENT 1995-03-10 Active
TERENCE PETER KNOWLES MANNINGS FACILITIES MANAGEMENT LIMITED Company Secretary 1993-12-08 CURRENT 1993-12-08 Active
TERENCE PETER KNOWLES M. & C. HOLDINGS (BATH) LIMITED Company Secretary 1992-06-25 CURRENT 1972-11-14 Active
TERENCE PETER KNOWLES F.R. DAW (TROWBRIDGE) LIMITED Company Secretary 1992-04-30 CURRENT 1980-06-05 Active
TERENCE PETER KNOWLES ERWOOD AND MORRIS (BATH) LIMITED Company Secretary 1992-01-22 CURRENT 1956-09-28 Liquidation
TERENCE PETER KNOWLES F.R. DAW LIMITED Company Secretary 1991-06-07 CURRENT 1974-04-08 Active
ALAN GEOFFREY ELLIS CLARKSON MFM AIRCONDITIONING LIMITED Director 2001-04-03 CURRENT 2001-04-03 Active
ALAN GEOFFREY ELLIS CLARKSON CLARKSONS OF BATH LIMITED Director 1995-03-10 CURRENT 1995-03-10 Active
ALAN GEOFFREY ELLIS CLARKSON ERWOOD AND MORRIS (BATH) LIMITED Director 1994-04-22 CURRENT 1956-09-28 Liquidation
ALAN GEOFFREY ELLIS CLARKSON MANNINGS FACILITIES MANAGEMENT LIMITED Director 1993-12-08 CURRENT 1993-12-08 Active
ALAN GEOFFREY ELLIS CLARKSON M. & C. HOLDINGS (BATH) LIMITED Director 1992-06-25 CURRENT 1972-11-14 Active
ALAN GEOFFREY ELLIS CLARKSON F.R. DAW (TROWBRIDGE) LIMITED Director 1992-04-30 CURRENT 1980-06-05 Active
ALAN GEOFFREY ELLIS CLARKSON F.R. DAW LIMITED Director 1991-06-07 CURRENT 1974-04-08 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
2024-02-02CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-07-22CH03SECRETARY'S DETAILS CHNAGED FOR MR TERENCE PETER KNOWLES on 2020-04-30
2022-05-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-21CESSATION OF ALAN GEOFFREY ELLIS CLARKSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN CATHERINE CLARKSON
2022-01-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN CATHERINE CLARKSON
2022-01-21PSC07CESSATION OF ALAN GEOFFREY ELLIS CLARKSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY ELLIS CLARKSON
2019-10-29AP01DIRECTOR APPOINTED MRS ANN CATHERINE CLARKSON
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM Freestone House Oxford Place Combe Down Bath Somerset BA2 5HD
2019-10-24RES13Resolutions passed:
  • Director appointed 12/10/2019
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 2000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 2000
2016-02-16AR0121/01/16 ANNUAL RETURN FULL LIST
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2000
2015-02-05AR0121/01/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2000
2014-02-18AR0121/01/14 ANNUAL RETURN FULL LIST
2014-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MR TERENCE PETER KNOWLES on 2013-08-21
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0121/01/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0121/01/12 ANNUAL RETURN FULL LIST
2012-02-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10AR0121/01/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-03AR0121/01/10 ANNUAL RETURN FULL LIST
2010-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2009-02-04363aReturn made up to 21/01/09; full list of members
2009-02-03190Location of debenture register
2009-02-03353Location of register of members
2009-02-03287Registered office changed on 03/02/2009 from oxford hse north rd. combe down bath BA2 5HW
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-23363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-02-15363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-06-07363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-27363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-20363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-30363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-29363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-30363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-04363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-07-20395PARTICULARS OF MORTGAGE/CHARGE
1999-02-01363sRETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-01363sRETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS
1998-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-26363sRETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS
1996-07-12395PARTICULARS OF MORTGAGE/CHARGE
1996-07-12395PARTICULARS OF MORTGAGE/CHARGE
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-02-05363sRETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS
1995-01-26363sRETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS
1995-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-09363sRETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS
1993-03-05395PARTICULARS OF MORTGAGE/CHARGE
1993-02-16363sRETURN MADE UP TO 27/01/93; NO CHANGE OF MEMBERS
1993-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-02-04363aRETURN MADE UP TO 27/01/92; FULL LIST OF MEMBERS
1991-07-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-07-17SRES092000 £1 01/07/91
1991-07-17SRES01ALTER MEM AND ARTS 01/07/91
1991-07-17169£ IC 4000/2000 01/07/91 £ SR 2000@1=2000
1991-07-17288DIRECTOR RESIGNED
1991-03-11363aRETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to G.MANNINGS.&.SONS 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 G.MANNINGS.&.SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-07-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 1993-03-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1976-02-09 Outstanding BRISTOL & WEST BUILDING SOCIETY
LEGAL CHARGE 1975-05-07 Outstanding BRISTOL & WEST BUILDING SOCIETY.
CHARGE 1972-05-16 Outstanding THE BRISTOL & WEST BUILDING SOCIETY.
CHARGE 1972-05-12 Satisfied THE BRISTOL & WEST BUILDING SOCIETY.
DEBENTURE 1965-08-10 Outstanding MARTINS BANK
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 G.MANNINGS.&.SONS LIMITED

Intangible Assets
Patents
We have not found any records of G.MANNINGS.&.SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.MANNINGS.&.SONS LIMITED
Trademarks
We have not found any records of G.MANNINGS.&.SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.MANNINGS.&.SONS 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 (43290 - Other construction installation) as G.MANNINGS.&.SONS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where G.MANNINGS.&.SONS 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 G.MANNINGS.&.SONS 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 G.MANNINGS.&.SONS 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.