Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAUNBY NOMINEES LTD
Company Information for

MAUNBY NOMINEES LTD

30 MARKET PLACE WEST, RIPON, HG4 1BN,
Company Registration Number
01985459
Private Limited Company
Active

Company Overview

About Maunby Nominees Ltd
MAUNBY NOMINEES LTD was founded on 1986-02-04 and has its registered office in Ripon. The organisation's status is listed as "Active". Maunby Nominees Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAUNBY NOMINEES LTD
 
Legal Registered Office
30 MARKET PLACE WEST
RIPON
HG4 1BN
Other companies in HG1
 
Previous Names
MAUNBY FUND MANAGERS LIMITED25/09/2012
Filing Information
Company Number 01985459
Company ID Number 01985459
Date formed 1986-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:08:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAUNBY NOMINEES LTD
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 MAUNBY NOMINEES LTD

Current Directors
Officer Role Date Appointed
RACHAEL EVANS
Company Secretary 2016-05-13
ANDREW MICHAEL FURSE
Director 2009-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN WILLIAM IRWIN
Company Secretary 2013-01-31 2016-05-13
ANDREW MICHAEL FURSE
Company Secretary 2011-06-15 2013-01-31
PETER ALAN HILL WALKER
Director 1991-02-15 2013-01-31
JEREMY JOHN PUTLEY
Company Secretary 1996-02-01 2011-06-15
PETER FREDERICK RIVERS JACKSON
Director 1994-10-25 1996-11-08
RACHEL KAYE
Company Secretary 1991-02-15 1996-02-01
ROBERT CRICHTON WILSON
Director 1994-10-25 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL FURSE MAUNBY INVESTMENT MANAGEMENT LIMITED Director 2007-07-26 CURRENT 1982-11-09 Active
ANDREW MICHAEL FURSE DECORATIVE ART TRADING COMPANY LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active
ANDREW MICHAEL FURSE DECORATIVE ART (NO. 1) LIMITED Director 2007-05-31 CURRENT 2007-05-31 Active
ANDREW MICHAEL FURSE PEPPERRELL INVESTMENTS LIMITED Director 2007-03-28 CURRENT 2007-03-23 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
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-10-19Director's details changed for Mr Andrew Michael Furse on 2023-10-18
2023-03-07MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-10-06CH01Director's details changed for Mr Haydn Wellington O'brien on 2020-10-06
2020-10-06AP01DIRECTOR APPOINTED MS HELEN MARIE THOMPSON
2020-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/20 FROM 24 Market Place Market Place West Ripon HG4 1BN England
2020-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM The Exchange Station Parade Harrogate HG1 1TJ
2019-05-28CH01Director's details changed for Mr Andrew Michael Furse on 2019-05-28
2019-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS RACHAEL EVANS on 2019-03-19
2019-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-07-12AP03Appointment of Mrs Rachael Evans as company secretary on 2016-05-13
2016-07-12TM02Termination of appointment of Robin William Irwin on 2016-05-13
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 5000
2016-03-10AR0115/02/16 ANNUAL RETURN FULL LIST
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-05AR0115/02/15 ANNUAL RETURN FULL LIST
2014-03-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-04AR0115/02/14 ANNUAL RETURN FULL LIST
2013-02-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0115/02/13 ANNUAL RETURN FULL LIST
2013-02-18AP03Appointment of Mr Robin William Irwin as company secretary
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL WALKER
2013-02-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW FURSE
2012-09-25RES15CHANGE OF NAME 24/09/2012
2012-09-25CERTNMCompany name changed maunby fund managers LIMITED\certificate issued on 25/09/12
2012-03-05AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0115/02/12 ANNUAL RETURN FULL LIST
2011-06-15AP03Appointment of Mr Andrew Michael Furse as company secretary
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY JEREMY PUTLEY
2011-02-18AR0115/02/11 FULL LIST
2010-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-02-17AR0115/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FURSE / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN HILL WALKER / 16/02/2010
2009-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-17AP01DIRECTOR APPOINTED MR MICHAEL FURSE
2009-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-02-24363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-02-19363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-02-15363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-20363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-28363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/04
2004-03-08363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/03
2003-03-05363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-04363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-23363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-05-02SRES03EXEMPTION FROM APPOINTING AUDITORS 31/10/99
2000-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-03-03363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-05-01SRES03EXEMPTION FROM APPOINTING AUDITORS 31/10/98
1999-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-03-10363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1998-03-13363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1998-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-04-28SRES03EXEMPTION FROM APPOINTING AUDITORS 17/04/97
1997-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-03-14363sRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
1996-02-27AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-27363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-02-27363sRETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS
1996-02-12288NEW SECRETARY APPOINTED
1995-12-12287REGISTERED OFFICE CHANGED ON 12/12/95 FROM: 4 MOUNT PARADE HARROGATE NORTH YORKSHIRE HG1 1BX
1995-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1995-03-13363sRETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS
1994-11-04ORES04NC INC ALREADY ADJUSTED 25/10/94
1994-11-04SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/10/94
1994-11-04288NEW DIRECTOR APPOINTED
1994-11-04123£ NC 100/10000 25/10/94
1994-11-04CERTNMCOMPANY NAME CHANGED MAUNBY NOMINEES LIMITED CERTIFICATE ISSUED ON 07/11/94
1994-11-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to MAUNBY NOMINEES LTD 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 MAUNBY NOMINEES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAUNBY NOMINEES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MAUNBY NOMINEES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 5,000
Called Up Share Capital 2011-07-01 £ 5,000
Cash Bank In Hand 2012-07-01 £ 2
Cash Bank In Hand 2011-07-01 £ 2
Current Assets 2012-07-01 £ 3,335
Current Assets 2011-07-01 £ 3,335
Debtors 2012-07-01 £ 3,333
Debtors 2011-07-01 £ 3,333
Shareholder Funds 2012-07-01 £ 3,335
Shareholder Funds 2011-07-01 £ 3,335

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAUNBY NOMINEES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAUNBY NOMINEES LTD
Trademarks
We have not found any records of MAUNBY NOMINEES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAUNBY NOMINEES LTD. 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 (66300 - Fund management activities) as MAUNBY NOMINEES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MAUNBY NOMINEES LTD 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 MAUNBY NOMINEES LTD 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 MAUNBY NOMINEES LTD 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.