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

A & B MANCHESTER LIMITED

CHARLEYWOOD ROAD, KNOWSLEY INDUSTRIAL PARK NORTH, LIVERPOOL, MERSEYSIDE, L33 7SG,
Company Registration Number
03310777
Private Limited Company
Active

Company Overview

About A & B Manchester Ltd
A & B MANCHESTER LIMITED was founded on 1997-01-31 and has its registered office in Liverpool. The organisation's status is listed as "Active". A & B Manchester Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
A & B MANCHESTER LIMITED
 
Legal Registered Office
CHARLEYWOOD ROAD
KNOWSLEY INDUSTRIAL PARK NORTH
LIVERPOOL
MERSEYSIDE
L33 7SG
Other companies in LA1
 
Previous Names
FIBAFORM SHELTERS LIMITED06/02/2017
VIEWLAWN LIMITED15/04/2005
Filing Information
Company Number 03310777
Company ID Number 03310777
Date formed 1997-01-31
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 26/01/2016
Return next due 23/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 17:29:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & B MANCHESTER 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 A & B MANCHESTER LIMITED

Current Directors
Officer Role Date Appointed
MARK JOSEPH BUCHANAN
Company Secretary 2016-02-10
MARK JOSEPH BUCHANAN
Director 2016-02-10
JAMES GRANT WATSON
Director 2016-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BENTLEY
Company Secretary 2010-12-23 2016-02-10
DAVID BENTLEY
Director 2009-05-01 2016-02-10
GRAHAM ALAN WHEELDON
Director 1997-02-11 2016-02-10
ENID CHRISTINE WHEELDON
Company Secretary 1997-02-11 2010-12-23
FNCS SECRETARIES LIMITED
Nominated Secretary 1997-01-31 1997-02-11
FNCS LIMITED
Nominated Director 1997-01-31 1997-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOSEPH BUCHANAN FIBAFORM PRODUCTS LIMITED Director 2016-02-10 CURRENT 1997-06-11 Active
MARK JOSEPH BUCHANAN GFK SOLUTIONS LTD Director 2016-01-12 CURRENT 2016-01-12 Active
MARK JOSEPH BUCHANAN WALL4MA UK LIMITED Director 2015-05-21 CURRENT 2007-07-06 Dissolved 2016-02-16
MARK JOSEPH BUCHANAN FLOOR4MA UK LIMITED Director 2015-05-21 CURRENT 2007-07-06 Dissolved 2016-04-26
JAMES GRANT WATSON FIBAFORM PRODUCTS LIMITED Director 2016-02-10 CURRENT 1997-06-11 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
2024-04-26Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-04-26Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-04-26Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-04-26Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-30CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2024-01-29Change of details for Gfk Solutions Limited as a person with significant control on 2024-01-10
2024-01-10REGISTERED OFFICE CHANGED ON 10/01/24 FROM C/O a2E Industries Limited 1 Marsden Street Manchester M2 1HW England
2023-01-30CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-26Change of details for Gfk Solutions Limited as a person with significant control on 2022-12-22
2023-01-1801/06/09 STATEMENT OF CAPITAL GBP 200
2023-01-06Memorandum articles filed
2023-01-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-06RES01ADOPT ARTICLES 06/01/23
2023-01-06MEM/ARTSARTICLES OF ASSOCIATION
2023-01-05Current accounting period extended from 29/03/23 TO 31/03/23
2023-01-05AA01Current accounting period extended from 29/03/23 TO 31/03/23
2023-01-03REGISTRATION OF A CHARGE / CHARGE CODE 033107770005
2023-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033107770005
2022-12-22DIRECTOR APPOINTED MR JAMES JACK COLLIER
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom
2022-12-22APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUL TUCKER
2022-12-22APPOINTMENT TERMINATED, DIRECTOR JONATHON JAY PHILLIPS
2022-12-22APPOINTMENT TERMINATED, DIRECTOR MARK MUNCASTER
2022-12-22APPOINTMENT TERMINATED, DIRECTOR RYAN LONG
2022-12-22APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH BUCHANAN
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUL TUCKER
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom
2022-12-22AP01DIRECTOR APPOINTED MR JAMES JACK COLLIER
2022-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033107770003
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-11-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 033107770004
2021-09-30TM02Termination of appointment of Mark Joseph Buchanan on 2021-09-24
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRANT WATSON
2021-09-30AP01DIRECTOR APPOINTED MR DANIEL PAUL TUCKER
2021-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033107770002
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-09-08AA29/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-12-20AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033107770003
2019-03-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033107770002
2018-03-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-12-21AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-02-06RES15CHANGE OF COMPANY NAME 06/02/17
2017-02-06CERTNMCOMPANY NAME CHANGED FIBAFORM SHELTERS LIMITED CERTIFICATE ISSUED ON 06/02/17
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25AP01DIRECTOR APPOINTED MR JAMES GRANT WATSON
2016-02-24AP03Appointment of Mark Joseph Buchanan as company secretary on 2016-02-10
2016-02-24AP01DIRECTOR APPOINTED MARK JOSEPH BUCHANAN
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHEELDON
2016-02-24TM02Termination of appointment of David Bentley on 2016-02-10
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-11AR0126/01/16 ANNUAL RETURN FULL LIST
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 033107770001
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM 22 Lansil Industrial Estate Caton Road Lancaster Lancashire LA1 3PQ
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-20AR0126/01/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-12AR0126/01/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0126/01/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27AR0126/01/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AR0126/01/11 FULL LIST
2011-01-17AP03SECRETARY APPOINTED DAVID BENTLEY
2011-01-17TM02APPOINTMENT TERMINATED, SECRETARY ENID WHEELDON
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-31AR0126/01/10 FULL LIST
2009-11-20AA01PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-05-11288aDIRECTOR APPOINTED DAVID BENTLEY
2009-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-02-16363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-01-28363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-12363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-11-24363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: BRIDGE HOUSE HEAP BRIDGE BURY LANCASHIRE BL9 7HT
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-15CERTNMCOMPANY NAME CHANGED VIEWLAWN LIMITED CERTIFICATE ISSUED ON 15/04/05
2005-01-31363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-02363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-27225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2003-04-05363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-23CERTNMCOMPANY NAME CHANGED CONFIDENTIAL CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 23/10/02
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-04-04363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-02-14363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-02363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-29363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-06363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-02-25288bSECRETARY RESIGNED
1997-02-25288aNEW DIRECTOR APPOINTED
1997-02-25288bDIRECTOR RESIGNED
1997-02-25225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97
1997-02-25288aNEW SECRETARY APPOINTED
1997-02-25287REGISTERED OFFICE CHANGED ON 25/02/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ
1997-02-2588(2)RAD 17/02/97--------- £ SI 98@1=98 £ IC 2/100
1997-02-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-02-17CERTNMCOMPANY NAME CHANGED DATO STAR LIMITED CERTIFICATE ISSUED ON 18/02/97
1997-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to A & B MANCHESTER 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 A & B MANCHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of A & B MANCHESTER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
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
2020-03-29
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 A & B MANCHESTER LIMITED

Intangible Assets
Patents
We have not found any records of A & B MANCHESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A & B MANCHESTER LIMITED
Trademarks
We have not found any records of A & B MANCHESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & B MANCHESTER 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 (74990 - Non-trading company) as A & B MANCHESTER LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where A & B MANCHESTER 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 A & B MANCHESTER 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 A & B MANCHESTER 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.