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

MANNA HOLDINGS LIMITED

4 ST DUNSTANS TECHNOLOGY PARK, RIPLEY STREET, BRADFORD, WEST YORKSHIRE, BD4 7HH,
Company Registration Number
03718899
Private Limited Company
Active

Company Overview

About Manna Holdings Ltd
MANNA HOLDINGS LIMITED was founded on 1999-02-24 and has its registered office in Bradford. The organisation's status is listed as "Active". Manna Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MANNA HOLDINGS LIMITED
 
Legal Registered Office
4 ST DUNSTANS TECHNOLOGY PARK
RIPLEY STREET
BRADFORD
WEST YORKSHIRE
BD4 7HH
Other companies in BD4
 
Filing Information
Company Number 03718899
Company ID Number 03718899
Date formed 1999-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/07/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-07 14:38:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANNA HOLDINGS 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.
Companies with same name MANNA HOLDINGS LIMITED
The following companies were found which have the same name as MANNA HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANNA HOLDINGS LLC 61202 LADERA RD BEND OR 97702 Active Company formed on the 2012-08-02
MANNA HOLDINGS, LLC 3122 S MAIN ST LOS ANGELES CA 90007 ACTIVE Company formed on the 2012-02-13
MANNA HOLDINGS LTD. STEPHEN M. O'NEILL, ESQ. PLLC 707 WEST DELAVAN AVENUE BUFFALO NY 14222 Active Company formed on the 2015-06-26
MANNA HOLDINGS, LLC 1591 BRYSON LANE MIDLOTHIAN Texas 76065 Dissolved Company formed on the 2014-09-23
Manna Holdings, LLC 5228 EISENHOWER AVE ALEXANDRIA VA 22304 Active Company formed on the 2011-12-21
MANNA HOLDINGS, LLC 214 W. MONUMENT AVE. - DAYTON OH 45402 Active Company formed on the 2005-07-14
MANNA HOLDINGS PTY. LTD. SA 5277 External administration (in receivership/liquidation Company formed on the 1983-03-02
Manna Holdings, LLC Delaware Unknown
MANNA HOLDINGS LIMITED Active Company formed on the 2009-02-24
MANNA HOLDINGS, LLC 325 SAN JUAN DRIVE PONTE VEDRA BEACH FL 32082 Active Company formed on the 2006-11-02
MANNA HOLDINGS LLC Georgia Unknown
MANNA HOLDINGS INCORPORATED Michigan UNKNOWN
MANNA HOLDINGS LLC New Jersey Unknown
Manna Holdings LLC Connecticut Unknown
MANNA HOLDINGS LLC North Carolina Unknown
MANNA HOLDINGS LLC North Carolina Unknown
Manna Holdings LLC Indiana Unknown
MANNA HOLDINGS GROUP PTY LIMITED Active Company formed on the 2019-09-18
MANNA HOLDINGS INC District of Columbia Unknown

Company Officers of MANNA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GAYNOR AMANDA KEHOE
Company Secretary 2013-12-20
ROBIN CHARLES FISHER
Director 2013-12-20
BARRY ABRAHAM STIEFEL
Director 2013-12-20
GEOFFREY PETER LOUIS ZEIDLER
Director 2015-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DOUGLAS KING
Director 2011-12-14 2018-07-26
PETER JOHN SWAIN
Director 2013-12-20 2014-04-23
SUSAN MAY KING
Company Secretary 1999-02-24 2013-12-20
JAMES PATRICK KING
Director 1999-02-24 2013-12-20
SUSAN MAY KING
Director 1999-02-24 2013-12-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-02-24 1999-02-25
COMPANY DIRECTORS LIMITED
Nominated Director 1999-02-24 1999-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN CHARLES FISHER PRIME ATM LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
ROBIN CHARLES FISHER PRIME INTERACTION GROUP LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
ROBIN CHARLES FISHER SECURENETT SMART HOME LTD Director 2017-06-05 CURRENT 2017-06-05 Active - Proposal to Strike off
ROBIN CHARLES FISHER COUGAR COMMUNITY PATROLS LTD Director 2017-05-11 CURRENT 2017-05-11 Active
ROBIN CHARLES FISHER SECURENETT SECURITY GROUP LTD Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
ROBIN CHARLES FISHER S.S. SECURITY CO. (ALARMS) LIMITED Director 2013-12-20 CURRENT 1976-11-02 Dissolved 2016-01-12
ROBIN CHARLES FISHER SOVEREIGN MONITORING SERVICES LIMITED Director 2013-12-20 CURRENT 1990-05-10 Dissolved 2016-01-12
ROBIN CHARLES FISHER J. KING & COMPANY (AERIALS) LIMITED Director 2013-12-20 CURRENT 1974-08-21 Dissolved 2016-01-12
ROBIN CHARLES FISHER G & S SECURITY SOLUTIONS LIMITED Director 2013-12-20 CURRENT 1999-05-12 Dissolved 2016-01-26
ROBIN CHARLES FISHER AUTOTRAK (UK) LIMITED Director 2013-12-20 CURRENT 1998-11-13 Dissolved 2016-01-12
ROBIN CHARLES FISHER KINGS TRAINING ACADEMY LIMITED Director 2013-12-20 CURRENT 2011-01-10 Active
ROBIN CHARLES FISHER DRAGNSTORE LTD Director 2013-12-20 CURRENT 2011-04-12 Active
ROBIN CHARLES FISHER GROUP SOLUTIONS LIMITED Director 2013-12-20 CURRENT 2011-07-15 Active
ROBIN CHARLES FISHER KINGS SECURITY SYSTEMS LIMITED Director 2013-12-20 CURRENT 1971-04-15 Active
ROBIN CHARLES FISHER U.K. MONITORING LIMITED Director 2013-12-20 CURRENT 1984-07-25 Active
ROBIN CHARLES FISHER PRIMEKGS HOLDING LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2014-06-10
ROBIN CHARLES FISHER PRIMEKINGS HOLDING LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
ROBIN CHARLES FISHER DERMASSUISE LTD Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2013-08-20
ROBIN CHARLES FISHER PRIME INTERACTION LIMITED Director 2000-11-06 CURRENT 2000-11-06 Active
BARRY ABRAHAM STIEFEL 39 FITZJOHNS AVENUE LIMITED Director 2017-05-17 CURRENT 2017-03-08 Active
BARRY ABRAHAM STIEFEL RICHMOND PHARMACOLOGY LIMITED Director 2016-05-17 CURRENT 2001-08-13 Active
BARRY ABRAHAM STIEFEL CENTRIX NETWORKING LIMITED Director 2015-07-02 CURRENT 1998-11-26 Liquidation
BARRY ABRAHAM STIEFEL YOUNG ASSOCIATES NOMINEES NO.2 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
BARRY ABRAHAM STIEFEL S.S. SECURITY CO. (ALARMS) LIMITED Director 2013-12-20 CURRENT 1976-11-02 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL SOVEREIGN MONITORING SERVICES LIMITED Director 2013-12-20 CURRENT 1990-05-10 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL J. KING & COMPANY (AERIALS) LIMITED Director 2013-12-20 CURRENT 1974-08-21 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL G & S SECURITY SOLUTIONS LIMITED Director 2013-12-20 CURRENT 1999-05-12 Dissolved 2016-01-26
BARRY ABRAHAM STIEFEL AUTOTRAK (UK) LIMITED Director 2013-12-20 CURRENT 1998-11-13 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL KINGS TRAINING ACADEMY LIMITED Director 2013-12-20 CURRENT 2011-01-10 Active
BARRY ABRAHAM STIEFEL DRAGNSTORE LTD Director 2013-12-20 CURRENT 2011-04-12 Active
BARRY ABRAHAM STIEFEL GROUP SOLUTIONS LIMITED Director 2013-12-20 CURRENT 2011-07-15 Active
BARRY ABRAHAM STIEFEL KINGS SECURITY SYSTEMS LIMITED Director 2013-12-20 CURRENT 1971-04-15 Active
BARRY ABRAHAM STIEFEL U.K. MONITORING LIMITED Director 2013-12-20 CURRENT 1984-07-25 Active
BARRY ABRAHAM STIEFEL PRIMEKGS HOLDING LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2014-06-10
BARRY ABRAHAM STIEFEL PRIMEKINGS HOLDING LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
BARRY ABRAHAM STIEFEL WHISTL ECOMMERCE GROUP LIMITED Director 2012-06-29 CURRENT 2012-04-13 Active
BARRY ABRAHAM STIEFEL YOUNG ASSOCIATES NOMINEES LIMITED Director 2011-04-19 CURRENT 2011-04-05 Active
BARRY ABRAHAM STIEFEL KIFO LIMITED Director 2008-07-11 CURRENT 2008-07-11 Active
BARRY ABRAHAM STIEFEL COUGAR MONITORING LTD. Director 2003-08-05 CURRENT 1996-07-11 Active
BARRY ABRAHAM STIEFEL PRIME INTERACTION LIMITED Director 2002-09-02 CURRENT 2000-11-06 Active
BARRY ABRAHAM STIEFEL WHISTL FULFILMENT (GATESHEAD) LIMITED Director 2002-08-13 CURRENT 1999-03-11 Active
BARRY ABRAHAM STIEFEL CARLYLE CORPORATE SERVICES LIMITED Director 1992-06-05 CURRENT 1989-04-05 Active
GEOFFREY PETER LOUIS ZEIDLER KINGS GUARDING SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2011-06-22 Active
GEOFFREY PETER LOUIS ZEIDLER KINGS SECURITY SYSTEMS LIMITED Director 2015-09-29 CURRENT 1971-04-15 Active
GEOFFREY PETER LOUIS ZEIDLER U.K. MONITORING LIMITED Director 2015-09-29 CURRENT 1984-07-25 Active
GEOFFREY PETER LOUIS ZEIDLER KINGS TRAINING ACADEMY LIMITED Director 2015-07-28 CURRENT 2011-01-10 Active
GEOFFREY PETER LOUIS ZEIDLER DRAGNSTORE LTD Director 2015-07-28 CURRENT 2011-04-12 Active
GEOFFREY PETER LOUIS ZEIDLER GROUP SOLUTIONS LIMITED Director 2015-07-28 CURRENT 2011-07-15 Active
GEOFFREY PETER LOUIS ZEIDLER GZC LIMITED Director 2013-05-24 CURRENT 2013-05-24 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
2024-08-07Notice of agreement to exemption from audit of accounts for period ending 31/10/23
2024-08-07Audit exemption statement of guarantee by parent company for period ending 31/10/23
2024-08-07Consolidated accounts of parent company for subsidiary company period ending 31/10/23
2024-08-07Audit exemption subsidiary accounts made up to 2023-10-31
2024-03-06CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2024-03-06Change of details for Kings Solutions Group Limited as a person with significant control on 2023-10-05
2023-08-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-03-09CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-07-22Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-07-22Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-07-22Audit exemption subsidiary accounts made up to 2021-10-31
2022-07-22Consolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE SHAW
2021-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ABRAHAM STIEFEL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2021-01-13DISS40Compulsory strike-off action has been discontinued
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037188990004
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037188990004
2019-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037188990003
2019-08-15AP01DIRECTOR APPOINTED MRS EMMA JANE SHAW
2019-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOUGLAS KING
2018-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100003
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037188990002
2016-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 037188990003
2016-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-07-29AA01Previous accounting period shortened from 31/10/15 TO 30/10/15
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100003
2016-03-18AR0125/02/16 ANNUAL RETURN FULL LIST
2015-09-28AP01DIRECTOR APPOINTED MR GEOFFREY PETER ZEIDLER
2015-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100003
2015-04-21AR0125/02/15 ANNUAL RETURN FULL LIST
2015-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-25AA01Current accounting period shortened from 31/03/15 TO 31/10/14
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER SWAIN
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100003
2014-04-07AR0125/02/14 ANNUAL RETURN FULL LIST
2014-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2014-01-15AP03SECRETARY APPOINTED MRS GAYNOR AMANDA KEHOE
2014-01-15AP01DIRECTOR APPOINTED MR BARRY ABRAHAM STIEFEL
2014-01-14AP01DIRECTOR APPOINTED MR PETER JOHN SWAIN
2014-01-14AP01DIRECTOR APPOINTED MR ROBIN CHARLES FISHER
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KING
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KING
2014-01-14TM02APPOINTMENT TERMINATED, SECRETARY SUSAN KING
2014-01-04RES01ADOPT ARTICLES 20/12/2013
2013-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 037188990002
2013-03-22AR0125/02/13 FULL LIST
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-22AR0125/02/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-14AP01DIRECTOR APPOINTED MR ANTHONY DOUGLAS KING
2011-03-15AR0125/02/11 FULL LIST
2011-03-01AR0124/02/11 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MAY KING / 01/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK KING / 01/09/2010
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MAY KING / 01/09/2010
2010-09-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-26AR0124/02/10 FULL LIST
2010-03-26AD02SAIL ADDRESS CREATED
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MAY KING / 24/02/2010
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-03-19363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 8 CURRER STREET LITTLE GERMANY BRADFORD WEST YORKSHIRE BD1 5BA
2008-08-14363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-18363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-13363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 23 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD
2005-05-18AUDAUDITOR'S RESIGNATION
2005-03-19363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-25363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-01363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-01-10287REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 21 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-03AUDAUDITOR'S RESIGNATION
2002-03-12363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-07363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS; AMEND
2001-03-06363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-02363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-04-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-04-2988(2)PAD 16/03/99--------- £ SI 100001@1=100001 £ IC 2/100003
1999-03-23225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
1999-03-16288aNEW DIRECTOR APPOINTED
1999-03-16288bSECRETARY RESIGNED
1999-03-16288aNEW DIRECTOR APPOINTED
1999-03-16288aNEW SECRETARY APPOINTED
1999-03-16288bDIRECTOR RESIGNED
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 MANNA HOLDINGS 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 MANNA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-03 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2013-08-31 Satisfied GE CAPITAL BANK LIMITED
GUARANTEE AND DEBENTURE 2012-07-19 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MANNA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANNA HOLDINGS LIMITED
Trademarks
We have not found any records of MANNA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANNA HOLDINGS 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 MANNA HOLDINGS 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 MANNA HOLDINGS 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 MANNA HOLDINGS 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 MANNA HOLDINGS 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.