Company Information for MANOR COATING SYSTEMS LIMITED
HEAD OFFICE, OTLEY ROAD, CHARLESTOWN, BAILDON, WEST YORKSHIRE, BD17 7DP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
MANOR COATING SYSTEMS LIMITED | ||
Legal Registered Office | ||
HEAD OFFICE, OTLEY ROAD CHARLESTOWN BAILDON WEST YORKSHIRE BD17 7DP Other companies in BD17 | ||
Previous Names | ||
|
Company Number | 00335572 | |
---|---|---|
Company ID Number | 00335572 | |
Date formed | 1938-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB180025793 |
Last Datalog update: | 2024-11-05 12:37:18 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MANOR COATING SYSTEMS (HOLDINGS) LIMITED | OTLEY ROAD CHARLESTOWN SHIPLEY BD17 7DP | Active | Company formed on the 2013-11-06 | |
MANOR COATING SYSTEMS (PROPERTIES) LIMITED | OTLEY ROAD CHARLESTOWN SHIPLEY BD17 7DP | Active | Company formed on the 2013-11-06 |
Officer | Role | Date Appointed |
---|---|---|
PATRICK DALE SMITH |
||
MICHAEL CHARLES BRANNAN |
||
DALE SMITH |
||
MARTIN SMITH |
||
PATRICK DALE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BRYAN CAVILL |
Company Secretary | ||
DAVID BRYAN CAVILL |
Director | ||
GEOFFREY ASHTON |
Director | ||
RODNEY SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHIPLEY PAINT LIMITED | Company Secretary | 2005-09-26 | CURRENT | 2003-09-03 | Active | |
PAINTFIRE LIMITED | Company Secretary | 2005-04-08 | CURRENT | 1980-04-21 | Active | |
JOHN HARGREAVES AND SON (BRADFORD) LIMITED | Company Secretary | 2005-04-08 | CURRENT | 1949-07-07 | Active | |
MANOR PAINT SHOP LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active | |
MANOR PAINT LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active | |
MANOR COATING SYSTEMS (PROPERTIES) LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
MANOR COATING SYSTEMS (HOLDINGS) LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
THE PAINT PLACE LIMITED | Director | 2017-09-12 | CURRENT | 2017-09-12 | Active | |
MANOR PAINT SHOP LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active | |
MANOR PAINT LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active | |
ABBEYFIELD THE DALES LIMITED | Director | 2014-11-04 | CURRENT | 2014-04-24 | Active | |
MANOR COATING SYSTEMS (PROPERTIES) LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
MANOR COATING SYSTEMS (HOLDINGS) LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
SUPPORTING FAMILIES IN CANTERBURY (BRADFORD) CIC | Director | 2012-01-05 | CURRENT | 2010-01-15 | Dissolved 2014-12-23 | |
ABBEYFIELD ILKLEY SOCIETY LIMITED(THE) | Director | 2009-01-14 | CURRENT | 1968-08-15 | Active - Proposal to Strike off | |
GLEN TRAMWAY PRESERVATION COMPANY LIMITED | Director | 2007-11-23 | CURRENT | 2001-12-27 | Active | |
MARKPORT LIMITED | Director | 2004-10-18 | CURRENT | 2004-08-23 | Liquidation | |
SHIPLEY PAINT LIMITED | Director | 2003-09-03 | CURRENT | 2003-09-03 | Active | |
CRAVEN PARK LIMITED | Director | 2000-04-03 | CURRENT | 2000-04-03 | Active | |
PAINTFIRE LIMITED | Director | 1991-08-13 | CURRENT | 1980-04-21 | Active | |
JOHN HARGREAVES AND SON (BRADFORD) LIMITED | Director | 1991-08-13 | CURRENT | 1949-07-07 | Active | |
MANOR COATING SYSTEMS (PROPERTIES) LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
MANOR COATING SYSTEMS (HOLDINGS) LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
PAINTFIRE LIMITED | Director | 1991-08-13 | CURRENT | 1980-04-21 | Active | |
JOHN HARGREAVES AND SON (BRADFORD) LIMITED | Director | 1991-08-13 | CURRENT | 1949-07-07 | Active | |
MANOR PAINT SHOP LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active | |
MANOR PAINT LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active | |
MANOR COATING SYSTEMS (PROPERTIES) LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
MANOR COATING SYSTEMS (HOLDINGS) LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
BRITISH COATINGS FEDERATION LIMITED | Director | 2013-01-23 | CURRENT | 1962-12-27 | Active | |
PAINTFIRE LIMITED | Director | 2005-04-08 | CURRENT | 1980-04-21 | Active | |
JOHN HARGREAVES AND SON (BRADFORD) LIMITED | Director | 2005-04-08 | CURRENT | 1949-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/08/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/24, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/11/23 | ||
AA | FULL ACCOUNTS MADE UP TO 30/11/23 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JAMES DURKIN | |
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/11/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/11/22 | |
Notification of Shipley Paint (Holdings) Limited as a person with significant control on 2023-03-01 | ||
CESSATION OF MANOR COATING SYSTEMS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF MANOR COATING SYSTEMS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Shipley Paint (Holdings) Limited as a person with significant control on 2023-03-01 | |
DIRECTOR APPOINTED MRS ELIZABETH FAYE LEIJSSEN | ||
APPOINTMENT TERMINATED, DIRECTOR DALE SMITH | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE SMITH | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH FAYE LEIJSSEN | |
CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/11/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES BRANNAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003355720009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 52500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 52500 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 52500 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 13/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Martin Smith on 2011-08-13 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 13/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DALE SMITH / 13/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 13/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES BRANNAN / 13/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 13/08/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK SMITH / 13/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRANNAN / 13/08/2008 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: OTLEY ROAD CHARLESTOWN BAILDON SHIPLEY YORKS BD17 7DP | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
169 | £ IC 60000/52500 08/04/05 £ SR 7500@1=7500 | |
169 | £ IC 75000/60000 08/04/05 £ SR 15000@1=15000 | |
CERTNM | COMPANY NAME CHANGED SHIPLEY PAINT LTD. CERTIFICATE ISSUED ON 20/04/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0187142 | Active | Licenced property: THORNABY 4 REED STREET STOCKTON-ON-TEES GB TS17 7AF;CHARLESTOWN OTLEY ROAD BAILDON SHIPLEY BAILDON GB BD17 7DP. Correspondance address: CHARLESTOWN OTLEY ROAD SHIPLEY GB BD17 7DP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0187142 | Active | Licenced property: THORNABY 4 REED STREET STOCKTON-ON-TEES GB TS17 7AF;CHARLESTOWN OTLEY ROAD BAILDON SHIPLEY BAILDON GB BD17 7DP. Correspondance address: CHARLESTOWN OTLEY ROAD SHIPLEY GB BD17 7DP |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | YORKSHIRE BANK PLC | |
CREDIT AGREEMENT | Outstanding | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Outstanding | YORKSHIRE BANK PLC | |
DEBENTURE | Outstanding | YORKSHIRE BANK PUBLIC LIMITED COMPANY. | |
DEBENTURE | Outstanding | YORKSHIRE BANK LTD. | |
LEGAL CHARGE | Outstanding | YORKSHIRE BANK LTD. | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK LTD. | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK LTD. |
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 MANOR COATING SYSTEMS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
Bradford Metropolitan District Council | |
|
Building Materials |
Aire Valley Homes Leeds | |
|
Furniture And Fittings |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Warehouse and Premises | UNIT 14 HUNSLET TRADING ESTATE SEVERN WAY LEEDS LS10 1BL | 18,750 | 21/08/2006 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 32110000 | Prepared driers | ||
![]() | 32110000 | Prepared driers | ||
![]() | 84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |