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

E.MANTON LIMITED

2440 REGENTS COURT, THE CRESCENT BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YE,
Company Registration Number
00570282
Private Limited Company
Active

Company Overview

About E.manton Ltd
E.MANTON LIMITED was founded on 1956-08-14 and has its registered office in Birmingham. The organisation's status is listed as "Active". E.manton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
E.MANTON LIMITED
 
Legal Registered Office
2440 REGENTS COURT
THE CRESCENT BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YE
Other companies in B37
 
Filing Information
Company Number 00570282
Company ID Number 00570282
Date formed 1956-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 14:06:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.MANTON 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 E.MANTON LIMITED
The following companies were found which have the same name as E.MANTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E.MANTON EOT LIMITED 2440 REGENTS COURT, THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YE Active Company formed on the 2022-08-31

Company Officers of E.MANTON LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM EDWARD MCMURRAY
Company Secretary 1992-02-17
PETER JAMES BUSS
Director 2015-05-01
ANTHONY JOHN COTTER
Director 2005-02-02
WILLIAM EDWARD MCMURRAY
Director 1992-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ROBERT MORRIS
Director 2005-02-02 2016-03-31
STANLEY CLEMENT HUGHES
Director 2005-02-02 2015-04-30
MARTYN ANDREW WEBB
Director 1992-02-17 2005-02-02
ALAN RICHARD LILLEY
Company Secretary 1991-12-31 1992-02-17
DAVID ALEXANDER MERVYN MC CALL
Director 1992-01-31 1992-02-17
JOSEPH IVAN MCCABREY
Director 1991-12-31 1992-02-17
MICHAEL JOHN HUDSON
Director 1991-12-31 1992-01-31

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
2023-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/23, WITH NO UPDATES
2023-09-05Termination of appointment of William Edward Mcmurray on 2023-09-01
2023-09-05Appointment of Mr Ian Matthew Clorley as company secretary on 2023-09-01
2023-09-05APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD MCMURRAY
2023-09-05DIRECTOR APPOINTED MR IAN MATTHEW CLORLEY
2023-09-05AP01DIRECTOR APPOINTED MR IAN MATTHEW CLORLEY
2023-09-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD MCMURRAY
2023-09-05AP03Appointment of Mr Ian Matthew Clorley as company secretary on 2023-09-01
2023-09-05TM02Termination of appointment of William Edward Mcmurray on 2023-09-01
2023-05-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-01AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-10-27PSC07CESSATION OF WILLIAM EDWARD MCMURRAY AS A PERSON OF SIGNIFICANT CONTROL
2022-10-27PSC02Notification of E.Manton Eot Limited as a person with significant control on 2022-10-03
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-08-25All of the property or undertaking has been released from charge for charge number 14
2022-08-25MR05All of the property or undertaking has been released from charge for charge number 14
2022-05-03DIRECTOR APPOINTED MR PHILIP JOHN STEELE
2022-05-03AP01DIRECTOR APPOINTED MR PHILIP JOHN STEELE
2022-04-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS DISNEY
2021-06-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN COTTER
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-07-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-02AP01DIRECTOR APPOINTED MR DAVID NICHOLAS DISNEY
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-06-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 94500
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT MORRIS
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 94500
2015-11-02AR0130/10/15 ANNUAL RETURN FULL LIST
2015-05-07AP01DIRECTOR APPOINTED MR PETER JAMES BUSS
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY CLEMENT HUGHES
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 94500
2014-11-03AR0130/10/14 ANNUAL RETURN FULL LIST
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 94500
2013-10-30AR0130/10/13 ANNUAL RETURN FULL LIST
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/13 FROM 2440 Regents Court the Crescent Birmingham Business Park Birmingham B37 7YE United Kingdom
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/13 FROM 100 Saltley Road Nechells Birmingham B7 4TE
2012-10-30AR0130/10/12 ANNUAL RETURN FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-31AR0130/10/11 ANNUAL RETURN FULL LIST
2011-10-31CH01Director's details changed for Stanley Clement Hughes on 2011-10-30
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-01AR0130/10/10 FULL LIST
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-10-30AR0130/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT MORRIS / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD MCMURRAY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY CLEMENT HUGHES / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN COTTER / 30/10/2009
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-30363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-03-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-19363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-04-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-15363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-03-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-14363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-10-27169£ IC 189000/94500 02/02/05 £ SR 94500@1=94500
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-16288bDIRECTOR RESIGNED
2005-02-16RES13APPR £500000 SHA PURCHA 02/02/05
2004-11-10363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-03-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-10363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-04-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-17AUDAUDITOR'S RESIGNATION
2002-11-13363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-03-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-06363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-04-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-09363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-11-09SRES09POS 81000 06/04/00
2000-04-18SRES0981000 SHARES 06/04/00
2000-04-17169£ IC 270000/189000 06/04/00 £ SR 81000@1=81000
2000-03-22AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-16363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-06-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-24363sRETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS
1998-09-03AUDAUDITOR'S RESIGNATION
1998-08-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-05363sRETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS
1997-05-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1996-11-04363sRETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS
1996-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-01363sRETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS
1995-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to E.MANTON 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 E.MANTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 E.MANTON LIMITED

Intangible Assets
Patents
We have not found any records of E.MANTON LIMITED registering or being granted any patents
Domain Names

E.MANTON LIMITED owns 1 domain names.

mantonltd.co.uk  

Trademarks
We have not found any records of E.MANTON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with E.MANTON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2013-12-02 GBP £41,563
Sandwell Metroplitan Borough Council 2013-10-09 GBP £9,150
Sandwell Metroplitan Borough Council 2013-09-01 GBP £12,388
Sandwell Metroplitan Borough Council 2013-03-27 GBP £7,600
Sandwell Metroplitan Borough Council 2013-02-11 GBP £56,520
Sandwell Metroplitan Borough Council 2012-06-21 GBP £10,500
Sandwell Metroplitan Borough Council 2012-03-20 GBP £126,954
Sandwell Metroplitan Borough Council 2012-01-20 GBP £139,811
Sandwell Metroplitan Borough Council 2011-12-08 GBP £267,720
Sandwell Metroplitan Borough Council 2011-11-08 GBP £239,396
Sandwell Metroplitan Borough Council 2011-09-22 GBP £226,592
Sandwell Metroplitan Borough Council 2011-09-06 GBP £16,397

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.

Outgoings
Business Rates/Property Tax
No properties were found where E.MANTON 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 E.MANTON 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 E.MANTON 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3