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

MANCHESTER & NORTHERN DEVELOPMENTS LIMITED

HYDE PARK HOUSE, CARTWRIGHT STREET, NEWTON HYDE, CHESHIRE, SK14 4EH,
Company Registration Number
01080415
Private Limited Company
Active

Company Overview

About Manchester & Northern Developments Ltd
MANCHESTER & NORTHERN DEVELOPMENTS LIMITED was founded on 1972-11-06 and has its registered office in Newton Hyde. The organisation's status is listed as "Active". Manchester & Northern Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MANCHESTER & NORTHERN DEVELOPMENTS LIMITED
 
Legal Registered Office
HYDE PARK HOUSE
CARTWRIGHT STREET
NEWTON HYDE
CHESHIRE
SK14 4EH
Other companies in SK14
 
Filing Information
Company Number 01080415
Company ID Number 01080415
Date formed 1972-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB425849819  
Last Datalog update: 2025-02-05 14:15:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANCHESTER & NORTHERN DEVELOPMENTS 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 MANCHESTER & NORTHERN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
LYNN HANDLEY
Company Secretary 2003-06-16
GORDON EDWARD HANDLEY
Director 1992-11-30
LYNN HANDLEY
Director 2004-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK JOSEPH HANDLEY
Director 1992-11-30 2008-11-04
PAUL DOHERTY
Director 2004-08-09 2005-06-30
DEREK JOSEPH HANDLEY
Company Secretary 1992-11-30 2003-06-16
LESLIE DAVIDSON
Director 1992-11-30 1996-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON EDWARD HANDLEY MANCHESTER & NORTHERN CONTRACTS LIMITED Director 2008-11-14 CURRENT 2008-11-14 Dissolved 2014-11-25
LYNN HANDLEY MANCHESTER & NORTHERN CONTRACTS LIMITED Director 2008-11-14 CURRENT 2008-11-14 Dissolved 2014-11-25

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
2025-01-28REGISTRATION OF A CHARGE / CHARGE CODE 010804150015
2024-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-11-19CONFIRMATION STATEMENT MADE ON 19/11/24, WITH UPDATES
2024-08-28Unaudited abridged accounts made up to 2024-01-31
2023-12-28CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-10-05Unaudited abridged accounts made up to 2023-01-31
2023-01-05CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-09-13Unaudited abridged accounts made up to 2022-01-31
2022-05-18AP01DIRECTOR APPOINTED MRS VICTORIA LOUISE WARDLE
2022-01-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 010804150014
2019-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 010804150014
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-05-12AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-07AR0122/12/15 FULL LIST
2016-01-07AR0122/12/15 FULL LIST
2015-10-26AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-07AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-21AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-04AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-23AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2012-12-03AR0130/11/12 ANNUAL RETURN FULL LIST
2012-09-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0130/11/11 ANNUAL RETURN FULL LIST
2011-09-21AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15AR0130/11/10 ANNUAL RETURN FULL LIST
2010-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS LYNN HANDLEY on 2010-11-15
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN HANDLEY / 15/11/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON EDWARD HANDLEY / 15/11/2010
2010-07-27AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-12-21AR0130/11/09 FULL LIST
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-12-27363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR DEREK HANDLEY
2008-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-01-08363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-06363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-07-15288bDIRECTOR RESIGNED
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-02-09363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2004-01-08288aNEW SECRETARY APPOINTED
2003-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-27288bSECRETARY RESIGNED
2003-11-27288aNEW SECRETARY APPOINTED
2003-03-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-03-0188(2)RAD 10/12/02--------- £ SI 1000@.1=100 £ IC 100/200
2003-02-27123NC INC ALREADY ADJUSTED 10/12/02
2003-02-27RES13SHARES 10/12/02
2003-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-22363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-02-01363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2001-02-21363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-02-23363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-04-09363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-06-01AAFULL ACCOUNTS MADE UP TO 31/01/97
1998-02-12363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-10-07363aRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MANCHESTER & NORTHERN DEVELOPMENTS 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 MANCHESTER & NORTHERN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-06-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-03-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-05-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-02-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2005-05-07 Satisfied ALBERT BRYAN MORRALL AND CHRISTOPHER JOHN SHAW
DEBENTURE 1991-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-05-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1986-06-16 Satisfied GRANDCHESTER PROPERTIES LIMITED
LEGAL CHARGE 1986-06-16 Satisfied PRIVAT BANKEN LIMITED
ASSIGNMENT 1986-06-16 Satisfied PRIVATE BANKEN LIMITED
ASSIGNMENT OF RENTS 1986-06-16 Satisfied PRIVAT BANKEN LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 MANCHESTER & NORTHERN DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MANCHESTER & NORTHERN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

MANCHESTER & NORTHERN DEVELOPMENTS LIMITED owns 1 domain names.

hydeparkhouse.co.uk  

Trademarks
We have not found any records of MANCHESTER & NORTHERN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANCHESTER & NORTHERN DEVELOPMENTS 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 (96090 - Other service activities n.e.c.) as MANCHESTER & NORTHERN DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MANCHESTER & NORTHERN DEVELOPMENTS 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 MANCHESTER & NORTHERN DEVELOPMENTS 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 MANCHESTER & NORTHERN DEVELOPMENTS 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.