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

MANNERWILD LIMITED

VILLA DRINKS LTD, RIVERSIDE IND EST RIVERSIDE ROAD, SOUTHWICK, SUNDERLAND, SR5 3JG,
Company Registration Number
03640747
Private Limited Company
Liquidation

Company Overview

About Mannerwild Ltd
MANNERWILD LIMITED was founded on 1998-09-30 and has its registered office in Sunderland. The organisation's status is listed as "Liquidation". Mannerwild Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MANNERWILD LIMITED
 
Legal Registered Office
VILLA DRINKS LTD
RIVERSIDE IND EST RIVERSIDE ROAD
SOUTHWICK
SUNDERLAND
SR5 3JG
Other companies in SR5
 
Previous Names
AXIS BOTTLING LTD10/02/2005
Filing Information
Company Number 03640747
Company ID Number 03640747
Date formed 1998-09-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2010
Account next due 30/11/2011
Latest return 30/09/2010
Return next due 28/10/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-11-06 07:10:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANNERWILD 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 MANNERWILD LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROBERT REGAN
Company Secretary 1998-10-26
JOHN ROBERT REGAN
Director 1998-10-26
MALCOLM DENNIS SLATCHER
Director 2002-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
GUY WOODALL
Director 1999-04-07 2010-01-29
SHEILA CATHERINE WOODALL
Director 1999-04-07 2010-01-29
ADRIAN BALL
Director 1998-10-14 1999-03-28
BEVERLEY ANNE CLARKE
Company Secretary 1998-10-14 1998-10-26
JL NOMINEES TWO LIMITED
Nominated Secretary 1998-09-30 1998-10-14
JL NOMINEES ONE LIMITED
Nominated Director 1998-09-30 1998-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT REGAN AXIS BOTTLING LIMITED Company Secretary 2005-01-13 CURRENT 2005-01-13 Liquidation
JOHN ROBERT REGAN AXIS BOTTLING LIMITED Director 2005-01-13 CURRENT 2005-01-13 Liquidation
MALCOLM DENNIS SLATCHER CLEVELAND SOLUTIONS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
MALCOLM DENNIS SLATCHER BNA SALES LIMITED Director 2015-12-03 CURRENT 2011-12-29 Active
MALCOLM DENNIS SLATCHER AXIS BOTTLING LIMITED Director 2005-01-13 CURRENT 2005-01-13 Liquidation
MALCOLM DENNIS SLATCHER BANDCLEAR LIMITED Director 1992-03-12 CURRENT 1990-03-12 Liquidation

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
2011-11-17COCOMPCompulsory winding up order
2011-08-24LQ01Notice of appointment of receiver or manager
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-03-31LQ01Notice of appointment of receiver or manager
2011-01-25MG01Particulars of a mortgage or charge / charge no: 20
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-12-01AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-11-12LATEST SOC12/11/10 STATEMENT OF CAPITAL;GBP 99.996
2010-11-12AR0130/09/10 ANNUAL RETURN FULL LIST
2010-11-12CH01Director's details changed for Malcolm Dennis Slatcher on 2010-09-30
2010-11-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN ROBERT REGAN on 2010-09-30
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA WOODALL
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GUY WOODALL
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/10 FROM 4 Wass Way Durham Lane Industrial Park Eaglescliffe Stockton TS16 0RG
2010-01-11MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 15
2010-01-11MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 16
2010-01-04AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-09AR0130/09/09 ANNUAL RETURN FULL LIST
2009-02-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-02-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-12-03363aReturn made up to 30/09/08; full list of members
2008-06-23AA29/02/08 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-04225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 28/02/08
2006-10-10363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-28225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-06363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10CERTNMCOMPANY NAME CHANGED AXIS BOTTLING LTD CERTIFICATE ISSUED ON 10/02/05
2004-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-07363sRETURN MADE UP TO 30/09/04; NO CHANGE OF MEMBERS
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-16CERTNMCOMPANY NAME CHANGED MANNERWILD LIMITED CERTIFICATE ISSUED ON 16/10/03
2003-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/03
2003-10-07363sRETURN MADE UP TO 30/09/03; NO CHANGE OF MEMBERS
2003-09-06395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-01-07395PARTICULARS OF MORTGAGE/CHARGE
2002-12-06395PARTICULARS OF MORTGAGE/CHARGE
2002-12-06395PARTICULARS OF MORTGAGE/CHARGE
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-19363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
1591 - Manufacture distilled potable alcoholic drinks
1598 - Produce mineral water, soft drinks


Licences & Regulatory approval
We could not find any licences issued to MANNERWILD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2016-04-11
Winding-Up Orders2011-11-09
Petitions to Wind Up (Companies)2011-10-19
Fines / Sanctions
No fines or sanctions have been issued against MANNERWILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF RENTS 2011-01-25 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2010-11-24 Outstanding GLASSWORKS INTERNATIONAL LIMITED
LEGAL CHARGE 2010-11-24 Outstanding GLASSWORKS INTERNATIONAL LIMITED
LEGAL CHARGE 2009-01-30 Satisfied BIBBY FACTORS MANCHESTER LIMITED
LEGAL CHARGE 2009-01-30 Satisfied BIBBY FACTORS MANCHESTER LIMITED
MORTGAGE 2005-12-23 Satisfied EUROPEAN CORPORATE FINANCE PLC
LEGAL CHARGE 2005-04-18 Satisfied EUROPEAN LEASING PLC
LEGAL MORTGAGE 2005-04-05 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2005-04-05 Outstanding AIB GROUP (UK) PLC
MORTGAGE 2005-01-24 Satisfied EUROPEAN LEASING PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2003-09-03 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2003-09-02 Satisfied FORTIS COMMERCIAL FINANCE LIMITED
LEGAL MORTGAGE 2003-01-06 Satisfied YORKSHIRE BANK PLC
INVOICE FINANCE AGREEMENT 2002-12-05 Satisfied DAVENHAM TRADE FINANCE LIMITED
DEBENTURE 2002-12-05 Satisfied DAVENHAM TRADE FINANCE LIMITED
DEBENTURE 2001-03-20 Satisfied YORKSHIRE BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND ON OTHER TRADE DEBTS AND FLOATING CHARGE ON PROCEEDS OF OTHER TRADE DEBTS 2001-03-12 Satisfied YORKSHIRE BANK PLC
ALL ASSETS DEBENTURE 2000-09-08 Satisfied RDM FACTORS LIMITED
FIXED AND FLOATING CHARGE 1998-11-16 Satisfied MADDOX FACTORING (UK) LIMITED
Intangible Assets
Patents
We have not found any records of MANNERWILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANNERWILD LIMITED
Trademarks
We have not found any records of MANNERWILD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANNERWILD 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 (1591 - Manufacture distilled potable alcoholic drinks) as MANNERWILD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MANNERWILD 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyMANNERWILD LIMITEDEvent Date2011-10-31
In the High Court Of Justice case number 007398 Liquidator appointed: D Elliott 1st Floor Melbourne House , Pandon Bank , Newcastle Upon Tyne , Tyne & Wear , NE1 2JQ , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyMANNERWILD LIMITEDEvent Date2011-08-20
In the High Court of Justice (Chancery Division) Companies Court case number 7398463 A Petition to wind up the above-named Company, Registration Number 03640747, of c/o Villa Drinks Ltd, Riverside Industrial Estate, Riverside Road, Southwick, Sunderland SR5 3JG , presented on 20 August 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 31 October 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 October 2011 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1520415/37/Z.) :
 
Initiating party Event TypeNotice of Dividends
Defending partyMANNERWILD LIMITEDEvent Date
In the High Court of Justice case number 007398 Notice is hereby given that I intend to declare first and final dividend of 3 p/ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 19 May 2016 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select Forms and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson , Official Receiver , LTADT Ipswich , PO Box 490, Ipswich Suffolk. IP1 1YR , Tel: 01473 383535 Email: RTLU.Ipswich@insolvency.gsi.gov.uk : Capacity: Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANNERWILD 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 MANNERWILD 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.