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

MANCHESTER PRIDE LIMITED

53 PORTLAND STREET, MANCHESTER, M1 3LD,
Company Registration Number
04671318
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Manchester Pride Ltd
MANCHESTER PRIDE LIMITED was founded on 2003-02-19 and has its registered office in Manchester. The organisation's status is listed as "Active". Manchester Pride Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MANCHESTER PRIDE LIMITED
 
Legal Registered Office
53 PORTLAND STREET
MANCHESTER
M1 3LD
Other companies in M1
 
Previous Names
EUROPRIDE 2003 LIMITED29/04/2004
Charity Registration
Charity Number 1117848
Charity Address MANCHESTER PRIDE LTD, 5 OAK STREET, MANCHESTER, M4 5JD
Charter PROMOTE EQUALITY AND DIVERSITY FOR THE PUBLIC BENEFIT AND IN PARTICULAR THE ELIMINATION OF DISCRIMINATION ON THE GROUNDS OF SEXUAL ORIENTATION, INCLUDING IN PARTICULAR BUT NOT EXCLUSIVELY BY RAISING THE AWARENESS OF THE PUBLIC WITH REGARD TO ALL ASPECTS OF DISCRIMINATION IN SOCIETY AND ISSUES AND DIFFICULTIES AFFECTING THE LIVES OF LESBIAN, GAY AND BISEXUAL AND TRANSGENDER PEOPLE:
Filing Information
Company Number 04671318
Company ID Number 04671318
Date formed 2003-02-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB915888380  
Last Datalog update: 2024-03-06 21:19:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANCHESTER PRIDE 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 MANCHESTER PRIDE LIMITED
The following companies were found which have the same name as MANCHESTER PRIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANCHESTER PRIDE EVENTS LIMITED 53 PORTLAND STREET MANCHESTER M1 3LD Active Company formed on the 2007-06-07

Company Officers of MANCHESTER PRIDE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CURTIS
Director 2014-03-11
ROBERT JAMES HAMMOND MALCOMSON
Director 2012-12-11
KAREN RICHARDS
Director 2016-12-05
BECKI SCOTT
Director 2015-12-09
TRACY ELIZABETH WALSH
Director 2014-03-11
PAUL KEITH WHEELER
Director 2016-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL KEITH WHEELER
Director 2015-07-14 2018-03-01
HEIDI RILEY
Company Secretary 2016-12-05 2017-12-12
PETER EDWIN ALLEN MBE
Company Secretary 2014-12-09 2016-12-05
VICKEN GUY COULIGAN
Director 2008-01-16 2016-12-05
MICHAEL SINCLAIR STEPHENS
Director 2014-12-09 2016-12-05
ELAINE MARGARET CLARKE
Director 2008-04-16 2016-08-09
TIMOTHY DAVID PICKSTONE
Director 2004-11-16 2015-12-31
LESLIE RICHARD PRATT
Director 2006-12-19 2015-12-31
RUSSELL CRAIG
Director 2011-04-13 2015-01-09
JOHN EDWARD RYAN
Director 2006-11-24 2015-01-09
DARREN ADAMS
Company Secretary 2010-12-14 2014-12-09
MICHAEL JAMES POLLARD
Director 2008-10-05 2013-10-03
CLAIRE LOUISA SIMPSON
Director 2008-06-10 2013-04-25
STEPHANIE HELEN KAY
Director 2003-03-01 2011-09-01
RACHEL SARAH ROWLAND
Company Secretary 2006-10-18 2010-12-14
ANDREW JOHN STOKES
Director 2003-03-03 2010-12-14
PHILIP BURKE
Director 2007-03-06 2008-09-01
TIMOTHY JOHN SIGSWORTH
Company Secretary 2005-12-07 2006-09-22
TIMOTHY JOHN SIGSWORTH
Director 2005-12-07 2006-09-22
NIGEL MARTIN SMITH
Director 2003-03-01 2005-12-07
CLAIRE LOUISE TURNER
Company Secretary 2003-03-01 2005-09-30
STUART HARRISON
Director 2004-11-16 2005-04-12
PAUL MARTIN
Director 2003-03-19 2004-11-16
MICHELLE MARGARET REID
Director 2003-03-19 2004-11-16
CHRISTOPHER HODGSON
Director 2003-03-01 2004-05-15
A B & C SECRETARIAL LIMITED
Nominated Secretary 2003-02-19 2004-01-25
INHOCO FORMATIONS LIMITED
Nominated Director 2003-02-19 2004-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES HAMMOND MALCOMSON MANCHESTER PRIDE EVENTS LIMITED Director 2018-03-28 CURRENT 2007-06-07 Active
BECKI SCOTT LAZY CATERING LTD Director 2014-06-23 CURRENT 2014-06-23 Dissolved 2014-12-09
BECKI SCOTT LAZY LIFESTYLE GROUP LTD Director 2013-12-17 CURRENT 2013-12-17 Dissolved 2014-12-09
PAUL KEITH WHEELER MANCHESTER PRIDE EVENTS LIMITED Director 2018-03-28 CURRENT 2007-06-07 Active
PAUL KEITH WHEELER BREAKFAST CEREALS UK LIMITED Director 2013-05-10 CURRENT 1955-06-11 Active - Proposal to Strike off

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
2024-03-06CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-04DIRECTOR APPOINTED MICHELLE TOMLIN-FLACK
2024-03-01DIRECTOR APPOINTED SOPHIE CHRISTINA ROBINSON
2023-10-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-14APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOWEN
2023-03-13APPOINTMENT TERMINATED, DIRECTOR TIM WESTWOOD
2023-03-13APPOINTMENT TERMINATED, DIRECTOR SHARON ANNE PEGG
2023-03-13DIRECTOR APPOINTED JENNY HARRISON
2023-03-13CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-11-16DIRECTOR APPOINTED MR. DAVID MCGOVERN
2022-11-16DIRECTOR APPOINTED MR. DAVID MCGOVERN
2022-11-14APPOINTMENT TERMINATED, DIRECTOR PAUL KEITH WHEELER
2022-11-14APPOINTMENT TERMINATED, DIRECTOR PAUL KEITH WHEELER
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES HAMMOND MALCOMSON
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES HAMMOND MALCOMSON
2022-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS CROCKER
2021-10-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CH01Director's details changed for Mr Timothy Guy Westwood on 2021-03-24
2021-07-01AP01DIRECTOR APPOINTED TEMILOLUWA NICOLA ADEYEMI ADEBAYO
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BECKI SCOTT
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-10CH01Director's details changed for Miss Becki Scott on 2020-05-08
2020-05-10AP01DIRECTOR APPOINTED MR STEPHEN BOWEN
2020-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/20 FROM Suite 9C Manchester One 53 Portland Street Manchester M1 3LF
2020-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RICHARDS
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-24CH01Director's details changed for Mr Robert James Hammond Malcomson on 2019-04-10
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACY ELIZABETH WALSH
2019-04-18CH01Director's details changed for Mr Robert James Hammond Malcomson on 2019-04-10
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-06AP01DIRECTOR APPOINTED MR RAJESH JOSHI
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEITH WHEELER
2018-02-01TM02Termination of appointment of Heidi Riley on 2017-12-12
2017-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-25AP01DIRECTOR APPOINTED MR PAUL KEITH WHEELER
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-04-24AP01DIRECTOR APPOINTED MISS KAREN RICHARDS
2017-04-19AP03Appointment of Miss Heidi Riley as company secretary on 2016-12-05
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE CLARKE
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHENS
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR VICKEN COULIGAN
2017-04-19TM02Termination of appointment of Peter Edwin Allen Mbe on 2016-12-05
2016-09-27AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-02AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-29AP01DIRECTOR APPOINTED MISS BECKI SCOTT
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PICKSTONE
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PRATT
2015-07-21AP01DIRECTOR APPOINTED MR PAUL KEITH WHEELER
2015-07-21AP01DIRECTOR APPOINTED MR MICHAEL SINCLAIR STEPHENS
2015-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-10AR0110/02/15 NO MEMBER LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL CRAIG
2015-02-03AP03SECRETARY APPOINTED MR PETER EDWIN ALLEN MBE
2015-02-03TM02APPOINTMENT TERMINATED, SECRETARY DARREN ADAMS
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RYAN
2014-04-28AR0119/02/14 NO MEMBER LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SIMPSON
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POLLARD
2014-04-28AP01DIRECTOR APPOINTED MR NICHOLAS CURTIS
2014-04-28AP01DIRECTOR APPOINTED MRS TRACEY ELIZABETH WALSH
2014-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2013 FROM THE DEPARTMENT STORE 5 OAK STREET NORTHERN QUARTER MANCHESTER GREATER MANCHESTER M4 5JD
2013-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-03-21AR0119/02/13 NO MEMBER LIST
2013-01-15AP01DIRECTOR APPOINTED MR ROBERT JAMES HAMMOND MALCOMSON
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISA SIMPSON / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD RYAN / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE RICHARD PRATT / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES POLLARD / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID PICKSTONE / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKEN GUY COULIGAN / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINE MARGARET CLARKE / 12/12/2012
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-03-14AR0119/02/12 NO MEMBER LIST
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE KAY
2011-07-18AA01CURREXT FROM 31/08/2011 TO 30/09/2011
2011-06-21AP01DIRECTOR APPOINTED MR RUSSELL CRAIG
2011-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-03-09AR0119/02/11 NO MEMBER LIST
2011-03-07AP03SECRETARY APPOINTED MR DARREN ADAMS
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STOKES
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY RACHEL ROWLAND
2010-03-19AR0119/02/10 NO MEMBER LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD RYAN / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKEN GUY COULIGAN / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET CLARKE / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISA SIMPSON / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE RICHARD PRATT / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID PICKSTONE / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE HELEN KAY / 18/03/2010
2010-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM UNIT 235 DUCIE HOUSE DUCIE STREET MANCHESTER M1 2JW
2009-03-13363aANNUAL RETURN MADE UP TO 19/02/09
2009-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-11-25288aDIRECTOR APPOINTED MICHAEL JAMES POLLARD
2008-09-17288bAPPOINTMENT TERMINATE, DIRECTOR PHILIP BURKE LOGGED FORM
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BURKE
2008-07-21288aDIRECTOR APPOINTED VICKEN GUY COULIGAN
2008-07-21288aDIRECTOR APPOINTED CLAIRE LOUISA SIMPSON
2008-07-21363sANNUAL RETURN MADE UP TO 19/02/08
2008-05-27288aDIRECTOR APPOINTED ELAINE MARGARET CLARKE
2008-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: UNIT 235 DUCIE HOUSE DUCIE STREET MANCHESTER GRT MANCHESTER M1 2JW
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 6TH FLOOR CHURCHGATE HOUSE 56 OXFORD STREET MANCHESTER M1 6EU
2007-03-31288aNEW DIRECTOR APPOINTED
2007-03-10363sANNUAL RETURN MADE UP TO 19/02/07
2007-03-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-06288cDIRECTOR'S PARTICULARS CHANGED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-07288aNEW DIRECTOR APPOINTED
2006-11-08288aNEW SECRETARY APPOINTED
2006-11-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to MANCHESTER PRIDE 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 PRIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANCHESTER PRIDE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Intangible Assets
Patents
We have not found any records of MANCHESTER PRIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANCHESTER PRIDE LIMITED
Trademarks
We have not found any records of MANCHESTER PRIDE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MANCHESTER PRIDE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-01-07 GBP £12,000
Manchester City Council 2013-01-28 GBP £2,000
Manchester City Council 2013-01-28 GBP £2,000 Proffesional fees
Manchester City Council 2012-08-10 GBP £10,000
Manchester City Council 2012-08-10 GBP £10,000 Proffesional fees
Manchester City Council 2012-06-13 GBP £2,000
Manchester City Council 2012-06-13 GBP £2,000 Proffesional fees
Manchester City Council 2011-12-15 GBP £2,296 Grant and subscriptions awarded
Manchester City Council 2011-07-18 GBP £10,000 Proffesional fees

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 MANCHESTER PRIDE 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 PRIDE 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 PRIDE 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.