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

MANCHESTER METRONET LIMITED

TURING HOUSE, ARCHWAY 5, MANCHESTER, M15 5RL,
Company Registration Number
07875953
Private Limited Company
Active

Company Overview

About Manchester Metronet Ltd
MANCHESTER METRONET LIMITED was founded on 2011-12-08 and has its registered office in Manchester. The organisation's status is listed as "Active". Manchester Metronet 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
MANCHESTER METRONET LIMITED
 
Legal Registered Office
TURING HOUSE
ARCHWAY 5
MANCHESTER
M15 5RL
Other companies in M15
 
Previous Names
ENSCO 904 LIMITED12/09/2014
Filing Information
Company Number 07875953
Company ID Number 07875953
Date formed 2011-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 22:01:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANCHESTER METRONET 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 METRONET LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JON AXON
Director 2014-06-27
NICOLA JAYNE BEAMISH
Director 2016-05-09
ANDREW GEOFFREY GOLDWATER
Director 2016-09-28
ELLIOTT MCFARLAND MUELLER
Director 2012-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
LEE JOHN PERKINS
Director 2016-05-09 2018-03-16
CRAIG TIMMIS
Director 2014-06-27 2016-10-10
JAMES NICOLAS MCCALL
Director 2012-05-24 2016-05-09
LEE DEAN LAWRENCE
Director 2014-06-27 2016-03-22
SARAH LOUISE BARNETT
Company Secretary 2012-11-12 2014-11-28
SARAH LOUISE BARNETT
Director 2012-11-12 2014-06-27
JONATHAN BELL
Director 2012-06-13 2014-06-27
CHRISTOPHER WILLIAM THOMPSON
Director 2012-07-20 2014-06-27
CRAIG TIMMIS
Director 2014-06-27 2014-06-27
JOHN CHARLES TROWER
Director 2012-06-13 2014-06-27
SIMON BENJAMIN BRAHAM
Director 2012-06-13 2013-06-26
ROY ERNEST DAVIES
Company Secretary 2012-08-15 2012-11-12
GATELEY SECRETARIES LIMITED
Company Secretary 2011-12-08 2012-05-24
GATELEY INCORPORATIONS LIMITED
Director 2011-12-08 2012-05-24
MICHAEL JAMES WARD
Director 2011-12-08 2012-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JON AXON PIMCO 2947 BIDCO LIMITED Director 2014-06-27 CURRENT 2014-05-21 Active
ANDREW GEOFFREY GOLDWATER VENUS BUSINESS COMMUNICATIONS LTD Director 2017-03-06 CURRENT 2003-06-16 Active
ANDREW GEOFFREY GOLDWATER UK WEB.SOLUTIONS DIRECT LIMITED Director 2016-10-11 CURRENT 2006-01-06 Active
ANDREW GEOFFREY GOLDWATER M247 ESTATES LIMITED Director 2016-10-11 CURRENT 2003-10-10 Active
ANDREW GEOFFREY GOLDWATER M247 LTD Director 2016-10-11 CURRENT 2003-11-18 Active
ANDREW GEOFFREY GOLDWATER M247 UK LIMITED Director 2016-09-28 CURRENT 2003-11-25 Active
ANDREW GEOFFREY GOLDWATER PIMCO 2947 TOPCO LIMITED Director 2016-09-28 CURRENT 2014-05-21 Active
ANDREW GEOFFREY GOLDWATER PIMCO 2947 BIDCO LIMITED Director 2016-09-28 CURRENT 2014-05-21 Active
ANDREW GEOFFREY GOLDWATER AUH2O CONSULTING LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
ELLIOTT MCFARLAND MUELLER ENSCO 904 LIMITED Director 2008-05-19 CURRENT 2008-05-19 Dissolved 2015-08-04

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
2024-03-28APPOINTMENT TERMINATED, DIRECTOR ANDREW HUMPHREYS
2023-01-09FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-10-05REGISTRATION OF A CHARGE / CHARGE CODE 078759530012
2022-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 078759530012
2022-04-04AP01DIRECTOR APPOINTED MR ANDREW HUMPHREYS
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACK LEITCH
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-02AP01DIRECTOR APPOINTED MR DARRYL ALEXANDER EDWARDS
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNY ELIZABETH DAVIES
2021-05-19AP01DIRECTOR APPOINTED MR JOHN HADEN HARRIS
2021-02-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-04AP01DIRECTOR APPOINTED MR ANDREW JACK LEITCH
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEOFFREY GOLDWATER
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-07-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JON AXON
2020-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 078759530011
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-09-03AP01DIRECTOR APPOINTED MRS JENNY ELIZABETH DAVIES
2019-01-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-09-24AUDAUDITOR'S RESIGNATION
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM Cobra Court Ball Green Stretford Manchester M32 0QT England
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LEE PERKINS
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LEE PERKINS
2018-04-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/17 FROM Turing House Archway 5 Manchester M15 5RL
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 34205.555
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078759530009
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078759530008
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG TIMMIS
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 078759530010
2016-10-06AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY GOLDWATER
2016-08-15AP01DIRECTOR APPOINTED MR LEE JOHN PERKINS
2016-08-15AP01DIRECTOR APPOINTED MS NICOLA JAYNE BEAMISH
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICOLAS MCCALL
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LEE DEAN LAWRENCE
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 34205.555
2015-12-21AR0108/12/15 FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2015 FROM METRONET (UK) LIMITED GREENHEYS DATA CENTRE PENCROFT WAY MANCHESTER M15 6JJ
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 32649.225
2015-01-28AR0108/12/14 FULL LIST
2015-01-28AD02SAIL ADDRESS CREATED
2015-01-27TM02APPOINTMENT TERMINATED, SECRETARY SARAH BARNETT
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-12RES15CHANGE OF NAME 27/06/2014
2014-09-12CERTNMCOMPANY NAME CHANGED ENSCO 904 LIMITED CERTIFICATE ISSUED ON 12/09/14
2014-09-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TROWER
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG TIMMIS
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON
2014-07-18MEM/ARTSARTICLES OF ASSOCIATION
2014-07-16AP01DIRECTOR APPOINTED MR CRAIG TIMMIS
2014-07-15SH0124/10/13 STATEMENT OF CAPITAL GBP 34205.555
2014-07-08AP01DIRECTOR APPOINTED MR LEE DEAN LAWRENCE
2014-07-08AP01DIRECTOR APPOINTED MR CRAIG TIMMIS
2014-07-08AP01DIRECTOR APPOINTED MR STEVEN JON AXON
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BELL
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BARNETT
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 078759530009
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 078759530008
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 32649.225
2014-01-07AR0108/12/13 FULL LIST
2013-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRAHAM
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-04AR0105/01/13 FULL LIST
2013-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-04AA01PREVSHO FROM 31/03/2013 TO 31/03/2012
2012-11-30AP01DIRECTOR APPOINTED MISS SARAH LOUISE BARNETT
2012-11-28AP03SECRETARY APPOINTED MISS SARAH LOUISE BARNETT
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY ROY DAVIES
2012-08-28AP03SECRETARY APPOINTED ROY ERNEST DAVIES
2012-08-28SH0120/07/12 STATEMENT OF CAPITAL GBP 32649.23
2012-08-09RES12VARYING SHARE RIGHTS AND NAMES
2012-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-02AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM THOMPSON
2012-06-29SH02SUB-DIVISION 13/06/12
2012-06-29RES12VARYING SHARE RIGHTS AND NAMES
2012-06-29RES01ADOPT ARTICLES 13/06/2012
2012-06-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-29SH0113/06/12 STATEMENT OF CAPITAL GBP 20388.60
2012-06-26AP01DIRECTOR APPOINTED MR SIMON BRAHAM
2012-06-25AP01DIRECTOR APPOINTED MR JOHN CHARLES TROWER
2012-06-25AP01DIRECTOR APPOINTED MR JONATHAN BELL
2012-06-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-25AP01DIRECTOR APPOINTED ELLIOTT MCFARLAND MUELLER
2012-05-25AP01DIRECTOR APPOINTED JAMES NICOLAS MCCALL
2012-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2012 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2012-05-24TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2012-05-24AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2011-12-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-12-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MANCHESTER METRONET 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 METRONET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-11 Outstanding ARES MANAGEMENT LIMITED
2014-07-02 Satisfied LLOYDS BANK PLC
2014-07-02 Satisfied LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-03-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED OF A LIFE POLICY 2013-03-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED OF A LIFE POLICY 2013-03-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2013-03-30 Satisfied LLOYDS TSB BANK PLC
GUARANTEE AND DEBENTURE 2012-06-20 Satisfied LDC (MANAGERS) LIMITED (THE "SECURITY TRUSTEE")
GUARANTEE AND DEBENTURE 2012-06-20 Satisfied LDC (MANAGERS) LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 2012-06-13 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MANCHESTER METRONET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANCHESTER METRONET LIMITED
Trademarks
We have not found any records of MANCHESTER METRONET LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MANCHESTER METRONET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2015-10 GBP £1,875
Salford City Council 2015-4 GBP £7,350
Salford City Council 2014-7 GBP £9,000
Salford City Council 2014-6 GBP £3,000
Salford City Council 2014-5 GBP £3,000
Salford City Council 2014-4 GBP £16,591 Lease line rentals
Salford City Council 2013-11 GBP £6,000 Miscellaneous Grants
Salford City Council 2013-10 GBP £6,000 Miscellaneous Grants
Salford City Council 2013-9 GBP £700 Security/Equipment
Salford City Council 2013-5 GBP £3,600 Security/Equipment
Salford City Council 2013-4 GBP £7,500 Lease line rentals
Salford City Council 2013-1 GBP £700 Security/Equipment
Salford City Council 2012-11 GBP £900 Security/Equipment
Salford City Council 2012-9 GBP £800 Purch of Furn/Equip
Salford City Council 2012-8 GBP £12,800 Purch of Furn/Equip
Manchester City Council 2012-5 GBP £-500 Equipment
Manchester City Council 2012-4 GBP £3,000 Equipment
Salford City Council 2012-4 GBP £10,867 Security Sys R & Mnt
Manchester City Council 2012-3 GBP £1,800 Payments to Sub-Contractors
Salford City Council 2011-12 GBP £800 Equipment Purchase
Manchester City Council 2011-7 GBP £1,450 Security
Manchester City Council 2011-5 GBP £108,250 Security
Salford City Council 2011-2 GBP £19,600 Equipment Purchase
Salford City Council 2011-1 GBP £7,500 Other Works

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.
The SIC code for this company is set to 64209 - Activities of other holding companies n.e.c. - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where MANCHESTER METRONET 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 METRONET 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 METRONET 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.