MANHEIM LIMITED
Overview
Company Name | MANHEIM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00448761 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MANHEIM LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is MANHEIM LIMITED located?
Registered Office Address | Central House Leeds Road LS26 0JE Rothwell Leeds |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MANHEIM LIMITED?
Company Name | From | Until |
---|---|---|
MANHEIM AUCTIONS LIMITED | Jul 31, 2001 | Jul 31, 2001 |
CENTRAL MOTOR AUCTIONS PLC | Apr 06, 1988 | Apr 06, 1988 |
CENTRAL AUCTION MART LIMITED | Jan 02, 1987 | Jan 02, 1987 |
CENTRAL MOTOR AUCTIONS LIMITED | Dec 05, 1986 | Dec 05, 1986 |
CENTRAL AUCTION MART LIMITED | Jan 29, 1948 | Jan 29, 1948 |
What are the latest accounts for MANHEIM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MANHEIM LIMITED?
Last Confirmation Statement Made Up To | Nov 29, 2025 |
---|---|
Next Confirmation Statement Due | Dec 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 29, 2024 |
Overdue | No |
What are the latest filings for MANHEIM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Appointment of Mr Furrukh Mehmood Sheikh as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ryan Reece Carson as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Luis Angel Avila Jr as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Termination of appointment of Darren Paul Mornin as a director on Jun 28, 2023 | 1 pages | TM01 | ||
Appointment of Mr Luis Angel Avila Jr as a secretary on Jan 30, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Termination of appointment of Mark Francis Bowser as a director on Mar 29, 2021 | 1 pages | TM01 | ||
Appointment of Mr Ryan Reece Carson as a director on Mar 29, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 29, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 36 pages | AA | ||
Statement of capital following an allotment of shares on May 15, 2020
| 3 pages | SH01 | ||
Termination of appointment of Michael Buxton as a director on Feb 14, 2020 | 1 pages | TM01 | ||
Appointment of Mr Mark Francis Bowser as a director on Feb 14, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 29, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||
Director's details changed for Mr Martin Leigh Forbes on May 02, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Nov 29, 2018 with updates | 6 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 30 pages | AA | ||
Who are the officers of MANHEIM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COX AUTOMOTIVE UK LIMITED | Secretary | Leeds Road Rothwell LS26 0JE Leeds Central House West Yorkshire United Kingdom |
| 103522130003 | ||||||||||
FORBES, Martin Leigh | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | United Kingdom | British | Ceo | 189879630001 | ||||||||
SHEIKH, Furrukh Mehmood, Mr | Director | Leeds Road Rothwell LS26 0JE Leeds C/O Central House United Kingdom | United Kingdom | British | Group Finance Director | 326844280001 | ||||||||
AVILA JR, Luis Angel | Secretary | Central House Leeds Road LS26 0JE Rothwell Leeds | 309656200001 | |||||||||||
BUXTON, Michael | Secretary | 98 Tom Lane S10 3PF Sheffield | British | Finance Director | 50504580005 | |||||||||
ROBINSON, Christopher Peter | Secretary | St Aidans House Lidgett Lane Skelmanthorpe HD8 9AQ Huddersfield Yorkshire | British | 52264710001 | ||||||||||
WILSON, Arthur Richard | Secretary | 8 Studley Close East Morton BD20 5TW Keighley West Yorkshire | British | Solicitor | 21585440002 | |||||||||
AGATE, Alan Geoffrey | Director | 5 The Bridle Road CR8 3JB Purley Surrey | British | Auctioneer | 25332190001 | |||||||||
BAILEY, John Ernest | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | Director | 58618220006 | ||||||||
BATCHELOR, Peter Readwin Michael | Director | 7 Concra Park Woburn Sands MK17 8NS Milton Keynes Buckinghamshire | British | Director | 15951500001 | |||||||||
BOWSER, Mark Francis | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | United States | American | Chief Financial Officer | 268936070001 | ||||||||
BUXTON, Michael | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | Finance Director | 50504580006 | ||||||||
CARSON, Ryan Reece | Director | Dunwoody Road Atlanta 6205 Peachtree 30328 United States | United States | American | Vp | 280681760001 | ||||||||
CARTER, Brian Arthur | Director | 21 Thorp Arch Park Thorp Arch LS23 7AP Wetherby West Yorkshire | British | Director | 7122530001 | |||||||||
CRISP, Russell Alan | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | Marketing Consultant | 24316850004 | ||||||||
EVANS, Robert David | Director | 36 Ladbroke Square W11 3NB London | British | Chartered Accountant | 67851850001 | |||||||||
GAMLEN, Anita Denise | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | United Kingdom | British | Director | 45820340002 | ||||||||
GAMLEN, Anita Denise | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | United Kingdom | British | Director | 45820340002 | ||||||||
INCH, George Alexander | Director | 126 Bawnmore Road CV22 6JT Rugby Warwickshire | England | British | Chief Executive | 100882530001 | ||||||||
KENDALL, Stephen Michael | Director | 49 Sandygate Park Road S10 5TX Sheffield South Yorkshire | England | British | Chartered Accountant | 45430610001 | ||||||||
KERR, James Thompson | Director | The Barn Hoodlands Farm Fulshaw Lane, Penistone S36 9FD Sheffield | British | Cma Remarketing Managing Direc | 91626950001 | |||||||||
LINIADO, Ralph Martin | Director | 6205 Peach Tree Dunwoody Road FOREIGN Atlanta Georgia 30328 Usa | American | Director | 48805500002 | |||||||||
MORNIN, Darren Paul | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | Finance Director | 245586800001 | ||||||||
MYERS, Eric | Director | 39 Creskeld Lane Bramhope LS16 9EP Leeds West Yorkshire | British | Director | 3466750001 | |||||||||
MYERS, Nigel | Director | Orchard Vale Pear Tree Farm Wetherby Road Rufforth YO2 3QF York North Yorkshire | British | Auctioneer | 37837810001 | |||||||||
PILKINGTON, Michael Thomas Ankers | Director | The Lodge Main Street Bickerton LS22 5ER Wetherby West Yorkshire | British | Operations Director | 64678460001 | |||||||||
ROBINSON, Christopher Peter | Director | St Aidans House Lidgett Lane Skelmanthorpe HD8 9AQ Huddersfield Yorkshire | United Kingdom | British | Accountant | 52264710001 | ||||||||
WILSON, Arthur Richard | Director | 1 Sunnydale Park East Morton BD20 5UF Keighley Yorkshire | British | Solicitor | 21585440001 | |||||||||
WOOD, Peter Scott | Director | 31 Newall Hall Park LS21 2RD Otley West Yorkshire | British | Chartered Accountant | 1732940001 |
Who are the persons with significant control of MANHEIM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cox Automotive Uk Limited | Apr 06, 2016 | Leeds Road Rothwell LS26 0JE Leeds Central House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0