MANHEIM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMANHEIM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00448761
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MANHEIM LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANHEIM AUCTIONS LIMITEDJul 31, 2001Jul 31, 2001
    CENTRAL MOTOR AUCTIONS PLCApr 06, 1988Apr 06, 1988
    CENTRAL AUCTION MART LIMITEDJan 02, 1987Jan 02, 1987
    CENTRAL MOTOR AUCTIONS LIMITEDDec 05, 1986Dec 05, 1986
    CENTRAL AUCTION MART LIMITEDJan 29, 1948Jan 29, 1948

    What are the latest accounts for MANHEIM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MANHEIM LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2025
    Next Confirmation Statement DueDec 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2024
    OverdueNo

    What are the latest filings for MANHEIM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Appointment of Mr Furrukh Mehmood Sheikh as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Ryan Reece Carson as a director on Jul 01, 2024

    1 pagesTM01

    Termination of appointment of Luis Angel Avila Jr as a secretary on Jan 31, 2024

    1 pagesTM02

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Termination of appointment of Darren Paul Mornin as a director on Jun 28, 2023

    1 pagesTM01

    Appointment of Mr Luis Angel Avila Jr as a secretary on Jan 30, 2023

    2 pagesAP03

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Termination of appointment of Mark Francis Bowser as a director on Mar 29, 2021

    1 pagesTM01

    Appointment of Mr Ryan Reece Carson as a director on Mar 29, 2021

    2 pagesAP01

    Confirmation statement made on Nov 29, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    36 pagesAA

    Statement of capital following an allotment of shares on May 15, 2020

    • Capital: GBP 14,662,297
    3 pagesSH01

    Termination of appointment of Michael Buxton as a director on Feb 14, 2020

    1 pagesTM01

    Appointment of Mr Mark Francis Bowser as a director on Feb 14, 2020

    2 pagesAP01

    Confirmation statement made on Nov 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Director's details changed for Mr Martin Leigh Forbes on May 02, 2019

    2 pagesCH01

    Confirmation statement made on Nov 29, 2018 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2017

    30 pagesAA

    Who are the officers of MANHEIM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX AUTOMOTIVE UK LIMITED
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    West Yorkshire
    United Kingdom
    Secretary
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    West Yorkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3183918
    103522130003
    FORBES, Martin Leigh
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    Director
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    United KingdomBritishCeo189879630001
    SHEIKH, Furrukh Mehmood, Mr
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    C/O Central House
    United Kingdom
    Director
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    C/O Central House
    United Kingdom
    United KingdomBritishGroup Finance Director326844280001
    AVILA JR, Luis Angel
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    Secretary
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    309656200001
    BUXTON, Michael
    98 Tom Lane
    S10 3PF Sheffield
    Secretary
    98 Tom Lane
    S10 3PF Sheffield
    BritishFinance Director50504580005
    ROBINSON, Christopher Peter
    St Aidans House Lidgett Lane
    Skelmanthorpe
    HD8 9AQ Huddersfield
    Yorkshire
    Secretary
    St Aidans House Lidgett Lane
    Skelmanthorpe
    HD8 9AQ Huddersfield
    Yorkshire
    British52264710001
    WILSON, Arthur Richard
    8 Studley Close
    East Morton
    BD20 5TW Keighley
    West Yorkshire
    Secretary
    8 Studley Close
    East Morton
    BD20 5TW Keighley
    West Yorkshire
    BritishSolicitor21585440002
    AGATE, Alan Geoffrey
    5 The Bridle Road
    CR8 3JB Purley
    Surrey
    Director
    5 The Bridle Road
    CR8 3JB Purley
    Surrey
    BritishAuctioneer25332190001
    BAILEY, John Ernest
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    Director
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    EnglandBritishDirector58618220006
    BATCHELOR, Peter Readwin Michael
    7 Concra Park
    Woburn Sands
    MK17 8NS Milton Keynes
    Buckinghamshire
    Director
    7 Concra Park
    Woburn Sands
    MK17 8NS Milton Keynes
    Buckinghamshire
    BritishDirector15951500001
    BOWSER, Mark Francis
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    Director
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    United StatesAmericanChief Financial Officer268936070001
    BUXTON, Michael
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    Director
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    EnglandBritishFinance Director50504580006
    CARSON, Ryan Reece
    Dunwoody Road
    Atlanta
    6205 Peachtree
    30328
    United States
    Director
    Dunwoody Road
    Atlanta
    6205 Peachtree
    30328
    United States
    United StatesAmericanVp280681760001
    CARTER, Brian Arthur
    21 Thorp Arch Park
    Thorp Arch
    LS23 7AP Wetherby
    West Yorkshire
    Director
    21 Thorp Arch Park
    Thorp Arch
    LS23 7AP Wetherby
    West Yorkshire
    BritishDirector7122530001
    CRISP, Russell Alan
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    Director
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    EnglandBritishMarketing Consultant24316850004
    EVANS, Robert David
    36 Ladbroke Square
    W11 3NB London
    Director
    36 Ladbroke Square
    W11 3NB London
    BritishChartered Accountant67851850001
    GAMLEN, Anita Denise
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    Director
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    United KingdomBritishDirector45820340002
    GAMLEN, Anita Denise
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    Director
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    United KingdomBritishDirector45820340002
    INCH, George Alexander
    126 Bawnmore Road
    CV22 6JT Rugby
    Warwickshire
    Director
    126 Bawnmore Road
    CV22 6JT Rugby
    Warwickshire
    EnglandBritishChief Executive100882530001
    KENDALL, Stephen Michael
    49 Sandygate Park Road
    S10 5TX Sheffield
    South Yorkshire
    Director
    49 Sandygate Park Road
    S10 5TX Sheffield
    South Yorkshire
    EnglandBritishChartered Accountant45430610001
    KERR, James Thompson
    The Barn Hoodlands Farm
    Fulshaw Lane, Penistone
    S36 9FD Sheffield
    Director
    The Barn Hoodlands Farm
    Fulshaw Lane, Penistone
    S36 9FD Sheffield
    BritishCma Remarketing Managing Direc91626950001
    LINIADO, Ralph Martin
    6205 Peach Tree
    Dunwoody Road
    FOREIGN Atlanta
    Georgia 30328
    Usa
    Director
    6205 Peach Tree
    Dunwoody Road
    FOREIGN Atlanta
    Georgia 30328
    Usa
    AmericanDirector48805500002
    MORNIN, Darren Paul
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    Director
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    EnglandBritishFinance Director245586800001
    MYERS, Eric
    39 Creskeld Lane
    Bramhope
    LS16 9EP Leeds
    West Yorkshire
    Director
    39 Creskeld Lane
    Bramhope
    LS16 9EP Leeds
    West Yorkshire
    BritishDirector3466750001
    MYERS, Nigel
    Orchard Vale Pear Tree Farm
    Wetherby Road Rufforth
    YO2 3QF York
    North Yorkshire
    Director
    Orchard Vale Pear Tree Farm
    Wetherby Road Rufforth
    YO2 3QF York
    North Yorkshire
    BritishAuctioneer37837810001
    PILKINGTON, Michael Thomas Ankers
    The Lodge Main Street
    Bickerton
    LS22 5ER Wetherby
    West Yorkshire
    Director
    The Lodge Main Street
    Bickerton
    LS22 5ER Wetherby
    West Yorkshire
    BritishOperations Director64678460001
    ROBINSON, Christopher Peter
    St Aidans House Lidgett Lane
    Skelmanthorpe
    HD8 9AQ Huddersfield
    Yorkshire
    Director
    St Aidans House Lidgett Lane
    Skelmanthorpe
    HD8 9AQ Huddersfield
    Yorkshire
    United KingdomBritishAccountant52264710001
    WILSON, Arthur Richard
    1 Sunnydale Park
    East Morton
    BD20 5UF Keighley
    Yorkshire
    Director
    1 Sunnydale Park
    East Morton
    BD20 5UF Keighley
    Yorkshire
    BritishSolicitor21585440001
    WOOD, Peter Scott
    31 Newall Hall Park
    LS21 2RD Otley
    West Yorkshire
    Director
    31 Newall Hall Park
    LS21 2RD Otley
    West Yorkshire
    BritishChartered Accountant1732940001

    Who are the persons with significant control of MANHEIM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    England
    Apr 06, 2016
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3183918
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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