MANCHESTER WORKING LIMITED
Overview
Company Name | MANCHESTER WORKING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05856213 |
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 MANCHESTER WORKING LIMITED?
- Development of building projects (41100) / Construction
Where is MANCHESTER WORKING LIMITED located?
Registered Office Address | 2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MANCHESTER WORKING LIMITED?
Company Name | From | Until |
---|---|---|
MANCHESTER MORRISON LIMITED | Jun 23, 2006 | Jun 23, 2006 |
What are the latest accounts for MANCHESTER WORKING 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 MANCHESTER WORKING LIMITED?
Last Confirmation Statement Made Up To | Jun 23, 2025 |
---|---|
Next Confirmation Statement Due | Jul 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 23, 2024 |
Overdue | No |
What are the latest filings for MANCHESTER WORKING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Andrew Christopher Melville Smith on Oct 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ben Robert Westran on Oct 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr David John Miles on Oct 10, 2024 | 2 pages | CH01 | ||
Registered office address changed from 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH to 2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth Gloucester GL3 4FE on Oct 10, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Mr Ben Robert Westran on Oct 10, 2024 | 1 pages | CH03 | ||
Director's details changed for Mr Peter Baldwin on Oct 10, 2024 | 2 pages | CH01 | ||
Auditor's resignation | 1 pages | AUD | ||
Accounts for a small company made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Edward Middlemass as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Selwyn Bennett as a director on May 09, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Sep 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Full accounts made up to Sep 30, 2020 | 29 pages | AA | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||
Full accounts made up to Mar 31, 2019 | 27 pages | AA | ||
Appointment of Mr Peter Baldwin as a director on Jan 29, 2020 | 2 pages | AP01 | ||
Appointment of Mr Colin Edward Middlemass as a director on Jan 29, 2020 | 2 pages | AP01 | ||
Appointment of Mr Ben Robert Westran as a director on Jan 29, 2020 | 2 pages | AP01 | ||
Appointment of Mr Paul Robert Hindle as a director on Oct 02, 2019 | 2 pages | AP01 | ||
Who are the officers of MANCHESTER WORKING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WESTRAN, Ben Robert | Secretary | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | 174008250001 | |||||||
BALDWIN, Peter | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | United Kingdom | British | Director | 266604360001 | ||||
HINDLE, Paul Robert | Director | PO BOX 532 M60 2LA Manchester Town Hall Extension United Kingdom | England | British | Director | 263607450001 | ||||
MILES, David John | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | England | British | Company Director | 56094340001 | ||||
SMITH, Andrew Christopher Melville | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | England | British | Chartered Accountant | 121328600001 | ||||
WESTRAN, Ben Robert | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | United Kingdom | British | Chartered Accountant | 127102240004 | ||||
SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||
WALLACE, Lesley Ann | Secretary | 8 Cranberry Drive BL3 4TB Bolton Lancashire | British | Finance Director | 64383520003 | |||||
MACROBERTS | Secretary | 152 Bath Street G2 4TB Glasgow | 32443220001 | |||||||
ALLAN, Robert James | Director | 3 West Lane PA1 2RA Paisley Renfrewshire | British | Commercial Director | 115100780001 | |||||
ANDREWS, Paul Gerrard, Councillor | Director | Greatfield Road M22 9RU Manchester 43 | United Kingdom | British | Director | 65788980001 | ||||
BENNETT, Matthew Selwyn | Director | PO BOX 532 M60 2LA Manchester Town Hall Extension United Kingdom | England | British | None | 235714920001 | ||||
BOYD, John Millar | Director | Souterhouse Road ML5 4AA Coatbridge Phoenix House United Kingdom | United Kingdom | British | Company Director | 35309940001 | ||||
COGHILL, Bill | Director | 22 Charles Crescent Lenzie G66 5HG Glasgow | British | Director | 98584210001 | |||||
CULLEY, Carol Ann | Director | Town Hall M60 2LA Manchester PO BOX 532 United Kingdom | United Kingdom | British | City Treasurer | 134760450001 | ||||
EDEN, Graham Roy | Director | Crossways CR2 8JN South Croydon 72 Surrey | England | British | Chief Operating Officer | 130900400001 | ||||
HOLDSWORTH, Roderick Antony | Director | Neale Lewes Road, Scaynes Hill RH17 7NG Haywards Heath West Sussex | England | British | Finance Director | 98217960001 | ||||
HOWELL, Nigel | Director | 1 Triton Square NW1 3DX London Level 3 United Kingdom | British | Finance Director | 123021050001 | |||||
MIDDLEMASS, Colin Edward | Director | Gloucester Business Park GL3 4AH Brockworth 1390 Montpellier Court Gloucester | England | British | Director | 193950700001 | ||||
MORRIS, Desmond | Director | 8 Christopher Acre Norden OL11 5FE Rochdale Lancashire | United Kingdom | British | Company Director | 108382600001 | ||||
MURPHY, Paul, Councillor | Director | 56 Whernside Avenue Moston M40 9PW Manchester | British | Retired | 65089710002 | |||||
O'HARA, Kevin | Director | The Sycamores Witham On The Hill PE10 0JH Bourne Lincolnshire | United Kingdom | British | Accountant | 14227160001 | ||||
PAVER, Richard | Director | 46a Hall Moss Lane SK7 1RD Bramhall Cheshire | United Kingdom | British | City Treasurer | 100358210001 | ||||
PRIEST, Bernard, Dr | Director | Oakdene Middleton Road M8 4NB Manchester | England | British | Company Director | 38048780001 | ||||
RUSSELL, Phillip Malcolm | Director | 17 Wray Park Road RH2 0DF Reigate Surrey | United Kingdom | British | Director | 36022290002 | ||||
RUSSELL, Phillip Malcolm | Director | 17 Wray Park Road RH2 0DF Reigate Surrey | United Kingdom | British | Director | 36022290002 | ||||
RUSSELL, Phillip Malcolm | Director | 17 Wray Park Road RH2 0DF Reigate Surrey | United Kingdom | British | Director | 36022290002 | ||||
SMITH, Desmond Anthony | Director | Holly House Brookledge Lane, Addlington SK10 4JU Macclesfield Cheshire | United Kingdom | British | Director | 121932230001 | ||||
TRUSCOTT, Kevin Andrew | Director | 5 Millside CM24 8BL Stansted Essex | British | Accountant | 114895860001 | |||||
TURNER, Michael | Director | 19 Martinique Square Bowling Green Street CV34 4DG Warwick Warwickshire | British | Director | 115299280001 | |||||
WAKELEY, Guy Richard | Director | 1 Triton Square NW1 3DX London Level 3 United Kingdom | British | Engineer | 133865480002 | |||||
WALLACE, Lesley Ann | Director | 8 Cranberry Drive BL3 4TB Bolton Lancashire | British | Finance Director | 64383520003 | |||||
WILSON, Andrew | Director | Gloucester Business Park GL3 4AH Brockworth 1390 Montpellier Court Gloucester | United Kingdom | British | Divisional Managing Director | 238779100001 | ||||
MACROBERTS CORPORATE SERVICES LIMITED | Director | 152 Bath Street G2 4TB Glasgow Scotland | 53781850001 |
Who are the persons with significant control of MANCHESTER WORKING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Morrison Facilities Services Limited | Apr 06, 2016 | Tannochside Business Park Uddingston G71 5PW Glasgow Ellismuir Way United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Manchester City Council | Apr 06, 2016 | Albert Square M60 2LA Manchester Town Hall United Kingdom | 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