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

G & K MANSON LIMITED

2/3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE,
Company Registration Number
00685764
Private Limited Company
Liquidation

Company Overview

About G & K Manson Ltd
G & K MANSON LIMITED was founded on 1961-03-08 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". G & K Manson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G & K MANSON LIMITED
 
Legal Registered Office
2/3 PAVILION BUILDINGS
BRIGHTON
EAST SUSSEX
BN1 1EE
Other companies in SO50
 
Previous Names
C.E. HILL LIMITED20/07/2011
Filing Information
Company Number 00685764
Company ID Number 00685764
Date formed 1961-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2022
Account next due 30/11/2023
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB185565134  
Last Datalog update: 2023-06-05 18:07:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G & K MANSON 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 G & K MANSON LIMITED
The following companies were found which have the same name as G & K MANSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G & K MANSON HOLDINGS LIMITED FLEMING COURT LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9PD Active Company formed on the 2015-05-14

Company Officers of G & K MANSON LIMITED

Current Directors
Officer Role Date Appointed
VICKI DEBORAH MANSON
Company Secretary 2013-06-25
GARY JOHN MANSON
Director 2000-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOHN MANSON
Company Secretary 2004-08-06 2013-06-25
KEVIN IAN MANSON
Director 2000-03-01 2013-05-31
CYRIL ENOCH HILL
Company Secretary 1991-04-16 2004-08-06
CYRIL ENOCH HILL
Director 1991-04-16 2004-08-06
MARJORIE HETTY HILL
Director 1991-04-16 2000-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW JOHNSON JMS VEHICLE CONVERSIONS LTD Director 2018-02-13 CURRENT 2018-02-13 Active
MARK ANDREW JOHNSON CUCKFIELD CATTERY LIMITED Director 2010-06-09 CURRENT 2010-06-09 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
2024-03-15Voluntary liquidation Statement of receipts and payments to 2024-01-26
2023-02-09Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-09Appointment of a voluntary liquidator
2023-02-09Voluntary liquidation Statement of affairs
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD
2023-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/23 FROM Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD
2023-02-09LIQ02Voluntary liquidation Statement of affairs
2023-02-09600Appointment of a voluntary liquidator
2023-02-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2023-01-27
2022-06-17AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-06-21AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-07-08AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-05-02AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-04-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICKI DEBORAH MANSON on 2017-10-27
2019-04-30PSC04Change of details for Mr Gary John Manson as a person with significant control on 2017-10-27
2019-04-30CH01Director's details changed for Mr Gary John Manson on 2017-10-27
2018-05-04AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 202
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2017-05-05AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 202
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-05-11AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 202
2016-04-26AR0116/04/16 ANNUAL RETURN FULL LIST
2015-05-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 202
2015-05-11AR0116/04/15 ANNUAL RETURN FULL LIST
2014-05-13AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 202
2014-05-12AR0116/04/14 ANNUAL RETURN FULL LIST
2013-11-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AP03Appointment of Mrs Vicki Deborah Manson as company secretary
2013-08-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY GARY MANSON
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MANSON
2013-04-29AR0116/04/13 ANNUAL RETURN FULL LIST
2013-02-27MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-13AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0116/04/12 FULL LIST
2011-07-20RES15CHANGE OF NAME 08/07/2011
2011-07-20CERTNMCOMPANY NAME CHANGED C.E. HILL LIMITED CERTIFICATE ISSUED ON 20/07/11
2011-07-14AA28/02/11 TOTAL EXEMPTION SMALL
2011-07-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-28AR0116/04/11 FULL LIST
2010-05-21AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-04AR0116/04/10 FULL LIST
2009-06-01AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-06-02363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-05-19AA29/02/08 TOTAL EXEMPTION SMALL
2007-08-18RES04NC INC ALREADY ADJUSTED 11/04/07
2007-08-18123NC INC ALREADY ADJUSTED 11/04/07
2007-08-1888(2)RAD 11/04/07--------- £ SI 2@1
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-29363sRETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-04363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-09-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-16288aNEW SECRETARY APPOINTED
2004-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-05-04363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-26363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-04-07287REGISTERED OFFICE CHANGED ON 07/04/03 FROM: 26A HIGH STREET ANDOVER HAMPSHIRE SP1O 1NN
2003-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-30363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2001-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-07-04363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2001-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-01288bDIRECTOR RESIGNED
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-04-26363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
1999-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-04-21363sRETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-04-16363sRETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-04-23363sRETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS
1997-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-04-19363sRETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS
1996-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-04-19363sRETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS
1994-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-04-12363sRETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS
1994-04-12363(288)SECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to G & K MANSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-02-03
Appointmen2023-02-03
Fines / Sanctions
No fines or sanctions have been issued against G & K MANSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-05-02 Satisfied MIDLAND BANK PLC
CHARGE 1983-08-04 Satisfied MIDLAND BANK PLC
MORTGAGE 1975-07-29 Satisfied MIDLAND BANK LTD
MORTGAGE 1974-01-25 Satisfied W.B. DILLON G.W DILLON
CHARGE 1964-08-22 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of G & K MANSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G & K MANSON LIMITED
Trademarks
We have not found any records of G & K MANSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G & K MANSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as G & K MANSON LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where G & K MANSON 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyG & K MANSON LIMITEDEvent Date2023-02-03
 
Initiating party Event TypeAppointmen
Defending partyG & K MANSON LIMITEDEvent Date2023-02-03
Name of Company: G & K MANSON LIMITED Company Number: 00685764 Nature of Business: Plumbing, heat and air-conditioning installation Registered office: Fleming Court, Leigh Road, Eastleigh, Hampshire,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G & K MANSON 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 G & K MANSON 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.