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

MANNINGHAM CONCRETE LIMITED

GREENSIDE WORKS,, CEMETERY ROAD,, BRADFORD, BD8 9RY,
Company Registration Number
00747932
Private Limited Company
Active

Company Overview

About Manningham Concrete Ltd
MANNINGHAM CONCRETE LIMITED was founded on 1963-01-24 and has its registered office in Bradford. The organisation's status is listed as "Active". Manningham Concrete 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
MANNINGHAM CONCRETE LIMITED
 
Legal Registered Office
GREENSIDE WORKS,
CEMETERY ROAD,
BRADFORD
BD8 9RY
Other companies in BD8
 
Filing Information
Company Number 00747932
Company ID Number 00747932
Date formed 1963-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB179782010  
Last Datalog update: 2024-03-06 22:56:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANNINGHAM CONCRETE 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 MANNINGHAM CONCRETE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT TOMLINSON
Company Secretary 1994-01-25
ALAN TOMLINSON
Director 1994-01-25
ANDREW ROBERT TOMLINSON
Director 1994-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE PHILIP TOMLINSON
Director 1991-02-19 1998-10-16
ELIZABETH TOMLINSON
Director 1991-02-19 1997-02-21
FRANCES MARY TOMLINSON
Director 1991-02-19 1997-02-21
GEORGE PHILIP TOMLINSON
Company Secretary 1991-02-19 1994-01-25
RONALD THOMAS TOMLINSON
Director 1991-02-19 1993-12-10

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
2024-03-06CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2024-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-07-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-26AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-0130/06/23 STATEMENT OF CAPITAL GBP 350
2023-07-0130/06/23 STATEMENT OF CAPITAL GBP 370
2023-07-01SH0130/06/23 STATEMENT OF CAPITAL GBP 350
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-08CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2020-06-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-25CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 007479320007
2019-05-24PSC04Change of details for Mr Alan Tomlinson as a person with significant control on 2019-05-24
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 150
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0106/02/16 ANNUAL RETURN FULL LIST
2016-01-13ANNOTATIONOther
2016-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007479320006
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0106/02/15 ANNUAL RETURN FULL LIST
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0106/02/14 ANNUAL RETURN FULL LIST
2013-02-08AR0106/02/13 ANNUAL RETURN FULL LIST
2012-02-27AR0106/02/12 ANNUAL RETURN FULL LIST
2011-02-07AR0106/02/11 ANNUAL RETURN FULL LIST
2010-03-25AR0106/02/10 ANNUAL RETURN FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT TOMLINSON / 23/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN TOMLINSON / 24/03/2010
2010-03-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-02-12363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-12363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-03-21363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-30225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2006-02-01363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-11-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-02-08363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2004-01-27363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-12-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2003-01-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-01-28363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2002-09-12395PARTICULARS OF MORTGAGE/CHARGE
2002-04-04395PARTICULARS OF MORTGAGE/CHARGE
2002-02-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-13363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2001-03-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-16363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2001-01-10AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-07-24AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-03-02363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-03-08363sRETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS
1999-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-12-14288bDIRECTOR RESIGNED
1998-05-27363sRETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS
1997-12-15AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-03-11288bDIRECTOR RESIGNED
1997-03-11288bDIRECTOR RESIGNED
1997-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-27363sRETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS
1996-11-22AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-02-20363sRETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS
1995-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-04-21363sRETURN MADE UP TO 19/02/95; CHANGE OF MEMBERS
1994-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-03-30363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1994-03-30363sRETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS
1994-03-01288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-03-01288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-03-22363sRETURN MADE UP TO 19/02/93; NO CHANGE OF MEMBERS
1993-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-03-02363sRETURN MADE UP TO 19/02/92; NO CHANGE OF MEMBERS
1992-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-03-05AAFULL ACCOUNTS MADE UP TO 31/08/90
1991-03-05363xRETURN MADE UP TO 19/02/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0201024 Active Licenced property: CEMETERY ROAD MANNINGHAM CONCRETE LTD BRADFORD GB BD8 9RY;SCOTCHMAN ROAD MANNINGHAM TIMBER BRADFORD GB BD9 5AT;Victoria Rd. Industrial Estate Manningham Concrete Ltd Victoria Road Eccleshill BRADFORD Victoria Road GB BD2 2DD. Correspondance address: CEMETERY ROAD BRADFORD GB BD8 9RY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MANNINGHAM CONCRETE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-05 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
LEGAL MORTGAGE 2008-04-01 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-08-24 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2002-09-12 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2002-04-04 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1972-09-05 Outstanding YORKSHIRE BANK LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANNINGHAM CONCRETE LIMITED

Intangible Assets
Patents
We have not found any records of MANNINGHAM CONCRETE LIMITED registering or being granted any patents
Domain Names

MANNINGHAM CONCRETE LIMITED owns 1 domain names.

mcfencing.co.uk  

Trademarks
We have not found any records of MANNINGHAM CONCRETE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MANNINGHAM CONCRETE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2014-10-03 GBP £675 Building Materials
Bradford Metropolitan District Council 2014-08-29 GBP £594 Building Materials
Bradford Metropolitan District Council 2014-08-11 GBP £764 Building Materials
Bradford Metropolitan District Council 2014-08-11 GBP £1,103 Building Materials
Bradford City Council 2014-07-30 GBP £985
Bradford City Council 2014-07-21 GBP £677
Bradford City Council 2014-07-21 GBP £2,572
Bradford City Council 2014-07-11 GBP £514
Bradford City Council 2014-07-07 GBP £1,890
Bradford City Council 2014-07-07 GBP £970
Bradford City Council 2014-06-30 GBP £715
Bradford City Council 2014-06-25 GBP £3,026
Bradford City Council 2014-06-23 GBP £892
Bradford City Council 2014-06-23 GBP £3,593
Bradford City Council 2014-06-23 GBP £1,771
Bradford City Council 2014-06-13 GBP £1,106
Bradford City Council 2014-06-09 GBP £1,402
Bradford City Council 2014-06-06 GBP £585
Bradford City Council 2014-06-04 GBP £1,708
Bradford City Council 2014-06-04 GBP £1,538
Bradford City Council 2014-06-04 GBP £962

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.

Outgoings
Business Rates/Property Tax
No properties were found where MANNINGHAM CONCRETE 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 MANNINGHAM CONCRETE 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 MANNINGHAM CONCRETE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4