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

MANATON LIMITED

HASLERS HAWKE HOUSE, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
Company Registration Number
02024187
Private Limited Company
Active

Company Overview

About Manaton Ltd
MANATON LIMITED was founded on 1986-05-30 and has its registered office in Loughton. The organisation's status is listed as "Active". Manaton Limited is a Private Limited Company registered in UNITED KINGDOM 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
MANATON LIMITED
 
Legal Registered Office
HASLERS HAWKE HOUSE
OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL
Other companies in IG10
 
Filing Information
Company Number 02024187
Company ID Number 02024187
Date formed 1986-05-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 02:36:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANATON 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 MANATON LIMITED
The following companies were found which have the same name as MANATON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANATON AND EAST DARTMOOR THEATRE 11 A NEW STREET MORETONHAMPSTEAD DEVON TQ13 8PE Active Company formed on the 2007-01-16
MANATON ASSOCIATES LIMITED D S & CO 306 HIGH STREET CROYDON SURREY CR0 1NG Dissolved Company formed on the 1997-12-23
MANATON CARLSON LIMITED SUITE F3, 96 ILFORD LANE ILFORD IG1 2LD Active - Proposal to Strike off Company formed on the 2018-08-25
MANATON CONSULTING LIMITED 75 PARK LANE CROYDON CROYDON SURREY CR9 1XS Dissolved Company formed on the 2006-06-21
Manaton Consulting Services Inc. 8 Spindle Way Ottawa Ontario K2S 1J4 Active Company formed on the 2007-10-29
MANATON DRIVE MANAGEMENT COMPANY LIMITED 1 MANATON DRIVE LAUNCESTON CORNWALL PL15 9EE Active Company formed on the 2011-02-03
Manaton Group Limited Unknown Company formed on the 2021-03-12
MANATON HOLDINGS ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
MANATON LIMITED THE LIFFEY WHARF, USHERS QUAY, DUBLIN 8. Dissolved Company formed on the 1995-05-16
MANATON NOMINEES LIMITED 26 2ND FLOOR BRUTON STREET LONDON W1J 6QL Active Company formed on the 2013-02-26
MANATON PROPERTY & INVESTMENTS LTD 4 Barn Road Paignton TQ4 6NG Active - Proposal to Strike off Company formed on the 2020-04-23
MANATON PTY LIMITED Active Company formed on the 2011-04-19
Manaton Resources Limited Active Company formed on the 2005-09-15
MANATONE INC Delaware Unknown
MANATONI PTY LTD Active Company formed on the 2002-07-19
MANATONI PTY LTD VIC 3108 Dissolved Company formed on the 2002-07-19

Company Officers of MANATON LIMITED

Current Directors
Officer Role Date Appointed
ELSPETH GAYE PIRIE
Director 1991-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN EDITH MINTER
Company Secretary 1993-09-15 2015-03-31
JANIS INA NORDEN
Company Secretary 1992-02-10 1993-09-15
GRACE PIRIE
Company Secretary 1991-09-10 1992-02-10

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
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-10-24CH01Director's details changed for Elspeth Gaye Pirie on 2022-10-20
2022-10-24PSC04Change of details for Ms Elspeth Gaye Pirie as a person with significant control on 2022-10-20
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-10-18CH01Director's details changed for Elspeth Gaye Pirie on 2021-10-07
2021-10-18PSC04Change of details for Ms Elspeth Gaye Pirie as a person with significant control on 2021-10-07
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom
2021-01-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-08-13PSC04Change of details for Ms Elspeth Gaye Pirie as a person with significant control on 2019-08-13
2019-02-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM Marlborough House Victoria Road South Chelmsford Essex CM1 1LN England
2018-05-10CH01Director's details changed for Elspeth Gaye Pirie on 2017-12-04
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM Marlborough House Victoria Road South Chelmsford Essex CM1 1LN
2018-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELSPETH GAYE PIRIE
2017-08-02PSC09Withdrawal of a person with significant control statement on 2017-08-02
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELSPETH GAYE PIRIE / 21/09/2016
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELSPETH GAYE PIRIE / 21/09/2016
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-26AR0114/09/15 ANNUAL RETURN FULL LIST
2015-05-20TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN MINTER
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2015 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2015-01-14AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-09AR0114/09/14 FULL LIST
2014-01-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-07AR0114/09/13 FULL LIST
2013-01-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-04AR0114/09/12 FULL LIST
2012-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-05AR0114/09/11 FULL LIST
2011-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN EDITH MINTER / 25/08/2010
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-08AR0114/09/10 FULL LIST
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-14AR0114/09/09 FULL LIST
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / ELSPETH PIRIE / 20/05/2008
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-17363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-14363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-27363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2003-10-13363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-10-01395PARTICULARS OF MORTGAGE/CHARGE
2003-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-26363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-02-06395PARTICULARS OF MORTGAGE/CHARGE
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-16363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-19363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-27395PARTICULARS OF MORTGAGE/CHARGE
1999-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-07363sRETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS
1998-12-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-30363sRETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS
1998-08-21395PARTICULARS OF MORTGAGE/CHARGE
1998-05-06395PARTICULARS OF MORTGAGE/CHARGE
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-03363sRETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-22363sRETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-13363sRETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS
1995-07-06287REGISTERED OFFICE CHANGED ON 06/07/95 FROM: 548 LEY STREET ILFORD ESSEX IG2 7DB
1995-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-07363sRETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-30363sRETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS
1993-09-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-02-03AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-22395PARTICULARS OF MORTGAGE/CHARGE
1992-11-09363sRETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS
1992-06-26AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-03-27395PARTICULARS OF MORTGAGE/CHARGE
1992-02-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MANATON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 MANATON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2007-11-14 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2003-10-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEED 2002-02-06 Outstanding WOOLWICH PLC
LEGAL MORTGAGE 1999-10-27 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1998-08-21 Outstanding SAMUEL MONTAGU & CO.LIMITED
LEGAL MORTGAGE 1998-05-06 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL CHARGE 1992-12-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MANATON LIMITED

Intangible Assets
Patents
We have not found any records of MANATON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANATON LIMITED
Trademarks
We have not found any records of MANATON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANATON 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 (41100 - Development of building projects) as MANATON LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MANATON 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 MANATON 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 MANATON 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