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

MANOR INDUSTRIAL SUPPLIES LIMITED

UNIT 11, REPTON CLOSE, BASILDON, SS13 1LN,
Company Registration Number
04246908
Private Limited Company
Active

Company Overview

About Manor Industrial Supplies Ltd
MANOR INDUSTRIAL SUPPLIES LIMITED was founded on 2001-07-05 and has its registered office in Basildon. The organisation's status is listed as "Active". Manor Industrial Supplies Limited is a Private Limited Company registered in ENGLAND 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
MANOR INDUSTRIAL SUPPLIES LIMITED
 
Legal Registered Office
UNIT 11
REPTON CLOSE
BASILDON
SS13 1LN
Other companies in RM11
 
Filing Information
Company Number 04246908
Company ID Number 04246908
Date formed 2001-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB778211710  
Last Datalog update: 2024-12-05 20:18:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANOR INDUSTRIAL SUPPLIES 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 MANOR INDUSTRIAL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
SIMON PAUL WILLIAMS
Company Secretary 2001-07-05
MAUREEN JOAN WILLIAMS
Director 2001-07-05
PAUL ROBERT WILLIAMS
Director 2001-07-05
SIMON PAUL WILLIAMS
Director 2001-07-05
STEVEN JAMES WILLIAMS
Director 2001-07-05
VANESSA WILLIAMS
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JPCORS LIMITED
Nominated Secretary 2001-07-05 2001-07-05
JPCORD LIMITED
Nominated Director 2001-07-05 2001-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL WILLIAMS FOODPAK LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active

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
2024-11-1131/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-09CONFIRMATION STATEMENT MADE ON 05/07/24, WITH NO UPDATES
2023-11-2331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-01-0631/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0631/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES WILLIAMS
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-12-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-02-17AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-03-19MR05All of the property or undertaking has been released from charge for charge number 3
2019-01-02AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM York House Empire Way Wembley HA9 0FQ England
2018-02-19AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-07-24PSC07CESSATION OF MAUREEN JOAN WILLIAMS AS A PSC
2017-07-24PSC07CESSATION OF SIMON PAUL WILLIAMS AS A PSC
2017-01-09AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM 88 North Street Hornchurch Essex RM11 1SR
2015-12-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0105/07/15 ANNUAL RETURN FULL LIST
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JOAN WILLIAMS / 02/06/2014
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES WILLIAMS / 21/05/2014
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT WILLIAMS / 02/06/2014
2015-02-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0105/07/14 ANNUAL RETURN FULL LIST
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JOAN WILLIAMS / 02/06/2014
2014-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON PAUL WILLIAMS on 2014-07-05
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES WILLIAMS / 05/07/2014
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL WILLIAMS / 05/07/2014
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT WILLIAMS / 02/06/2014
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA WILLIAMS / 05/07/2014
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/14 FROM 302/308 Preston Road Harrow Middlesex HA3 0QP England
2014-02-17AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0105/07/13 FULL LIST
2013-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 255 GREEN LANES PALMERS GREEN LONDON N13 4XE
2013-03-08AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-05AR0105/07/12 FULL LIST
2012-01-17AP01DIRECTOR APPOINTED VANESSA WILLIAMS
2011-12-05AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-18AR0105/07/11 FULL LIST
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES WILLIAMS / 06/07/2010
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL WILLIAMS / 06/07/2010
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT WILLIAMS / 06/07/2010
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JOAN WILLIAMS / 06/07/2010
2011-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-30AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-13AR0105/07/10 FULL LIST
2010-03-12AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-04-24AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-01363sRETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS
2008-03-04AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-11363sRETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-08363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-19363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-30363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-05-18395PARTICULARS OF MORTGAGE/CHARGE
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-29363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-18363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-07-24288aNEW DIRECTOR APPOINTED
2001-07-24288aNEW DIRECTOR APPOINTED
2001-07-24288aNEW DIRECTOR APPOINTED
2001-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-2488(2)RAD 05/07/01--------- £ SI 99@1=99 £ IC 1/100
2001-07-12288bDIRECTOR RESIGNED
2001-07-12287REGISTERED OFFICE CHANGED ON 12/07/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2001-07-12288bSECRETARY RESIGNED
2001-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to MANOR INDUSTRIAL SUPPLIES 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 MANOR INDUSTRIAL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-11-03 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-05-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 MANOR INDUSTRIAL SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of MANOR INDUSTRIAL SUPPLIES LIMITED registering or being granted any patents
Domain Names

MANOR INDUSTRIAL SUPPLIES LIMITED owns 1 domain names.

manorindustrial.co.uk  

Trademarks
We have not found any records of MANOR INDUSTRIAL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANOR INDUSTRIAL SUPPLIES 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 (46900 - Non-specialised wholesale trade) as MANOR INDUSTRIAL SUPPLIES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
Business rates information was found for MANOR INDUSTRIAL SUPPLIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WORKSHOP AND PREMISES 11 Repton Court Basildon Essex SS13 1LN 15,2502014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by MANOR INDUSTRIAL SUPPLIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0173269098Articles of iron or steel, n.e.s.
2015-04-0173269092Articles of iron or steel, open-die forged, n.e.s.
2015-03-0139269092Articles made from plastic sheet, n.e.s.
2014-12-0173269092Articles of iron or steel, open-die forged, n.e.s.
2014-10-0173269092Articles of iron or steel, open-die forged, n.e.s.
2014-09-0173269092Articles of iron or steel, open-die forged, n.e.s.
2014-04-0173269092Articles of iron or steel, open-die forged, n.e.s.
2014-03-0173269096Sintered articles of iron or steel, n.e.s.
2013-12-0173269098Articles of iron or steel, n.e.s.
2013-11-0173269098Articles of iron or steel, n.e.s.
2013-09-0173231000Iron or steel wool; pot scourers and scouring or polishing pads, gloves and the like, of iron or steel
2013-07-0173231000Iron or steel wool; pot scourers and scouring or polishing pads, gloves and the like, of iron or steel
2013-06-0173231000Iron or steel wool; pot scourers and scouring or polishing pads, gloves and the like, of iron or steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANOR INDUSTRIAL SUPPLIES 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 MANOR INDUSTRIAL SUPPLIES 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.