Company NameManex (UK) Limited
DirectorSarah Duggan
Company StatusActive
Company Number03611297
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sarah Duggan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1998(1 month after company formation)
Appointment Duration25 years, 7 months
RoleRisk Management Advice
Country of ResidenceEngland
Correspondence Address133 London Road
Stockton Heath
Warrington
Cheshire
WA4 6LG
Secretary NameMrs Sarah Duggan
NationalityBritish
StatusCurrent
Appointed09 September 1998(1 month after company formation)
Appointment Duration25 years, 7 months
RoleManagement Advice
Country of ResidenceEngland
Correspondence Address133 London Road
Stockton Heath
Warrington
Cheshire
WA4 6LG
Director NameMr James Blake Stemp
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RoleRisk Management Advice
Country of ResidenceEngland
Correspondence Address7 Peterstone Close
Callands
Warrington
Cheshire
WA5 9ED
Director NameMrs Kathryn Jane Stemp
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RoleRisk Management Advice
Country of ResidenceEngland
Correspondence Address7 Peterstone Close
Callands
Warrington
Cheshire
WA5 9ED
Secretary NameKathryn Jane Heywood
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RoleManagement Advice
Correspondence Address67 Dove Close
Oakwood
Warrington
Cheshire
WA3 6QH
Director NameDr Andrew Richard Garlick
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2004)
RoleRisk Management Advice
Country of ResidenceUnited Kingdom
Correspondence Address79 Derbyshire Lane
Stretford
Manchester
Greater Manchester
M32 8BN
Director NameNominee (Director) Services Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence AddressAlbany House
3b Laburnum Row Torre
Torquay
Devon
TQ2 5QX
Secretary NameNominee (Secretary) Services Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence AddressAlbany House
3b Laburnum Row Torre
Torquay
Devon
TQ2 5QX

Contact

Websitemanexuk.com
Telephone01925 419779
Telephone regionWarrington

Location

Registered Address133 London Road
Stockton Heath
Warrington
WA4 6LG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Shareholders

20 at £1Kathryn Jane Stemp
6.04%
Ordinary A
75 at £1James Blake Stemp
22.66%
Ordinary
75 at £1Kathryn Jane Stemp
22.66%
Ordinary
75 at £1Sarah Duggan
22.66%
Ordinary
45 at £1James Blake Stemp
13.60%
Ordinary A
35 at £1Sarah Duggan
10.57%
Ordinary A
1 at £1James Blake Stemp
0.30%
Ordinary B
1 at £1James Blake Stemp
0.30%
Ordinary C
1 at £1Kathryn Jane Stemp
0.30%
Ordinary B
1 at £1Kathryn Jane Stemp
0.30%
Ordinary D
1 at £1Sarah Duggan
0.30%
Ordinary B
1 at £1Sarah Duggan
0.30%
Ordinary E

Financials

Year2014
Net Worth£62,004
Cash£71,609
Current Liabilities£44,757

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

25 May 2000Delivered on: 13 June 2000
Persons entitled: Lcn Properties Limited

Classification: Rent deposit deed
Secured details: £2,500 due or to become due from the company to the chargee.
Particulars: A lump sum of £2,500 "the deposit" (as defined therein).
Outstanding
19 October 1998Delivered on: 22 October 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
20 July 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
17 July 2022Unaudited abridged accounts made up to 31 October 2021 (6 pages)
14 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
26 July 2021Unaudited abridged accounts made up to 31 October 2020 (6 pages)
14 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
6 July 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
19 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 September 2018Purchase of own shares. (3 pages)
7 September 2018Cancellation of shares. Statement of capital on 20 July 2018
  • GBP 113
(7 pages)
17 August 2018Confirmation statement made on 6 August 2018 with updates (7 pages)
13 August 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 July 2018Cessation of Kathryn Jane Stemp as a person with significant control on 20 July 2018 (1 page)
30 July 2018Cessation of James Blake Stemp as a person with significant control on 20 July 2018 (1 page)
29 July 2018Termination of appointment of Kathryn Jane Stemp as a director on 20 July 2018 (1 page)
29 July 2018Termination of appointment of James Blake Stemp as a director on 20 July 2018 (1 page)
29 July 2018Registered office address changed from Gilbert Wakefield House 67 Bewsey Street Warrington Cheshire WA2 7JQ to 133 London Road Stockton Heath Warrington WA4 6LG on 29 July 2018 (1 page)
23 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (10 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (10 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 332
(5 pages)
21 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 332
(5 pages)
27 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 331
(9 pages)
27 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 331
(9 pages)
27 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 331
(9 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 331
(9 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 331
(9 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 331
(9 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 331
(9 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 331
(9 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 331
(9 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 November 2012Registered office address changed from St Austins Chambers St Austins Lane Warrington Cheshire WA1 1HG on 14 November 2012 (1 page)
14 November 2012Registered office address changed from St Austins Chambers St Austins Lane Warrington Cheshire WA1 1HG on 14 November 2012 (1 page)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (9 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (9 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (9 pages)
29 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 September 2010Director's details changed for Kathryn Jane Stemp on 6 August 2010 (2 pages)
6 September 2010Director's details changed for James Blake Stemp on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Kathryn Jane Stemp on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Sarah Duggan on 6 August 2010 (2 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (9 pages)
6 September 2010Director's details changed for James Blake Stemp on 6 August 2010 (2 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (9 pages)
6 September 2010Director's details changed for Sarah Duggan on 6 August 2010 (2 pages)
6 September 2010Director's details changed for James Blake Stemp on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Sarah Duggan on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Kathryn Jane Stemp on 6 August 2010 (2 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (9 pages)
3 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 September 2009Return made up to 06/08/09; full list of members (7 pages)
3 September 2009Return made up to 06/08/09; full list of members (7 pages)
10 June 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
10 June 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
7 August 2008Return made up to 06/08/08; full list of members (8 pages)
7 August 2008Return made up to 06/08/08; full list of members (8 pages)
14 May 2008Gbp ic 332/331\16/04/08\gbp sr 1@1=1\ (1 page)
14 May 2008Gbp ic 332/331\16/04/08\gbp sr 1@1=1\ (1 page)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
8 August 2007Return made up to 06/08/07; full list of members (5 pages)
8 August 2007Return made up to 06/08/07; full list of members (5 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
7 September 2006Return made up to 06/08/06; full list of members (5 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Return made up to 06/08/06; full list of members (5 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 August 2005Return made up to 06/08/05; full list of members (5 pages)
10 August 2005Return made up to 06/08/05; full list of members (5 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Location of register of members (1 page)
26 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
26 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
30 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 November 2004£ sr 76@1 02/08/04 (1 page)
25 November 2004£ sr 76@1 02/08/04 (1 page)
10 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Resolutions
  • RES13 ‐ Directors entitlement 03/08/04
(1 page)
10 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 November 2004Resolutions
  • RES13 ‐ Directors entitlement 03/08/04
(1 page)
8 September 2004Return made up to 06/08/04; full list of members (9 pages)
8 September 2004Return made up to 06/08/04; full list of members (9 pages)
19 August 2004£ ic 408/332 02/08/04 £ sr 76@1=76 (3 pages)
19 August 2004£ ic 408/332 02/08/04 £ sr 76@1=76 (3 pages)
1 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
1 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
1 September 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 September 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
6 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
6 November 2002Secretary's particulars changed;director's particulars changed (1 page)
6 November 2002Secretary's particulars changed;director's particulars changed (1 page)
13 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
26 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
12 September 2001Ad 20/08/01--------- £ si 3@1=3 £ ic 405/408 (2 pages)
12 September 2001Ad 20/08/01--------- £ si 1@1=1 £ ic 404/405 (2 pages)
12 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 September 2001Ad 20/08/01--------- £ si 3@1=3 £ ic 405/408 (2 pages)
12 September 2001Ad 20/08/01--------- £ si 1@1=1 £ ic 404/405 (2 pages)
15 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2001Secretary's particulars changed (1 page)
2 August 2001Secretary's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
30 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 May 2001Ad 05/04/01--------- £ si 297@1=297 £ ic 107/404 (2 pages)
30 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 May 2001Ad 05/04/01--------- £ si 297@1=297 £ ic 107/404 (2 pages)
30 January 2001Registered office changed on 30/01/01 from: 7 peterstone close callands warrington cheshire WA5 5ED (1 page)
30 January 2001Registered office changed on 30/01/01 from: 7 peterstone close callands warrington cheshire WA5 5ED (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
25 August 2000Return made up to 06/08/00; full list of members (8 pages)
25 August 2000Return made up to 06/08/00; full list of members (8 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 March 2000Director's particulars changed (1 page)
30 March 2000Director's particulars changed (1 page)
25 October 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 October 1999Ad 25/09/99--------- £ si 4@1=4 £ ic 103/107 (2 pages)
25 October 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 October 1999Ad 25/09/99--------- £ si 4@1=4 £ ic 103/107 (2 pages)
5 October 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
21 July 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
16 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 April 1999Ad 01/04/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 April 1999Ad 01/04/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998Secretary resigned (1 page)
12 August 1998Registered office changed on 12/08/98 from: albany house 3B laburnum row torre torquay TQ2 5QX (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998Registered office changed on 12/08/98 from: albany house 3B laburnum row torre torquay TQ2 5QX (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
6 August 1998Incorporation (11 pages)
6 August 1998Incorporation (11 pages)