Company NameManorwall Estates Ltd
DirectorDavid Westerman
Company StatusActive
Company Number05033981
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameDavid Westerman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catch The Catch
Halkyn
Holywell
CH8 8DU
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameShield Bank Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address12 Barncroft Close
Chelford
Cheshire
SK11 9SW

Location

Registered AddressThe Catch The Catch
Halkyn
Holywell
CH8 8DU
Wales
ConstituencyDelyn
ParishHalkyn
WardHalkyn

Shareholders

1 at £1David Westerman
100.00%
Ordinary

Financials

Year2014
Net Worth£635
Cash£9,542
Current Liabilities£32,857

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

22 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 28 February 2022 (6 pages)
5 July 2022Registered office address changed from 212 Councellor Lane, Cheadle Stockport Cheshire SK8 2JQ to The Catch the Catch Halkyn Holywell CH8 8DU on 5 July 2022 (1 page)
16 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 28 February 2021 (6 pages)
26 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
5 August 2020Micro company accounts made up to 29 February 2020 (6 pages)
8 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 28 February 2019 (6 pages)
21 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
5 June 2018Micro company accounts made up to 28 February 2018 (7 pages)
20 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
22 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 February 2012Director's details changed for David Westerman on 1 January 2012 (2 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
6 February 2012Director's details changed for David Westerman on 1 January 2012 (2 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
6 February 2012Director's details changed for David Westerman on 1 January 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 March 2010Director's details changed for David Westerman on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for David Westerman on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for David Westerman on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 April 2009Return made up to 04/02/09; full list of members (3 pages)
1 April 2009Return made up to 04/02/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
3 July 2008Return made up to 04/02/08; full list of members (3 pages)
3 July 2008Appointment terminated secretary shield bank LIMITED (1 page)
3 July 2008Appointment terminated secretary shield bank LIMITED (1 page)
3 July 2008Return made up to 04/02/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 May 2007Return made up to 04/02/07; full list of members (2 pages)
1 May 2007Return made up to 04/02/06; full list of members (2 pages)
1 May 2007Return made up to 04/02/06; full list of members (2 pages)
1 May 2007Return made up to 04/02/07; full list of members (2 pages)
1 May 2007Registered office changed on 01/05/07 from: 31 ladybridge road cheadle hulme stockport cheshire SK8 5NZ (1 page)
1 May 2007Registered office changed on 01/05/07 from: 31 ladybridge road cheadle hulme stockport cheshire SK8 5NZ (1 page)
4 April 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 May 2005Return made up to 04/02/05; full list of members (6 pages)
17 May 2005Return made up to 04/02/05; full list of members (6 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
6 April 2004Registered office changed on 06/04/04 from: 12 barncroft close chelford cheshire SK11 9SW (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Registered office changed on 06/04/04 from: 12 barncroft close chelford cheshire SK11 9SW (1 page)
6 April 2004New director appointed (2 pages)
2 March 2004Registered office changed on 02/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Registered office changed on 02/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
4 February 2004Incorporation (9 pages)
4 February 2004Incorporation (9 pages)