Company NameTea From The Manor Limited
DirectorsJames William Green and Julie Elizabeth Green
Company StatusActive
Company Number08017623
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr James William Green
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressManor Lodge 1-3 Manor Lane
Holmes Chapel
Cheshire
CW4 8AB
Director NameMrs Julie Elizabeth Green
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Lodge 1-3 Manor Lane
Holmes Chapel
Cheshire
CW4 8AB
Secretary NameMiss Charlotte Rebecca Green
StatusCurrent
Appointed14 March 2022(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressManor Lodge 1-3 Manor Lane
Holmes Chapel
Cheshire
CW4 8AB
Secretary NameMr Kriston Jason Clayton
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWillow House Orbital 24
Oldham Street
Denton
Manchester
M34 3SU
Director NameMr Paul John Mizen
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed25 July 2017(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 February 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWillow House Orbital 24
Oldham Street
Denton
Manchester
M34 3SU

Contact

Websiteteafromthemanor.co.uk
Telephone07 813597238
Telephone regionMobile

Location

Registered AddressManor Lodge
1-3 Manor Lane
Holmes Chapel
Cheshire
CW4 8AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1James William Green
30.00%
Ordinary
20 at £1Kriston Jason Clayton
20.00%
Ordinary
20 at £1Paul Mizen
20.00%
Ordinary
20 at £1Shaun Hurley
20.00%
Ordinary
10 at £1Steve Mcfall
10.00%
Ordinary

Financials

Year2014
Net Worth£23,225
Cash£18,547
Current Liabilities£58,338

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Filing History

15 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
20 February 2019Previous accounting period shortened from 31 July 2019 to 31 January 2019 (1 page)
20 February 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
7 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
4 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
7 August 2017Appointment of Mr Paul John Mizen as a director on 25 July 2017 (2 pages)
7 August 2017Appointment of Mr Paul John Mizen as a director on 25 July 2017 (2 pages)
24 July 2017Termination of appointment of Kriston Jason Clayton as a secretary on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Kriston Jason Clayton as a secretary on 24 July 2017 (1 page)
24 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
31 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
31 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
24 April 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
17 July 2012Secretary's details changed for Mr Kriston Jason Clayton on 17 July 2012 (2 pages)
17 July 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
17 July 2012Registered office address changed from Office 16 Building 12 Tameside Business Development Centre Windmill Lane Denton Manchester M34 3QS United Kingdom on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Office 16 Building 12 Tameside Business Development Centre Windmill Lane Denton Manchester M34 3QS United Kingdom on 17 July 2012 (1 page)
17 July 2012Secretary's details changed for Mr Kriston Jason Clayton on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Mr James William Green on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Mr James William Green on 17 July 2012 (2 pages)
17 July 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)