Company NameThe Manna House (Penketh) Ltd
DirectorsJade Annalise Mulholland and Andrew James Mulholland
Company StatusActive
Company Number08055765
CategoryPrivate Limited Company
Incorporation Date3 May 2012(12 years ago)
Previous NameMulholland Events Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Jade Annalise Mulholland
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferry Tavern Station Road
Penketh
Warrington
WA5 2UJ
Director NameMr Andrew James Mulholland
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferry Tavern Station Road
Penketh
Warrington
WA5 2UJ

Location

Registered AddressThe Manna House Warrington Road
Penketh
Warrington
Cheshire
WA5 2EN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishPenketh
WardPenketh and Cuerdley
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andrew James Mulholland
50.00%
Ordinary
100 at £1Jade Annalise Mulholland
50.00%
Ordinary

Financials

Year2014
Net Worth£29,611
Cash£13,062
Current Liabilities£7,380

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 6 days from now)

Charges

22 July 2016Delivered on: 26 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The manna house, warrington road, penketh, warrington WA5 2EN registered at the land registry under title number CH615707.
Outstanding

Filing History

7 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
26 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
30 March 2021Director's details changed for Mr Andrew James Mulholland on 30 March 2021 (2 pages)
30 March 2021Change of details for Mr Andrew James Mulholland as a person with significant control on 30 March 2021 (2 pages)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
24 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
9 August 2016Registered office address changed from Unit 4a Riverside Trading Estate Fiddlers Ferry Warrington Cheshire WA5 2UL to The Manna House Warrington Road Penketh Warrington Cheshire WA5 2EN on 9 August 2016 (1 page)
9 August 2016Company name changed mulholland events LIMITED\certificate issued on 09/08/16 (3 pages)
26 July 2016Registration of charge 080557650001, created on 22 July 2016 (7 pages)
22 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 200
(4 pages)
22 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 200
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 200
(4 pages)
19 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 200
(4 pages)
19 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 200
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
(4 pages)
20 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
(4 pages)
20 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 July 2013Registered office address changed from 61 St. Marys Road Penketh Warrington WA5 2DT United Kingdom on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 61 St. Marys Road Penketh Warrington WA5 2DT United Kingdom on 25 July 2013 (1 page)
31 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
31 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
3 May 2012Incorporation (22 pages)
3 May 2012Incorporation (22 pages)