Company NameMan Coed Vm Limited
DirectorAnthony Peter Jones
Company StatusActive
Company Number09576481
CategoryPrivate Limited Company
Incorporation Date6 May 2015(8 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Anthony Peter Jones
Date of BirthApril 1980 (Born 44 years ago)
NationalityWelsh
StatusCurrent
Appointed06 May 2015(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence AddressUnit B, Reigan Industrial Estate Factory Road
Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales
Director NameMr Andrew Rossiter
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleOperations Director
Country of ResidenceWales
Correspondence AddressUnit B, Reigan Industrial Estate Factory Road
Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales
Director NameMartin John Boardman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleChartered Forester
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B, Reigan Industrial Estate Factory Road
Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales
Director NameMr Jonathan Alexander Reid
Date of BirthNovember 1993 (Born 30 years ago)
NationalityWelsh
StatusResigned
Appointed18 August 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B, Reigan Industrial Estate Factory Road
Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales

Location

Registered AddressUnit B, Reigan Industrial Estate Factory Road
Sandycroft
Deeside
Clwyd
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 5 days from now)

Charges

7 September 2022Delivered on: 7 September 2022
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Outstanding
10 August 2015Delivered on: 14 August 2015
Persons entitled: Hh Cashflow Finance Limited

Classification: A registered charge
Outstanding
15 May 2015Delivered on: 21 May 2015
Persons entitled: Catalyst Business Finance Limited

Classification: A registered charge
Outstanding

Filing History

17 September 2020Termination of appointment of Martin John Boardman as a director on 18 August 2020 (1 page)
17 September 2020Appointment of Mr Jonathan Alexander Reid as a director on 18 August 2020 (2 pages)
14 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
13 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
15 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
8 March 2018Satisfaction of charge 095764810001 in full (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
15 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
27 March 2017Director's details changed (2 pages)
27 March 2017Director's details changed (2 pages)
24 March 2017Director's details changed for Martin John Boardman on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Anthony Peter Jones on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Martin John Boardman on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Anthony Peter Jones on 24 March 2017 (2 pages)
7 February 2017Termination of appointment of Andrew Rossiter as a director on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Andrew Rossiter as a director on 7 February 2017 (1 page)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 June 2016Director's details changed for Mr Anthony Peter Jones on 6 May 2016 (2 pages)
14 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 150
(4 pages)
14 June 2016Director's details changed for Andrew Rossiter on 6 May 2016 (2 pages)
14 June 2016Director's details changed for Mr Anthony Peter Jones on 6 May 2016 (2 pages)
14 June 2016Director's details changed for Andrew Rossiter on 6 May 2016 (2 pages)
14 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 150
(4 pages)
14 June 2016Director's details changed for Martin John Boardman on 6 May 2016 (2 pages)
14 June 2016Director's details changed for Martin John Boardman on 6 May 2016 (2 pages)
14 October 2015Registered office address changed from 5 Briarwood Road Ewloe CH5 3BU United Kingdom to Unit B, Reigan Industrial Estate Factory Road Sandycroft Deeside Clwyd CH5 2QJ on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 5 Briarwood Road Ewloe CH5 3BU United Kingdom to Unit B, Reigan Industrial Estate Factory Road Sandycroft Deeside Clwyd CH5 2QJ on 14 October 2015 (1 page)
14 August 2015Registration of charge 095764810002, created on 10 August 2015 (15 pages)
14 August 2015Registration of charge 095764810002, created on 10 August 2015 (15 pages)
21 May 2015Registration of charge 095764810001, created on 15 May 2015 (10 pages)
21 May 2015Registration of charge 095764810001, created on 15 May 2015 (10 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 150
(28 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 150
(28 pages)