Company NameManor Retail Group Limited
DirectorsJoe Edward Brough and Nicole Simone Brough
Company StatusActive
Company Number10821081
CategoryPrivate Limited Company
Incorporation Date15 June 2017(6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Joe Edward Brough
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Prestbury Road
Macclesfield
Cheshire
SK10 1AU
Director NameNicole Simone Brough
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Prestbury Road
Macclesfield
Cheshire
SK10 1AU

Location

Registered Address5 Prestbury Road
Macclesfield
Cheshire
SK10 1AU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

18 September 2023Resolutions
  • RES13 ‐ Share transfer of 120000 0% redeemable preference shares 21/06/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
1 February 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
17 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
6 April 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
14 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
11 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
19 January 2021Change of details for Mr Joe Edward Brough as a person with significant control on 19 January 2021 (2 pages)
19 January 2021Director's details changed for Mr Joe Edward Brough on 19 January 2021 (2 pages)
19 January 2021Registered office address changed from 3-5 Prestbury Road Macclesfield Cheshire SK10 1AU United Kingdom to 5 Prestbury Road Macclesfield Cheshire SK10 1AU on 19 January 2021 (1 page)
19 January 2021Director's details changed for Nicole Simone Brough on 19 January 2021 (2 pages)
1 July 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
29 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
21 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
13 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
18 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
3 May 2018Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
16 January 2018Director's details changed for Mr Joe Edward Brough on 16 January 2018 (2 pages)
16 January 2018Change of details for Mr Joe Edward Brough as a person with significant control on 16 January 2018 (2 pages)
16 January 2018Director's details changed for Nicole Simone Brough on 16 January 2018 (2 pages)
22 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Property transactions 04/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
22 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Property transactions 04/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
12 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 1,390,100
(4 pages)
12 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 1,390,100
(4 pages)
22 August 2017Notification of Joe Edward Brough as a person with significant control on 15 June 2017 (2 pages)
22 August 2017Notification of Joe Edward Brough as a person with significant control on 22 August 2017 (2 pages)
15 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-15
  • GBP 100
(34 pages)
15 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-15
  • GBP 100
(34 pages)