Company NameCountry Manor Distribution Limited
DirectorsKhalid Elias and Christine Anne Elias
Company StatusActive
Company Number02513341
CategoryPrivate Limited Company
Incorporation Date19 June 1990(33 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Khalid Elias
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hawbridge
Capel
Ipswich
Suffolk
IP9 2XW
Director NameMrs Christine Anne Elias
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1994(4 years after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawbridge
Capel
Ipswich
Suffolk
IP9 2XW
Secretary NameMrs Christine Anne Elias
NationalityBritish
StatusCurrent
Appointed19 June 1994(4 years after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawbridge
Capel
Ipswich
Suffolk
IP9 2XW
Secretary NameMr Taib Elyas
NationalityKenyan
StatusResigned
Appointed19 June 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address54 Salary Close
Colchester
Essex
CO4 3HL
Director NameMr Taib Elyas
Date of BirthOctober 1944 (Born 79 years ago)
NationalityKenyan
StatusResigned
Appointed30 June 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address54 Salary Close
Colchester
Essex
CO4 3HL
Director NameMr Yahya Elias
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 1999)
RoleCompany Director
Correspondence Address30 Goodall Road
Leytonstone
London
E11 4EP
Director NameSaeeda Elias
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 March 2003)
RoleCompany Director
Correspondence Address30a Goodall Road
London
E11 4EP

Contact

Telephone01787 475872
Telephone regionSudbury

Location

Registered Address28a First Avenue
Halstead
Essex
CO9 2EX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address Matches3 other UK companies use this postal address

Shareholders

30 at £1Khalid Elias
30.00%
Ordinary
30 at £1Mrs Christine Anne Elias
30.00%
Ordinary
20 at £1Caroline Elias
20.00%
Ordinary
20 at £1Mrs Susannah Farrer
20.00%
Ordinary

Financials

Year2014
Net Worth-£37,444
Current Liabilities£44,004

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 3 weeks from now)

Filing History

21 October 2023Micro company accounts made up to 31 January 2023 (8 pages)
14 August 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (10 pages)
1 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 January 2021 (10 pages)
20 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (10 pages)
28 August 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 January 2019 (8 pages)
8 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (8 pages)
12 July 2018Notification of Khalid Elias as a person with significant control on 1 January 2018 (2 pages)
12 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
23 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
19 October 2016Micro company accounts made up to 31 January 2016 (7 pages)
19 October 2016Micro company accounts made up to 31 January 2016 (7 pages)
24 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
(6 pages)
24 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
(6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(5 pages)
1 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
20 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
20 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
9 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
11 July 2010Director's details changed for Mrs Christine Anne Elias on 19 June 2010 (2 pages)
11 July 2010Director's details changed for Mrs Christine Anne Elias on 19 June 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 September 2009Registered office changed on 09/09/2009 from 64 charles lane london NW8 7SB (1 page)
9 September 2009Registered office changed on 09/09/2009 from 28A first avenue halstead essex CO9 2EX united kingdom (1 page)
9 September 2009Return made up to 19/06/09; full list of members (4 pages)
9 September 2009Registered office changed on 09/09/2009 from 64 charles lane london NW8 7SB (1 page)
9 September 2009Return made up to 19/06/09; full list of members (4 pages)
9 September 2009Registered office changed on 09/09/2009 from 28A first avenue halstead essex CO9 2EX united kingdom (1 page)
30 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
30 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
22 July 2008Return made up to 19/06/08; full list of members (4 pages)
22 July 2008Return made up to 19/06/08; full list of members (4 pages)
3 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
3 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 August 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
28 August 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
6 August 2007Return made up to 19/06/07; full list of members (3 pages)
6 August 2007Return made up to 19/06/07; full list of members (3 pages)
24 November 2006Return made up to 19/06/06; full list of members (3 pages)
24 November 2006Return made up to 19/06/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
4 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
12 September 2005Return made up to 19/06/05; full list of members (8 pages)
12 September 2005Return made up to 19/06/05; full list of members (8 pages)
26 April 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
4 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
4 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
14 September 2004Return made up to 19/06/04; full list of members (8 pages)
14 September 2004Return made up to 19/06/04; full list of members (8 pages)
3 March 2004Partial exemption accounts made up to 31 January 2003 (7 pages)
3 March 2004Partial exemption accounts made up to 31 January 2003 (7 pages)
17 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
17 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
20 October 2003Return made up to 19/06/03; full list of members (8 pages)
20 October 2003Return made up to 19/06/03; full list of members (8 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
1 April 2003Partial exemption accounts made up to 31 January 2002 (7 pages)
1 April 2003Partial exemption accounts made up to 31 January 2002 (7 pages)
18 December 2002Partial exemption accounts made up to 31 January 2001 (7 pages)
18 December 2002Partial exemption accounts made up to 31 January 2001 (7 pages)
21 November 2002Delivery ext'd 3 mth 31/01/02 (1 page)
21 November 2002Delivery ext'd 3 mth 31/01/02 (1 page)
29 August 2002Return made up to 19/06/02; full list of members (8 pages)
29 August 2002Return made up to 19/06/02; full list of members (8 pages)
25 September 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
25 September 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
26 July 2001Return made up to 19/06/01; full list of members (8 pages)
26 July 2001Return made up to 19/06/01; full list of members (8 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (7 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (7 pages)
23 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
23 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
10 July 2000Return made up to 19/06/00; full list of members (8 pages)
10 July 2000Return made up to 19/06/00; full list of members (8 pages)
3 December 1999Accounting reference date extended from 31/07/99 to 31/01/00 (1 page)
3 December 1999Accounting reference date extended from 31/07/99 to 31/01/00 (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
24 September 1999Return made up to 19/06/99; full list of members (6 pages)
24 September 1999Return made up to 19/06/99; full list of members (6 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Ad 03/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Ad 03/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
2 September 1999Accounts for a small company made up to 31 July 1998 (7 pages)
2 September 1999Accounts for a small company made up to 31 July 1998 (7 pages)
15 March 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
15 March 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
2 November 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 July 1997 (6 pages)
10 August 1998Return made up to 19/06/98; no change of members (4 pages)
10 August 1998Return made up to 19/06/98; no change of members (4 pages)
1 October 1997Return made up to 19/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1997Return made up to 19/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 July 1997Accounts for a small company made up to 31 July 1996 (7 pages)
3 December 1996Accounts for a small company made up to 31 July 1995 (7 pages)
3 December 1996Accounts for a small company made up to 31 July 1995 (7 pages)
1 October 1996Return made up to 19/06/96; no change of members (4 pages)
1 October 1996Return made up to 19/06/96; no change of members (4 pages)
27 June 1995Return made up to 19/06/95; no change of members (4 pages)
27 June 1995Return made up to 19/06/95; no change of members (4 pages)
4 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
4 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
29 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 March 1995Accounts for a dormant company made up to 31 July 1993 (1 page)
29 March 1995Accounts for a dormant company made up to 31 July 1993 (1 page)
29 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)