Company NameManor International Limited
DirectorAnthony Edward Bowler
Company StatusActive
Company Number03136901
CategoryPrivate Limited Company
Incorporation Date12 December 1995(28 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Anthony Edward Bowler
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1995(same day as company formation)
RoleShipping & Forwarding Agent
Country of ResidenceUnited Kingdom
Correspondence Address41 Conduit Lane
Woodham Mortimer
Essex
CM9 6SZ
Secretary NameValerie Lilian Williams
NationalityBritish
StatusResigned
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Tyne
East Tilbury
Grays
Essex
RM18 8RX
Director NameMr Andrew James Bowler
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1997(1 year, 12 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gippeswyk
Basildon
Essex
SS14 2HQ
Secretary NameMr Andrew James Bowler
NationalityBritish
StatusResigned
Appointed06 December 1997(1 year, 12 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gippeswyk
Basildon
Essex
SS14 2HQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteetemanor.com

Location

Registered Address41 Conduit Lane
Woodham Mortimer
Essex
CM9 6SZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWoodham Mortimer
WardWickham Bishops and Woodham
Built Up AreaWoodham Mortimer

Shareholders

6.3k at £1A.e. Bowler
62.50%
Ordinary
1.3k at £1H.l. Bowler
12.50%
Ordinary
1.3k at £1Mr A.j. Bowler
12.50%
Ordinary
1.3k at £1P.a. Bowler
12.50%
Ordinary

Financials

Year2014
Turnover£129,972
Net Worth£17,062
Cash£6,091
Current Liabilities£18,543

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

25 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
19 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
30 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
16 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 July 2019Termination of appointment of Andrew James Bowler as a secretary on 1 July 2019 (1 page)
15 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
15 July 2019Termination of appointment of Andrew James Bowler as a director on 1 July 2019 (1 page)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(5 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 10,000
(5 pages)
14 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 10,000
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(5 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(5 pages)
21 August 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
21 August 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
16 August 2010Registered office address changed from the North Wing Ingatestone Hall Ingatestone Essex CM4 9NR on 16 August 2010 (1 page)
16 August 2010Registered office address changed from the North Wing Ingatestone Hall Ingatestone Essex CM4 9NR on 16 August 2010 (1 page)
12 January 2010Director's details changed for Anthony Edward Bowler on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Andrew James Bowler on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Anthony Edward Bowler on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Andrew James Bowler on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
20 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
20 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
23 December 2008Return made up to 12/12/08; full list of members (4 pages)
23 December 2008Return made up to 12/12/08; full list of members (4 pages)
25 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
25 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Return made up to 12/12/07; full list of members (3 pages)
2 January 2008Return made up to 12/12/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Return made up to 12/12/06; full list of members (3 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Return made up to 12/12/06; full list of members (3 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
21 December 2005Return made up to 12/12/05; full list of members (8 pages)
21 December 2005Return made up to 12/12/05; full list of members (8 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
22 December 2004Return made up to 12/12/04; full list of members (8 pages)
22 December 2004Return made up to 12/12/04; full list of members (8 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
12 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 June 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
23 June 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
3 January 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
9 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
27 August 2002Registered office changed on 27/08/02 from: 4 the drive westcliff on sea essex SS0 8PN (1 page)
27 August 2002Registered office changed on 27/08/02 from: 4 the drive westcliff on sea essex SS0 8PN (1 page)
19 December 2001Return made up to 12/12/01; full list of members (7 pages)
19 December 2001Return made up to 12/12/01; full list of members (7 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
5 January 2001Return made up to 12/12/00; full list of members (7 pages)
5 January 2001Return made up to 12/12/00; full list of members (7 pages)
23 October 2000Full accounts made up to 31 December 1999 (5 pages)
23 October 2000Full accounts made up to 31 December 1999 (5 pages)
29 February 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 February 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 November 1999Full accounts made up to 31 December 1998 (7 pages)
8 November 1999Full accounts made up to 31 December 1998 (7 pages)
19 January 1999Return made up to 12/12/98; full list of members (6 pages)
19 January 1999Return made up to 12/12/98; full list of members (6 pages)
16 September 1998Full accounts made up to 31 December 1997 (6 pages)
16 September 1998Full accounts made up to 31 December 1997 (6 pages)
29 January 1998Return made up to 12/12/97; no change of members (4 pages)
29 January 1998Return made up to 12/12/97; no change of members (4 pages)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998New secretary appointed;new director appointed (2 pages)
15 December 1997Full accounts made up to 31 December 1996 (6 pages)
15 December 1997Full accounts made up to 31 December 1996 (6 pages)
17 January 1997Return made up to 12/12/96; full list of members (6 pages)
17 January 1997Return made up to 12/12/96; full list of members (6 pages)
14 March 1996Ad 31/01/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 March 1996Ad 31/01/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 March 1996Accounting reference date notified as 31/12 (1 page)
1 March 1996Accounting reference date notified as 31/12 (1 page)
14 December 1995Secretary resigned (2 pages)
14 December 1995Secretary resigned (2 pages)
12 December 1995Incorporation (38 pages)
12 December 1995Incorporation (38 pages)