Company NameManor Reclaim Ltd
DirectorJohn Kim Rickwood
Company StatusActive
Company Number07675772
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr John Kim Rickwood
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Armstrong Road
Benfleet
SS7 4PW
Director NameSarah Louise Rickwood
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(3 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Armstrong Road
Benfleet
SS7 4PW

Contact

Telephone01268 795272
Telephone regionBasildon

Location

Registered Address23 Armstrong Road
Benfleet
SS7 4PW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Kim Rickwood
100.00%
Ordinary

Financials

Year2014
Net Worth£25
Cash£10,135
Current Liabilities£28,173

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 30 June 2022 (4 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 30 June 2021 (4 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
28 June 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 103
(5 pages)
28 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
20 October 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
18 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
18 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Notification of John Kim Rickwood as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Notification of John Kim Rickwood as a person with significant control on 6 April 2016 (2 pages)
29 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
23 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
(3 pages)
26 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
(3 pages)
1 October 2014Termination of appointment of Sarah Louise Rickwood as a director on 20 September 2014 (1 page)
1 October 2014Termination of appointment of Sarah Louise Rickwood as a director on 20 September 2014 (1 page)
28 August 2014Appointment of Sarah Louise Rickwood as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Sarah Louise Rickwood as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Sarah Louise Rickwood as a director on 1 August 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(3 pages)
28 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(3 pages)
18 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
12 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)