UKBizDB.co.uk

W. F. MANN & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W. F. Mann & Son Limited. The company was founded 69 years ago and was given the registration number 00546210. The firm's registered office is in LEICESTER. You can find them at South Croxton Grange, Queniborough, Leicester, . This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:W. F. MANN & SON LIMITED
Company Number:00546210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1955
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:South Croxton Grange, Queniborough, Leicester, LE7 3RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Croxton Grange, Queniborough, Leicester, United Kingdom, LE7 3RX

Secretary03 April 2018Active
South Croxton Grange, South Croxton Grange, Queniborough, Leicester, United Kingdom, LE7 3RX

Director-Active
South Croxton Grange, Queniborough, Leicester, LE7 3RX

Director07 April 2008Active
South Croxton Grange, South Croxton Road, Queniborough, Leicester, England, LE7 3RX

Director01 April 2012Active
South Croxton Grange, South Croxton Grange, Queniborough, Leicester, United Kingdom, LE7 3RX

Director-Active
The Bungalow South Croxton Road, Queniborough, Leicester, LE7 3RX

Secretary-Active
South Croxton Grange, Queniborough, Leicester, LE7 3RX

Director-Active
South Croxton Grange, Queniborough, Leicester, LE7 3RX

Director-Active

People with Significant Control

Mrs Pauline Louise Mann
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:England
Address:The Bungalow, South Croxton Road, Leicester, England, LE7 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arthur Richard Mann
Notified on:06 April 2016
Status:Active
Date of birth:February 1936
Nationality:British
Country of residence:England
Address:The Bungalow, South Croxton Road, Leicester, England, LE7 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Daniel Mann
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:South Croxton Grange, Queniborough, Leicester, England, LE7 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Address

Change registered office address company with date old address new address.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Officers

Termination secretary company with name termination date.

Download
2018-04-03Officers

Appoint person secretary company with name date.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.