R.MANNERS & SONS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Northumberland » Northumberland » NE20 9SF

Company number 00532687
Status Active
Incorporation Date 30 April 1954
Company Type Private Limited Company
Address MEADOWFIELD, PONTELAND, NEWCASTLE UPON TYNE, NE20 9SF
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ; Confirmation statement made on 2 February 2017 with updates; Accounts for a medium company made up to 31 March 2016. The most likely internet sites of R.MANNERS & SONS LIMITED are www.rmannerssons.co.uk, and www.r-manners-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. The distance to to Blaydon Rail Station is 6.1 miles; to Prudhoe Rail Station is 7.5 miles; to Newcastle Rail Station is 7.7 miles; to Dunston Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R Manners Sons Limited is a Private Limited Company. The company registration number is 00532687. R Manners Sons Limited has been working since 30 April 1954. The present status of the company is Active. The registered address of R Manners Sons Limited is Meadowfield Ponteland Newcastle Upon Tyne Ne20 9sf. . LUMSDEN, Carol Ann is a Secretary of the company. MANNERS, Anthony John is a Director of the company. MANNERS, Ian Christopher is a Director of the company. MANNERS, Jayne is a Director of the company. Secretary THOMSON, Winifred has been resigned. Director MANNERS, Geoffrey Ord has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
LUMSDEN, Carol Ann
Appointed Date: 23 October 1998

Director
MANNERS, Anthony John
Appointed Date: 10 July 2003
51 years old

Director

Director
MANNERS, Jayne
Appointed Date: 06 December 2012
49 years old

Resigned Directors

Secretary
THOMSON, Winifred
Resigned: 23 October 1998

Director
MANNERS, Geoffrey Ord
Resigned: 31 December 2007
77 years old

Persons With Significant Control

Mr Anthony John Manners
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ian Christopher Manners
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.MANNERS & SONS LIMITED Events

10 Feb 2017
Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
10 Feb 2017
Confirmation statement made on 2 February 2017 with updates
30 Jun 2016
Accounts for a medium company made up to 31 March 2016
24 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,798

22 Dec 2015
Accounts for a medium company made up to 31 March 2015
...
... and 82 more events
17 Jun 1987
Particulars of mortgage/charge
15 Apr 1987
Director resigned

02 Feb 1987
Full accounts made up to 5 April 1986

02 Feb 1987
Return made up to 23/01/87; full list of members

09 Jan 1987
Secretary resigned;new secretary appointed

R.MANNERS & SONS LIMITED Charges

9 August 1991
Fixed and floating charge
Delivered: 13 August 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1987
Charge on bookdebts
Delivered: 17 June 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts owing to the…
30 November 1973
Mortgage
Delivered: 6 December 1973
Status: Satisfied on 10 June 1994
Persons entitled: Midland Bank PLC
Description: 257/259 chillingham road newcastle upon tyne and all…
21 May 1971
Mortgage
Delivered: 4 June 1971
Status: Satisfied on 10 June 1994
Persons entitled: Midland Bank PLC
Description: 253/255 chillingham rd, heaton, newcastle-upon-tyne…
27 November 1963
Mortgage
Delivered: 9 December 1963
Status: Satisfied on 14 April 2010
Persons entitled: Midland Bank PLC
Description: Land at ponteland, northumberland and all fixtures.
13 September 1957
Martgage CHARGE1
Delivered: 24 September 1957
Status: Satisfied on 27 September 2008
Persons entitled: Midland Bank PLC
Description: 225, sheilds rd., Byker, newcastle upon tyne and " farm…