Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Manders Garage (Ripley) Limited
Manders Garage (Ripley) Limited is an active company incorporated on 29 January 1996 with the registered office located in Ripley, Derbyshire. Manders Garage (Ripley) Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03152271
Private limited company
Age
29 years
Incorporated
29 January 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 January 2025
(9 months ago)
Next confirmation dated
29 January 2026
Due by
12 February 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Manders Garage (Ripley) Limited
Contact
Update Details
Address
17b Derby Road
Ripley
DE5 3EA
England
Address changed on
2 Apr 2024
(1 year 7 months ago)
Previous address was
3 Derby Road Ripley Derbyshire DE5 3EA United Kingdom
Companies in DE5 3EA
Telephone
01773747522
Email
Available in Endole App
Website
Carservicingripley.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Laura Jade Mills
Director • British • Lives in England • Born in Aug 1989
Gavin Mills
Director • British • Lives in England • Born in Apr 1987
Manders Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Manders Holdings Ltd
Gavin Mills and Laura Jade Mills are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£131K
Decreased by £117.74K (-47%)
Total Liabilities
-£23.23K
Decreased by £68.88K (-75%)
Net Assets
£107.77K
Decreased by £48.87K (-31%)
Debt Ratio (%)
18%
Decreased by 19.3% (-52%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 17 Feb 2025
Micro Accounts Submitted
1 Year 6 Months Ago on 30 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 2 Apr 2024
Christine Angela Harrison (PSC) Resigned
1 Year 7 Months Ago on 31 Mar 2024
Christine Angela Harrison Resigned
1 Year 7 Months Ago on 31 Mar 2024
Andrew Peter Harrison Resigned
1 Year 7 Months Ago on 31 Mar 2024
Andrew Peter Harrison (PSC) Resigned
1 Year 7 Months Ago on 31 Mar 2024
Manders Holdings Ltd (PSC) Appointed
1 Year 7 Months Ago on 31 Mar 2024
Christine Angela Harrison Resigned
1 Year 7 Months Ago on 31 Mar 2024
Mr Gavin Mills Appointed
1 Year 8 Months Ago on 15 Mar 2024
Get Alerts
Get Credit Report
Discover Manders Garage (Ripley) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 29 January 2025 with updates
Submitted on 17 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 30 Apr 2024
Termination of appointment of Christine Angela Harrison as a director on 31 March 2024
Submitted on 2 Apr 2024
Notification of Manders Holdings Ltd as a person with significant control on 31 March 2024
Submitted on 2 Apr 2024
Cessation of Andrew Peter Harrison as a person with significant control on 31 March 2024
Submitted on 2 Apr 2024
Termination of appointment of Andrew Peter Harrison as a director on 31 March 2024
Submitted on 2 Apr 2024
Termination of appointment of Christine Angela Harrison as a secretary on 31 March 2024
Submitted on 2 Apr 2024
Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA United Kingdom to 17B Derby Road Ripley DE5 3EA on 2 April 2024
Submitted on 2 Apr 2024
Cessation of Christine Angela Harrison as a person with significant control on 31 March 2024
Submitted on 2 Apr 2024
Appointment of Mrs Laura Jade Mills as a director on 15 March 2024
Submitted on 15 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs