ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Manningham Castle Limited

Manningham Castle Limited is a dormant company incorporated on 14 December 1999 with the registered office located in Huddersfield, West Yorkshire. Manningham Castle Limited was registered 25 years ago.
Status
Dormant
Dormant since incorporation
Company No
03894111
Private limited company
Age
25 years
Incorporated 14 December 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 May 2025 (6 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Management Block Globe Mill, Bridge Street
Slaithwaite
Huddersfield
United Kingdom
HD7 5JN
England
Address changed on 10 Oct 2024 (1 year 1 month ago)
Previous address was Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Isle Of Man • Born in Oct 1978
Secretary • British
Millbroad Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wike Mill Company Limited.(The)
I M Directors Limited, Janet Caroline O'Connor, and 1 more are mutual people.
Active
W.S.P. No.4 Limited
I M Directors Limited, Janet Caroline O'Connor, and 1 more are mutual people.
Active
Palatine Cleaners Limited
I M Directors Limited, Janet Caroline O'Connor, and 1 more are mutual people.
Active
Model Sanitary Laundry (Southport) Limited
I M Directors Limited, Janet Caroline O'Connor, and 1 more are mutual people.
Active
Alnor Funds Company Limited
I M Directors Limited, Janet Caroline O'Connor, and 1 more are mutual people.
Active
Francis Willey (Synthetics) Limited
I M Directors Limited, Janet Caroline O'Connor, and 1 more are mutual people.
Active
Housing & Commercial Developments Limited
I M Directors Limited, Janet Caroline O'Connor, and 1 more are mutual people.
Active
Selby Builders Limited,
I M Directors Limited, Janet Caroline O'Connor, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 13 May 2025
Mrs Janet Caroline O'connor Details Changed
10 Months Ago on 15 Jan 2025
Millbroad Limited (PSC) Details Changed
10 Months Ago on 15 Jan 2025
Dormant Accounts Submitted
11 Months Ago on 10 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 10 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 10 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 3 May 2024
Dormant Accounts Submitted
1 Year 10 Months Ago on 13 Jan 2024
Confirmation Submitted
2 Years 6 Months Ago on 11 May 2023
I M Directors Limited Details Changed
2 Years 6 Months Ago on 3 May 2023
Get Credit Report
Discover Manningham Castle Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 May 2025 with updates
Submitted on 13 May 2025
Change of details for Millbroad Limited as a person with significant control on 15 January 2025
Submitted on 17 Jan 2025
Director's details changed for Mrs Janet Caroline O'connor on 15 January 2025
Submitted on 17 Jan 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 10 Dec 2024
Registered office address changed from Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN United Kingdom to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on 10 October 2024
Submitted on 10 Oct 2024
Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN on 10 October 2024
Submitted on 10 Oct 2024
Confirmation statement made on 3 May 2024 with updates
Submitted on 3 May 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 13 Jan 2024
Director's details changed for I M Directors Limited on 3 May 2023
Submitted on 11 May 2023
Confirmation statement made on 3 May 2023 with no updates
Submitted on 11 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year