ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Manybrook 2008 Limited

Manybrook 2008 Limited is an active company incorporated on 19 June 2008 with the registered office located in Stoke-on-Trent, Staffordshire. Manybrook 2008 Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06625098
Private limited company
Age
17 years
Incorporated 19 June 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 August 2025 (4 months ago)
Next confirmation dated 14 August 2026
Due by 28 August 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 2 months remaining)
Contact
Address
C/O Unit H Great Fenton Business Park
Grove Road
Stoke On Trent
Staffordshire
ST4 4LZ
United Kingdom
Address changed on 5 Dec 2025 (1 month ago)
Previous address was 23 Priory Road Newcastle Under Lyme Staffordshire ST5 2EL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
13
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1964
Director • British • Lives in UK • Born in Feb 1952
Secretary • British
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Podmores (Engineers) Limited
Amelia Anne Gough is a mutual person.
Active
Osci-Tek Limited
Amelia Anne Gough is a mutual person.
Active
Ems Waves Limited
Amelia Anne Gough is a mutual person.
Active
Ems Oil Limited
Amelia Anne Gough is a mutual person.
Active
Vibratherm Limited
Amelia Anne Gough is a mutual person.
Active
Ems Municipal Limited
Amelia Anne Gough is a mutual person.
Active
Coupe Investments Limited
Mrs Jeannie Jones is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£8.42K
Increased by £7.18K (+579%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£99.97K
Increased by £7.14K (+8%)
Total Liabilities
-£89.74K
Increased by £10.3K (+13%)
Net Assets
£10.22K
Decreased by £3.16K (-24%)
Debt Ratio (%)
90%
Increased by 4.19% (+5%)
Latest Activity
Registered Address Changed
1 Month Ago on 5 Dec 2025
Registered Address Changed
1 Month Ago on 5 Dec 2025
Full Accounts Submitted
2 Months Ago on 10 Nov 2025
Confirmation Submitted
4 Months Ago on 28 Aug 2025
Registered Address Changed
9 Months Ago on 24 Mar 2025
Ann Coupe Details Changed
9 Months Ago on 17 Mar 2025
Mrs Amelia Anne Gough Details Changed
9 Months Ago on 17 Mar 2025
Notification of PSC Statement
10 Months Ago on 4 Mar 2025
Mark Thomas Coupe (PSC) Resigned
10 Months Ago on 14 Feb 2025
Mrs Amelia Anne Gough Appointed
10 Months Ago on 14 Feb 2025
Get Credit Report
Discover Manybrook 2008 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Unit H Great Fenton Business Park Grove Road Stoke on Trent Staffordshire ST5 2EL United Kingdom to C/O Unit H Great Fenton Business Park Grove Road Stoke on Trent Staffordshire ST4 4LZ on 5 December 2025
Submitted on 5 Dec 2025
Registered office address changed from 23 Priory Road Newcastle Under Lyme Staffordshire ST5 2EL United Kingdom to C/O Unit H Great Fenton Business Park Grove Road Stoke on Trent Staffordshire ST5 2EL on 5 December 2025
Submitted on 5 Dec 2025
Total exemption full accounts made up to 30 June 2025
Submitted on 10 Nov 2025
Confirmation statement made on 14 August 2025 with updates
Submitted on 28 Aug 2025
Director's details changed for Ann Coupe on 17 March 2025
Submitted on 24 Mar 2025
Director's details changed for Mrs Amelia Anne Gough on 17 March 2025
Submitted on 24 Mar 2025
Registered office address changed from 10 Sunningdale Stone Staffordshire ST15 0LZ United Kingdom to 23 Priory Road Newcastle Under Lyme Staffordshire ST5 2EL on 24 March 2025
Submitted on 24 Mar 2025
Cessation of Mark Thomas Coupe as a person with significant control on 14 February 2025
Submitted on 4 Mar 2025
Notification of a person with significant control statement
Submitted on 4 Mar 2025
Appointment of Mrs Amelia Anne Gough as a director on 14 February 2025
Submitted on 28 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year