Background WavePink WaveYellow Wave

T.MANNERS & SONS LIMITED (00143125)

T.MANNERS & SONS LIMITED (00143125) is an active UK company. incorporated on 25 February 1916. with registered office in Bishop Auckland. The company operates in the Construction sector, engaged in construction of commercial buildings. T.MANNERS & SONS LIMITED has been registered for 110 years. Current directors include BELL, Stephen, FRANCIS, Steve, HARRIS, Wayne and 4 others.

Company Number
00143125
Status
active
Type
ltd
Incorporated
25 February 1916
Age
110 years
Address
Peel House 2 Dovecot Hill, Bishop Auckland, DL14 6XW
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BELL, Stephen, FRANCIS, Steve, HARRIS, Wayne, MANNERS, Ian Robert, MANNERS, Kathleen Mary Charlton, MANNERS, Robert Bion, MANNERS, Simon Oliver
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.MANNERS & SONS LIMITED

T.MANNERS & SONS LIMITED is an active company incorporated on 25 February 1916 with the registered office located in Bishop Auckland. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. T.MANNERS & SONS LIMITED was registered 110 years ago.(SIC: 41201)

Status

active

Active since 110 years ago

Company No

00143125

LTD Company

Age

110 Years

Incorporated 25 February 1916

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Peel House 2 Dovecot Hill South Church Enterprise Park Bishop Auckland, DL14 6XW,

Timeline

33 key events • 1916 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Mar 11
Director Joined
Sept 13
Director Left
Feb 14
Loan Secured
May 15
Director Joined
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Feb 19
Loan Cleared
Aug 20
Director Left
May 21
Director Joined
Jul 21
Director Left
Aug 21
Loan Secured
Mar 23
Loan Secured
Apr 23
Director Joined
Feb 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Left
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

MANNERS, Robert Bion

Active
Peel House 2 Dovecot Hill, Bishop AucklandDL14 6XW
Secretary
Appointed N/A

BELL, Stephen

Active
Dovecot Hill, Bishop AucklandDL14 6XW
Born March 1973
Director
Appointed 06 Feb 2024

FRANCIS, Steve

Active
Peel House 2 Dovecot Hill, Bishop AucklandDL14 6XW
Born January 1965
Director
Appointed 29 Jun 2021

HARRIS, Wayne

Active
2 Dovecot Hill, Bsihop AucklandDL14 6XW
Born November 1964
Director
Appointed 01 Jan 2019

MANNERS, Ian Robert

Active
2 Dovecot Hill, Bishop AucklandDL14 6XW
Born April 1981
Director
Appointed 01 Sept 2016

MANNERS, Kathleen Mary Charlton

Active
2 Dovecot Hill, Bishop AucklandDL14 6XW
Born December 1955
Director
Appointed 01 Sept 2016

MANNERS, Robert Bion

Active
Peel House 2 Dovecot Hill, Bishop AucklandDL14 6XW
Born September 1952
Director
Appointed N/A

MANNERS, Simon Oliver

Active
Peel House 2 Dovecot Hill, Bishop AucklandDL14 6XW
Born September 1983
Director
Appointed 10 Sept 2013

CRAWFORD, Alan William

Resigned
12 Vicarage Farm Close, Bishop AucklandDL14 7UT
Born October 1956
Director
Appointed 02 May 1995
Resigned 31 Jul 2021

HODGES, Steven

Resigned
9a Chatsworth Avenue, Bishop AucklandDL14 6AX
Born December 1963
Director
Appointed 01 Jan 2006
Resigned 28 Jun 2024

KING, Patricia Anne

Resigned
The Dell, Bishop AucklandDL14 7HJ
Born May 1955
Director
Appointed N/A
Resigned 28 Jul 2016

MANNERS, Anne Marie

Resigned
68 Rush Park, Bishop AucklandDL14 6NS
Born April 1926
Director
Appointed N/A
Resigned 01 Jan 2014

MANNERS, Brian Bishop

Resigned
68 Rush Park, Bishop AucklandDL14 6NS
Born February 1922
Director
Appointed N/A
Resigned 10 Oct 2009

MANNERS, Diane Margaret

Resigned
26 The Dell, Bishop AucklandDL14 7HJ
Born September 1955
Director
Appointed 02 May 1995
Resigned 15 Feb 2005

WHEELHOUSE, Martin John

Resigned
21 Wesley Grove, Bishop AucklandDL14 7TG
Born April 1957
Director
Appointed 01 Aug 2005
Resigned 30 Apr 2021

Persons with significant control

1

2 Dovecot Hill, Bishop AucklandDL14 6XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

166

Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
27 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 October 2017
AD02Notification of Single Alternative Inspection Location
Resolution
15 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Legacy
31 July 2012
MG01MG01
Second Filing Of Form With Form Type Made Up Date
14 March 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Medium
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Move Registers To Sail Company
22 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
30 September 2009
AAAnnual Accounts
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
2 November 2008
AAAnnual Accounts
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
30 November 2007
363aAnnual Return
Legacy
30 August 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Accounts With Accounts Type Medium
16 July 2007
AAAnnual Accounts
Legacy
18 January 2007
288cChange of Particulars
Legacy
12 January 2007
288cChange of Particulars
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Medium
30 August 2006
AAAnnual Accounts
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2005
AAAnnual Accounts
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
287Change of Registered Office
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
25 January 1999
363aAnnual Return
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
12 September 1997
288cChange of Particulars
Legacy
12 September 1997
288cChange of Particulars
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
15 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1993
AAAnnual Accounts
Legacy
20 January 1993
363aAnnual Return
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
12 August 1992
395Particulars of Mortgage or Charge
Legacy
10 August 1992
395Particulars of Mortgage or Charge
Legacy
10 August 1992
395Particulars of Mortgage or Charge
Legacy
10 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
25 November 1991
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Legacy
17 October 1990
363363
Accounts With Accounts Type Small
1 October 1990
AAAnnual Accounts
Legacy
16 February 1990
288288
Legacy
24 November 1989
363363
Accounts With Accounts Type Small
21 November 1989
AAAnnual Accounts
Legacy
27 September 1988
363363
Accounts With Accounts Type Small
30 August 1988
AAAnnual Accounts
Accounts With Accounts Type Small
14 October 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
363363
Accounts With Accounts Type Small
6 November 1986
AAAnnual Accounts
Incorporation Company
25 February 1916
NEWINCIncorporation