Background WavePink WaveYellow Wave

MANHEIM LIMITED (00448761)

MANHEIM LIMITED (00448761) is an active UK company. incorporated on 29 January 1948. with registered office in Rothwell. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MANHEIM LIMITED has been registered for 78 years. Current directors include FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr .

Company Number
00448761
Status
active
Type
ltd
Incorporated
29 January 1948
Age
78 years
Address
Central House, Rothwell, LS26 0JE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANHEIM LIMITED

MANHEIM LIMITED is an active company incorporated on 29 January 1948 with the registered office located in Rothwell. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MANHEIM LIMITED was registered 78 years ago.(SIC: 96090)

Status

active

Active since 78 years ago

Company No

00448761

LTD Company

Age

78 Years

Incorporated 29 January 1948

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

MANHEIM AUCTIONS LIMITED
From: 31 July 2001To: 26 September 2016
CENTRAL MOTOR AUCTIONS PLC
From: 6 April 1988To: 31 July 2001
CENTRAL AUCTION MART LIMITED
From: 2 January 1987To: 6 April 1988
CENTRAL MOTOR AUCTIONS LIMITED
From: 5 December 1986To: 2 January 1987
CENTRAL AUCTION MART LIMITED
From: 29 January 1948To: 5 December 1986
Contact
Address

Central House Leeds Road Rothwell, LS26 0JE,

Timeline

20 key events • 1948 - 2024

Funding Officers Ownership
Company Founded
Jan 48
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Loan Secured
Mar 14
Loan Cleared
Apr 14
Director Left
Dec 16
Funding Round
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Feb 20
Director Joined
Feb 20
Funding Round
Jun 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

COX AUTOMOTIVE UK LIMITED

Active
Leeds Road, LeedsLS26 0JE
Corporate secretary
Appointed 24 Feb 2005

FORBES, Martin Leigh

Active
Central House, RothwellLS26 0JE
Born March 1976
Director
Appointed 23 Apr 2018

SHEIKH, Furrukh Mehmood, Mr

Active
Leeds Road, LeedsLS26 0JE
Born July 1985
Director
Appointed 01 Jul 2024

AVILA JR, Luis Angel

Resigned
Central House, RothwellLS26 0JE
Secretary
Appointed 30 Jan 2023
Resigned 31 Jan 2024

BUXTON, Michael

Resigned
98 Tom Lane, SheffieldS10 3PF
Secretary
Appointed 01 Aug 1999
Resigned 24 Feb 2005

ROBINSON, Christopher Peter

Resigned
St Aidans House Lidgett Lane, HuddersfieldHD8 9AQ
Secretary
Appointed N/A
Resigned 07 Nov 1996

WILSON, Arthur Richard

Resigned
8 Studley Close, KeighleyBD20 5TW
Secretary
Appointed 08 Nov 1996
Resigned 01 Aug 1999

AGATE, Alan Geoffrey

Resigned
5 The Bridle Road, PurleyCR8 3JB
Born August 1954
Director
Appointed 01 Nov 1993
Resigned 17 May 1995

BAILEY, John Ernest

Resigned
Central House, RothwellLS26 0JE
Born November 1961
Director
Appointed 02 Jul 1996
Resigned 14 Jun 2018

BATCHELOR, Peter Readwin Michael

Resigned
7 Concra Park, Milton KeynesMK17 8NS
Born September 1937
Director
Appointed 01 Jan 1995
Resigned 02 Jul 1996

BOWSER, Mark Francis

Resigned
Central House, RothwellLS26 0JE
Born June 1955
Director
Appointed 14 Feb 2020
Resigned 29 Mar 2021

BUXTON, Michael

Resigned
Central House, RothwellLS26 0JE
Born June 1965
Director
Appointed 19 Jul 2000
Resigned 14 Feb 2020

CARSON, Ryan Reece

Resigned
Dunwoody Road, Atlanta
Born November 1973
Director
Appointed 29 Mar 2021
Resigned 01 Jul 2024

CARTER, Brian Arthur

Resigned
21 Thorp Arch Park, WetherbyLS23 7AP
Born April 1936
Director
Appointed N/A
Resigned 26 Apr 1996

CRISP, Russell Alan

Resigned
Central House, RothwellLS26 0JE
Born September 1959
Director
Appointed 22 May 1998
Resigned 18 Aug 2010

EVANS, Robert David

Resigned
36 Ladbroke Square, LondonW11 3NB
Born September 1954
Director
Appointed 03 Nov 1998
Resigned 04 Aug 1999

GAMLEN, Anita Denise

Resigned
Central House, RothwellLS26 0JE
Born August 1959
Director
Appointed 01 Nov 2010
Resigned 06 Dec 2016

GAMLEN, Anita Denise

Resigned
Central House, RothwellLS26 0JE
Born August 1959
Director
Appointed 25 Oct 2010
Resigned 27 Oct 2010

INCH, George Alexander

Resigned
126 Bawnmore Road, RugbyCV22 6JT
Born November 1949
Director
Appointed 30 Nov 1993
Resigned 05 Sept 1995

KENDALL, Stephen Michael

Resigned
49 Sandygate Park Road, SheffieldS10 5TX
Born April 1946
Director
Appointed N/A
Resigned 17 Jan 1994

KERR, James Thompson

Resigned
The Barn Hoodlands Farm, SheffieldS36 9FD
Born July 1955
Director
Appointed 01 Jun 1995
Resigned 30 Aug 1996

LINIADO, Ralph Martin

Resigned
6205 Peach Tree, AtlantaFOREIGN
Born September 1944
Director
Appointed 02 Jul 1996
Resigned 04 Feb 2008

MORNIN, Darren Paul

Resigned
Central House, RothwellLS26 0JE
Born May 1968
Director
Appointed 23 Apr 2018
Resigned 28 Jun 2023

MYERS, Eric

Resigned
39 Creskeld Lane, LeedsLS16 9EP
Born March 1917
Director
Appointed N/A
Resigned 04 Dec 1993

MYERS, Nigel

Resigned
Orchard Vale Pear Tree Farm, YorkYO2 3QF
Born October 1965
Director
Appointed 17 Jan 1994
Resigned 13 May 1998

PILKINGTON, Michael Thomas Ankers

Resigned
The Lodge Main Street, WetherbyLS22 5ER
Born July 1962
Director
Appointed 01 Jun 1995
Resigned 01 May 1998

ROBINSON, Christopher Peter

Resigned
St Aidans House Lidgett Lane, HuddersfieldHD8 9AQ
Born December 1955
Director
Appointed 01 Nov 1993
Resigned 07 Nov 1996

WILSON, Arthur Richard

Resigned
1 Sunnydale Park, KeighleyBD20 5UF
Born April 1941
Director
Appointed N/A
Resigned 02 Jul 1996

WOOD, Peter Scott

Resigned
31 Newall Hall Park, OtleyLS21 2RD
Born April 1947
Director
Appointed N/A
Resigned 31 Oct 1994

Persons with significant control

1

Leeds Road, LeedsLS26 0JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

236

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Court Order
2 October 2018
OCOC
Memorandum Articles
31 August 2018
MAMA
Resolution
31 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
23 April 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Memorandum Articles
22 November 2017
MAMA
Resolution
22 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Resolution
26 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 March 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
22 April 2009
288cChange of Particulars
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
15 March 2008
363aAnnual Return
Legacy
11 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
16 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
19 May 2006
288cChange of Particulars
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
10 August 2001
353353
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Certificate Change Of Name Re Registration Public Limited Company To Private
31 July 2001
CERT11CERT11
Re Registration Memorandum Articles
31 July 2001
MARMAR
Legacy
31 July 2001
5353
Resolution
31 July 2001
RESOLUTIONSResolutions
Resolution
31 July 2001
RESOLUTIONSResolutions
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
13 September 1999
288cChange of Particulars
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Statement Of Affairs
25 August 1999
SASA
Legacy
25 August 1999
88(2)R88(2)R
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Legacy
13 August 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
10 June 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
288aAppointment of Director or Secretary
Resolution
17 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 September 1998
AAAnnual Accounts
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288cChange of Particulars
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
363sAnnual Return (shuttle)
Resolution
31 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 July 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
20 March 1997
AUDAUD
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
225Change of Accounting Reference Date
Legacy
15 September 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
3 May 1996
288288
Accounts With Accounts Type Full Group
26 April 1996
AAAnnual Accounts
Resolution
4 April 1996
RESOLUTIONSResolutions
Resolution
4 April 1996
RESOLUTIONSResolutions
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
12 December 1995
288288
Legacy
12 September 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
7 June 1995
PROSPPROSP
Accounts With Accounts Type Full Group
30 May 1995
AAAnnual Accounts
Legacy
24 May 1995
288288
Resolution
29 March 1995
RESOLUTIONSResolutions
Legacy
29 March 1995
363sAnnual Return (shuttle)
Legacy
23 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Legacy
12 June 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 June 1994
AAAnnual Accounts
Auditors Resignation Company
31 May 1994
AUDAUD
Legacy
15 April 1994
88(2)R88(2)R
Legacy
13 April 1994
363sAnnual Return (shuttle)
Memorandum Articles
6 April 1994
MEM/ARTSMEM/ARTS
Resolution
6 April 1994
RESOLUTIONSResolutions
Resolution
6 April 1994
RESOLUTIONSResolutions
Legacy
21 February 1994
88(2)R88(2)R
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
15 November 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 May 1993
AAAnnual Accounts
Resolution
26 March 1993
RESOLUTIONSResolutions
Resolution
26 March 1993
RESOLUTIONSResolutions
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 June 1992
AAAnnual Accounts
Resolution
31 March 1992
RESOLUTIONSResolutions
Resolution
31 March 1992
RESOLUTIONSResolutions
Legacy
26 March 1992
88(2)R88(2)R
Legacy
26 March 1992
363sAnnual Return (shuttle)
Legacy
27 August 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
8 May 1991
AAAnnual Accounts
Resolution
24 April 1991
RESOLUTIONSResolutions
Resolution
24 April 1991
RESOLUTIONSResolutions
Resolution
24 April 1991
RESOLUTIONSResolutions
Legacy
24 April 1991
363aAnnual Return
Legacy
18 April 1991
353a353a
Accounts With Accounts Type Full Group
21 June 1990
AAAnnual Accounts
Legacy
18 April 1990
363363
Legacy
20 March 1990
88(2)R88(2)R
Legacy
20 March 1990
123Notice of Increase in Nominal Capital
Resolution
13 March 1990
RESOLUTIONSResolutions
Resolution
13 March 1990
RESOLUTIONSResolutions
Resolution
13 March 1990
RESOLUTIONSResolutions
Legacy
5 February 1990
PROSPPROSP
Legacy
11 October 1989
288288
Legacy
16 May 1989
288288
Accounts With Accounts Type Full Group
2 May 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Legacy
15 November 1988
123Notice of Increase in Nominal Capital
Legacy
2 November 1988
88(3)88(3)
Legacy
2 November 1988
88(2)Return of Allotment of Shares
Resolution
2 November 1988
RESOLUTIONSResolutions
Resolution
2 November 1988
RESOLUTIONSResolutions
Resolution
2 November 1988
RESOLUTIONSResolutions
Legacy
9 September 1988
288288
Legacy
25 July 1988
PROSPPROSP
Legacy
23 June 1988
PUC 2PUC 2
Legacy
21 June 1988
88(3)88(3)
Legacy
21 June 1988
88(2)Return of Allotment of Shares
Resolution
21 June 1988
RESOLUTIONSResolutions
Resolution
21 June 1988
RESOLUTIONSResolutions
Resolution
21 June 1988
RESOLUTIONSResolutions
Legacy
21 June 1988
88(3)88(3)
Legacy
25 April 1988
122122
Legacy
25 April 1988
123Notice of Increase in Nominal Capital
Resolution
7 April 1988
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
6 April 1988
CERT7CERT7
Accounts With Accounts Type Full Group
28 March 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Re Registration Memorandum Articles
16 March 1988
MARMAR
Accounts Balance Sheet
16 March 1988
BSBS
Auditors Statement
16 March 1988
AUDSAUDS
Auditors Report
16 March 1988
AUDRAUDR
Legacy
16 March 1988
43(3)e43(3)e
Legacy
16 March 1988
43(3)43(3)
Legacy
9 February 1988
288288
Legacy
12 November 1987
288288
Accounts With Accounts Type Full Group
24 September 1987
AAAnnual Accounts
Legacy
23 September 1987
363363
Legacy
18 September 1987
288288
Certificate Change Of Name Company
2 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
5 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1986
225(1)225(1)
Accounts With Accounts Type Group
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Legacy
21 June 1986
288288
Miscellaneous
29 January 1948
MISCMISC
Incorporation Company
29 January 1948
NEWINCIncorporation