Background WavePink WaveYellow Wave

MANNOFIELD FINANCE LIMITED (00671927)

MANNOFIELD FINANCE LIMITED (00671927) is an active UK company. incorporated on 6 October 1960. with registered office in Staines. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MANNOFIELD FINANCE LIMITED has been registered for 65 years. Current directors include GOOD, Graham, J W HOLDINGS LIMITED.

Company Number
00671927
Status
active
Type
ltd
Incorporated
6 October 1960
Age
65 years
Address
Compass Point 79-87 Kingston Road, Staines, TW18 1DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GOOD, Graham, J W HOLDINGS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANNOFIELD FINANCE LIMITED

MANNOFIELD FINANCE LIMITED is an active company incorporated on 6 October 1960 with the registered office located in Staines. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MANNOFIELD FINANCE LIMITED was registered 65 years ago.(SIC: 74990)

Status

active

Active since 65 years ago

Company No

00671927

LTD Company

Age

65 Years

Incorporated 6 October 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Compass Point 79-87 Kingston Road Staines, TW18 1DT,

Previous Addresses

Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT
From: 6 October 1960To: 10 May 2011
Timeline

2 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Jan 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GOOD, Graham

Active
Kingston Road, StainesTW18 1DT
Secretary
Appointed 20 Jun 2016

GOOD, Graham

Active
Fountainhall Road, AberdeenAB15 4DT
Born September 1949
Director
Appointed 01 Oct 2009

J W HOLDINGS LIMITED

Active
Fountainhall Road, AberdeenAB15 4DT
Corporate director
Appointed 30 Jul 2004

AUCKLAND, Robert Ian

Resigned
Pinewood, Torphins BanchoryAB31 4JS
Secretary
Appointed 08 Jan 1999
Resigned 14 Mar 2003

CROSSAN, Finlay George

Resigned
42 Bedford Place, AberdeenAB2 3NX
Secretary
Appointed N/A
Resigned 08 Jan 1999

HISLOP, Mitchell

Resigned
32 Langdykes Crescent, AberdeenAB12 3HF
Secretary
Appointed 14 Mar 2003
Resigned 18 Aug 2004

MCKENZIE, Lindsay

Resigned
Kingston Road, StainesTW18 1DT
Secretary
Appointed 08 Jan 2013
Resigned 20 Jun 2016

SPROULE, Lorraine

Resigned
Greenwell Road, AberdeenAB12 3AX
Secretary
Appointed 18 Aug 2004
Resigned 08 Jan 2013

GARRETT, Edwin Charles

Resigned
The Beeches, AberdeenAB12 5YD
Born May 1932
Director
Appointed N/A
Resigned 19 May 2004

WOOD, Ian Clark, Sir

Resigned
Marchmont 42 Rubislaw Den South, AberdeenAB15 4BB
Born July 1942
Director
Appointed N/A
Resigned 30 Jul 2004

J W FISHING VESSEL MANAGEMENT LIMITED

Resigned
Queens Road, AberdeenAB15 8DJ
Corporate director
Appointed 30 Jul 2004
Resigned 03 Jan 2024

Persons with significant control

1

Fountainhall Road, AberdeenAB15 4DT

Nature of Control

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

Filing History

117

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Corporate Director Company With Change Date
21 January 2015
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
21 January 2015
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Appoint Person Secretary Company With Name
18 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Corporate Director Company With Change Date
8 February 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
8 February 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 June 2004
AAAnnual Accounts
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2001
AAAnnual Accounts
Legacy
29 January 2001
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1999
AAAnnual Accounts
Resolution
9 August 1999
RESOLUTIONSResolutions
Resolution
9 August 1999
RESOLUTIONSResolutions
Resolution
9 August 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 1998
AAAnnual Accounts
Legacy
6 February 1998
287Change of Registered Office
Legacy
26 January 1998
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 1997
AAAnnual Accounts
Legacy
16 June 1997
363aAnnual Return
Legacy
16 June 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
25 September 1996
AAAnnual Accounts
Legacy
10 June 1996
363x363x
Legacy
19 September 1995
363x363x
Accounts With Accounts Type Dormant
16 May 1995
AAAnnual Accounts
Legacy
6 August 1994
288288
Legacy
5 August 1994
363x363x
Accounts With Accounts Type Dormant
5 July 1994
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
25 April 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
29 March 1993
AAAnnual Accounts
Legacy
23 November 1992
287Change of Registered Office
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 1991
AAAnnual Accounts
Legacy
18 November 1991
363aAnnual Return
Memorandum Articles
7 September 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
7 September 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Accounts With Accounts Type Dormant
8 September 1989
AAAnnual Accounts
Legacy
8 September 1989
363363
Legacy
6 January 1989
287Change of Registered Office
Legacy
16 December 1988
287Change of Registered Office
Accounts With Made Up Date
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Accounts With Made Up Date
1 July 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
24 October 1986
AAAnnual Accounts
Legacy
24 October 1986
363363
Legacy
23 May 1986
288288