Background WavePink WaveYellow Wave

MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE) (00923390)

MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE) (00923390) is an active UK company. incorporated on 22 November 1967. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE) has been registered for 58 years. Current directors include CATTEE, Angela Jane, CATTEE, Peter, TIMS, Geoffrey Alan.

Company Number
00923390
Status
active
Type
ltd
Incorporated
22 November 1967
Age
58 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CATTEE, Angela Jane, CATTEE, Peter, TIMS, Geoffrey Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE)

MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE) is an active company incorporated on 22 November 1967 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE) was registered 58 years ago.(SIC: 99999)

Status

active

Active since 58 years ago

Company No

00923390

LTD Company

Age

58 Years

Incorporated 22 November 1967

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Previous Addresses

Manor House Merlin Way Ilkeston Derbyshire DE7 4RA.
From: 22 November 1967To: 16 February 2016
Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Loan Secured
Oct 23
Loan Cleared
Jan 24
Loan Cleared
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CATTEE, Angela Jane

Active
Manchester Road, ManchesterM28 3NS
Born March 1953
Director
Appointed 12 Feb 2016

CATTEE, Peter

Active
Manchester Road, ManchesterM28 3NS
Born March 1952
Director
Appointed 12 Feb 2016

TIMS, Geoffrey Alan

Active
Manchester Road, ManchesterM28 3NS
Born May 1943
Director
Appointed 12 Feb 2016

BRITTON, Andrew James

Resigned
Manor House, Ilkeston
Secretary
Appointed 01 Mar 1996
Resigned 28 Nov 2013

EVANS, Ann

Resigned
Orchard Cottage, NottinghamNG9 3DD
Secretary
Appointed N/A
Resigned 01 Mar 1996

ISAAC, Peter Edward

Resigned
Manchester Road, ManchesterM28 3NS
Secretary
Appointed 28 Nov 2013
Resigned 12 Feb 2016

BRITTON, Andrew James

Resigned
Manor House, Ilkeston
Born September 1956
Director
Appointed 24 Apr 2003
Resigned 28 Nov 2013

EVANS, Andrew Thomas

Resigned
Manchester Road, ManchesterM28 3NS
Born March 1970
Director
Appointed 24 Apr 2003
Resigned 12 Feb 2016

EVANS, Ann

Resigned
Manchester Road, ManchesterM28 3NS
Born September 1934
Director
Appointed N/A
Resigned 12 Feb 2016

EVANS, David Richard

Resigned
Manchester Road, ManchesterM28 3NS
Born February 1965
Director
Appointed 17 Jan 1996
Resigned 12 Feb 2016

EVANS, Elizabeth Jane

Resigned
Manchester Road, ManchesterM28 3NS
Born August 1962
Director
Appointed 24 Apr 2003
Resigned 12 Feb 2016

EVANS, William Richard

Resigned
Orchard Cottage, NottinghamNG9 3DD
Born August 1931
Director
Appointed N/A
Resigned 23 Sept 2009

HOYLE, Philip Edwin

Resigned
154 Longfield Lane, IlkestonDE7 4DB
Born October 1951
Director
Appointed N/A
Resigned 31 Oct 2011

ISAAC, Peter Edward

Resigned
Manchester Road, ManchesterM28 3NS
Born July 1977
Director
Appointed 28 Nov 2013
Resigned 12 Feb 2016

MCDONALD, Robert Edward

Resigned
Manchester Road, ManchesterM28 3NS
Born December 1966
Director
Appointed 19 Nov 2010
Resigned 12 Feb 2016

MCDUELL, Paul

Resigned
25 Chapel Lane, RavensheadNG15 9DA
Born March 1948
Director
Appointed N/A
Resigned 04 Apr 2003

MCKENZIE, Ian Clive

Resigned
Manchester Road, ManchesterM28 3NS
Born September 1967
Director
Appointed 19 Nov 2010
Resigned 12 Feb 2016

Persons with significant control

1

Manchester Road, ManchesterM28 3NS

Nature of Control

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

Filing History

138

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Resolution
22 November 2023
RESOLUTIONSResolutions
Memorandum Articles
22 November 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2016
AA01Change of Accounting Reference Date
Resolution
8 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Resolution
25 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Miscellaneous
22 February 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Secretary Company With Name
3 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Resolution
15 March 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
15 March 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Small
12 December 2007
AAAnnual Accounts
Legacy
8 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Resolution
12 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
13 November 2002
403aParticulars of Charge Subject to s859A
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
25 September 1998
395Particulars of Mortgage or Charge
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
30 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 October 1994
395Particulars of Mortgage or Charge
Legacy
5 October 1994
395Particulars of Mortgage or Charge
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
22 February 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1992
AAAnnual Accounts
Legacy
7 February 1992
287Change of Registered Office
Legacy
4 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Legacy
30 January 1990
363363
Accounts With Accounts Type Small
30 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Legacy
7 February 1988
363363
Accounts With Accounts Type Small
7 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Legacy
9 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 May 1986
225(1)225(1)