Background WavePink WaveYellow Wave

MANROSE MANUFACTURING LIMITED (02197755)

MANROSE MANUFACTURING LIMITED (02197755) is an active UK company. incorporated on 24 November 1987. with registered office in Crawley. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). MANROSE MANUFACTURING LIMITED has been registered for 38 years. Current directors include GEORGE, Ronnie, O'BRIEN, Andrew.

Company Number
02197755
Status
active
Type
ltd
Incorporated
24 November 1987
Age
38 years
Address
C/O Volution Group Plc, Crawley, RH10 9YX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
GEORGE, Ronnie, O'BRIEN, Andrew
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANROSE MANUFACTURING LIMITED

MANROSE MANUFACTURING LIMITED is an active company incorporated on 24 November 1987 with the registered office located in Crawley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). MANROSE MANUFACTURING LIMITED was registered 38 years ago.(SIC: 27900)

Status

active

Active since 38 years ago

Company No

02197755

LTD Company

Age

38 Years

Incorporated 24 November 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

VOCALBEST LIMITED
From: 24 November 1987To: 26 April 1989
Contact
Address

C/O Volution Group Plc Fleming Way Crawley, RH10 9YX,

Previous Addresses

Vent-Axia Fleming Way Crawley West Sussex RH10 9YX
From: 24 November 1987To: 12 January 2017
Timeline

16 key events • 1987 - 2019

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Oct 12
Director Left
Oct 12
Loan Secured
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Capital Update
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GEORGE, Ronnie

Active
Fleming Way, CrawleyRH10 9YX
Born October 1969
Director
Appointed 03 Feb 2012

O'BRIEN, Andrew

Active
Fleming Way, CrawleyRH10 9YX
Born March 1974
Director
Appointed 01 Aug 2019

BELCHER, Robert Alan Carruthers

Resigned
Cross Leys, Henley-On-ThamesRG9 6BY
Secretary
Appointed N/A
Resigned 06 Jun 2007

DIAMOND, Steven John

Resigned
41 Aintree Drive, BristolBS16 6SY
Secretary
Appointed 04 Jun 2007
Resigned 03 Feb 2012

BELCHER, Annette

Resigned
Cross Leys, Henley-On-ThamesRG9 6BY
Born September 1957
Director
Appointed 12 May 2003
Resigned 06 Jun 2007

BELCHER, Robert Alan Carruthers

Resigned
Cross Leys, Henley-On-ThamesRG9 6BY
Born January 1955
Director
Appointed N/A
Resigned 06 Jun 2007

BRITTON, Clive Edward

Resigned
8 Westfield Road, MaidenheadSL6 5AU
Born July 1956
Director
Appointed N/A
Resigned 04 Dec 2007

DAVIS, Rayhan Robin Roy

Resigned
Fleming Way, West SussexRH10 9YX
Born June 1979
Director
Appointed 03 Feb 2012
Resigned 19 Sept 2012

DEW, Ian

Resigned
Fleming Way, CrawleyRH10 9YX
Born July 1959
Director
Appointed 24 Jan 2014
Resigned 31 Jul 2019

DIAMOND, Steven John

Resigned
41 Aintree Drive, BristolBS16 6SY
Born January 1966
Director
Appointed 04 Jun 2007
Resigned 03 Feb 2012

GIBBS, Christopher William

Resigned
63 Pound Lane, ReadingRG4 6XD
Born July 1953
Director
Appointed 01 Feb 1997
Resigned 04 Dec 2007

JAMIESON, Iain Alexander

Resigned
Fleming Way, CrawleyRH10 9YX
Born October 1966
Director
Appointed 19 Sept 2012
Resigned 24 Jan 2014

KOWALSKI, Michael

Resigned
59 Oaken Grove, MaidenheadSL6 6HN
Born January 1951
Director
Appointed 28 Jan 2003
Resigned 04 Dec 2007

KOWALSKI, Sheena

Resigned
59 Oaken Grove, MaidenheadSL6 6HN
Born June 1958
Director
Appointed 01 Jan 1999
Resigned 04 Dec 2007

NEWPORT, Margaret

Resigned
9 Niagara Road, Henley On ThamesRG9 1EB
Born May 1956
Director
Appointed N/A
Resigned 04 Apr 1996

RUTTER, Lee Francis

Resigned
3 Lydiard Green, SwindonSN5 3LP
Born May 1963
Director
Appointed 04 Jun 2007
Resigned 03 Feb 2012

SARGEANT, Kevin

Resigned
Rowgardens, CranleighGU6 8EJ
Born March 1957
Director
Appointed 04 Jun 2007
Resigned 03 Feb 2012

Persons with significant control

1

Fleming Way, CrawleyRH10 9YX

Nature of Control

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

Filing History

158

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Legacy
27 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 July 2018
SH19Statement of Capital
Legacy
27 July 2018
CAP-SSCAP-SS
Resolution
27 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Legacy
14 February 2012
MG01MG01
Legacy
13 February 2012
MG02MG02
Resolution
8 February 2012
RESOLUTIONSResolutions
Resolution
8 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
190190
Legacy
8 July 2008
353353
Legacy
8 July 2008
287Change of Registered Office
Accounts With Accounts Type Medium
10 April 2008
AAAnnual Accounts
Resolution
18 February 2008
RESOLUTIONSResolutions
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
363sAnnual Return (shuttle)
Legacy
22 August 2007
403aParticulars of Charge Subject to s859A
Legacy
22 August 2007
403aParticulars of Charge Subject to s859A
Legacy
22 August 2007
403aParticulars of Charge Subject to s859A
Legacy
22 August 2007
403aParticulars of Charge Subject to s859A
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
287Change of Registered Office
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
225Change of Accounting Reference Date
Resolution
26 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
25 April 2007
AAAnnual Accounts
Legacy
6 February 2007
288cChange of Particulars
Legacy
6 February 2007
288cChange of Particulars
Legacy
6 February 2007
288cChange of Particulars
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
10 May 2006
288cChange of Particulars
Legacy
10 May 2006
288cChange of Particulars
Accounts With Accounts Type Medium
4 May 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 May 2005
AAAnnual Accounts
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 May 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 June 2003
AAAnnual Accounts
Legacy
5 March 2003
287Change of Registered Office
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 May 2002
AAAnnual Accounts
Legacy
8 August 2001
288cChange of Particulars
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
27 August 1998
403aParticulars of Charge Subject to s859A
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
5 November 1997
AAAnnual Accounts
Legacy
23 October 1997
225Change of Accounting Reference Date
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
1 November 1996
AAAnnual Accounts
Legacy
2 October 1996
288288
Legacy
30 September 1996
363sAnnual Return (shuttle)
Legacy
1 July 1996
395Particulars of Mortgage or Charge
Legacy
2 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 November 1995
AAAnnual Accounts
Legacy
14 August 1995
288288
Legacy
9 August 1995
288288
Legacy
25 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
15 August 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
7 April 1994
287Change of Registered Office
Accounts With Accounts Type Medium
20 September 1993
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
13 July 1993
88(2)R88(2)R
Legacy
13 July 1993
123Notice of Increase in Nominal Capital
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Legacy
29 August 1991
363aAnnual Return
Legacy
17 October 1990
288288
Legacy
17 July 1990
363363
Accounts With Accounts Type Small
23 May 1990
AAAnnual Accounts
Legacy
27 February 1990
225(1)225(1)
Accounts With Made Up Date
8 February 1990
AAAnnual Accounts
Resolution
8 February 1990
RESOLUTIONSResolutions
Legacy
8 February 1990
363363
Legacy
8 February 1990
287Change of Registered Office
Legacy
27 July 1989
395Particulars of Mortgage or Charge
Legacy
16 May 1989
288288
Certificate Change Of Name Company
25 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1989
287Change of Registered Office
Certificate Change Of Name Company
25 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1989
88(2)Return of Allotment of Shares
Resolution
23 June 1988
RESOLUTIONSResolutions
Incorporation Company
24 November 1987
NEWINCIncorporation