Background WavePink WaveYellow Wave

MANNA HOLDINGS LIMITED (03718899)

MANNA HOLDINGS LIMITED (03718899) is an active UK company. incorporated on 24 February 1999. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MANNA HOLDINGS LIMITED has been registered for 27 years. Current directors include FISHER, Robin Charles, FORSYTH, Robert David, GAMAGE, Darren Scott and 1 others.

Company Number
03718899
Status
active
Type
ltd
Incorporated
24 February 1999
Age
27 years
Address
4 St Dunstans Technology Park, Bradford, BD4 7HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FISHER, Robin Charles, FORSYTH, Robert David, GAMAGE, Darren Scott, ZEIDLER, Geoffrey Peter Louis
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANNA HOLDINGS LIMITED

MANNA HOLDINGS LIMITED is an active company incorporated on 24 February 1999 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MANNA HOLDINGS LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03718899

LTD Company

Age

27 Years

Incorporated 24 February 1999

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

4 St Dunstans Technology Park Ripley Street Bradford, BD4 7HH,

Timeline

23 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Dec 11
Loan Secured
Aug 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Loan Cleared
Sept 15
Director Joined
Sept 15
Loan Secured
Nov 16
Loan Cleared
Nov 16
Director Left
Aug 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Cleared
Aug 19
Loan Secured
Sept 19
Loan Cleared
Jun 20
Director Left
Mar 21
Director Left
Nov 21
Capital Update
Oct 23
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

KEHOE, Gaynor Amanda

Active
St Dunstans Technology Park, BradfordBD4 7HH
Secretary
Appointed 20 Dec 2013

FISHER, Robin Charles

Active
St Dunstans Technology Park, BradfordBD4 7HH
Born November 1951
Director
Appointed 20 Dec 2013

FORSYTH, Robert David

Active
St Dunstans Technology Park, BradfordBD4 7HH
Born August 1969
Director
Appointed 26 Jul 2019

GAMAGE, Darren Scott

Active
St Dunstans Technology Park, BradfordBD4 7HH
Born October 1974
Director
Appointed 26 Jul 2019

ZEIDLER, Geoffrey Peter Louis

Active
St Dunstans Technology Park, BradfordBD4 7HH
Born December 1962
Director
Appointed 28 Jul 2015

KING, Susan May

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Secretary
Appointed 24 Feb 1999
Resigned 20 Dec 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Feb 1999
Resigned 25 Feb 1999

KING, Anthony Douglas

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born January 1969
Director
Appointed 14 Dec 2011
Resigned 26 Jul 2018

KING, James Patrick

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born July 1946
Director
Appointed 24 Feb 1999
Resigned 20 Dec 2013

KING, Susan May

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born January 1948
Director
Appointed 24 Feb 1999
Resigned 20 Dec 2013

SHAW, Emma Jane

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born May 1967
Director
Appointed 26 Jul 2019
Resigned 17 Nov 2021

STIEFEL, Barry Abraham

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born December 1949
Director
Appointed 20 Dec 2013
Resigned 17 Mar 2021

SWAIN, Peter John

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born January 1969
Director
Appointed 20 Dec 2013
Resigned 23 Apr 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Feb 1999
Resigned 24 Feb 1999

Persons with significant control

1

St. Dunstans Technology Park, BradfordBD4 7HH

Nature of Control

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

Filing History

114

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2024
AAAnnual Accounts
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
GUARANTEE2GUARANTEE2
Legacy
7 August 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
6 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Legacy
31 October 2023
SH20SH20
Legacy
31 October 2023
CAP-SSCAP-SS
Resolution
31 October 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 October 2023
SH19Statement of Capital
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2022
AAAnnual Accounts
Legacy
22 July 2022
PARENT_ACCPARENT_ACC
Legacy
22 July 2022
AGREEMENT2AGREEMENT2
Legacy
22 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Small
15 January 2015
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 September 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Small
21 February 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Secretary Company With Name
14 January 2014
TM02Termination of Secretary
Resolution
4 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
31 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Legacy
19 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Sail Address Company
26 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
26 November 2008
287Change of Registered Office
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
287Change of Registered Office
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Auditors Resignation Company
18 May 2005
AUDAUD
Legacy
19 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2005
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2004
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
27 October 2002
AAAnnual Accounts
Auditors Resignation Company
3 May 2002
AUDAUD
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
29 April 1999
88(3)88(3)
Legacy
29 April 1999
88(2)P88(2)P
Legacy
23 March 1999
225Change of Accounting Reference Date
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Incorporation Company
24 February 1999
NEWINCIncorporation