Background WavePink WaveYellow Wave

MANORWEST DEVELOPMENTS LIMITED (03897015)

MANORWEST DEVELOPMENTS LIMITED (03897015) is an active UK company. incorporated on 20 December 1999. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MANORWEST DEVELOPMENTS LIMITED has been registered for 26 years. Current directors include WESTWOOD, David, WESTWOOD, Jade.

Company Number
03897015
Status
active
Type
ltd
Incorporated
20 December 1999
Age
26 years
Address
Tattersall House, Harrogate, HG1 5LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WESTWOOD, David, WESTWOOD, Jade
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANORWEST DEVELOPMENTS LIMITED

MANORWEST DEVELOPMENTS LIMITED is an active company incorporated on 20 December 1999 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MANORWEST DEVELOPMENTS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03897015

LTD Company

Age

26 Years

Incorporated 20 December 1999

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 26 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

EYES FIRST LIMITED
From: 5 October 2000To: 26 June 2001
LIMCO SIXTY THREE LIMITED
From: 20 December 1999To: 5 October 2000
Contact
Address

Tattersall House East Parade Harrogate, HG1 5LT,

Previous Addresses

PO Box 772 Iam PO Box 772 Wakefield WF1 9UB England
From: 19 October 2020To: 29 February 2024
37 Meadowgate Drive Lofthouse Wakefield West Yorkshire WF3 3SR
From: 1 October 2014To: 19 October 2020
75 Great George Street Leeds Yorkshire LS1 3BR
From: 20 December 1999To: 1 October 2014
Timeline

7 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Mar 17
New Owner
Dec 17
New Owner
Dec 17
Director Joined
Feb 23
Director Left
Apr 23
Owner Exit
Nov 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WESTWOOD, David

Active
37 Meadowgate Drive, WakefieldWF3 3SR
Secretary
Appointed 25 Oct 2000

WESTWOOD, David

Active
37 Meadowgate Drive, WakefieldWF3 3SR
Born August 1966
Director
Appointed 22 Jun 2001

WESTWOOD, Jade

Active
East Parade, HarrogateHG1 5LT
Born November 1993
Director
Appointed 07 Feb 2023

COLLIER, Jean

Resigned
26 The Village, YorkYO32 9SL
Secretary
Appointed 20 Dec 1999
Resigned 25 Oct 2000

HALL, Adrian James Ashley

Resigned
Cundall Cottage, HarrogateHG2 0DY
Born September 1965
Director
Appointed 05 Oct 2003
Resigned 30 Sept 2006

RIDGE, Anthony Peter

Resigned
27 Moorgate, YorkYO24 4HP
Born February 1943
Director
Appointed 20 Dec 1999
Resigned 25 Oct 2000

WESTWOOD, Jack

Resigned
16 Meadowgate Drive, WakefieldWF3 3SR
Born October 1940
Director
Appointed 22 Jun 2001
Resigned 06 Apr 2023

WESTWOOD, Judith Helen

Resigned
Northlands, WakefieldWF3 1SL
Born June 1965
Director
Appointed 25 Oct 2000
Resigned 22 Jun 2001

WESTWOOD, Richard

Resigned
Broadleys Woodhouse Lane, WakefieldWF3 2JY
Born October 1965
Director
Appointed 03 Oct 2000
Resigned 22 Jun 2001

WESTWOOD, William

Resigned
Woodkirk Avenue, WakefieldWF3 1JN
Born July 1939
Director
Appointed 22 Jun 2001
Resigned 06 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Jack Westwood

Ceased
Meadowgate Drive, WakefieldWF3 3SR
Born October 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2017
Ceased 19 Dec 2023

Mr David Westwood

Active
Meadowgate Drive, WakefieldWF3 3SR
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 May 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Resolution
16 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2007
AAAnnual Accounts
Legacy
13 March 2007
287Change of Registered Office
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
14 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2004
AAAnnual Accounts
Legacy
21 May 2004
287Change of Registered Office
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2002
AAAnnual Accounts
Legacy
11 February 2002
88(2)R88(2)R
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
287Change of Registered Office
Memorandum Articles
10 July 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2001
88(2)R88(2)R
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 1999
NEWINCIncorporation