Background WavePink WaveYellow Wave

R D & J M MANN LIMITED (04625843)

R D & J M MANN LIMITED (04625843) is an active UK company. incorporated on 30 December 2002. with registered office in Norfolk. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). R D & J M MANN LIMITED has been registered for 23 years. Current directors include MANN, Hazel Margaret, MANN, Josephine May, TURNER, Elaine Alison.

Company Number
04625843
Status
active
Type
ltd
Incorporated
30 December 2002
Age
23 years
Address
Pightle Farm, Reepham Road, Norfolk, NR10 4RH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
MANN, Hazel Margaret, MANN, Josephine May, TURNER, Elaine Alison
SIC Codes
01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R D & J M MANN LIMITED

R D & J M MANN LIMITED is an active company incorporated on 30 December 2002 with the registered office located in Norfolk. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). R D & J M MANN LIMITED was registered 23 years ago.(SIC: 01470)

Status

active

Active since 23 years ago

Company No

04625843

LTD Company

Age

23 Years

Incorporated 30 December 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Pightle Farm, Reepham Road Whitwell Norfolk, NR10 4RH,

Timeline

5 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Oct 16
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Jul 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MANN, Josephine May

Active
Reepham Road, NorfolkNR10 4RH
Secretary
Appointed 30 Dec 2002

MANN, Hazel Margaret

Active
Pightle Farm, Reepham Road, NorfolkNR10 4RH
Born May 1982
Director
Appointed 31 Oct 2016

MANN, Josephine May

Active
Reepham Road, NorfolkNR10 4RH
Born March 1959
Director
Appointed 30 Dec 2002

TURNER, Elaine Alison

Active
Pightle Farm, Reepham Road, NorfolkNR10 4RH
Born March 1984
Director
Appointed 03 Jul 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Dec 2002
Resigned 30 Dec 2002

MANN, Richard Dennis

Resigned
Pightle Farm, WhitwellNR10 4RH
Born November 1956
Director
Appointed 30 Dec 2002
Resigned 28 May 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Dennis Mann

Ceased
Pightle Farm, Reepham Road, NorfolkNR10 4RH
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2024

Mrs Josephine May Mann

Active
Pightle Farm, Reepham Road, NorfolkNR10 4RH
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
7 January 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2011
AR01AR01
Change Sail Address Company
23 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2004
AAAnnual Accounts
Legacy
13 August 2004
225Change of Accounting Reference Date
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
9 February 2003
88(2)R88(2)R
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Legacy
30 December 2002
288bResignation of Director or Secretary
Incorporation Company
30 December 2002
NEWINCIncorporation