Background WavePink WaveYellow Wave

MANZANILLA EIGHTEEN LIMITED (05332809)

MANZANILLA EIGHTEEN LIMITED (05332809) is an active UK company. incorporated on 14 January 2005. with registered office in Belper. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MANZANILLA EIGHTEEN LIMITED has been registered for 21 years. Current directors include MANSFORD, Guy.

Company Number
05332809
Status
active
Type
ltd
Incorporated
14 January 2005
Age
21 years
Address
153a Sandbed Lane, Belper, DE56 0SL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MANSFORD, Guy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANZANILLA EIGHTEEN LIMITED

MANZANILLA EIGHTEEN LIMITED is an active company incorporated on 14 January 2005 with the registered office located in Belper. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MANZANILLA EIGHTEEN LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05332809

LTD Company

Age

21 Years

Incorporated 14 January 2005

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 7 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

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 9 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

153a Sandbed Lane Belper, DE56 0SL,

Previous Addresses

Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY England
From: 28 March 2023To: 31 May 2023
Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom
From: 28 October 2021To: 28 March 2023
Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
From: 21 September 2012To: 28 October 2021
Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ
From: 14 January 2005To: 21 September 2012
Timeline

17 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Jul 12
Director Left
Aug 13
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Oct 21
Director Joined
Oct 21
Owner Exit
Feb 23
Director Left
May 23
Director Joined
May 23
Owner Exit
Oct 24
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MANSFORD, Guy

Active
Sandbed Lane, BelperDE56 0SL
Born January 1961
Director
Appointed 31 May 2023

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Secretary
Appointed 20 Jun 2018
Resigned 28 Oct 2021

FIDSEC LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate secretary
Appointed 14 Jan 2005
Resigned 20 Jun 2018

SOVEREIGN SECRETARIES LIMITED

Resigned
117 Main Street, GibraltarGX11 1AA
Corporate secretary
Appointed 28 Oct 2021
Resigned 22 Apr 2022

BACHMANN, Peter John

Resigned
Sir William Place, St Peter PortGY1 4HQ
Born August 1941
Director
Appointed 23 May 2008
Resigned 29 Jul 2010

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Born May 1968
Director
Appointed 20 Jun 2018
Resigned 28 Oct 2021

NORMAN, Oliver James

Resigned
Sir William Place, St Peter PortGY1 4HQ
Born February 1974
Director
Appointed 25 Jul 2012
Resigned 20 Aug 2013

RUSSELL, Martyn Eric

Resigned
Sir William Place, GuernseyGY1 4HQ
Born February 1964
Director
Appointed 29 Jul 2010
Resigned 20 Jun 2018

STOBIE, Stuart Milburn Macdonald

Resigned
Sandbed Lane, BelperDE56 0SL
Born May 1970
Director
Appointed 28 Oct 2021
Resigned 31 May 2023

ADL ONE LIMITED

Resigned
Sir William Place, GuernseyGY1 4HQ
Corporate director
Appointed 29 Jul 2010
Resigned 20 Jun 2018

ADL ONE LIMITED

Resigned
Frances House, St Peter PortGY1 4HQ
Corporate director
Appointed 14 Jan 2005
Resigned 23 May 2008

ADL TWO LIMITED

Resigned
Sir William Place, GuernseyGY1 4HQ
Corporate director
Appointed 29 Jul 2010
Resigned 20 Jun 2018

ADL TWO LIMITED

Resigned
Frances House, St Peter PortGY1 4HQ
Corporate director
Appointed 14 Jan 2005
Resigned 23 May 2008

Persons with significant control

2

0 Active
2 Ceased

Mrs Brenda Mansford

Ceased
Sandbed Lane, BelperDE56 0SL
Born March 1940

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Jan 2017
Ceased 21 Jan 2024

Mr Keith Mansford

Ceased
Port Causeway, WirralCH62 4TP
Born January 1932

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Jan 2017
Ceased 03 May 2020
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 October 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Change To A Person With Significant Control
29 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
11 August 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
11 August 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Accounts With Made Up Date
23 July 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Made Up Date
6 July 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Incorporation Company
14 January 2005
NEWINCIncorporation