Background WavePink WaveYellow Wave

ANDREW MANNING LIMITED (05469787)

ANDREW MANNING LIMITED (05469787) is an active UK company. incorporated on 2 June 2005. with registered office in Hatfield Heath. The company operates in the Manufacturing sector, engaged in unknown sic code (31020). ANDREW MANNING LIMITED has been registered for 20 years. Current directors include DESLER, Gerry, MANNING, Andrew.

Company Number
05469787
Status
active
Type
ltd
Incorporated
2 June 2005
Age
20 years
Address
Stonebridge House, Hatfield Heath, CM22 7BD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
DESLER, Gerry, MANNING, Andrew
SIC Codes
31020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW MANNING LIMITED

ANDREW MANNING LIMITED is an active company incorporated on 2 June 2005 with the registered office located in Hatfield Heath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020). ANDREW MANNING LIMITED was registered 20 years ago.(SIC: 31020)

Status

active

Active since 20 years ago

Company No

05469787

LTD Company

Age

20 Years

Incorporated 2 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Stonebridge House Chelmsford Road Hatfield Heath, CM22 7BD,

Previous Addresses

Stonebridge House Chelmsford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7BD
From: 2 June 2005To: 27 April 2015
Timeline

4 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Loan Secured
Aug 14
Funding Round
Aug 19
Director Left
Oct 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DESLER, Gerry

Active
Stonebridge House, Hatfield HeathCM22 7BD
Secretary
Appointed 02 Jun 2005

DESLER, Gerry

Active
Stonebridge House, Hatfield HeathCM22 7BD
Born June 1945
Director
Appointed 02 Jun 2005

MANNING, Andrew

Active
High Bungay Road, NorwichNR14 6JR
Born February 1960
Director
Appointed 02 Jun 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 02 Jun 2005
Resigned 02 Jun 2005

MANNING, Anne

Resigned
High Street, NewmarketCB8 9TJ
Born August 1949
Director
Appointed 02 Jun 2005
Resigned 21 Oct 2025

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 02 Jun 2005
Resigned 02 Jun 2005

Persons with significant control

1

Mr Andrew Manning

Active
Bridge Street, NewmarketCB8 8SP
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 March 2024
AAMDAAMD
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Capital Allotment Shares
13 August 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
2 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
4 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
17 August 2007
288cChange of Particulars
Legacy
8 June 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Legacy
15 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Legacy
8 February 2006
287Change of Registered Office
Legacy
17 June 2005
287Change of Registered Office
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Incorporation Company
2 June 2005
NEWINCIncorporation