Background WavePink WaveYellow Wave

MANROLAND SHEETFED (UK) LIMITED (07945398)

MANROLAND SHEETFED (UK) LIMITED (07945398) is an active UK company. incorporated on 10 February 2012. with registered office in Mitcham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. MANROLAND SHEETFED (UK) LIMITED has been registered for 14 years. Current directors include GODBOLD, Daniel George, KERN, Mirko.

Company Number
07945398
Status
active
Type
ltd
Incorporated
10 February 2012
Age
14 years
Address
First Floor , Southerton House, Mitcham, CR4 3TD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
GODBOLD, Daniel George, KERN, Mirko
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANROLAND SHEETFED (UK) LIMITED

MANROLAND SHEETFED (UK) LIMITED is an active company incorporated on 10 February 2012 with the registered office located in Mitcham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. MANROLAND SHEETFED (UK) LIMITED was registered 14 years ago.(SIC: 46690)

Status

active

Active since 14 years ago

Company No

07945398

LTD Company

Age

14 Years

Incorporated 10 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

MANROLAND (UK) LIMITED
From: 10 February 2012To: 15 March 2012
Contact
Address

First Floor , Southerton House 92-94 Church Road Mitcham, CR4 3TD,

Previous Addresses

110-112 Morden Road Mitcham Surrey CR4 4XB
From: 16 March 2012To: 10 February 2015
Unit 2 Enterprise Park Enterprise Way Retford DN22 7HH United Kingdom
From: 10 February 2012To: 16 March 2012
Timeline

13 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 22
Director Joined
May 22
Director Left
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GODBOLD, Daniel George

Active
92-94 Church Road, MitchamCR4 3TD
Born February 1974
Director
Appointed 01 Jul 2024

KERN, Mirko

Active
92-94 Church Road, MitchamCR4 3TD
Born September 1972
Director
Appointed 01 Jul 2024

HAWLEY, Martin David

Resigned
92-94 Church Road, MitchamCR4 3TD
Born January 1961
Director
Appointed 01 Mar 2013
Resigned 20 Mar 2019

LANGLEY, Anthony John

Resigned
Enterprise Park, RetfordDN22 7HH
Born December 1954
Director
Appointed 10 Feb 2012
Resigned 14 Mar 2013

LANGLEY, Bernard James

Resigned
Enterprise Way, RetfordDN22 7HH
Born March 1993
Director
Appointed 22 Mar 2019
Resigned 01 May 2022

PENUELA, Rafael, Herrn

Resigned
92-94 Church Road, MitchamCR4 3TD
Born April 1960
Director
Appointed 01 Mar 2013
Resigned 01 Jul 2024

REDMOND, Peter Anthony

Resigned
92-94 Church Road, MitchamCR4 3TD
Born September 1966
Director
Appointed 01 May 2022
Resigned 04 Jan 2024

WATSON, Bernard Anthony

Resigned
Enterprise Park, RetfordDN22 7HH
Born January 1956
Director
Appointed 10 Feb 2012
Resigned 14 Mar 2013

Persons with significant control

1

Enterprise Park, RetfordDN22 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
4 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 March 2012
CONNOTConfirmation Statement Notification
Incorporation Company
10 February 2012
NEWINCIncorporation