Background WavePink WaveYellow Wave

MCMANUS GROUP HOLDINGS LIMITED (09802071)

MCMANUS GROUP HOLDINGS LIMITED (09802071) is an active UK company. incorporated on 30 September 2015. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MCMANUS GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include AKROYD, Gregory Thomas, MCMANUS, Aiden Thomas.

Company Number
09802071
Status
active
Type
ltd
Incorporated
30 September 2015
Age
10 years
Address
Lusteen House, 24 Roydsdale Way, Bradford, BD4 6SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AKROYD, Gregory Thomas, MCMANUS, Aiden Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCMANUS GROUP HOLDINGS LIMITED

MCMANUS GROUP HOLDINGS LIMITED is an active company incorporated on 30 September 2015 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MCMANUS GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09802071

LTD Company

Age

10 Years

Incorporated 30 September 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

LUPFAW 423 LIMITED
From: 30 September 2015To: 16 November 2015
Contact
Address

Lusteen House, 24 Roydsdale Way Euroway Industrial Estate Bradford, BD4 6SE,

Previous Addresses

C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom
From: 30 September 2015To: 16 November 2015
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Loan Secured
Nov 15
Loan Secured
Apr 16
Loan Secured
May 16
Director Joined
Apr 17
Director Left
Jun 21
Loan Cleared
Jul 21
Director Left
Nov 23
Loan Cleared
Jul 24
Loan Cleared
Aug 24
Director Joined
Sept 24
Loan Secured
Aug 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AKROYD, Gregory Thomas

Active
Roydsdale Way, BradfordBD4 6SE
Born October 1975
Director
Appointed 17 Sept 2024

MCMANUS, Aiden Thomas

Active
Roydsdale Way, BradfordBD4 6SE
Born February 1976
Director
Appointed 16 Nov 2015

HUNT, Graham

Resigned
Roydsdale Way, BradfordBD4 6SE
Born July 1956
Director
Appointed 07 Apr 2017
Resigned 16 Nov 2023

MCCORMACK, Daniel John

Resigned
Roydsdale Way, BradfordBD4 6SE
Born November 1976
Director
Appointed 30 Sept 2015
Resigned 16 Nov 2015

MCMANUS, Thomas John

Resigned
Roydsdale Way, BradfordBD4 6SE
Born August 1949
Director
Appointed 16 Nov 2015
Resigned 30 Apr 2021

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 30 Sept 2015
Resigned 16 Nov 2015

Persons with significant control

1

Mr Aiden Thomas Mcmanus

Active
Roydsdale Way, BradfordBD4 6SE
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Group
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
15 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Auditors Resignation Company
11 July 2023
AUDAUD
Accounts With Accounts Type Group
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2018
AAAnnual Accounts
Resolution
18 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 September 2016
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
4 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
2 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
2 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Resolution
26 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Certificate Change Of Name Company
16 November 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Incorporation Company
30 September 2015
NEWINCIncorporation