Background WavePink WaveYellow Wave

MANNERS HOLDINGS LIMITED (09949437)

MANNERS HOLDINGS LIMITED (09949437) is an active UK company. incorporated on 13 January 2016. with registered office in Bishop Auckland. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MANNERS HOLDINGS LIMITED has been registered for 10 years. Current directors include MANNERS, Ian Robert, MANNERS, Kathleen Mary Charlton, MANNERS, Robert Bion and 1 others.

Company Number
09949437
Status
active
Type
ltd
Incorporated
13 January 2016
Age
10 years
Address
Peel House 2 Dovecot Hill, Bishop Auckland, DL14 6XW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MANNERS, Ian Robert, MANNERS, Kathleen Mary Charlton, MANNERS, Robert Bion, MANNERS, Simon Oliver
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANNERS HOLDINGS LIMITED

MANNERS HOLDINGS LIMITED is an active company incorporated on 13 January 2016 with the registered office located in Bishop Auckland. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MANNERS HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09949437

LTD Company

Age

10 Years

Incorporated 13 January 2016

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 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

MAYMASK (212) LIMITED
From: 13 January 2016To: 8 September 2016
Contact
Address

Peel House 2 Dovecot Hill South Church Enterprise Park Bishop Auckland, DL14 6XW,

Previous Addresses

The Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom
From: 13 January 2016To: 21 May 2018
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Dec 18
Loan Secured
Mar 23
Loan Secured
Apr 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Dec 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MANNERS, Ian Robert

Active
Kingfisher Court, Stockton-On-TeesTS18 3EX
Born April 1981
Director
Appointed 01 Sept 2016

MANNERS, Kathleen Mary Charlton

Active
Kingfisher Court, Stockton-On-TeesTS18 3EX
Born December 1955
Director
Appointed 01 Sept 2016

MANNERS, Robert Bion

Active
Kingfisher Court, Stockton-On-TeesTS18 3EX
Born September 1952
Director
Appointed 28 Jul 2016

MANNERS, Simon Oliver

Active
Kingfisher Court, Stockton-On-TeesTS18 3EX
Born September 1983
Director
Appointed 01 Sept 2016

SIMMS, Karen Tracey

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born July 1971
Director
Appointed 13 Jan 2016
Resigned 28 Jul 2016

Persons with significant control

2

Mrs Kathleen Mary Charlton Manners

Active
Kingfisher Court, Stockton-On-TeesTS18 3EX
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2016

Mr Robert Bion Manners

Active
Kingfisher Court, Stockton-On-TeesTS18 3EX
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
22 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Resolution
8 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Incorporation Company
13 January 2016
NEWINCIncorporation