Background WavePink WaveYellow Wave

MANCHESTER MANUFACTURING LIMITED (13332049)

MANCHESTER MANUFACTURING LIMITED (13332049) is an active UK company. incorporated on 13 April 2021. with registered office in Lytham St. Annes. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies and 1 other business activities. MANCHESTER MANUFACTURING LIMITED has been registered for 5 years. Current directors include BEAUMONT, Daniel William, FEENEY, John Lyn.

Company Number
13332049
Status
active
Type
ltd
Incorporated
13 April 2021
Age
5 years
Address
11 Riversleigh Avenue, Lytham St. Annes, FY8 5QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BEAUMONT, Daniel William, FEENEY, John Lyn
SIC Codes
64203, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER MANUFACTURING LIMITED

MANCHESTER MANUFACTURING LIMITED is an active company incorporated on 13 April 2021 with the registered office located in Lytham St. Annes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies and 1 other business activity. MANCHESTER MANUFACTURING LIMITED was registered 5 years ago.(SIC: 64203, 70229)

Status

active

Active since 5 years ago

Company No

13332049

LTD Company

Age

5 Years

Incorporated 13 April 2021

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 2 January 2026 (3 months ago)
Period: 1 May 2024 - 31 January 2025(10 months)
Type: Dormant

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 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

11 Riversleigh Avenue Lytham St. Annes, FY8 5QZ,

Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Share Issue
Oct 25
Owner Exit
Dec 25
Director Joined
Dec 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BEAUMONT, Daniel William

Active
Riversleigh Avenue, Lytham St. AnnesFY8 5QZ
Born November 1982
Director
Appointed 13 Apr 2021

FEENEY, John Lyn

Active
Riversleigh Avenue, Lytham St. AnnesFY8 5QZ
Born March 1975
Director
Appointed 30 Dec 2025

Persons with significant control

3

2 Active
1 Ceased
Goosnargh Lane, PrestonPR3 2JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2025
Riversleigh Avenue, Lytham St. AnnesFY8 5QZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2025

Mr Daniel William Beaumont

Ceased
Riversleigh Avenue, Lytham St. AnnesFY8 5QZ
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2021
Ceased 22 Dec 2025
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 January 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 January 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 December 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
23 October 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
23 October 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 October 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
23 October 2025
RESOLUTIONSResolutions
Memorandum Articles
23 October 2025
MAMA
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Incorporation Company
13 April 2021
NEWINCIncorporation