Manchetts Holdings Limited CAMBRIDGE


Founded in 2000, Manchetts Holdings, classified under reg no. 03961624 is an active company. Currently registered at Ness Road Garage, Ness Road CB25 0AA, Cambridge the company has been in the business for twenty four years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 5 directors in the the company, namely Christopher G., Ann M. and Glenn M. and others. In addition one secretary - Ann M. - is with the firm. Currenlty, the company lists one former director, whose name is Helen G. and who left the the company on 7 January 2003. In addition, there is one former secretary - Sean M. who worked with the the company until 26 March 2001.

Manchetts Holdings Limited Address / Contact

Office Address Ness Road Garage, Ness Road
Office Address2 Burwell
Town Cambridge
Post code CB25 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03961624
Date of Incorporation Fri, 31st Mar 2000
Industry Non-trading company
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Christopher G.

Position: Director

Appointed: 07 January 2003

Ann M.

Position: Secretary

Appointed: 26 March 2001

Ann M.

Position: Director

Appointed: 26 March 2001

Glenn M.

Position: Director

Appointed: 16 November 2000

Sean M.

Position: Director

Appointed: 31 March 2000

Robert M.

Position: Director

Appointed: 31 March 2000

Helen G.

Position: Director

Appointed: 16 November 2000

Resigned: 07 January 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 31 March 2000

Resigned: 31 March 2000

Sean M.

Position: Secretary

Appointed: 31 March 2000

Resigned: 26 March 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 2000

Resigned: 31 March 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we established, there is Sean M. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Robert M. This PSC has significiant influence or control over the company,. The third one is Glenn M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Sean M.

Notified on 30 March 2017
Nature of control: significiant influence or control

Robert M.

Notified on 30 March 2017
Nature of control: significiant influence or control

Glenn M.

Notified on 30 March 2017
Nature of control: significiant influence or control

Christopher G.

Notified on 30 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Debtors3 0003 0003 0003 0003 0003 000
Net Assets Liabilities6 0006 0006 0006 0006 0006 000
Other
Audit Fees Expenses8 8507 3507 3507 350  
Company Contributions To Money Purchase Plans Directors420 6405411 1841 365  
Director Remuneration116 30187 61287 61297 830  
Number Directors Accruing Benefits Under Money Purchase Scheme4444  
Accumulated Amortisation Impairment Intangible Assets2 6003 8005 0006 000  
Amortisation Expense Intangible Assets1 2001 2001 2001 000  
Amounts Owed By Group Undertakings3 0003 0003 0003 0003 0003 000
Applicable Tax Rate20191919  
Comprehensive Income Expense200 000350 000350 000250 000650 000650 000
Creditors100100100200200200
Current Tax For Period95 136163 21670 41279 737  
Depreciation Expense Property Plant Equipment139 592133 874154 177208 783  
Dividends Paid200 000350 000350 000250 000650 000650 000
Dividends Paid On Shares Interim200 000350 000350 000250 000  
Fixed Assets3 1003 1003 1003 2003 2003 200
Further Item Interest Expense Component Total Interest Expense40 83349 41743 28144 230  
Gain Loss On Disposals Property Plant Equipment71 019113 80121 982105 026  
Increase From Amortisation Charge For Year Intangible Assets 1 2001 2001 000  
Intangible Assets3 4002 2001 000   
Intangible Assets Gross Cost6 0006 0006 000   
Interest Expense On Bank Overdrafts9 17124 66628 24324 738  
Interest Expense On Loan Capital23 1615 899    
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts46 89653 67041 54134 363  
Interest Payable Similar Charges Finance Costs120 061133 652113 065103 331  
Investments Fixed Assets3 1003 1003 1003 2003 2003 200
Net Assets Liabilities Subsidiaries-19 997-46 428-46 428   
Net Current Assets Liabilities3 0003 0003 0003 0003 0003 000
Number Shares Issued Fully Paid 6 0006 0006 0006 0006 000
Other Deferred Tax Expense Credit-2 339-34 02891 785102 470  
Other Investments Other Than Loans3 1003 1003 1003 2003 2003 200
Pension Other Post-employment Benefit Costs Other Pension Costs426 43711 48618 14818 638  
Percentage Class Share Held In Subsidiary 100100100100100
Profit Loss397 520299 161627 323250 000650 000650 000
Profit Loss On Ordinary Activities Before Tax490 317428 349789 520880 191  
Profit Loss Subsidiaries38 76326 431366 321   
Social Security Costs10 4369 7159 22411 883  
Staff Costs Employee Benefits Expense3 462 8353 691 7613 475 7663 498 308  
Tax Decrease Increase From Effect Revenue Exempt From Taxation  911   
Tax Expense Credit Applicable Tax Rate95 61281 386150 009167 236  
Tax Increase Decrease From Effect Capital Allowances Depreciation-5 9808 867-84 755-94 752  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 50461 7046 0697 253  
Tax Tax Credit On Profit Or Loss On Ordinary Activities92 797129 188162 197182 207  
Total Assets Less Current Liabilities6 1006 1006 1006 2006 2006 200
Total Operating Lease Payments71 47982 20666 92591 377  
Wages Salaries3 025 9623 670 5603 448 3943 467 787  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Group of companies' accounts made up to Friday 30th September 2022
filed on: 28th, June 2023
Free Download (33 pages)

Company search

Advertisements