Manton Engineering (bedford) Limited BEDFORD


Founded in 1976, Manton Engineering (bedford), classified under reg no. 01270908 is an active company. Currently registered at Murdock Road MK41 7PE, Bedford the company has been in the business for 48 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Mon, 11th Mar 2013 Manton Engineering (bedford) Limited is no longer carrying the name Lewis And Whittamore.

There is a single director in the firm at the moment - Patricia L., appointed on 13 April 1995. In addition, a secretary was appointed - Ian L., appointed on 29 October 2014. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Manton Engineering (bedford) Limited Address / Contact

Office Address Murdock Road
Office Address2 Manton Industrial Estate
Town Bedford
Post code MK41 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01270908
Date of Incorporation Wed, 28th Jul 1976
Industry Manufacture of other machine tools
End of financial Year 31st July
Company age 48 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Ian L.

Position: Secretary

Appointed: 29 October 2014

Patricia L.

Position: Director

Appointed: 13 April 1995

Brian L.

Position: Secretary

Appointed: 29 April 2003

Resigned: 29 October 2014

Patricia L.

Position: Secretary

Appointed: 19 September 1991

Resigned: 29 April 2003

Alan F.

Position: Director

Appointed: 19 September 1991

Resigned: 13 April 1995

Eric W.

Position: Director

Appointed: 19 September 1991

Resigned: 21 April 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Patricia L. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Kenneth L. This PSC owns 25-50% shares.

Patricia L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kenneth L.

Notified on 14 July 2016
Ceased on 20 December 2018
Nature of control: 25-50% shares

Company previous names

Lewis And Whittamore March 11, 2013
Folkes And Whittamore January 18, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth70 47968 55347 147       
Balance Sheet
Cash Bank On Hand  8 06223 45014 3856 1649 54124 5052 007352
Current Assets102 50298 602117 638126 256127 676100 685113 926112 658112 888108 750
Debtors72 59772 54667 59663 23771 73349 92970 60049 57470 84470 298
Net Assets Liabilities  40 89835 43633 7145 52133 11921 6909 22212 702
Other Debtors       4 654 4 500
Property Plant Equipment  101 96986 20783 30070 54559 77450 66642 96036 434
Total Inventories  41 98039 56941 55844 59233 78538 57940 03738 100
Cash Bank In Hand14 6492128 062       
Net Assets Liabilities Including Pension Asset Liability70 47968 55347 147       
Stocks Inventory15 25625 84441 980       
Tangible Fixed Assets61 64759 565101 969       
Reserves/Capital
Called Up Share Capital3 7003 7004 700       
Shareholder Funds70 47968 55347 147       
Other
Accumulated Depreciation Impairment Property Plant Equipment  265 123280 885295 989308 744319 515328 623336 329342 855
Average Number Employees During Period   9898887
Bank Borrowings Overdrafts       1 21223542 799
Corporation Tax Payable    49    67
Creditors  115 020106 90093 30776 51762 52662 72653 39242 799
Increase From Depreciation Charge For Year Property Plant Equipment   15 76215 10412 75510 7719 1087 7066 526
Net Current Assets Liabilities41 76130 60480 59272 50959 54827 32047 22843 37629 71625 989
Other Creditors  51432 2 6432 3471 9552 74244 532
Other Taxation Social Security Payable  5 2834 8124 8704 8312 9583 94313 64514 134
Property Plant Equipment Gross Cost  367 092367 092379 289379 289379 289379 289379 289 
Provisions For Liabilities Balance Sheet Subtotal  20 39416 38015 82715 82711 3579 62610 0626 922
Total Assets Less Current Liabilities103 40890 169176 312158 716142 84897 865107 00294 04272 67662 423
Trade Creditors Trade Payables  17 77112 68227 95730 24725 92718 62935 80118 813
Trade Debtors Trade Receivables  67 59663 23770 83348 34647 34543 33770 84465 798
Accrued Liabilities  7 14910 52311 67414 00010 87316 80213 749 
Creditors Due Within One Year60 74167 99837 046       
Finance Lease Liabilities Present Value Total  31 32023 20010 24010 240    
Merchandise  14 43815 25215 13616 87614 69319 58617 158 
Number Shares Allotted 3 7004 700       
Par Value Share 11       
Prepayments    9001 5831 5831 583  
Provisions For Liabilities Charges12 32911 91620 394       
Share Capital Allotted Called Up Paid3 7003 7004 700       
Share Premium Account3 7003 7004 700       
Tangible Fixed Assets Additions 9 75950 880       
Tangible Fixed Assets Cost Or Valuation306 453316 212367 092       
Tangible Fixed Assets Depreciation244 806256 647265 123       
Tangible Fixed Assets Depreciation Charged In Period 11 8418 476       
Total Additions Including From Business Combinations Property Plant Equipment    12 197     
Work In Progress  27 54224 31726 42227 71619 09218 99322 879 
Corporation Tax Recoverable      21 672   
Other Remaining Borrowings      15 00024 13318 742 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 13th, March 2024
Free Download (11 pages)

Company search

Advertisements