Casual Manna Ltd MANCHESTER


Casual Manna Ltd was formally closed on 2022-02-28. Casual Manna was a private limited company that could have been found at C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY, UNITED KINGDOM. Its net worth was valued to be around -334233 pounds, while the fixed assets belonging to the company amounted to 135577 pounds. The company (formally started on 2005-03-10) was run by 2 directors.
Director Andrew C. who was appointed on 10 March 2005.
Director Gary M. who was appointed on 10 March 2005.

The company was categorised as "unlicensed restaurants and cafes" (56102), "event catering activities" (56210). As stated in the Companies House data, there was a name alteration on 2014-12-30, their previous name was We Love Cups. There is a second name alteration: previous name was Cup Against The Wall performed on 2008-05-12. The most recent confirmation statement was sent on 2020-03-10 and last time the annual accounts were sent was on 26 March 2019. 2016-03-10 is the date of the most recent annual return.

Casual Manna Ltd Address / Contact

Office Address C/o Begbies Traynor
Office Address2 340 Deansgate
Town Manchester
Post code M3 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05387875
Date of Incorporation Thu, 10th Mar 2005
Date of Dissolution Mon, 28th Feb 2022
Industry Unlicensed restaurants and cafes
Industry Event catering activities
End of financial Year 26th March
Company age 17 years old
Account next due date Fri, 26th Mar 2021
Account last made up date Tue, 26th Mar 2019
Next confirmation statement due date Wed, 21st Apr 2021
Last confirmation statement dated Tue, 10th Mar 2020

Company staff

Andrew C.

Position: Director

Appointed: 10 March 2005

Gary M.

Position: Director

Appointed: 10 March 2005

Timothy G.

Position: Secretary

Appointed: 10 March 2005

Resigned: 01 October 2009

Timothy G.

Position: Director

Appointed: 10 March 2005

Resigned: 22 October 2007

Andrew S.

Position: Director

Appointed: 10 March 2005

Resigned: 21 March 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2005

Resigned: 10 March 2005

Graham S.

Position: Director

Appointed: 10 March 2005

Resigned: 30 May 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 March 2005

Resigned: 10 March 2005

People with significant control

Andrew C.

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

Gary M.

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

Simon M.

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

Company previous names

We Love Cups December 30, 2014
Cup Against The Wall May 12, 2008
Vox Pop Headquarters December 12, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-262017-03-262018-03-262019-03-26
Net Worth-334 233-573 612   
Balance Sheet
Cash Bank On Hand 30 49333 22130 91624 229
Current Assets145 762200 286126 47551 16278 608
Debtors115 062139 99386 5509 65136 609
Net Assets Liabilities  -843 749-782 524-798 181
Other Debtors 138 50186 5509 65123 341
Property Plant Equipment 138 096119 47783 69259 035
Total Inventories 29 8006 70410 59517 770
Cash Bank In Hand90030 493   
Net Assets Liabilities Including Pension Asset Liability-334 233-573 612   
Stocks Inventory29 80029 800   
Tangible Fixed Assets135 577138 096   
Reserves/Capital
Called Up Share Capital166166   
Profit Loss Account Reserve-734 333-973 712   
Shareholder Funds-334 233-573 612   
Other
Accumulated Amortisation Impairment Intangible Assets  12 515  
Accumulated Depreciation Impairment Property Plant Equipment 173 405199 80395 718111 174
Amounts Owed To Group Undertakings Participating Interests  47 029  
Average Number Employees During Period  542522
Bank Borrowings Overdrafts 24 991139 000164 755164 755
Creditors 911 9941 089 704705 391723 837
Depreciation Rate Used For Property Plant Equipment   2525
Disposals Decrease In Amortisation Impairment Intangible Assets   12 515 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   107 7718 280
Disposals Property Plant Equipment   128 5309 200
Finished Goods  6 70410 59517 770
Fixed Assets 138 096119 47983 69459 037
Increase From Depreciation Charge For Year Property Plant Equipment  26 39816 20123 736
Intangible Assets  2 121  
Intangible Assets Gross Cost  14 636  
Investments  222
Investments Fixed Assets  222
Investments In Group Undertakings Participating Interests  222
Net Current Assets Liabilities-305 057-711 708-963 229-654 229-645 229
Other Creditors 627 096774 805458 171462 592
Other Taxation Social Security Payable 79 03487 43631 76457 296
Property Plant Equipment Gross Cost 311 501319 280179 409170 209
Total Assets Less Current Liabilities-169 480-573 612-843 750-570 535-586 192
Trade Creditors Trade Payables 78 943180 43450 70139 194
Trade Debtors Trade Receivables 1 492  13 268
Amounts Owed To Group Undertakings 101 93047 029  
Bank Overdrafts 24 498   
Creditors Due After One Year164 753    
Creditors Due Within One Year450 819911 994   
Investments In Group Undertakings  2  
Number Shares Allotted 66   
Par Value Share 1   
Secured Debts6 319224 498   
Share Capital Allotted Called Up Paid6666   
Share Premium Account399 934399 934   
Tangible Fixed Assets Additions 26 966   
Tangible Fixed Assets Cost Or Valuation284 535311 501   
Tangible Fixed Assets Depreciation148 958173 405   
Tangible Fixed Assets Depreciation Charged In Period 24 447   
Total Additions Including From Business Combinations Property Plant Equipment  7 779  
Total Borrowings 224 498200 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Registered office address changed from Avery Building 10 Hanover Street Manchester M4 4BB England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on October 15, 2020
filed on: 15th, October 2020
Free Download (1 page)

Company search