MANCHESTER PROVISION EXCHANGE LIMITED - HOLMES CHAPEL


Company Profile Company Filings

Overview

MANCHESTER PROVISION EXCHANGE LIMITED is a Private Limited Company from HOLMES CHAPEL and has the status: Active.
MANCHESTER PROVISION EXCHANGE LIMITED was incorporated 113 years ago on 11/03/1911 and has the registered number: 00114653. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

MANCHESTER PROVISION EXCHANGE LIMITED - HOLMES CHAPEL

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BIRCH LITTLEMORE & CO
2 THE GRANARY SANDLOW GREEN FARM
HOLMES CHAPEL
CHESHIRE
CW4 8AS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/05/2023 13/06/2024

Map

BIRCH LITTLEMORE & CO

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BIRCH LITTLEMORE& CO CHARTERED CERTIFIED ACCOUNTANTS Secretary CURRENT
PHILLIP MARK POWELL Dec 1961 British Director 2017-08-30 CURRENT
SHAUN JOHNSON Jul 1960 British Director 2010-04-01 CURRENT
RICHARD STANLEY HARROP Mar 1953 British Director 2009-09-01 CURRENT
ROGER FRANCIS GREGSON Sep 1945 British Director 2009-09-01 CURRENT
DEREK LITTLE Nov 1961 British Director 1995-06-28 UNTIL 1996-11-05 RESIGNED
CHRISTOPHER NEASHAM Dec 1976 British Director 2007-08-15 UNTIL 2010-03-31 RESIGNED
RICHARD IAN MEREDITH HUGHES Feb 1970 British Director 1998-07-01 UNTIL 2001-08-21 RESIGNED
MALCOLM LEVER Aug 1945 British Director RESIGNED
MR ANDREW JOHN LEIPER Feb 1952 British Director 2005-07-13 UNTIL 2013-05-30 RESIGNED
MR STEPHEN JOHN LAYCOCK Dec 1963 British Director 1992-06-17 UNTIL 1996-06-26 RESIGNED
DAVID LAWTON Feb 1965 British Director 1995-06-28 UNTIL 1998-07-01 RESIGNED
MR PHILIP JOHN LANGSLOW Dec 1967 British Director 2001-08-21 UNTIL 2004-06-18 RESIGNED
MR PHILIP JOHN LANGSLOW Dec 1967 British Director 2005-07-13 UNTIL 2008-08-27 RESIGNED
MR PHILIP JOHN LANGSLOW Dec 1967 British Director 2009-09-01 UNTIL 2024-04-16 RESIGNED
MR JOHN NOEL LANGSLOW Dec 1941 British Director 1993-07-07 UNTIL 1997-06-24 RESIGNED
MR PAUL KEARNS Aug 1961 British Director 1995-06-28 UNTIL 1999-06-29 RESIGNED
SHAUN JOHNSON Jul 1960 British Director 2004-02-10 UNTIL 2007-08-15 RESIGNED
MALCOLM LEVER Aug 1945 British Director 1996-06-26 UNTIL 2001-08-21 RESIGNED
BRIAN ENTWISTLE Apr 1939 British Director RESIGNED
LOUISE ENTWISTLE Apr 1970 British Director 1998-01-27 UNTIL 1999-11-24 RESIGNED
ROGER FRANCIS GREGSON Sep 1945 British Director 2005-07-13 UNTIL 2008-08-27 RESIGNED
ROGER FRANCIS GREGSON Sep 1945 British Director 1999-06-29 UNTIL 2003-06-16 RESIGNED
ROGER FRANCIS GREGSON Sep 1945 British Director 1993-07-07 UNTIL 1996-06-26 RESIGNED
ROBERT JOHN HANKEY Jul 1956 British Director 1992-06-17 UNTIL 1995-06-28 RESIGNED
RICHARD STANLEY HARROP Mar 1953 British Director 2005-07-13 UNTIL 2008-08-27 RESIGNED
MR NIGEL GEORGE SCOTT Jun 1955 British Director 2005-07-13 UNTIL 2008-08-27 RESIGNED
MR ANTHONY WILLIAM CORNES Jul 1940 British Director 1994-06-29 UNTIL 1997-06-24 RESIGNED
RAYMOND DAWSON Feb 1928 British Director RESIGNED
THOMAS BRIAN DALY Apr 1953 British Director 1997-06-24 UNTIL 2000-07-12 RESIGNED
RICHARD STANLEY HARROP Mar 1953 British Director 2001-08-21 UNTIL 2004-06-18 RESIGNED
REBECCA LYDIA TOMKINS Dec 1971 British Director 1998-01-27 UNTIL 2002-05-14 RESIGNED
BARRIE BRYAN Jan 1949 British Director 1996-06-26 UNTIL 1999-06-29 RESIGNED
MR ROBERT CHARLES BRADLEY Jul 1952 British Director 1998-07-01 UNTIL 2001-08-21 RESIGNED
MR STANLEY BERRISFORD May 1919 British Director RESIGNED
CARL BEARDSHALL Oct 1969 British Director 2002-05-14 UNTIL 2007-08-15 RESIGNED
MR CARL BEARDSHALL Oct 1969 British Director 2009-09-01 UNTIL 2020-02-06 RESIGNED
ANTHONY BAILEY May 1937 British Director 1992-06-17 UNTIL 1995-06-28 RESIGNED
DAVID JAMES ABRAHAM Oct 1965 British Director 1995-06-28 UNTIL 2000-07-12 RESIGNED
MR JOHN LUND Mar 1963 British Director 2003-03-03 UNTIL 2006-08-16 RESIGNED
BRUCE JASON HAYES Dec 1948 British Director RESIGNED
COLIN JAMES JEWITT May 1942 British Director RESIGNED
MOIRA RUSSELL Aug 1965 British Director 1995-06-28 UNTIL 1995-09-11 RESIGNED
MR PHILIP POWELL Dec 1961 British Director 1993-07-07 UNTIL 1998-07-01 RESIGNED
FREDERICK ROY PIDGEON Aug 1941 British Director RESIGNED
FREDERICK ROY PIDGEON Aug 1941 British Director 1992-06-17 UNTIL 1995-06-28 RESIGNED
MR COLIN HENRY NOBLE May 1938 British Director RESIGNED
PAUL NEED Jul 1964 British Director 2002-05-14 UNTIL 2005-07-13 RESIGNED
COLIN EATON Mar 1954 British Director 1999-11-24 UNTIL 2001-03-07 RESIGNED
MR DAVID NEALE Aug 1959 British Director 2002-05-14 UNTIL 2005-07-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Laura Mckeown 2020-09-15 12/1962 Holmes Chapel   Cheshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEIVERS BROTHERS,LIMITED NOTTINGHAM Active FULL 46320 - Wholesale of meat and meat products
TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED WARWICK Dissolved... DORMANT 99999 - Dormant Company
HILLSIDE GOLF CLUB LIMITED(THE) HILLSIDE Active SMALL 93120 - Activities of sport clubs
SAM HARROP LIMITED BURY Dissolved... TOTAL EXEMPTION SMALL 10110 - Processing and preserving of meat
DANISH BACON COMPANY LIMITED MANCHESTER ENGLAND Dissolved... UNAUDITED ABRIDGED 99999 - Dormant Company
DANISH CROWN FOODS LIMITED MANCHESTER ENGLAND Dissolved... UNAUDITED ABRIDGED 99999 - Dormant Company
PROVISION TRADE FEDERATION LIMITED Active SMALL 94120 - Activities of professional membership organizations
DANISH CROWN HOLDING (UK) LIMITED MANCHESTER ENGLAND Dissolved... UNAUDITED ABRIDGED 99999 - Dormant Company
NORTHERN PACKAGING LIMITED ALTRINCHAM ENGLAND Active FULL 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
TULIP FOOD SERVICE LIMITED MANCHESTER ENGLAND Dissolved... UNAUDITED ABRIDGED 99999 - Dormant Company
DANISH CROWN UK LIMITED MANCHESTER Active FULL 10110 - Processing and preserving of meat
BECKETT'S FOODS LIMITED COVENTRY Active FULL 47220 - Retail sale of meat and meat products in specialised stores
UNDERWOOD MEAT COMPANY LIMITED ROTHERHAM Active FULL 46320 - Wholesale of meat and meat products
ACEPOINT LIMITED LEEDS Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
P M POWELL LIMITED NANTWICH Active MICRO ENTITY 46170 - Agents involved in the sale of food, beverages and tobacco
PM POWELL PROPERTIES LIMITED BRIGHOUSE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
UNDERWOOD MEAT (TOPCO) LIMITED ROTHERHAM UNITED KINGDOM Active NO ACCOUNTS FILED 46320 - Wholesale of meat and meat products
THE FIRST MEZZANINE FILM FUND LLP GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL None Supplied
THE THIRD MEZZANINE FILM FUND LLP LONDON ... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MANCHESTER PROVISION EXCHANGE LIMITED 2024-01-03 31-03-2023 £24,854 equity
Micro-entity Accounts - MANCHESTER PROVISION EXCHANGE LIMITED 2022-12-31 31-03-2022 £20,754 equity
Micro-entity Accounts - MANCHESTER PROVISION EXCHANGE LIMITED 2021-12-30 31-03-2021 £24,437 equity
Micro-entity Accounts - MANCHESTER PROVISION EXCHANGE LIMITED 2021-04-02 31-03-2020 £31,016 equity
Micro-entity Accounts - MANCHESTER PROVISION EXCHANGE LIMITED 2020-01-01 31-03-2019 £40,100 equity
Micro-entity Accounts - MANCHESTER PROVISION EXCHANGE LIMITED 2019-01-26 31-03-2018 £41,472 equity
Micro-entity Accounts - MANCHESTER PROVISION EXCHANGE LIMITED 2017-12-29 31-03-2017 £31,373 Cash £41,845 equity
Abbreviated Company Accounts - MANCHESTER PROVISION EXCHANGE LIMITED 2016-10-20 31-03-2016 £29,343 Cash £40,048 equity
Abbreviated Company Accounts - MANCHESTER PROVISION EXCHANGE LIMITED 2016-02-02 31-03-2015 £23,164 Cash £35,761 equity
Abbreviated Company Accounts - MANCHESTER PROVISION EXCHANGE LIMITED 2015-01-01 31-03-2014 £15,575 Cash £33,211 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FINEFLAT RESIDENTS ASSOCIATION LIMITED HOLMES CHAPEL Active MICRO ENTITY 98000 - Residents property management
OAKLEIGH MEWS MANAGEMENT CO. LIMITED HOLMES CHAPEL Active MICRO ENTITY 98000 - Residents property management
EXPATRIATE RELOCATION LIMITED CREWE Active DORMANT 74990 - Non-trading company
W & AMD LTD HOLMES CHAPEL Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MORELAND COOKERS LTD HOLMES CHAPEL UNITED KINGDOM Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
THE LITTLE COW SHED LIMITED CREWE UNITED KINGDOM Active DORMANT 47290 - Other retail sale of food in specialised stores
CREATIVE STEPS DANCE LTD CREWE UNITED KINGDOM Active MICRO ENTITY 85590 - Other education n.e.c.
HONEYPOT MARKETING LTD CREWE UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
BAK FACADES LTD CREWE UNITED KINGDOM Active DORMANT 43999 - Other specialised construction activities n.e.c.