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
ROGER FRANCIS GREGSON Sep 1945 British Director 2009-09-01 CURRENT
RICHARD STANLEY HARROP Mar 1953 British Director 2009-09-01 CURRENT
SHAUN JOHNSON Jul 1960 British Director 2010-04-01 CURRENT
MR PHILIP JOHN LANGSLOW Dec 1967 British Director 2009-09-01 CURRENT
PHILLIP MARK POWELL Dec 1961 British Director 2017-08-30 CURRENT
MRS AMANDA WALLIS Apr 1970 British Director 2019-07-01 CURRENT
FREDERICK ROY PIDGEON Aug 1941 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 COLIN HENRY NOBLE May 1938 British Director RESIGNED
PAUL NEED Jul 1964 British Director 2002-05-14 UNTIL 2005-07-13 RESIGNED
CHRISTOPHER NEASHAM Dec 1976 British Director 2007-08-15 UNTIL 2010-03-31 RESIGNED
MR DAVID NEALE Aug 1959 British Director 2002-05-14 UNTIL 2005-07-13 RESIGNED
MR JOHN LUND Mar 1963 British Director 2003-03-03 UNTIL 2006-08-16 RESIGNED
DEREK LITTLE Nov 1961 British Director 1995-06-28 UNTIL 1996-11-05 RESIGNED
MALCOLM LEVER Aug 1945 British Director RESIGNED
RICHARD STANLEY HARROP Mar 1953 British Director 2001-08-21 UNTIL 2004-06-18 RESIGNED
MALCOLM LEVER Aug 1945 British Director 1996-06-26 UNTIL 2001-08-21 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 JOHN NOEL LANGSLOW Dec 1941 British Director 1993-07-07 UNTIL 1997-06-24 RESIGNED
SHAUN JOHNSON Jul 1960 British Director 2004-02-10 UNTIL 2007-08-15 RESIGNED
MR PAUL KEARNS Aug 1961 British Director 1995-06-28 UNTIL 1999-06-29 RESIGNED
COLIN JAMES JEWITT May 1942 British Director RESIGNED
RICHARD IAN MEREDITH HUGHES Feb 1970 British Director 1998-07-01 UNTIL 2001-08-21 RESIGNED
MR ANDREW JOHN LEIPER Feb 1952 British Director 2005-07-13 UNTIL 2013-05-30 RESIGNED
ROBERT JOHN HANKEY Jul 1956 British Director 1992-06-17 UNTIL 1995-06-28 RESIGNED
ROGER FRANCIS GREGSON Sep 1945 British Director 1993-07-07 UNTIL 1996-06-26 RESIGNED
ROGER FRANCIS GREGSON Sep 1945 British Director 1999-06-29 UNTIL 2003-06-16 RESIGNED
ROGER FRANCIS GREGSON Sep 1945 British Director 2005-07-13 UNTIL 2008-08-27 RESIGNED
LOUISE ENTWISTLE Apr 1970 British Director 1998-01-27 UNTIL 1999-11-24 RESIGNED
BRIAN ENTWISTLE Apr 1939 British Director RESIGNED
COLIN EATON Mar 1954 British Director 1999-11-24 UNTIL 2001-03-07 RESIGNED
RAYMOND DAWSON Feb 1928 British Director RESIGNED
THOMAS BRIAN DALY Apr 1953 British Director 1997-06-24 UNTIL 2000-07-12 RESIGNED
REBECCA LYDIA TOMKINS Dec 1971 British Director 1998-01-27 UNTIL 2002-05-14 RESIGNED
MR ANTHONY WILLIAM CORNES Jul 1940 British Director 1994-06-29 UNTIL 1997-06-24 RESIGNED
FREDERICK ROY PIDGEON Aug 1941 British Director RESIGNED
BARRIE BRYAN Jan 1949 British Director 1996-06-26 UNTIL 1999-06-29 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 ROBERT CHARLES BRADLEY Jul 1952 British Director 1998-07-01 UNTIL 2001-08-21 RESIGNED
MOIRA RUSSELL Aug 1965 British Director 1995-06-28 UNTIL 1995-09-11 RESIGNED
BRUCE JASON HAYES Dec 1948 British Director RESIGNED
MR PHILIP POWELL Dec 1961 British Director 1993-07-07 UNTIL 1998-07-01 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
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
WILMSLOW PARK MANAGEMENT LIMITED WILMSLOW Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
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
FOURTH PROPERTY CO. LIMITED ROCHDALE Active UNAUDITED ABRIDGED 41100 - Development of building projects
FIFTH PROPERTY CO. LIMITED ROCHDALE Active UNAUDITED ABRIDGED 41100 - Development of building projects
UNDERWOOD MEAT COMPANY LIMITED ROTHERHAM Active FULL 46320 - Wholesale of meat and meat products
SIXTH PROPERTY CO. LIMITED ROCHDALE Active UNAUDITED ABRIDGED 41100 - Development of building projects
COUNTY MILK PRODUCTS LIMITED WILMSLOW Active GROUP 47290 - Other retail sale of food in specialised stores
P M POWELL LIMITED NANTWICH Active MICRO ENTITY 46170 - Agents involved in the sale of food, beverages and tobacco
OAK LEAF DAIRY PRODUCTS LIMITED WILMSLOW Active TOTAL EXEMPTION FULL 10519 - Manufacture of other milk products
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

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
STUDIO 9 LTD HOLMES CHAPEL Active MICRO ENTITY 90030 - Artistic creation
BAK-UK LTD CREWE ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
LYNDA TROY REGULATORY CONSULTING LTD HOLMES CHAPEL UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
GRASSTEC UK LIMITED CREWE ENGLAND Active TOTAL EXEMPTION FULL 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe
BAK IN TIME LIMITED CREWE ENGLAND Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
HEBBLEBROOK LTD CREWE UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
NORTHERN FIELD & STREAM LTD CREWE UNITED KINGDOM Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
KETTLEWELL & JONES LTD CREWE UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
THE CONWY COLLECTIVE LTD HOLMES CHAPEL ENGLAND Active NO ACCOUNTS FILED 90020 - Support activities to performing arts
P S A & A PROPERTY LIMITED CREWE UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate