Company NameMane (UK) Limited
DirectorWilliam Neagle Cathcart
Company StatusActive
Company Number01773615
CategoryPrivate Limited Company
Incorporation Date29 November 1983(40 years, 5 months ago)
Previous NameLaceheath Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr William Neagle Cathcart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 New Cavendish Street
London
W1M 8NN
Director NameMrs Jane Martin Cathcart
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 09 April 1998)
RoleCompany Director
Correspondence Address1 Harley House
London
NW1 4PR
Secretary NameMrs Jane Martin Cathcart
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 09 April 1998)
RoleCompany Director
Correspondence Address1 Harley House
London
NW1 4PR
Secretary NameJeannie Lynda Pittard-Whitmarsh
NationalityBritish
StatusResigned
Appointed16 April 1998(14 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address630 Rochester Way Eltham
London
SE9 1RN

Contact

Websitemaneuk.com
Email address[email protected]
Telephone020 76313860
Telephone regionLondon

Location

Registered Address4 Grenville Avenue
Broxbourne
EN10 7DH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

750 at £1Mr William Neagle Cathcart
74.85%
Ordinary
250 at £1Graham James Cathcart
24.95%
Ordinary
1 at £1Gillian Mowatt
0.10%
Ordinary B
1 at £1William Cathcart
0.10%
Ordinary A

Financials

Year2014
Net Worth£63,530
Current Liabilities£305,497

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

1 November 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
18 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
18 January 2022Statement of capital following an allotment of shares on 12 February 2021
  • GBP 1,003
(3 pages)
23 November 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
14 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
22 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
24 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 February 2017Registered office address changed from 166 New Cavendish Street London W1M 7FJ to 4 Grenville Avenue Broxbourne EN10 7DH on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 166 New Cavendish Street London W1M 7FJ to 4 Grenville Avenue Broxbourne EN10 7DH on 14 February 2017 (1 page)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,002
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,002
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,002
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,002
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,002
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,002
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,002
(4 pages)
2 June 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,002
(4 pages)
16 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 551 31/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
2 January 2011Termination of appointment of Jeannie Pittard-Whitmarsh as a secretary (1 page)
2 January 2011Termination of appointment of Jeannie Pittard-Whitmarsh as a secretary (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Director's details changed for Mr William Neagle Cathcart on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr William Neagle Cathcart on 16 March 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2005Return made up to 31/12/04; full list of members (6 pages)
31 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 May 1999Amended accounts made up to 31 March 1998 (5 pages)
10 May 1999Amended accounts made up to 31 March 1998 (5 pages)
6 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 July 1996Amended accounts made up to 31 March 1995 (5 pages)
29 July 1996Amended accounts made up to 31 March 1995 (5 pages)
24 June 1996Return made up to 31/12/95; full list of members (6 pages)
24 June 1996Return made up to 31/12/95; full list of members (6 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
15 February 1984Company name changed\certificate issued on 15/02/84 (2 pages)
19 January 1984Memorandum of association (5 pages)
29 November 1983Certificate of incorporation (1 page)