MANÍLIFE LTD

Active Stanley

Manufacture of other food products n.e.c.

15 employees website.com
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Manufacture of other food products n.e.c.
M

MANÍLIFE LTD

Manufacture of other food products n.e.c.

Founded 1 Jun 2015 Active Stanley, United Kingdom 15 employees website.com
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Manufacture of other food products n.e.c.
Accounts Submitted 3 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 12 Jun 2025 Next due 15 Jun 2026 1 month remaining
Net assets £1M £104K 2024 year on year
Total assets £3M £840K 2024 year on year
Total Liabilities £2M £736K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for MANÍLIFE LTD (09617757), an active supply chain, manufacturing and commerce models company based in Stanley, United Kingdom. Incorporated 1 Jun 2015. Manufacture of other food products n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£49.07k

Decreased by £535.95k (-92%)

Net Assets

£1.11M

Increased by £104.19k (+10%)

Total Liabilities

£1.87M

Increased by £736.18k (+65%)

Turnover

N/A

Employees

15

Increased by 3 (+25%)

Debt Ratio

63%

Increased by 10 (+19%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 3

Investors (3)

Investor NameInvestor SinceParticipating Rounds
Investor 1Apr 2023Crowdfunding
Investor 2Apr 2023Crowdfunding
Investor 3Oct 2024Crowdfunding

Share Capital

Share Capital

Share allotments and capital structure

10 Allotments 74,892 Shares £1.35m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Jan 20254,125£152k£36.8
21 Oct 20243,154£116k£36.8
21 Aug 202411,006£405k£36.8
19 Feb 20241,500£20k£13.45
7 Jun 20236,279£289k£46

Officers

Officers

2 active 1 resigned
Status
David John CollardDirectorBritishUnited Kingdom588 Feb 2022Active
Richard Clive Jonathan BakerDirectorBritishEngland687 Nov 2018Active

Shareholders

Shareholders (46)

Stuart Macdonald
35.8%
94,000
Seedrs Nominees Limited
26.2%
68,850

Persons with Significant Control

Persons with Significant Control (2)

2 Active
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Stuart Macdonald

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1991
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

SEEDRS LIMITED united kingdom
MANÍLIFE LTD Current Company

Charges

Charges

1 outstanding

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Unit 3-6, Midland Drive, Shirebrook, Mansfield (NG20 8GQ) BOLSOVER
Leasehold-6 Sept 2024
Unit 3-6, Midland Drive, Shirebrook, Mansfield (NG20 8GQ)
Leasehold
Added 6 Sept 2024
District BOLSOVER

Documents

Company Filings

DateCategoryDescriptionDocument
20 Apr 2026OfficersTermination of Peter Oden as director on 20 Apr 2026
12 Jan 2026OfficersAppointment of Mr Jonathan Mark Bullivant as director on 7 Jan 2026
4 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
3 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
15 Oct 2025Persons With Significant ControlChange to Mr Stuart Macdonald as a person with significant control on 20 Jan 2025
20 Apr 2026 Officers

Termination of Peter Oden as director on 20 Apr 2026

12 Jan 2026 Officers

Appointment of Mr Jonathan Mark Bullivant as director on 7 Jan 2026

4 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

3 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

15 Oct 2025 Persons With Significant Control

Change to Mr Stuart Macdonald as a person with significant control on 20 Jan 2025

Recent Activity

Latest Activity

Termination of Peter Oden as director on 20 Apr 2026

1 weeks ago on 20 Apr 2026

Appointment of Mr Jonathan Mark Bullivant as director on 7 Jan 2026

3 months ago on 12 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 4 Dec 2025

Annual accounts made up to 31 Mar 2025

4 months ago on 3 Dec 2025

Change to Mr Stuart Macdonald as a person with significant control on 20 Jan 2025

6 months ago on 15 Oct 2025