About

Registered Number: 02343004
Date of Incorporation: 03/02/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Wonastow Road, Industrial Estate East, Monmouth, Monmouthshire, NP25 5JB

 

Based in Monmouth in Monmouthshire, Mandarin Slate Ltd was founded on 03 February 1989. Bentham, Tracey, Handley, Ben, Morgan, Louisa Elizabeth, Pick, Robin James, Ryan, Carl, Small, Alma Lesley, Small, Ella Catherine, Small, Samuel William, Hurd, Samantha Jane, Small, Stephen John Cameron, Galloway, John Albert, Harris, Edward Allan, Preece, Alana Jane, Stroud, Chris are listed as the directors of Mandarin Slate Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTHAM, Tracey 01 June 2018 - 1
HANDLEY, Ben 01 April 2019 - 1
MORGAN, Louisa Elizabeth 31 May 2007 - 1
PICK, Robin James 26 June 2015 - 1
RYAN, Carl 31 May 2007 - 1
SMALL, Alma Lesley N/A - 1
SMALL, Ella Catherine 31 May 2007 - 1
SMALL, Samuel William 01 October 2011 - 1
GALLOWAY, John Albert 31 March 1997 07 August 1997 1
HARRIS, Edward Allan N/A 12 October 1992 1
PREECE, Alana Jane 01 October 2007 30 September 2017 1
STROUD, Chris 16 July 2007 30 June 2008 1
Secretary Name Appointed Resigned Total Appointments
HURD, Samantha Jane 31 March 1997 30 June 2007 1
SMALL, Stephen John Cameron 01 August 1993 31 March 1997 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 22 July 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 21 September 2018
TM01 - Termination of appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
TM02 - Termination of appointment of secretary 02 November 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 25 September 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 28 September 2015
AP01 - Appointment of director 28 July 2015
SH06 - Notice of cancellation of shares 03 March 2015
SH03 - Return of purchase of own shares 03 March 2015
RESOLUTIONS - N/A 23 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 27 September 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 30 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 10 October 2011
AP01 - Appointment of director 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 03 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 13 October 2006
287 - Change in situation or address of Registered Office 13 October 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 29 September 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 25 October 2004
395 - Particulars of a mortgage or charge 21 August 2004
288c - Notice of change of directors or secretaries or in their particulars 08 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 03 October 2000
225 - Change of Accounting Reference Date 11 April 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 25 March 1999
363s - Annual Return 26 November 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 05 November 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
AA - Annual Accounts 11 November 1996
363s - Annual Return 20 September 1996
287 - Change in situation or address of Registered Office 07 June 1996
395 - Particulars of a mortgage or charge 31 May 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 15 September 1995
RESOLUTIONS - N/A 07 July 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1995
RESOLUTIONS - N/A 16 December 1994
RESOLUTIONS - N/A 16 December 1994
AA - Annual Accounts 03 November 1994
363s - Annual Return 26 September 1994
395 - Particulars of a mortgage or charge 25 April 1994
363b - Annual Return 24 February 1994
363(287) - N/A 24 February 1994
AA - Annual Accounts 13 February 1994
288 - N/A 10 February 1994
288 - N/A 20 January 1994
AA - Annual Accounts 02 February 1993
363s - Annual Return 06 November 1992
AA - Annual Accounts 25 November 1991
363a - Annual Return 21 October 1991
AA - Annual Accounts 11 October 1991
363a - Annual Return 31 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1990
CERTNM - Change of name certificate 16 February 1990
288 - N/A 06 February 1990
288 - N/A 06 February 1990
288 - N/A 21 February 1989
NEWINC - New incorporation documents 03 February 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 August 2004 Outstanding

N/A

Mortgage 22 February 1996 Fully Satisfied

N/A

Single debenture 20 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.