About

Registered Number: 03257914
Date of Incorporation: 02/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Ramsden Mills, Britannia Road, Huddersfield, HD3 4QG,

 

Mantaleda Bathroom Company Ltd was registered on 02 October 1996 with its registered office in Huddersfield, it's status at Companies House is "Active". The business has 3 directors listed as Beauchamp, Alison Louise, Godfrey-britton, Mandy, Britton, Paul Joseph at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTON, Paul Joseph 02 October 1996 31 January 2020 1
Secretary Name Appointed Resigned Total Appointments
BEAUCHAMP, Alison Louise 30 September 2016 31 January 2020 1
GODFREY-BRITTON, Mandy 30 September 2016 31 January 2020 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 26 May 2020
PSC07 - N/A 13 May 2020
PSC07 - N/A 13 May 2020
PSC02 - N/A 13 May 2020
MR01 - N/A 24 February 2020
AD01 - Change of registered office address 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
TM02 - Termination of appointment of secretary 04 February 2020
TM02 - Termination of appointment of secretary 04 February 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 09 September 2019
MR04 - N/A 19 July 2019
MR04 - N/A 19 July 2019
AA - Annual Accounts 08 November 2018
AP03 - Appointment of secretary 12 October 2018
AP03 - Appointment of secretary 12 October 2018
TM02 - Termination of appointment of secretary 12 October 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 14 September 2017
RP04SH01 - N/A 15 May 2017
SH01 - Return of Allotment of shares 30 March 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 12 October 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 18 October 2010
AA - Annual Accounts 14 January 2010
CH01 - Change of particulars for director 04 November 2009
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AD01 - Change of registered office address 13 October 2009
395 - Particulars of a mortgage or charge 18 March 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 03 October 2007
395 - Particulars of a mortgage or charge 09 August 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 12 October 1997
287 - Change in situation or address of Registered Office 12 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
225 - Change of Accounting Reference Date 18 July 1997
288b - Notice of resignation of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
287 - Change in situation or address of Registered Office 09 October 1996
NEWINC - New incorporation documents 02 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2020 Outstanding

N/A

Legal mortgage 31 July 2007 Fully Satisfied

N/A

Legal charge 27 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.