About

Registered Number: 02144402
Date of Incorporation: 02/07/1987 (37 years and 9 months ago)
Company Status: Active
Registered Address: Manthorpe House,Brittain Drive, Codnor Gate Industrial Estate, Ripley, Derbyshire, DE5 3ND

 

Manthorpe Ltd was setup in 1987. The companies director is listed as Caister, Mark Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAISTER, Mark Stephen 05 February 1997 13 July 1999 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 20 December 2019
PSC02 - N/A 16 December 2019
PSC07 - N/A 16 December 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 28 January 2019
MR04 - N/A 26 October 2018
MR05 - N/A 26 October 2018
SH08 - Notice of name or other designation of class of shares 18 June 2018
RESOLUTIONS - N/A 08 June 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 05 January 2018
MR04 - N/A 01 November 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 18 October 2016
RESOLUTIONS - N/A 01 April 2016
SH08 - Notice of name or other designation of class of shares 01 April 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 15 December 2015
TM01 - Termination of appointment of director 11 September 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 21 January 2013
AP01 - Appointment of director 19 December 2012
AA - Annual Accounts 15 October 2012
RP04 - N/A 19 April 2012
AP01 - Appointment of director 06 March 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 13 January 2011
RESOLUTIONS - N/A 28 September 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 28 December 2005
395 - Particulars of a mortgage or charge 09 June 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 24 December 2003
AUD - Auditor's letter of resignation 17 April 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 21 January 2003
363s - Annual Return 15 February 2002
AA - Annual Accounts 06 February 2002
AA - Annual Accounts 23 February 2001
363s - Annual Return 23 January 2001
288a - Notice of appointment of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
363s - Annual Return 21 January 2000
395 - Particulars of a mortgage or charge 06 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
AA - Annual Accounts 21 September 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 23 October 1998
395 - Particulars of a mortgage or charge 09 September 1998
363s - Annual Return 06 February 1998
RESOLUTIONS - N/A 04 November 1997
MEM/ARTS - N/A 04 November 1997
AA - Annual Accounts 19 September 1997
363s - Annual Return 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 24 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 24 February 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 18 February 1994
AA - Annual Accounts 23 February 1993
363s - Annual Return 03 February 1993
363s - Annual Return 22 April 1992
AA - Annual Accounts 25 February 1992
363a - Annual Return 02 May 1991
AA - Annual Accounts 05 April 1991
363 - Annual Return 22 June 1990
AA - Annual Accounts 22 March 1990
288 - N/A 31 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1989
AA - Annual Accounts 25 September 1989
363 - Annual Return 30 June 1989
RESOLUTIONS - N/A 28 October 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 October 1988
PUC 3 - N/A 12 October 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 September 1988
RESOLUTIONS - N/A 13 September 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 September 1988
123 - Notice of increase in nominal capital 13 September 1988
288 - N/A 31 August 1988
CERTNM - Change of name certificate 18 August 1988
CERTNM - Change of name certificate 18 August 1988
395 - Particulars of a mortgage or charge 28 June 1988
288 - N/A 18 August 1987
288 - N/A 18 August 1987
287 - Change in situation or address of Registered Office 18 August 1987
NEWINC - New incorporation documents 02 July 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2005 Fully Satisfied

N/A

Legal charge 29 September 1999 Outstanding

N/A

Legal charge 01 September 1998 Fully Satisfied

N/A

Debenture 16 June 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.