About

Registered Number: 05752770
Date of Incorporation: 23/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: The Priory Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, CM22 7WE

 

Mantle (Saffron) Ltd was registered on 23 March 2006, it has a status of "Active". We don't currently know the number of employees at this company. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Lewis Ernest 23 March 2006 30 June 2011 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 29 March 2019
PSC02 - N/A 05 March 2019
CS01 - N/A 05 March 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 18 December 2017
CH01 - Change of particulars for director 14 July 2017
PSC05 - N/A 14 July 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 04 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2016
CH01 - Change of particulars for director 01 April 2016
CH01 - Change of particulars for director 01 April 2016
AA - Annual Accounts 29 March 2016
TM02 - Termination of appointment of secretary 30 June 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 30 March 2015
MR04 - N/A 29 December 2014
MR04 - N/A 29 December 2014
MR04 - N/A 17 May 2014
MR04 - N/A 17 May 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 24 March 2014
AA - Annual Accounts 24 March 2014
MR01 - N/A 07 March 2014
MR01 - N/A 07 March 2014
MR01 - N/A 07 March 2014
MR01 - N/A 07 March 2014
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 12 April 2013
CH01 - Change of particulars for director 12 April 2013
AA - Annual Accounts 25 March 2013
CH01 - Change of particulars for director 31 August 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 16 March 2012
RESOLUTIONS - N/A 01 September 2011
CC04 - Statement of companies objects 01 September 2011
SH01 - Return of Allotment of shares 01 September 2011
AP01 - Appointment of director 25 August 2011
TM01 - Termination of appointment of director 26 July 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 07 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 25 March 2010
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
DISS40 - Notice of striking-off action discontinued 31 July 2009
AA - Annual Accounts 30 July 2009
AUD - Auditor's letter of resignation 31 March 2009
363a - Annual Return 26 March 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 03 April 2008
395 - Particulars of a mortgage or charge 19 December 2007
395 - Particulars of a mortgage or charge 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
363a - Annual Return 20 April 2007
353 - Register of members 19 April 2007
395 - Particulars of a mortgage or charge 04 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
225 - Change of Accounting Reference Date 06 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2014 Outstanding

N/A

A registered charge 28 February 2014 Outstanding

N/A

A registered charge 28 February 2014 Outstanding

N/A

A registered charge 28 February 2014 Outstanding

N/A

Charge over deposit account 13 December 2007 Fully Satisfied

N/A

Legal charge 13 December 2007 Fully Satisfied

N/A

Charge over deposit account 28 April 2006 Fully Satisfied

N/A

Debenture (floating charge) 28 April 2006 Fully Satisfied

N/A

Legal charge 28 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.