MANTHORPE BUILDING PRODUCTS LIMITED

Company Documents

DateDescription
26/06/2426 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

04/06/244 June 2024 Full accounts made up to 2023-12-31

View Document

06/11/236 November 2023 Termination of appointment of Paul Anthony James as a director on 2023-09-30

View Document

02/11/232 November 2023 Appointment of Mr Timothy Neil Pullen as a director on 2023-11-01

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Termination of appointment of a director

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Martin Keith Payne as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Joseph Michael Vorih as a director on 2022-02-28

View Document

07/12/217 December 2021 Change of details for Manthorpe Building Products Holdings Limited as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Registered office address changed from Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES England to 4 Victoria Place Holbeck Leeds LS11 5AE on 2021-11-01

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH WRIGHT

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019719650005

View Document

27/11/1827 November 2018 ADOPT ARTICLES 19/11/2018

View Document

22/11/1822 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019719650004

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL POCHCIOL

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS POCHCIOL

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL POCHCIOL

View Document

06/11/186 November 2018 SECRETARY APPOINTED MS EMMA GAYLE VERSLUYS

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR MARTIN KEITH PAYNE

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR PAUL ANTHONY JAMES

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM MANTHORPE HOUSE, BRITTAIN DRIVE CODNOR GATE BUSINESS PARK RIPLEY DERBYSHIRE DE5 3ND

View Document

06/11/186 November 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY CAROL POCHCIOL

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/09/1812 September 2018 CESSATION OF MANTHORPE HOLDINGS LIMITED AS A PSC

View Document

12/09/1812 September 2018 CESSATION OF MANTHORPE LIMITED AS A PSC

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANTHORPE HOLDINGS LIMITED

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANTHORPE BUILDING PRODUCTS HOLDINGS LIMITED

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

01/11/171 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANTHORPE LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

07/07/167 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

19/06/1419 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

14/11/1314 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

20/06/1320 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR ANDREW MARC SMITH

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

19/06/1219 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR THOMAS FRASER POCHCIOL

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

16/06/1116 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

28/09/1028 September 2010 SECTION 175 14/06/2010

View Document

15/06/1015 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL SUSAN POCHCIOL / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GORDON POCHCIOL / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL SUSAN POCHCIOL / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WILLIAM WRIGHT / 01/10/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 AUDITOR'S RESIGNATION

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/08/963 August 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

26/07/9426 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 SECRETARY RESIGNED

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9419 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

23/03/9023 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

01/02/901 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/8920 December 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 COMPANY NAME CHANGED MANTHORPE LIMITED CERTIFICATE ISSUED ON 19/08/88

View Document

28/06/8828 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

11/03/8811 March 1988 RETURN MADE UP TO 14/06/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

28/10/8628 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/08/8611 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8622 July 1986 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company