MANTLES GROUP LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Satisfaction of charge 003387700010 in full

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Termination of appointment of Stephen Mortimore as a secretary on 2024-08-14

View Document

14/08/2414 August 2024 Appointment of Mr Jordan Liam Hammond as a secretary on 2024-08-14

View Document

11/04/2411 April 2024 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to Mantles Group Ltd York Way Royston Hertfordshire SG8 5HJ on 2024-04-11

View Document

09/01/249 January 2024 Registration of charge 003387700010, created on 2024-01-03

View Document

05/01/245 January 2024 Registration of charge 003387700009, created on 2024-01-03

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Appointment of Mr Paul Wilson as a director on 2023-07-27

View Document

01/08/231 August 2023 Appointment of Mr Russell Ronald Bull as a director on 2023-07-27

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Memorandum and Articles of Association

View Document

26/05/2326 May 2023 Resolutions

View Document

22/05/2322 May 2023 Statement of company's objects

View Document

05/05/235 May 2023 Termination of appointment of John Michael Roberts as a director on 2023-05-05

View Document

09/01/239 January 2023 Termination of appointment of Patrick John Mantle as a director on 2023-01-03

View Document

09/01/239 January 2023 Registered office address changed from Mantles Kia 2 York Way Royston SG8 5HJ England to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Julia Mantle as a director on 2023-01-03

View Document

09/01/239 January 2023 Appointment of Harry Grainger as a director on 2023-01-03

View Document

09/01/239 January 2023 Appointment of Neal Simon Grainger as a director on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

24/06/2124 June 2021 Full accounts made up to 2020-12-31

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MANTLE

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 115 LONDON ROAD BIGGLESWADE BEDFORDSHIRE SG18 8EX

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/11/154 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

04/11/144 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 SECOND FILING WITH MUD 10/10/11 FOR FORM AR01

View Document

30/05/1430 May 2014 SECOND FILING WITH MUD 10/10/12 FOR FORM AR01

View Document

30/05/1430 May 2014 SECOND FILING WITH MUD 10/10/13 FOR FORM AR01

View Document

30/05/1430 May 2014 SECOND FILING WITH MUD 11/10/10 FOR FORM AR01

View Document

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MS CHARLOTTE AMELIA DOROTHY MANTLE

View Document

05/11/125 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/08/1130 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

30/08/1130 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/08/1130 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/08/1130 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KEITH MORLAND / 31/10/2010

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MANTLE

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/06/109 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MRS JULIA MANTLE

View Document

12/05/1012 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1012 May 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/03/1017 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/1015 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/03/1015 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/0917 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ROBERTS / 10/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN IAN GILMOUR MANTLE / 10/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN MANTLE / 10/10/2009

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR MARY MANTLE

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 AUDITOR'S RESIGNATION

View Document

10/01/0810 January 2008 £ IC 3060/3009 08/11/07 £ SR 51@1=51

View Document

10/01/0810 January 2008 TERMS AUTH/RIGHT NT APP 08/11/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 £ IC 3110/3059 22/12/06 £ SR 51@1=51

View Document

17/04/0717 April 2007 TERMS AUTHORISED 22/12/06

View Document

17/04/0717 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 £ IC 3161/3110 30/09/05 £ SR 51@1=51

View Document

04/11/054 November 2005 £ SR 51@1 30/06/04

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

19/10/0319 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 £ IC 4000/3212 30/12/02 £ SR 788@1=788

View Document

16/01/0316 January 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/10/0216 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/06/993 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED

View Document

28/11/9728 November 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED MANTLES GARAGES LIMITED CERTIFICATE ISSUED ON 31/12/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

02/06/942 June 1994 NEW SECRETARY APPOINTED

View Document

22/10/9322 October 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

07/05/937 May 1993 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

17/01/9117 January 1991 NEW DIRECTOR APPOINTED

View Document

23/11/9023 November 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

24/07/9024 July 1990 SHARES AGREEMENT OTC

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/908 January 1990 £ NC 2000/4000 14/12/89

View Document

08/01/908 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/89

View Document

08/01/908 January 1990

View Document

08/01/908 January 1990

View Document

01/12/891 December 1989 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/02/8917 February 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/02/8817 February 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/10/8623 October 1986 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

04/11/854 November 1985 ANNUAL RETURN MADE UP TO 29/10/85

View Document

10/07/8410 July 1984 ANNUAL RETURN MADE UP TO 22/07/83

View Document

16/09/8316 September 1983 ANNUAL RETURN MADE UP TO 06/10/82

View Document

17/08/8317 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

16/03/8216 March 1982 ANNUAL RETURN MADE UP TO 17/07/81

View Document

22/09/8022 September 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

09/09/809 September 1980 ANNUAL RETURN MADE UP TO 04/07/80

View Document

11/01/7911 January 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

04/05/774 May 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

01/04/381 April 1938 CERTIFICATE OF INCORPORATION

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