MANTHORPE ENGINEERING LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Second filing of Confirmation Statement dated 2025-01-14

View Document

11/04/2511 April 2025 Second filing of Confirmation Statement dated 2024-01-14

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

19/11/2419 November 2024 Full accounts made up to 2024-04-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-14 with updates

View Document

29/01/2429 January 2024 Full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Full accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

04/10/224 October 2022 Satisfaction of charge 3 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Full accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

17/01/2217 January 2022 Director's details changed for Mr Mark Elliott on 2021-12-01

View Document

17/01/2217 January 2022 Director's details changed for Mrs Carol Susan Pochciol on 2021-12-01

View Document

17/01/2217 January 2022 Change of details for Manthorpe Limited as a person with significant control on 2021-12-01

View Document

17/01/2217 January 2022 Secretary's details changed for Mrs Carol Susan Pochciol on 2021-12-01

View Document

17/01/2217 January 2022 Director's details changed for Mr Paul Gordon Pochciol on 2021-12-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM FORTY HORSE CLOSE CODNOR GATE INDUSTRIAL ESTATE RIPLEY DE5 3ND ENGLAND

View Document

22/02/2122 February 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM FORTY HORSE CLOSE CODNOR GATE INDUSTRIAL ESTATE RIPLEY DE5 3ND ENGLAND

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM FORTY HORSE CLOSE CODNOR GATE INDUSTRIAL ESTATE RIPLEY DE5 3ND ENGLAND

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM MANTHORPE HOUSE BRITTAIN DRIVE CODNOR GATE INDUSTRIAL ESTATE RIPLEY DERBYSHIRE DE5 3ND

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

30/01/1930 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SOLLOWAY

View Document

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

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

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

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR DAVID SOLLOWAY

View Document

09/02/169 February 2016 Annual return made up to 14 January 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

16/01/1516 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

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

View Document

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

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

View Document

21/01/1321 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

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

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

View Document

16/01/1216 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

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

View Document

07/02/117 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

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

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOWLEY

View Document

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

View Document

18/01/1018 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES SMITH / 01/10/2009

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 / CHRISTOPHER ROBERT BOWLEY / 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 / MARK ELLIOTT / 01/10/2009

View Document

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

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

21/01/0821 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

25/01/0725 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

17/01/0617 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

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

View Document

28/01/0528 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

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

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

21/01/0321 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

23/01/0123 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

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

14/07/9914 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9924 January 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

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

View Document

10/02/9710 February 1997 RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS

View Document

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

View Document

17/02/9617 February 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

23/02/9423 February 1994 RETURN MADE UP TO 20/01/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92

View Document

04/02/934 February 1993 RETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9222 April 1992 RETURN MADE UP TO 20/01/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/91

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/914 June 1991 RETURN MADE UP TO 20/01/91; NO CHANGE OF MEMBERS

View Document

02/04/912 April 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/90

View Document

31/07/9031 July 1990 NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 RETURN MADE UP TO 20/01/90; FULL LIST OF MEMBERS

View Document

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

View Document

31/01/9031 January 1990 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/8913 April 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/88

View Document

29/12/8829 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/8830 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/8723 April 1987 DIRECTOR RESIGNED

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 NEW DIRECTOR APPOINTED

View Document

02/06/862 June 1986 RETURN MADE UP TO 14/10/85; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 DIRECTOR RESIGNED

View Document

02/06/862 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

24/04/8424 April 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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