Company NameManthorpe Building Products Limited
DirectorsJoseph Michael Vorih and Timothy Neil Pullen
Company StatusActive
Company Number01971965
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMs Emma Gayle Versluys
StatusCurrent
Appointed25 October 2018(32 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(36 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Timothy Neil Pullen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(37 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameDaniel Michael Oleary
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 5 months after company formation)
Appointment Duration5 years (resigned 11 July 1996)
RoleSales Director
Correspondence Address5 Downswood
Vigo Village
Gravesend
Kent
DA13 0SQ
Director NameMrs Carol Susan Pochciol
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 5 months after company formation)
Appointment Duration27 years, 4 months (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManthorpe House, Brittain Drive
Codnor Gate Business Park
Ripley
Derbyshire
DE5 3ND
Director NameMr Paul Gordon Pochciol
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 5 months after company formation)
Appointment Duration27 years, 4 months (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManthorpe House, Brittain Drive
Codnor Gate Business Park
Ripley
Derbyshire
DE5 3ND
Secretary NameJohn Hamilton
NationalityBritish
StatusResigned
Appointed14 June 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address2 Mundy Street
Heanor
Derbyshire
DE75 7EB
Director NameMr Gareth William Wright
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(9 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 25 October 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressManthorpe House, Brittain Drive
Codnor Gate Business Park
Ripley
Derbyshire
DE5 3ND
Secretary NameMr David Anthony Langworthy
NationalityBritish
StatusResigned
Appointed28 September 1999(13 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address173 Cole Lane
Borrowash
Derby
Derbyshire
DE72 3GP
Secretary NameMrs Carol Susan Pochciol
NationalityBritish
StatusResigned
Appointed30 June 2000(14 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 25 October 2018)
RoleCompany Director
Correspondence AddressManthorpe House, Brittain Drive
Codnor Gate Business Park
Ripley
Derbyshire
DE5 3ND
Director NameMr Thomas Fraser Pochciol
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(26 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 October 2018)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressManthorpe House, Brittain Drive
Codnor Gate Business Park
Ripley
Derbyshire
DE5 3ND
Director NameMr Andrew Marc Smith
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(27 years after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2015)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressManthorpe House, Brittain Drive
Codnor Gate Business Park
Ripley
Derbyshire
DE5 3ND
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(32 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane Edlington
Doncaster
DN12 1ES
Director NameMr Paul Anthony James
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(32 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE

Contact

Websitemanthorpe.co.uk
Telephone01773 514200
Telephone regionRipley

Location

Registered Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Manthorpe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,247,453
Gross Profit£6,315,099
Net Worth£5,670,839
Cash£2,530,531
Current Liabilities£3,240,982

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

4 May 2020Delivered on: 15 May 2020
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The trademark text 'manthorpe' registered with tm number 2170700 and other assets as more particularly described in schedule 2 of the instrument.
Outstanding
3 December 2018Delivered on: 4 December 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The trademark text 'manthorpe' registered with tm number 2170700 and others. For more details please refer to the instrument.
Outstanding
19 November 2018Delivered on: 22 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Tm number 2170700, jurisdiction united kingdom, mark text 'manthorpe' and other assets as more particularly described in the schedule of the instrument.
Outstanding
5 March 1997Delivered on: 6 March 1997
Persons entitled:
Royscot Trust PLC
Royscot Spa Leasing Limited
Royscot Industrial Leasing Limited
Royscot Commercial Leasing Limited
Royscot Leasing Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x rebuilt 1984 gkn windsor sp 800E injection moulding machine serial no;-gw 117524 and the proceeds of sale thereof all policies of insurance warranties and other contracts. See the mortgage charge document for full details.
Outstanding
16 June 1988Delivered on: 28 June 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Outstanding
28 July 1986Delivered on: 11 August 1986
Satisfied on: 6 October 1988
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

6 November 2023Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page)
2 November 2023Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages)
10 October 2023Full accounts made up to 31 December 2022 (23 pages)
4 October 2023Termination of appointment of a director (1 page)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (23 pages)
23 August 2022Satisfaction of charge 019719650004 in full (1 page)
23 August 2022Satisfaction of charge 019719650005 in full (1 page)
23 August 2022Satisfaction of charge 019719650006 in full (1 page)
22 June 2022Director's details changed for Mr Paul Anthony James on 22 June 2022 (2 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
22 June 2022Secretary's details changed for Ms Emma Gayle Versluys on 22 June 2022 (1 page)
1 March 2022Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page)
28 February 2022Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages)
7 December 2021Change of details for Manthorpe Building Products Holdings Limited as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Registered office address changed from Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES England to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (24 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (20 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
15 May 2020Registration of charge 019719650006, created on 4 May 2020 (106 pages)
19 September 2019Full accounts made up to 31 December 2018 (31 pages)
26 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
28 January 2019Full accounts made up to 30 April 2018 (28 pages)
6 December 2018Termination of appointment of Gareth William Wright as a director on 25 October 2018 (1 page)
4 December 2018Registration of charge 019719650005, created on 3 December 2018 (13 pages)
27 November 2018Resolutions
  • RES13 ‐ Facilities agreement 19/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 November 2018Registration of charge 019719650004, created on 19 November 2018 (8 pages)
6 November 2018Termination of appointment of Carol Susan Pochciol as a director on 25 October 2018 (1 page)
6 November 2018Termination of appointment of Thomas Fraser Pochciol as a director on 25 October 2018 (1 page)
6 November 2018Satisfaction of charge 2 in full (1 page)
6 November 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
6 November 2018Appointment of Ms Emma Gayle Versluys as a secretary on 25 October 2018 (2 pages)
6 November 2018Appointment of Mr Martin Keith Payne as a director on 25 October 2018 (2 pages)
6 November 2018Termination of appointment of Carol Susan Pochciol as a secretary on 25 October 2018 (1 page)
6 November 2018Appointment of Mr Paul Anthony James as a director on 25 October 2018 (2 pages)
6 November 2018Termination of appointment of Paul Gordon Pochciol as a director on 25 October 2018 (1 page)
6 November 2018Registered office address changed from Manthorpe House, Brittain Drive Codnor Gate Business Park Ripley Derbyshire DE5 3nd to Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES on 6 November 2018 (1 page)
12 September 2018Notification of Manthorpe Building Products Holdings Limited as a person with significant control on 2 August 2018 (2 pages)
12 September 2018Cessation of Manthorpe Limited as a person with significant control on 29 July 2018 (1 page)
12 September 2018Notification of Manthorpe Holdings Limited as a person with significant control on 29 July 2018 (2 pages)
12 September 2018Cessation of Manthorpe Holdings Limited as a person with significant control on 2 August 2018 (1 page)
27 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 30 April 2017 (25 pages)
1 November 2017Satisfaction of charge 3 in full (1 page)
1 November 2017Satisfaction of charge 3 in full (1 page)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 June 2017Notification of Manthorpe Limited as a person with significant control on 1 June 2016 (1 page)
26 June 2017Notification of Manthorpe Limited as a person with significant control on 1 June 2016 (1 page)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
18 October 2016Full accounts made up to 30 April 2016 (25 pages)
18 October 2016Full accounts made up to 30 April 2016 (25 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
15 December 2015Full accounts made up to 30 April 2015 (24 pages)
15 December 2015Full accounts made up to 30 April 2015 (24 pages)
11 September 2015Termination of appointment of Andrew Marc Smith as a director on 11 September 2015 (1 page)
11 September 2015Termination of appointment of Andrew Marc Smith as a director on 11 September 2015 (1 page)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(7 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(7 pages)
3 December 2014Full accounts made up to 30 April 2014 (25 pages)
3 December 2014Full accounts made up to 30 April 2014 (25 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(7 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(7 pages)
14 November 2013Full accounts made up to 30 April 2013 (24 pages)
14 November 2013Full accounts made up to 30 April 2013 (24 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
19 December 2012Appointment of Mr Andrew Marc Smith as a director (2 pages)
19 December 2012Appointment of Mr Andrew Marc Smith as a director (2 pages)
11 October 2012Full accounts made up to 30 April 2012 (21 pages)
11 October 2012Full accounts made up to 30 April 2012 (21 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
6 March 2012Appointment of Mr Thomas Fraser Pochciol as a director (2 pages)
6 March 2012Appointment of Mr Thomas Fraser Pochciol as a director (2 pages)
18 November 2011Full accounts made up to 30 April 2011 (20 pages)
18 November 2011Full accounts made up to 30 April 2011 (20 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
13 January 2011Full accounts made up to 30 April 2010 (21 pages)
13 January 2011Full accounts made up to 30 April 2010 (21 pages)
28 September 2010Resolutions
  • RES13 ‐ Section 175 14/06/2010
(1 page)
28 September 2010Resolutions
  • RES13 ‐ Section 175 14/06/2010
(1 page)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
25 January 2010Full accounts made up to 30 April 2009 (21 pages)
25 January 2010Full accounts made up to 30 April 2009 (21 pages)
9 October 2009Director's details changed for Paul Gordon Pochciol on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Carol Susan Pochciol on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Gareth William Wright on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mrs Carol Susan Pochciol on 1 October 2009 (1 page)
9 October 2009Director's details changed for Gareth William Wright on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Paul Gordon Pochciol on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mrs Carol Susan Pochciol on 1 October 2009 (1 page)
9 October 2009Director's details changed for Paul Gordon Pochciol on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Carol Susan Pochciol on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Carol Susan Pochciol on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Gareth William Wright on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mrs Carol Susan Pochciol on 1 October 2009 (1 page)
23 June 2009Return made up to 14/06/09; full list of members (4 pages)
23 June 2009Return made up to 14/06/09; full list of members (4 pages)
1 December 2008Full accounts made up to 30 April 2008 (20 pages)
1 December 2008Full accounts made up to 30 April 2008 (20 pages)
17 June 2008Return made up to 14/06/08; full list of members (4 pages)
17 June 2008Return made up to 14/06/08; full list of members (4 pages)
3 November 2007Full accounts made up to 30 April 2007 (20 pages)
3 November 2007Full accounts made up to 30 April 2007 (20 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
24 October 2006Full accounts made up to 30 April 2006 (22 pages)
24 October 2006Full accounts made up to 30 April 2006 (22 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
28 December 2005Full accounts made up to 30 April 2005 (22 pages)
28 December 2005Full accounts made up to 30 April 2005 (22 pages)
24 June 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(3 pages)
24 June 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(3 pages)
16 December 2004Full accounts made up to 30 April 2004 (18 pages)
16 December 2004Full accounts made up to 30 April 2004 (18 pages)
30 June 2004Return made up to 14/06/04; full list of members (7 pages)
30 June 2004Return made up to 14/06/04; full list of members (7 pages)
24 December 2003Full accounts made up to 30 April 2003 (17 pages)
24 December 2003Full accounts made up to 30 April 2003 (17 pages)
30 June 2003Return made up to 14/06/03; full list of members (7 pages)
30 June 2003Return made up to 14/06/03; full list of members (7 pages)
17 April 2003Auditor's resignation (1 page)
17 April 2003Auditor's resignation (1 page)
25 February 2003Full accounts made up to 30 April 2002 (16 pages)
25 February 2003Full accounts made up to 30 April 2002 (16 pages)
19 June 2002Return made up to 14/06/02; full list of members (7 pages)
19 June 2002Return made up to 14/06/02; full list of members (7 pages)
6 February 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
6 February 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
12 July 2001Return made up to 14/06/01; full list of members (7 pages)
12 July 2001Return made up to 14/06/01; full list of members (7 pages)
23 February 2001Accounts for a medium company made up to 30 April 2000 (15 pages)
23 February 2001Accounts for a medium company made up to 30 April 2000 (15 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Return made up to 14/06/00; full list of members (7 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Return made up to 14/06/00; full list of members (7 pages)
8 August 2000Secretary resigned (1 page)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
21 September 1999Accounts for a medium company made up to 30 April 1999 (15 pages)
21 September 1999Accounts for a medium company made up to 30 April 1999 (15 pages)
21 June 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
25 July 1998Return made up to 14/06/98; no change of members (4 pages)
25 July 1998Return made up to 14/06/98; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 June 1997Return made up to 14/06/97; no change of members (4 pages)
17 June 1997Return made up to 14/06/97; no change of members (4 pages)
17 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
17 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
3 August 1996Director resigned (1 page)
3 August 1996Director resigned (1 page)
3 July 1996Return made up to 14/06/96; full list of members (6 pages)
3 July 1996Return made up to 14/06/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
31 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
20 June 1995Return made up to 14/06/95; no change of members (4 pages)
20 June 1995Return made up to 14/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)