Holbeck
Leeds
LS11 5AE
Director Name | Mr Joseph Michael Vorih |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(36 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Timothy Neil Pullen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(37 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Daniel Michael Oleary |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 11 July 1996) |
Role | Sales Director |
Correspondence Address | 5 Downswood Vigo Village Gravesend Kent DA13 0SQ |
Director Name | Mrs Carol Susan Pochciol |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 25 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manthorpe House, Brittain Drive Codnor Gate Business Park Ripley Derbyshire DE5 3ND |
Director Name | Mr Paul Gordon Pochciol |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 25 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manthorpe House, Brittain Drive Codnor Gate Business Park Ripley Derbyshire DE5 3ND |
Secretary Name | John Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 2 Mundy Street Heanor Derbyshire DE75 7EB |
Director Name | Mr Gareth William Wright |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(9 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 25 October 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Manthorpe House, Brittain Drive Codnor Gate Business Park Ripley Derbyshire DE5 3ND |
Secretary Name | Mr David Anthony Langworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(13 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 173 Cole Lane Borrowash Derby Derbyshire DE72 3GP |
Secretary Name | Mrs Carol Susan Pochciol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(14 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 25 October 2018) |
Role | Company Director |
Correspondence Address | Manthorpe House, Brittain Drive Codnor Gate Business Park Ripley Derbyshire DE5 3ND |
Director Name | Mr Thomas Fraser Pochciol |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 October 2018) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Manthorpe House, Brittain Drive Codnor Gate Business Park Ripley Derbyshire DE5 3ND |
Director Name | Mr Andrew Marc Smith |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(27 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2015) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manthorpe House, Brittain Drive Codnor Gate Business Park Ripley Derbyshire DE5 3ND |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster DN12 1ES |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Website | manthorpe.co.uk |
---|---|
Telephone | 01773 514200 |
Telephone region | Ripley |
Registered Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Manthorpe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,247,453 |
Gross Profit | £6,315,099 |
Net Worth | £5,670,839 |
Cash | £2,530,531 |
Current Liabilities | £3,240,982 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
4 May 2020 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 1997 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 |
6 November 2023 | Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page) |
---|---|
2 November 2023 | Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages) |
10 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
4 October 2023 | Termination of appointment of a director (1 page) |
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
23 August 2022 | Satisfaction of charge 019719650004 in full (1 page) |
23 August 2022 | Satisfaction of charge 019719650005 in full (1 page) |
23 August 2022 | Satisfaction of charge 019719650006 in full (1 page) |
22 June 2022 | Director's details changed for Mr Paul Anthony James on 22 June 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
22 June 2022 | Secretary's details changed for Ms Emma Gayle Versluys on 22 June 2022 (1 page) |
1 March 2022 | Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page) |
28 February 2022 | Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages) |
7 December 2021 | Change of details for Manthorpe Building Products Holdings Limited as a person with significant control on 1 November 2021 (2 pages) |
1 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 1 November 2021 (1 page) |
5 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
15 May 2020 | Registration of charge 019719650006, created on 4 May 2020 (106 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
28 January 2019 | Full accounts made up to 30 April 2018 (28 pages) |
6 December 2018 | Termination of appointment of Gareth William Wright as a director on 25 October 2018 (1 page) |
4 December 2018 | Registration of charge 019719650005, created on 3 December 2018 (13 pages) |
27 November 2018 | Resolutions
|
22 November 2018 | Registration of charge 019719650004, created on 19 November 2018 (8 pages) |
6 November 2018 | Termination of appointment of Carol Susan Pochciol as a director on 25 October 2018 (1 page) |
6 November 2018 | Termination of appointment of Thomas Fraser Pochciol as a director on 25 October 2018 (1 page) |
6 November 2018 | Satisfaction of charge 2 in full (1 page) |
6 November 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
6 November 2018 | Appointment of Ms Emma Gayle Versluys as a secretary on 25 October 2018 (2 pages) |
6 November 2018 | Appointment of Mr Martin Keith Payne as a director on 25 October 2018 (2 pages) |
6 November 2018 | Termination of appointment of Carol Susan Pochciol as a secretary on 25 October 2018 (1 page) |
6 November 2018 | Appointment of Mr Paul Anthony James as a director on 25 October 2018 (2 pages) |
6 November 2018 | Termination of appointment of Paul Gordon Pochciol as a director on 25 October 2018 (1 page) |
6 November 2018 | Registered 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 2018 | Notification of Manthorpe Building Products Holdings Limited as a person with significant control on 2 August 2018 (2 pages) |
12 September 2018 | Cessation of Manthorpe Limited as a person with significant control on 29 July 2018 (1 page) |
12 September 2018 | Notification of Manthorpe Holdings Limited as a person with significant control on 29 July 2018 (2 pages) |
12 September 2018 | Cessation of Manthorpe Holdings Limited as a person with significant control on 2 August 2018 (1 page) |
27 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 30 April 2017 (25 pages) |
1 November 2017 | Satisfaction of charge 3 in full (1 page) |
1 November 2017 | Satisfaction of charge 3 in full (1 page) |
26 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Manthorpe Limited as a person with significant control on 1 June 2016 (1 page) |
26 June 2017 | Notification of Manthorpe Limited as a person with significant control on 1 June 2016 (1 page) |
26 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
18 October 2016 | Full accounts made up to 30 April 2016 (25 pages) |
18 October 2016 | Full accounts made up to 30 April 2016 (25 pages) |
7 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
15 December 2015 | Full accounts made up to 30 April 2015 (24 pages) |
15 December 2015 | Full accounts made up to 30 April 2015 (24 pages) |
11 September 2015 | Termination of appointment of Andrew Marc Smith as a director on 11 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Andrew Marc Smith as a director on 11 September 2015 (1 page) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
3 December 2014 | Full accounts made up to 30 April 2014 (25 pages) |
3 December 2014 | Full accounts made up to 30 April 2014 (25 pages) |
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
14 November 2013 | Full accounts made up to 30 April 2013 (24 pages) |
14 November 2013 | Full accounts made up to 30 April 2013 (24 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Appointment of Mr Andrew Marc Smith as a director (2 pages) |
19 December 2012 | Appointment of Mr Andrew Marc Smith as a director (2 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (21 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (21 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Appointment of Mr Thomas Fraser Pochciol as a director (2 pages) |
6 March 2012 | Appointment of Mr Thomas Fraser Pochciol as a director (2 pages) |
18 November 2011 | Full accounts made up to 30 April 2011 (20 pages) |
18 November 2011 | Full accounts made up to 30 April 2011 (20 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (21 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (21 pages) |
28 September 2010 | Resolutions
|
28 September 2010 | Resolutions
|
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Full accounts made up to 30 April 2009 (21 pages) |
25 January 2010 | Full accounts made up to 30 April 2009 (21 pages) |
9 October 2009 | Director's details changed for Paul Gordon Pochciol on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mrs Carol Susan Pochciol on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Gareth William Wright on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mrs Carol Susan Pochciol on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Gareth William Wright on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Paul Gordon Pochciol on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mrs Carol Susan Pochciol on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Paul Gordon Pochciol on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mrs Carol Susan Pochciol on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mrs Carol Susan Pochciol on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Gareth William Wright on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mrs Carol Susan Pochciol on 1 October 2009 (1 page) |
23 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 30 April 2008 (20 pages) |
1 December 2008 | Full accounts made up to 30 April 2008 (20 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
3 November 2007 | Full accounts made up to 30 April 2007 (20 pages) |
3 November 2007 | Full accounts made up to 30 April 2007 (20 pages) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
24 October 2006 | Full accounts made up to 30 April 2006 (22 pages) |
24 October 2006 | Full accounts made up to 30 April 2006 (22 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
28 December 2005 | Full accounts made up to 30 April 2005 (22 pages) |
28 December 2005 | Full accounts made up to 30 April 2005 (22 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members
|
24 June 2005 | Return made up to 14/06/05; full list of members
|
16 December 2004 | Full accounts made up to 30 April 2004 (18 pages) |
16 December 2004 | Full accounts made up to 30 April 2004 (18 pages) |
30 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
24 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
24 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
30 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
17 April 2003 | Auditor's resignation (1 page) |
17 April 2003 | Auditor's resignation (1 page) |
25 February 2003 | Full accounts made up to 30 April 2002 (16 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (16 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
6 February 2002 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
6 February 2002 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
12 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
12 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
23 February 2001 | Accounts for a medium company made up to 30 April 2000 (15 pages) |
23 February 2001 | Accounts for a medium company made up to 30 April 2000 (15 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Return made up to 14/06/00; full list of members (7 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Return made up to 14/06/00; full list of members (7 pages) |
8 August 2000 | Secretary resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
21 September 1999 | Accounts for a medium company made up to 30 April 1999 (15 pages) |
21 September 1999 | Accounts for a medium company made up to 30 April 1999 (15 pages) |
21 June 1999 | Return made up to 14/06/99; full list of members
|
21 June 1999 | Return made up to 14/06/99; full list of members
|
17 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
25 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
17 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
17 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
17 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
17 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 August 1996 | Director resigned (1 page) |
3 August 1996 | Director resigned (1 page) |
3 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
31 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
20 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |