Huddersfield
HD3 4QG
Director Name | Mr David James Mosley |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramsden Mills Britannia Road Huddersfield HD3 4QG |
Director Name | Mr Anthony Stewart Walter Ross |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Joel Garth Yarforth Northallerton North Yorkshire DL7 0LS |
Director Name | Mr Adrian John Beauchamp |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange Birkby Northallerton DL7 0EF |
Director Name | Mr Paul Joseph Britton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hardwick Old Farm Yafforth Northallerton DL7 0LS |
Secretary Name | Mr Anthony Stewart Walter Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Joel Garth Yarforth Northallerton North Yorkshire DL7 0LS |
Secretary Name | Mr Adrian John Beauchamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange Birkby Northallerton DL7 0EF |
Secretary Name | Mrs Alison Louise Beauchamp |
---|---|
Status | Resigned |
Appointed | 30 September 2016(20 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Birkby Grange Birkby Northallerton DL7 0EF |
Secretary Name | Mrs Mandy Godfrey-Britton |
---|---|
Status | Resigned |
Appointed | 30 September 2016(20 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | The Hardiwck Old Farm Yafforth Northallerton DL7 0LS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | mantaleda.co.uk |
---|---|
Telephone | 01609 771211 |
Telephone region | Northallerton |
Registered Address | Ramsden Mills Britannia Road Huddersfield HD3 4QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Adrian John Beauchamp 50.00% Ordinary |
---|---|
1 at £1 | Paul Joseph Britton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,287 |
Cash | £77,621 |
Current Liabilities | £52,980 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
20 February 2020 | Delivered on: 24 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
27 May 2004 | Delivered on: 18 March 2009 Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at thurston road northallerton see image for full details. Outstanding |
31 July 2007 | Delivered on: 9 August 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at thurston road, northallerton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
18 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Accounts for a small company made up to 30 April 2022 (9 pages) |
16 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
26 January 2022 | Accounts for a small company made up to 30 April 2021 (9 pages) |
14 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
10 February 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
2 October 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
26 May 2020 | Previous accounting period shortened from 31 August 2020 to 30 April 2020 (1 page) |
13 May 2020 | Notification of Hartford Holdings Limited as a person with significant control on 31 January 2020 (2 pages) |
13 May 2020 | Cessation of Adrian John Beauchamp as a person with significant control on 31 January 2020 (1 page) |
13 May 2020 | Cessation of Paul Joseph Britton as a person with significant control on 31 January 2020 (1 page) |
24 February 2020 | Registration of charge 032579140003, created on 20 February 2020 (61 pages) |
4 February 2020 | Registered office address changed from Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA to Ramsden Mills Britannia Road Huddersfield HD3 4QG on 4 February 2020 (1 page) |
4 February 2020 | Appointment of Mr David James Mosley as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Mr Adam Paul Mosley as a director on 31 January 2020 (2 pages) |
4 February 2020 | Termination of appointment of Adrian John Beauchamp as a director on 31 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Mandy Godfrey-Britton as a secretary on 31 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Paul Joseph Britton as a director on 31 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Alison Louise Beauchamp as a secretary on 31 January 2020 (1 page) |
15 January 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
9 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
19 July 2019 | Satisfaction of charge 1 in full (2 pages) |
19 July 2019 | Satisfaction of charge 2 in full (1 page) |
8 November 2018 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
12 October 2018 | Appointment of Mrs Mandy Godfrey-Britton as a secretary on 30 September 2016 (2 pages) |
12 October 2018 | Appointment of Mrs Alison Louise Beauchamp as a secretary on 30 September 2016 (2 pages) |
12 October 2018 | Termination of appointment of Adrian John Beauchamp as a secretary on 30 September 2016 (1 page) |
7 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
14 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
15 May 2017 | Second filing of a statement of capital following an allotment of shares on 15 September 2016
|
15 May 2017 | Second filing of a statement of capital following an allotment of shares on 15 September 2016
|
30 March 2017 | Statement of capital following an allotment of shares on 15 September 2015
|
30 March 2017 | Statement of capital following an allotment of shares on 15 September 2015
|
31 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
10 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
30 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 November 2009 | Director's details changed for Paul Joseph Britton on 1 October 2009 (4 pages) |
4 November 2009 | Director's details changed for Paul Joseph Britton on 1 October 2009 (4 pages) |
4 November 2009 | Director's details changed for Paul Joseph Britton on 1 October 2009 (4 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Paul Joseph Britton on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Adrian John Beauchamp on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Paul Joseph Britton on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Adrian John Beauchamp on 16 October 2009 (2 pages) |
13 October 2009 | Registered office address changed from Hanby & Co 209 High Street Northallerton North Yorkshire DL7 8LW on 13 October 2009 (1 page) |
13 October 2009 | Registered office address changed from Hanby & Co 209 High Street Northallerton North Yorkshire DL7 8LW on 13 October 2009 (1 page) |
18 March 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages) |
18 March 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages) |
6 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
5 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 October 2005 | Return made up to 02/10/05; full list of members
|
18 October 2005 | Return made up to 02/10/05; full list of members
|
2 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 October 2003 | Return made up to 02/10/03; full list of members
|
8 October 2003 | Return made up to 02/10/03; full list of members
|
24 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 October 2002 | Return made up to 02/10/02; full list of members
|
8 October 2002 | Return made up to 02/10/02; full list of members
|
22 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
26 October 2001 | Return made up to 02/10/01; full list of members
|
26 October 2001 | Return made up to 02/10/01; full list of members
|
16 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
16 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
1 November 2000 | Return made up to 02/10/00; full list of members
|
1 November 2000 | Return made up to 02/10/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
5 November 1999 | Return made up to 02/10/99; full list of members (6 pages) |
5 November 1999 | Return made up to 02/10/99; full list of members (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 October 1998 | Return made up to 02/10/98; no change of members
|
7 October 1998 | Return made up to 02/10/98; no change of members
|
22 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
22 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: unit 3 progress row leeming bar industrial estate northallerton north yorkshire DL7 9DQ (1 page) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Secretary resigned;director resigned (1 page) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: unit 3 progress row leeming bar industrial estate northallerton north yorkshire DL7 9DQ (1 page) |
12 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
12 October 1997 | Secretary resigned;director resigned (1 page) |
12 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
18 July 1997 | Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page) |
18 July 1997 | Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Registered office changed on 09/10/96 from: 31 corsham street london N1 6DR (1 page) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | New secretary appointed;new director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Registered office changed on 09/10/96 from: 31 corsham street london N1 6DR (1 page) |
9 October 1996 | New secretary appointed;new director appointed (2 pages) |
2 October 1996 | Incorporation (18 pages) |
2 October 1996 | Incorporation (18 pages) |