Company NameMantaleda Bathroom Company Limited
DirectorsAdam Paul Mosley and David James Mosley
Company StatusActive
Company Number03257914
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Adam Paul Mosley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(23 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsden Mills Britannia Road
Huddersfield
HD3 4QG
Director NameMr David James Mosley
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(23 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamsden Mills Britannia Road
Huddersfield
HD3 4QG
Director NameMr Anthony Stewart Walter Ross
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressJoel Garth
Yarforth
Northallerton
North Yorkshire
DL7 0LS
Director NameMr Adrian John Beauchamp
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange
Birkby
Northallerton
DL7 0EF
Director NameMr Paul Joseph Britton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hardwick Old Farm
Yafforth
Northallerton
DL7 0LS
Secretary NameMr Anthony Stewart Walter Ross
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressJoel Garth
Yarforth
Northallerton
North Yorkshire
DL7 0LS
Secretary NameMr Adrian John Beauchamp
NationalityBritish
StatusResigned
Appointed01 January 1997(3 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange
Birkby
Northallerton
DL7 0EF
Secretary NameMrs Alison Louise Beauchamp
StatusResigned
Appointed30 September 2016(20 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressBirkby Grange Birkby
Northallerton
DL7 0EF
Secretary NameMrs Mandy Godfrey-Britton
StatusResigned
Appointed30 September 2016(20 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressThe Hardiwck Old Farm
Yafforth
Northallerton
DL7 0LS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitemantaleda.co.uk
Telephone01609 771211
Telephone regionNorthallerton

Location

Registered AddressRamsden Mills
Britannia Road
Huddersfield
HD3 4QG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Adrian John Beauchamp
50.00%
Ordinary
1 at £1Paul Joseph Britton
50.00%
Ordinary

Financials

Year2014
Net Worth£239,287
Cash£77,621
Current Liabilities£52,980

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

20 February 2020Delivered on: 24 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 May 2004Delivered 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 2007Delivered 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

Filing History

18 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
24 January 2023Accounts for a small company made up to 30 April 2022 (9 pages)
16 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
26 January 2022Accounts for a small company made up to 30 April 2021 (9 pages)
14 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
10 February 2021Accounts for a small company made up to 30 April 2020 (9 pages)
2 October 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
26 May 2020Previous accounting period shortened from 31 August 2020 to 30 April 2020 (1 page)
13 May 2020Notification of Hartford Holdings Limited as a person with significant control on 31 January 2020 (2 pages)
13 May 2020Cessation of Adrian John Beauchamp as a person with significant control on 31 January 2020 (1 page)
13 May 2020Cessation of Paul Joseph Britton as a person with significant control on 31 January 2020 (1 page)
24 February 2020Registration of charge 032579140003, created on 20 February 2020 (61 pages)
4 February 2020Registered 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 2020Appointment of Mr David James Mosley as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Mr Adam Paul Mosley as a director on 31 January 2020 (2 pages)
4 February 2020Termination of appointment of Adrian John Beauchamp as a director on 31 January 2020 (1 page)
4 February 2020Termination of appointment of Mandy Godfrey-Britton as a secretary on 31 January 2020 (1 page)
4 February 2020Termination of appointment of Paul Joseph Britton as a director on 31 January 2020 (1 page)
4 February 2020Termination of appointment of Alison Louise Beauchamp as a secretary on 31 January 2020 (1 page)
15 January 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
9 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
19 July 2019Satisfaction of charge 1 in full (2 pages)
19 July 2019Satisfaction of charge 2 in full (1 page)
8 November 2018Unaudited abridged accounts made up to 31 August 2018 (8 pages)
12 October 2018Appointment of Mrs Mandy Godfrey-Britton as a secretary on 30 September 2016 (2 pages)
12 October 2018Appointment of Mrs Alison Louise Beauchamp as a secretary on 30 September 2016 (2 pages)
12 October 2018Termination of appointment of Adrian John Beauchamp as a secretary on 30 September 2016 (1 page)
7 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
13 December 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
13 December 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
14 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
15 May 2017Second filing of a statement of capital following an allotment of shares on 15 September 2016
  • GBP 100
(7 pages)
15 May 2017Second filing of a statement of capital following an allotment of shares on 15 September 2016
  • GBP 100
(7 pages)
30 March 2017Statement of capital following an allotment of shares on 15 September 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/17.
(4 pages)
30 March 2017Statement of capital following an allotment of shares on 15 September 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/17.
(4 pages)
31 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 November 2009Director's details changed for Paul Joseph Britton on 1 October 2009 (4 pages)
4 November 2009Director's details changed for Paul Joseph Britton on 1 October 2009 (4 pages)
4 November 2009Director's details changed for Paul Joseph Britton on 1 October 2009 (4 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Paul Joseph Britton on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Adrian John Beauchamp on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Paul Joseph Britton on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Adrian John Beauchamp on 16 October 2009 (2 pages)
13 October 2009Registered office address changed from Hanby & Co 209 High Street Northallerton North Yorkshire DL7 8LW on 13 October 2009 (1 page)
13 October 2009Registered office address changed from Hanby & Co 209 High Street Northallerton North Yorkshire DL7 8LW on 13 October 2009 (1 page)
18 March 2009Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages)
18 March 2009Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages)
6 October 2008Return made up to 02/10/08; full list of members (4 pages)
6 October 2008Return made up to 02/10/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
13 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 October 2006Return made up to 02/10/06; full list of members (2 pages)
5 October 2006Return made up to 02/10/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 October 2004Return made up to 02/10/04; full list of members (7 pages)
20 October 2004Return made up to 02/10/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
22 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
26 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
1 November 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 November 1999Return made up to 02/10/99; full list of members (6 pages)
5 November 1999Return made up to 02/10/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
17 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
7 October 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
22 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 October 1997Registered office changed on 12/10/97 from: unit 3 progress row leeming bar industrial estate northallerton north yorkshire DL7 9DQ (1 page)
12 October 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned;director resigned (1 page)
12 October 1997New secretary appointed (2 pages)
12 October 1997Registered office changed on 12/10/97 from: unit 3 progress row leeming bar industrial estate northallerton north yorkshire DL7 9DQ (1 page)
12 October 1997Return made up to 02/10/97; full list of members (6 pages)
12 October 1997Secretary resigned;director resigned (1 page)
12 October 1997Return made up to 02/10/97; full list of members (6 pages)
18 July 1997Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page)
18 July 1997Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page)
9 October 1996Secretary resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Registered office changed on 09/10/96 from: 31 corsham street london N1 6DR (1 page)
9 October 1996Secretary resigned (1 page)
9 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Registered office changed on 09/10/96 from: 31 corsham street london N1 6DR (1 page)
9 October 1996New secretary appointed;new director appointed (2 pages)
2 October 1996Incorporation (18 pages)
2 October 1996Incorporation (18 pages)