Company NameManthorpe Building Products Holdings Limited
DirectorsJoseph Michael Vorih and Timothy Neil Pullen
Company StatusActive
Company Number11285770
CategoryPrivate Limited Company
Incorporation Date3 April 2018(5 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Emma Gayle Versluys
StatusCurrent
Appointed25 October 2018(6 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressBroomhouse Lane Edlington
Doncaster
S Yorks
DN12 1ES
Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(3 years, 11 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(5 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMrs Carol Susan Pochciol
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManthorpe House Codnor Gate Industrial Estate
Ripley
DE5 3ND
Director NameMr Paul Gordon Pochciol
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManthorpe House Codnor Gate Industrial Estate
Ripley
DE5 3ND
Director NameMr Thomas Fraser Pochciol
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManthorpe House Codnor Gate Industrial Estate
Ripley
DE5 3ND
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(6 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane Edlington
Doncaster
S Yorks
DN12 1ES
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(6 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhouse Lane Edlington
Doncaster
S Yorks
DN12 1ES

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

Accounts

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

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Charges

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

Classification: A registered charge
Outstanding
3 December 2018Delivered on: 4 December 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 22 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 May 2018Delivered on: 29 May 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

4 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
15 May 2020Registration of charge 112857700004, created on 4 May 2020 (106 pages)
14 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (15 pages)
12 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
4 December 2018Registration of charge 112857700003, created on 3 December 2018 (13 pages)
27 November 2018Resolutions
  • RES13 ‐ Facilities agreement 19/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
22 November 2018Registration of charge 112857700002, created on 19 November 2018 (13 pages)
7 November 2018Cessation of Paul Gordon Pochciol as a person with significant control on 25 October 2018 (1 page)
7 November 2018Notification of Polypipe Limited as a person with significant control on 25 October 2018 (2 pages)
7 November 2018Cessation of Carol Susan Pochciol as a person with significant control on 25 October 2018 (1 page)
6 November 2018Satisfaction of charge 112857700001 in full (1 page)
5 November 2018Termination of appointment of Paul Gordon Pochciol as a director on 25 October 2018 (1 page)
5 November 2018Termination of appointment of Thomas Fraser Pochciol as a director on 25 October 2018 (1 page)
5 November 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
5 November 2018Appointment of Mr Martin Keith Payne as a director on 25 October 2018 (2 pages)
5 November 2018Termination of appointment of Carol Susan Pochciol as a director on 25 October 2018 (1 page)
5 November 2018Appointment of Mr Paul Anthony James as a director on 25 October 2018 (2 pages)
5 November 2018Appointment of Ms Emma Gayle Versluys as a secretary on 25 October 2018 (2 pages)
5 November 2018Registered office address changed from Manthorpe House Codnor Gate Industrial Estate Ripley DE5 3nd United Kingdom to Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES on 5 November 2018 (1 page)
13 September 2018Change of details for Mr Paul Gordon Pochciol as a person with significant control on 2 July 2018 (2 pages)
13 September 2018Change of details for Mr Paul Gordon Pochciol as a person with significant control on 3 April 2018 (2 pages)
13 September 2018Notification of Carol Susan Pochciol as a person with significant control on 2 July 2018 (2 pages)
5 July 2018Statement of capital following an allotment of shares on 2 July 2018
  • GBP 1,000
(3 pages)
1 June 2018Appointment of Mr Thomas Fraser Pochciol as a director on 22 May 2018 (2 pages)
29 May 2018Registration of charge 112857700001, created on 22 May 2018 (9 pages)
3 April 2018Incorporation
Statement of capital on 2018-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)