MANTHORPE ENGINEERING LIMITED
CODNOR GATE INDUSTRIAL ESTATE

Hellopages » Derbyshire » Amber Valley » DE5 3ND

Company number 01810526
Status Active
Incorporation Date 24 April 1984
Company Type Private Limited Company
Address MANTHORPE HOUSE, BRITTAIN DRIVE, CODNOR GATE INDUSTRIAL ESTATE, RIPLEY DERBYSHIRE, DE5 3ND
Home Country United Kingdom
Nature of Business 25620 - Machining, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 15,000 . The most likely internet sites of MANTHORPE ENGINEERING LIMITED are www.manthorpeengineering.co.uk, and www.manthorpe-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Manthorpe Engineering Limited is a Private Limited Company. The company registration number is 01810526. Manthorpe Engineering Limited has been working since 24 April 1984. The present status of the company is Active. The registered address of Manthorpe Engineering Limited is Manthorpe House Brittain Drive Codnor Gate Industrial Estate Ripley Derbyshire De5 3nd. . POCHCIOL, Carol Susan is a Secretary of the company. ELLIOTT, Mark is a Director of the company. POCHCIOL, Carol Susan is a Director of the company. POCHCIOL, Paul Gordon is a Director of the company. POCHCIOL, Thomas Fraser is a Director of the company. SOLLOWAY, David is a Director of the company. Secretary HAMILTON, John has been resigned. Secretary LANGWORTHY, David Anthony has been resigned. Secretary POCHCIOL, Carol Susan has been resigned. Director BOWLEY, Christopher Robert has been resigned. Director LUDLAM, Peter has been resigned. Director SMITH, Andrew Marc has been resigned. Director SMITH, David James has been resigned. The company operates in "Machining".


Current Directors

Secretary
POCHCIOL, Carol Susan
Appointed Date: 01 July 2000

Director
ELLIOTT, Mark
Appointed Date: 03 August 2004
58 years old

Director

Director

Director
POCHCIOL, Thomas Fraser
Appointed Date: 20 February 2012
41 years old

Director
SOLLOWAY, David
Appointed Date: 09 February 2016
56 years old

Resigned Directors

Secretary
HAMILTON, John
Resigned: 01 February 1994

Secretary
LANGWORTHY, David Anthony
Resigned: 30 June 2000
Appointed Date: 28 September 1999

Secretary
POCHCIOL, Carol Susan
Resigned: 28 September 1999
Appointed Date: 01 February 1994

Director
BOWLEY, Christopher Robert
Resigned: 30 July 2010
Appointed Date: 01 August 1995
78 years old

Director
LUDLAM, Peter
Resigned: 23 September 1994
78 years old

Director
SMITH, Andrew Marc
Resigned: 11 September 2015
Appointed Date: 19 December 2012
50 years old

Director
SMITH, David James
Resigned: 31 December 2012
77 years old

Persons With Significant Control

Manthorpe Limited
Notified on: 14 January 2017
Nature of control: Ownership of shares – 75% or more

MANTHORPE ENGINEERING LIMITED Events

25 Jan 2017
Confirmation statement made on 14 January 2017 with updates
18 Oct 2016
Full accounts made up to 30 April 2016
09 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 15,000

09 Feb 2016
Appointment of Mr David Solloway as a director on 9 February 2016
15 Dec 2015
Full accounts made up to 30 April 2015
...
... and 88 more events
01 Jul 1986
New director appointed

02 Jun 1986
Accounts for a small company made up to 30 April 1985

02 Jun 1986
Return made up to 14/10/85; full list of members

02 Jun 1986
Director resigned

24 Apr 1984
Incorporation

MANTHORPE ENGINEERING LIMITED Charges

1 April 1992
Legal charge
Delivered: 2 April 1992
Status: Satisfied on 14 July 1999
Persons entitled: Chartered Trust Public Limited Company
Description: F/H land situate on the north side of nottingham road…
19 August 1991
Chattels mortgage
Delivered: 20 August 1991
Status: Satisfied on 14 July 1999
Persons entitled: Forward Trust Limited
Description: One used boko F30 milling & boring machine serial no 138…
31 March 1988
Legal charge
Delivered: 11 April 1988
Status: Satisfied on 5 January 1993
Persons entitled: Norwich General Trust
Description: F/H factory premises k/a manthorpe house brittain drive…
3 February 1985
Debenture
Delivered: 13 February 1985
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1985
Legal charge
Delivered: 11 February 1985
Status: Satisfied on 29 December 1988
Persons entitled: Norwich General Trust Limited
Description: Factory situate on the north side of nottingham road…
3 July 1984
Debenture
Delivered: 9 July 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h property…