MANTLES GROUP LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » SG18 8EX

Company number 00338770
Status Active
Incorporation Date 1 April 1938
Company Type Private Limited Company
Address 115 LONDON ROAD, BIGGLESWADE, BEDFORDSHIRE, SG18 8EX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 2,608 . The most likely internet sites of MANTLES GROUP LIMITED are www.mantlesgroup.co.uk, and www.mantles-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and seven months. The distance to to Baldock Rail Station is 6.7 miles; to Ashwell & Morden Rail Station is 6.9 miles; to Hitchin Rail Station is 8.9 miles; to St Neots Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mantles Group Limited is a Private Limited Company. The company registration number is 00338770. Mantles Group Limited has been working since 01 April 1938. The present status of the company is Active. The registered address of Mantles Group Limited is 115 London Road Biggleswade Bedfordshire Sg18 8ex. . MORLAND, Keith is a Secretary of the company. MANTLE, Charlotte Amelia Dorothy is a Director of the company. MANTLE, Julia is a Director of the company. MANTLE, Patrick John is a Director of the company. ROBERTS, John Michael is a Director of the company. Secretary CHAPPELL, Robin George has been resigned. Secretary CONNERY, Natalie Louise has been resigned. Secretary MANTLE, Mary has been resigned. Secretary MORTIMORE, Stephen has been resigned. Secretary MORTIMORE, Stephen has been resigned. Secretary TODD, Roger Cedric has been resigned. Director HOWLETT, Keith Edward has been resigned. Director MANTLE, Benjamin Ian Gilmour has been resigned. Director MANTLE, Mary has been resigned. Director MANTLE, Peter Ian has been resigned. Director MARTIN, Nicholas Anthony has been resigned. Director MORTIMORE, Stephen has been resigned. Director PALMER, Bruce Ian has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MORLAND, Keith
Appointed Date: 30 April 2006

Director
MANTLE, Charlotte Amelia Dorothy
Appointed Date: 04 March 2013
31 years old

Director
MANTLE, Julia
Appointed Date: 28 May 2010
69 years old

Director
MANTLE, Patrick John

72 years old

Director
ROBERTS, John Michael
Appointed Date: 01 February 2002
62 years old

Resigned Directors

Secretary
CHAPPELL, Robin George
Resigned: 29 July 2005
Appointed Date: 05 October 2004

Secretary
CONNERY, Natalie Louise
Resigned: 30 April 2006
Appointed Date: 05 August 2005

Secretary
MANTLE, Mary
Resigned: 05 April 2006

Secretary
MORTIMORE, Stephen
Resigned: 25 June 2004
Appointed Date: 28 April 2000

Secretary
MORTIMORE, Stephen
Resigned: 21 November 1997
Appointed Date: 27 May 1994

Secretary
TODD, Roger Cedric
Resigned: 28 April 2000
Appointed Date: 21 November 1997

Director
HOWLETT, Keith Edward
Resigned: 27 June 1994
79 years old

Director
MANTLE, Benjamin Ian Gilmour
Resigned: 02 August 2010
105 years old

Director
MANTLE, Mary
Resigned: 31 August 2005
105 years old

Director
MANTLE, Peter Ian
Resigned: 26 October 1992
73 years old

Director
MARTIN, Nicholas Anthony
Resigned: 02 April 2004
Appointed Date: 01 February 2002
64 years old

Director
MORTIMORE, Stephen
Resigned: 25 June 2004
Appointed Date: 01 January 2001
67 years old

Director
PALMER, Bruce Ian
Resigned: 18 November 2005
Appointed Date: 20 December 1996
65 years old

Persons With Significant Control

Mr Patrick John Mantle
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jukia Mantle
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANTLES GROUP LIMITED Events

21 Oct 2016
Confirmation statement made on 10 October 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,608

26 Jun 2015
Accounts for a medium company made up to 31 December 2014
04 Nov 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,608

...
... and 136 more events
22 Sep 1980
Accounts made up to 31 December 1979
09 Sep 1980
Annual return made up to 04/07/80
11 Jan 1979
Accounts made up to 31 December 1977
04 May 1977
Accounts made up to 31 December 1975
01 Apr 1938
Certificate of incorporation

MANTLES GROUP LIMITED Charges

26 July 1999
Legal charge
Delivered: 29 July 1999
Status: Satisfied on 26 August 2011
Persons entitled: Shell U.K. Limited
Description: L/H land on the east side of newark close royston…
27 May 1999
Legal charge
Delivered: 3 June 1999
Status: Satisfied on 26 August 2011
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of icknield way…
17 May 1999
Legal charge
Delivered: 19 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as 113 and 115 london road, biggleswade…
13 May 1998
Floating charge
Delivered: 22 May 1998
Status: Satisfied on 26 August 2011
Persons entitled: Rover Financial Services (GB) Limited
Description: All the company's present and future stock of used motor…
19 May 1997
Floating charge
Delivered: 21 May 1997
Status: Satisfied on 17 November 1998
Persons entitled: Lombard North Central PLC
Description: All new and used motor vehicles owned by the company from…
29 February 1980
Further charge
Delivered: 6 March 1980
Status: Satisfied
Persons entitled: The Gateway Building Society.
Description: 117-119 london rd, biggleswade beds.
15 June 1972
Legal charge
Delivered: 26 June 1972
Status: Satisfied on 26 August 2011
Persons entitled: Barclays Bank PLC
Description: Land & garage - 115, london road, biggleswade, bedfordshire.
15 June 1972
Legal charge
Delivered: 22 June 1972
Status: Satisfied on 26 August 2011
Persons entitled: Barclays Bank PLC
Description: Land at rear of garage 115 london rd biggleswade…