MANTLE HOLDINGS LIMITED
BISHOPS STORTFORD

Hellopages » Essex » Uttlesford » CM22 7WE

Company number 03015063
Status Active
Incorporation Date 27 January 1995
Company Type Private Limited Company
Address THE PRIORY THREMHALL PARK, START HILL, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 7WE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MANTLE HOLDINGS LIMITED are www.mantleholdings.co.uk, and www.mantle-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and nine months. The distance to to Bishops Stortford Rail Station is 2.5 miles; to Harlow Mill Rail Station is 6.8 miles; to Harlow Town Rail Station is 8.2 miles; to Audley End Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mantle Holdings Limited is a Private Limited Company. The company registration number is 03015063. Mantle Holdings Limited has been working since 27 January 1995. The present status of the company is Active. The registered address of Mantle Holdings Limited is The Priory Thremhall Park Start Hill Bishops Stortford Hertfordshire Cm22 7we. The company`s financial liabilities are £493.97k. It is £-0.07k against last year. And the total assets are £521.07k, which is £-1.57k against last year. BAKER, Guy Ernest is a Director of the company. BAKER, Jamie Angus is a Director of the company. Secretary GRUNDY, Julia has been resigned. Secretary PREECE, Julie Ann has been resigned. Secretary ROBERTS, Thomas Arthur has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BAKER, Jennifer Mary has been resigned. Director BAKER, Lewis Ernest has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


mantle holdings Key Finiance

LIABILITIES £493.97k
-1%
CASH n/a
TOTAL ASSETS £521.07k
-1%
All Financial Figures

Current Directors

Director
BAKER, Guy Ernest
Appointed Date: 01 March 1996
60 years old

Director
BAKER, Jamie Angus
Appointed Date: 15 December 2000
56 years old

Resigned Directors

Secretary
GRUNDY, Julia
Resigned: 20 July 1999
Appointed Date: 26 October 1998

Secretary
PREECE, Julie Ann
Resigned: 07 May 2015
Appointed Date: 20 July 1999

Secretary
ROBERTS, Thomas Arthur
Resigned: 26 October 1998
Appointed Date: 27 January 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 27 January 1995
Appointed Date: 27 January 1995

Director
BAKER, Jennifer Mary
Resigned: 24 April 2012
Appointed Date: 27 January 1995
86 years old

Director
BAKER, Lewis Ernest
Resigned: 30 June 2011
Appointed Date: 27 January 1995
85 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 27 January 1995
Appointed Date: 27 January 1995

Persons With Significant Control

Mr Guy Ernest Baker
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jamie Angus Baker
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANTLE HOLDINGS LIMITED Events

08 Mar 2017
Total exemption full accounts made up to 30 June 2016
27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

26 Jan 2016
Register inspection address has been changed to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF
...
... and 69 more events
04 Aug 1995
Registered office changed on 04/08/95 from: 78 porstwood road portswood southampton SO17 2FW
19 Jun 1995
Secretary resigned;new director appointed
19 Jun 1995
New director appointed
19 Jun 1995
New secretary appointed;director resigned
27 Jan 1995
Incorporation

MANTLE HOLDINGS LIMITED Charges

5 November 1999
Legal charge
Delivered: 13 November 1999
Status: Satisfied on 21 November 2001
Persons entitled: Barclays Bank PLC
Description: Units 5 & 6 ducketts wharf south street bishops stortford…
29 January 1999
Legal charge
Delivered: 8 February 1999
Status: Satisfied on 21 November 2001
Persons entitled: Barclays Bank PLC
Description: Shop and office premises 2 and 4 north street bishops…
4 January 1999
Legal charge
Delivered: 12 January 1999
Status: Satisfied on 21 November 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south of dunmow road start…
18 April 1996
Legal charge
Delivered: 29 April 1996
Status: Satisfied on 21 November 2001
Persons entitled: Barclays Bank PLC
Description: Northfield house cambridge road sawbridgeworth…