MANTLE (SAFFRON) LIMITED
BISHOPS STORTFORD

Hellopages » Essex » Uttlesford » CM22 7WE

Company number 05752770
Status Active
Incorporation Date 23 March 2006
Company Type Private Limited Company
Address THE PRIORY THREMHALL PARK, START HILL, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 7WE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 200 ; Register(s) moved to registered inspection location 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF. The most likely internet sites of MANTLE (SAFFRON) LIMITED are www.mantlesaffron.co.uk, and www.mantle-saffron.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and seven 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 Saffron Limited is a Private Limited Company. The company registration number is 05752770. Mantle Saffron Limited has been working since 23 March 2006. The present status of the company is Active. The registered address of Mantle Saffron Limited is The Priory Thremhall Park Start Hill Bishops Stortford Hertfordshire Cm22 7we. The company`s financial liabilities are £69.65k. It is £-73k against last year. And the total assets are £587.53k, which is £67.8k against last year. BAKER, Guy Ernest is a Director of the company. BAKER, Jamie Angus is a Director of the company. CHANDLER, Matthew James is a Director of the company. Secretary PREECE, Julie Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAKER, Lewis Ernest has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


mantle (saffron) Key Finiance

LIABILITIES £69.65k
-52%
CASH n/a
TOTAL ASSETS £587.53k
+13%
All Financial Figures

Current Directors

Director
BAKER, Guy Ernest
Appointed Date: 23 March 2006
60 years old

Director
BAKER, Jamie Angus
Appointed Date: 23 March 2006
56 years old

Director
CHANDLER, Matthew James
Appointed Date: 24 August 2011
45 years old

Resigned Directors

Secretary
PREECE, Julie Ann
Resigned: 07 May 2015
Appointed Date: 23 March 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 March 2006
Appointed Date: 23 March 2006

Director
BAKER, Lewis Ernest
Resigned: 30 June 2011
Appointed Date: 23 March 2006
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 March 2006
Appointed Date: 23 March 2006

MANTLE (SAFFRON) LIMITED Events

08 Mar 2017
Total exemption full accounts made up to 30 June 2016
04 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200

04 Apr 2016
Register(s) moved to registered inspection location 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF
04 Apr 2016
Register inspection address has been changed to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF
01 Apr 2016
Director's details changed for Mr Jamie Angus Baker on 1 March 2016
...
... and 54 more events
03 Apr 2006
New secretary appointed
03 Apr 2006
New director appointed
03 Apr 2006
New director appointed
03 Apr 2006
Registered office changed on 03/04/06 from: marquess court 69 southampton row london WC1B 4ET
23 Mar 2006
Incorporation

MANTLE (SAFFRON) LIMITED Charges

28 February 2014
Charge code 0575 2770 0009
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
28 February 2014
Charge code 0575 2770 0008
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
28 February 2014
Charge code 0575 2770 0007
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H k/a saffron ground ditchmore lane stevenage t/n…
28 February 2014
Charge code 0575 2770 0006
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H k/a saffron ground ditchmore lane stevenage t/n…
13 December 2007
Charge over deposit account
Delivered: 19 December 2007
Status: Satisfied on 21 December 2010
Persons entitled: Nationwide Building Society
Description: All right title interest in the balance held on the…
13 December 2007
Legal charge
Delivered: 19 December 2007
Status: Satisfied on 17 May 2014
Persons entitled: Nationwide Building Society
Description: The fh property being land adjacent to cycle track…
28 April 2006
Charge over deposit account
Delivered: 4 May 2006
Status: Satisfied on 29 December 2014
Persons entitled: Nationwide Building Society
Description: With full title guarantee by way of first fixed charge all…
28 April 2006
Debenture (floating charge)
Delivered: 4 May 2006
Status: Satisfied on 29 December 2014
Persons entitled: Nationwide Building Society
Description: The company with full title guarantee charges by way of…
28 April 2006
Legal charge
Delivered: 4 May 2006
Status: Satisfied on 17 May 2014
Persons entitled: Nationwide Building Society
Description: F/H land and buildings on the west side of ditchmore lane…