Doxford International Business Park
Sunderland
SR3 3XN
Director Name | Mr Colin David Caulfield |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(5 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Simon Timothy Pile |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Simon Levick Garth Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(24 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Secretary Name | Mr Simon Levick Garth Wilson |
---|---|
Status | Current |
Appointed | 19 July 2023(24 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Richard Stanley Mantle |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Chairman |
Correspondence Address | Hill Farm Woodmansterne Street Banstead Surrey SM7 3NF |
Director Name | Ruth Marion Mantle |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Personnel Director |
Correspondence Address | Hill Farm Woodmansterne Street Banstead Surrey SM7 3NF |
Secretary Name | Ruth Marion Mantle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Farm Woodmansterne Street Banstead Surrey SM7 3NF |
Director Name | Mr Christopher Norman Webb |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Corfe Close Ashtead Surrey KT21 2HA |
Secretary Name | Frank James Stockwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 169 London Road Ewell Epsom Surrey KT17 2BT |
Secretary Name | Rachel Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 19 August 2022) |
Role | Company Director |
Correspondence Address | 77-79 Stoneleigh Broadway Epsom Surrey KT17 2HP |
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2022(23 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 19 July 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Resigned |
Appointed | 19 August 2022(23 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 19 July 2023) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.mantlefp.com/ |
---|---|
Telephone | 020 83940954 |
Telephone region | London |
Registered Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
1.6k at £1 | Clive Shaw 66.67% Ordinary A |
---|---|
800 at £1 | Colin David Caulfield 33.33% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,501,535 |
Gross Profit | £2,398,114 |
Net Worth | £264,418 |
Cash | £597,125 |
Current Liabilities | £573,416 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
28 February 2000 | Delivered on: 1 March 2000 Satisfied on: 20 August 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
21 December 2023 | Accounts for a small company made up to 31 December 2022 (28 pages) |
---|---|
19 September 2023 | Change of details for Fairstone Holdings Limited as a person with significant control on 19 September 2023 (2 pages) |
19 September 2023 | Registered office address changed from 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF United Kingdom to 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 19 September 2023 (1 page) |
29 August 2023 | Termination of appointment of Iain Alexander Jamieson as a director on 19 July 2023 (1 page) |
29 August 2023 | Appointment of Mr Simon Levick Garth Wilson as a director on 19 July 2023 (2 pages) |
29 August 2023 | Appointment of Mr Simon Levick Garth Wilson as a secretary on 19 July 2023 (2 pages) |
29 August 2023 | Termination of appointment of Iain Alexander Jamieson as a secretary on 19 July 2023 (1 page) |
6 March 2023 | Auditor's resignation (1 page) |
27 February 2023 | Confirmation statement made on 27 February 2023 with updates (5 pages) |
23 February 2023 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 (1 page) |
31 October 2022 | Accounts for a small company made up to 31 January 2022 (9 pages) |
23 August 2022 | Registered office address changed from 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF United Kingdom to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 23 August 2022 (1 page) |
23 August 2022 | Registered office address changed from 77-79 Stoneleigh Broadway Epsom Surrey KT17 2HP to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 23 August 2022 (1 page) |
22 August 2022 | Appointment of Mr Simon Timothy Pile as a director on 19 August 2022 (2 pages) |
22 August 2022 | Notification of Fairstone Holdings Limited as a person with significant control on 19 August 2022 (2 pages) |
22 August 2022 | Appointment of Mr Iain Alexander Jamieson as a director on 19 August 2022 (2 pages) |
22 August 2022 | Cessation of Clive Shaw as a person with significant control on 19 August 2022 (1 page) |
22 August 2022 | Resolutions
|
22 August 2022 | Appointment of Mr Tom Taylor as a director on 19 August 2022 (2 pages) |
22 August 2022 | Cessation of Colin David Caulfield as a person with significant control on 19 August 2022 (1 page) |
22 August 2022 | Appointment of Mr Iain Alexander Jamieson as a secretary on 19 August 2022 (2 pages) |
22 August 2022 | Termination of appointment of Rachel Irving as a secretary on 19 August 2022 (1 page) |
18 August 2022 | Purchase of own shares. (3 pages) |
18 August 2022 | Cancellation of shares. Statement of capital on 20 July 2020
|
8 June 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
29 May 2022 | Change of details for Mr Colin David Caulfield as a person with significant control on 1 July 2020 (2 pages) |
29 October 2021 | Accounts for a small company made up to 31 January 2021 (8 pages) |
23 June 2021 | Confirmation statement made on 27 April 2021 with updates (7 pages) |
9 November 2020 | Accounts for a small company made up to 31 January 2020 (8 pages) |
19 May 2020 | Confirmation statement made on 27 April 2020 with updates (7 pages) |
7 January 2020 | Resolutions
|
7 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
1 November 2019 | Accounts for a small company made up to 31 January 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 January 2018 (8 pages) |
18 May 2018 | Statement of capital following an allotment of shares on 20 March 2017
|
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 31 January 2017 (13 pages) |
29 September 2017 | Accounts for a small company made up to 31 January 2017 (13 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
12 January 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
12 January 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
2 August 2016 | Full accounts made up to 31 January 2016 (16 pages) |
2 August 2016 | Full accounts made up to 31 January 2016 (16 pages) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 August 2015 | Full accounts made up to 31 January 2015 (16 pages) |
14 August 2015 | Full accounts made up to 31 January 2015 (16 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
10 September 2014 | Full accounts made up to 31 January 2014 (16 pages) |
10 September 2014 | Full accounts made up to 31 January 2014 (16 pages) |
12 May 2014 | Secretary's details changed for Rachel Irving on 26 April 2014 (1 page) |
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Secretary's details changed for Rachel Irving on 26 April 2014 (1 page) |
30 July 2013 | Full accounts made up to 31 January 2013 (16 pages) |
30 July 2013 | Full accounts made up to 31 January 2013 (16 pages) |
22 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Full accounts made up to 31 January 2012 (18 pages) |
6 June 2012 | Full accounts made up to 31 January 2012 (18 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
7 June 2011 | Full accounts made up to 31 January 2011 (17 pages) |
7 June 2011 | Full accounts made up to 31 January 2011 (17 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Full accounts made up to 31 January 2010 (18 pages) |
8 June 2010 | Full accounts made up to 31 January 2010 (18 pages) |
10 May 2010 | Director's details changed for Mr Colin David Caulfield on 27 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Clive Shaw on 27 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr Clive Shaw on 27 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr Colin David Caulfield on 27 April 2010 (2 pages) |
13 May 2009 | Full accounts made up to 31 January 2009 (18 pages) |
13 May 2009 | Full accounts made up to 31 January 2009 (18 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (5 pages) |
28 April 2009 | Secretary's change of particulars / rachel irving / 26/04/2009 (1 page) |
28 April 2009 | Secretary's change of particulars / rachel irving / 26/04/2009 (1 page) |
26 November 2008 | Gbp ic 2666/2400\20/10/08\gbp sr 266@1=266\ (2 pages) |
26 November 2008 | Gbp ic 2666/2400\20/10/08\gbp sr 266@1=266\ (2 pages) |
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
4 November 2008 | Gbp ic 2686/2666\17/10/08\gbp sr 20@1=20\ (1 page) |
4 November 2008 | Resolutions
|
4 November 2008 | Gbp ic 2686/2666\17/10/08\gbp sr 20@1=20\ (1 page) |
4 November 2008 | Resolutions
|
23 May 2008 | Full accounts made up to 31 January 2008 (18 pages) |
23 May 2008 | Full accounts made up to 31 January 2008 (18 pages) |
28 April 2008 | Director's change of particulars / clive shaw / 01/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / colin caulfield / 01/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / clive shaw / 01/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / colin caulfield / 01/04/2008 (1 page) |
28 April 2008 | Return made up to 27/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 27/04/08; full list of members (5 pages) |
28 December 2007 | £ ic 10020/2686 21/11/07 £ sr 7334@1=7334 (1 page) |
28 December 2007 | £ ic 10020/2686 21/11/07 £ sr 7334@1=7334 (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | New secretary appointed (2 pages) |
22 July 2007 | Full accounts made up to 31 January 2007 (18 pages) |
22 July 2007 | Full accounts made up to 31 January 2007 (18 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (4 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (4 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
12 October 2006 | Full accounts made up to 31 January 2006 (20 pages) |
12 October 2006 | Full accounts made up to 31 January 2006 (20 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (3 pages) |
13 September 2005 | Full accounts made up to 31 January 2005 (19 pages) |
13 September 2005 | Full accounts made up to 31 January 2005 (19 pages) |
4 May 2005 | Return made up to 27/04/05; full list of members (4 pages) |
4 May 2005 | Return made up to 27/04/05; full list of members (4 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
20 August 2004 | Full accounts made up to 31 January 2004 (19 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2004 | Full accounts made up to 31 January 2004 (19 pages) |
5 May 2004 | Return made up to 27/04/04; full list of members (9 pages) |
5 May 2004 | Return made up to 27/04/04; full list of members (9 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 79 stoneleigh broadway epsom surrey KT17 2HP (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 79 stoneleigh broadway epsom surrey KT17 2HP (1 page) |
16 September 2003 | Full accounts made up to 31 January 2003 (18 pages) |
16 September 2003 | Full accounts made up to 31 January 2003 (18 pages) |
22 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
22 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
16 May 2003 | Ad 24/01/03--------- £ si 20@1=20 £ ic 10000/10020 (2 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
16 May 2003 | £ nc 10000/20000 24/01/03 (2 pages) |
16 May 2003 | Ad 24/01/03--------- £ si 20@1=20 £ ic 10000/10020 (2 pages) |
16 May 2003 | £ nc 10000/20000 24/01/03 (2 pages) |
14 May 2003 | Ad 25/09/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 May 2003 | Ad 25/09/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 May 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
22 May 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
20 May 2002 | Return made up to 27/04/02; full list of members
|
20 May 2002 | Return made up to 27/04/02; full list of members
|
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 27/04/01; full list of members
|
25 May 2001 | Return made up to 27/04/01; full list of members
|
23 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
26 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
26 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
10 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Incorporation (18 pages) |
27 April 1999 | Incorporation (18 pages) |