Company NameMantle & Partners Limited
Company StatusActive
Company Number03759570
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Clive Shaw
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(2 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Colin David Caulfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(5 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Simon Timothy Pile
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Simon Levick Garth Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(24 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Secretary NameMr Simon Levick Garth Wilson
StatusCurrent
Appointed19 July 2023(24 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameRichard Stanley Mantle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleChairman
Correspondence AddressHill Farm
Woodmansterne Street
Banstead
Surrey
SM7 3NF
Director NameRuth Marion Mantle
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RolePersonnel Director
Correspondence AddressHill Farm
Woodmansterne Street
Banstead
Surrey
SM7 3NF
Secretary NameRuth Marion Mantle
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHill Farm
Woodmansterne Street
Banstead
Surrey
SM7 3NF
Director NameMr Christopher Norman Webb
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Corfe Close
Ashtead
Surrey
KT21 2HA
Secretary NameFrank James Stockwell
NationalityBritish
StatusResigned
Appointed15 November 2001(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address169 London Road
Ewell
Epsom
Surrey
KT17 2BT
Secretary NameRachel Irving
NationalityBritish
StatusResigned
Appointed01 October 2007(8 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 19 August 2022)
RoleCompany Director
Correspondence Address77-79 Stoneleigh Broadway
Epsom
Surrey
KT17 2HP
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2022(23 years, 4 months after company formation)
Appointment Duration11 months (resigned 19 July 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Iain Alexander Jamieson
StatusResigned
Appointed19 August 2022(23 years, 4 months after company formation)
Appointment Duration11 months (resigned 19 July 2023)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mantlefp.com/
Telephone020 83940954
Telephone regionLondon

Location

Registered Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.6k at £1Clive Shaw
66.67%
Ordinary A
800 at £1Colin David Caulfield
33.33%
Ordinary A

Financials

Year2014
Turnover£2,501,535
Gross Profit£2,398,114
Net Worth£264,418
Cash£597,125
Current Liabilities£573,416

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

28 February 2000Delivered 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

Filing History

21 December 2023Accounts for a small company made up to 31 December 2022 (28 pages)
19 September 2023Change of details for Fairstone Holdings Limited as a person with significant control on 19 September 2023 (2 pages)
19 September 2023Registered 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 2023Termination of appointment of Iain Alexander Jamieson as a director on 19 July 2023 (1 page)
29 August 2023Appointment of Mr Simon Levick Garth Wilson as a director on 19 July 2023 (2 pages)
29 August 2023Appointment of Mr Simon Levick Garth Wilson as a secretary on 19 July 2023 (2 pages)
29 August 2023Termination of appointment of Iain Alexander Jamieson as a secretary on 19 July 2023 (1 page)
6 March 2023Auditor's resignation (1 page)
27 February 2023Confirmation statement made on 27 February 2023 with updates (5 pages)
23 February 2023Previous accounting period shortened from 31 January 2023 to 31 December 2022 (1 page)
31 October 2022Accounts for a small company made up to 31 January 2022 (9 pages)
23 August 2022Registered 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 2022Registered 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 2022Appointment of Mr Simon Timothy Pile as a director on 19 August 2022 (2 pages)
22 August 2022Notification of Fairstone Holdings Limited as a person with significant control on 19 August 2022 (2 pages)
22 August 2022Appointment of Mr Iain Alexander Jamieson as a director on 19 August 2022 (2 pages)
22 August 2022Cessation of Clive Shaw as a person with significant control on 19 August 2022 (1 page)
22 August 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 August 2022Appointment of Mr Tom Taylor as a director on 19 August 2022 (2 pages)
22 August 2022Cessation of Colin David Caulfield as a person with significant control on 19 August 2022 (1 page)
22 August 2022Appointment of Mr Iain Alexander Jamieson as a secretary on 19 August 2022 (2 pages)
22 August 2022Termination of appointment of Rachel Irving as a secretary on 19 August 2022 (1 page)
18 August 2022Purchase of own shares. (3 pages)
18 August 2022Cancellation of shares. Statement of capital on 20 July 2020
  • GBP 2,535
(9 pages)
8 June 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
29 May 2022Change of details for Mr Colin David Caulfield as a person with significant control on 1 July 2020 (2 pages)
29 October 2021Accounts for a small company made up to 31 January 2021 (8 pages)
23 June 2021Confirmation statement made on 27 April 2021 with updates (7 pages)
9 November 2020Accounts for a small company made up to 31 January 2020 (8 pages)
19 May 2020Confirmation statement made on 27 April 2020 with updates (7 pages)
7 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
7 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2,536
(8 pages)
1 November 2019Accounts for a small company made up to 31 January 2019 (8 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 January 2018 (8 pages)
18 May 2018Statement of capital following an allotment of shares on 20 March 2017
  • GBP 2,409
(3 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 January 2017 (13 pages)
29 September 2017Accounts for a small company made up to 31 January 2017 (13 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
12 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 2,404
(3 pages)
12 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 2,404
(3 pages)
2 August 2016Full accounts made up to 31 January 2016 (16 pages)
2 August 2016Full accounts made up to 31 January 2016 (16 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,400
(4 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,400
(4 pages)
14 August 2015Full accounts made up to 31 January 2015 (16 pages)
14 August 2015Full accounts made up to 31 January 2015 (16 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,400
(4 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,400
(4 pages)
10 September 2014Full accounts made up to 31 January 2014 (16 pages)
10 September 2014Full accounts made up to 31 January 2014 (16 pages)
12 May 2014Secretary's details changed for Rachel Irving on 26 April 2014 (1 page)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,400
(4 pages)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,400
(4 pages)
12 May 2014Secretary's details changed for Rachel Irving on 26 April 2014 (1 page)
30 July 2013Full accounts made up to 31 January 2013 (16 pages)
30 July 2013Full accounts made up to 31 January 2013 (16 pages)
22 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
6 June 2012Full accounts made up to 31 January 2012 (18 pages)
6 June 2012Full accounts made up to 31 January 2012 (18 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
7 June 2011Full accounts made up to 31 January 2011 (17 pages)
7 June 2011Full accounts made up to 31 January 2011 (17 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
8 June 2010Full accounts made up to 31 January 2010 (18 pages)
8 June 2010Full accounts made up to 31 January 2010 (18 pages)
10 May 2010Director's details changed for Mr Colin David Caulfield on 27 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Clive Shaw on 27 April 2010 (2 pages)
10 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Clive Shaw on 27 April 2010 (2 pages)
10 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Colin David Caulfield on 27 April 2010 (2 pages)
13 May 2009Full accounts made up to 31 January 2009 (18 pages)
13 May 2009Full accounts made up to 31 January 2009 (18 pages)
29 April 2009Return made up to 27/04/09; full list of members (5 pages)
29 April 2009Return made up to 27/04/09; full list of members (5 pages)
28 April 2009Secretary's change of particulars / rachel irving / 26/04/2009 (1 page)
28 April 2009Secretary's change of particulars / rachel irving / 26/04/2009 (1 page)
26 November 2008Gbp ic 2666/2400\20/10/08\gbp sr 266@1=266\ (2 pages)
26 November 2008Gbp ic 2666/2400\20/10/08\gbp sr 266@1=266\ (2 pages)
17 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 November 2008Gbp ic 2686/2666\17/10/08\gbp sr 20@1=20\ (1 page)
4 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 November 2008Gbp ic 2686/2666\17/10/08\gbp sr 20@1=20\ (1 page)
4 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 May 2008Full accounts made up to 31 January 2008 (18 pages)
23 May 2008Full accounts made up to 31 January 2008 (18 pages)
28 April 2008Director's change of particulars / clive shaw / 01/04/2008 (1 page)
28 April 2008Director's change of particulars / colin caulfield / 01/04/2008 (1 page)
28 April 2008Director's change of particulars / clive shaw / 01/04/2008 (1 page)
28 April 2008Director's change of particulars / colin caulfield / 01/04/2008 (1 page)
28 April 2008Return made up to 27/04/08; full list of members (5 pages)
28 April 2008Return 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 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
12 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
28 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007New secretary appointed (2 pages)
22 July 2007Full accounts made up to 31 January 2007 (18 pages)
22 July 2007Full accounts made up to 31 January 2007 (18 pages)
30 April 2007Return made up to 27/04/07; full list of members (4 pages)
30 April 2007Return made up to 27/04/07; full list of members (4 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
12 October 2006Full accounts made up to 31 January 2006 (20 pages)
12 October 2006Full accounts made up to 31 January 2006 (20 pages)
28 April 2006Return made up to 27/04/06; full list of members (3 pages)
28 April 2006Return made up to 27/04/06; full list of members (3 pages)
13 September 2005Full accounts made up to 31 January 2005 (19 pages)
13 September 2005Full accounts made up to 31 January 2005 (19 pages)
4 May 2005Return made up to 27/04/05; full list of members (4 pages)
4 May 2005Return made up to 27/04/05; full list of members (4 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
20 August 2004Full accounts made up to 31 January 2004 (19 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2004Full accounts made up to 31 January 2004 (19 pages)
5 May 2004Return made up to 27/04/04; full list of members (9 pages)
5 May 2004Return made up to 27/04/04; full list of members (9 pages)
25 March 2004Registered office changed on 25/03/04 from: 79 stoneleigh broadway epsom surrey KT17 2HP (1 page)
25 March 2004Registered office changed on 25/03/04 from: 79 stoneleigh broadway epsom surrey KT17 2HP (1 page)
16 September 2003Full accounts made up to 31 January 2003 (18 pages)
16 September 2003Full accounts made up to 31 January 2003 (18 pages)
22 May 2003Return made up to 27/04/03; full list of members (8 pages)
22 May 2003Return made up to 27/04/03; full list of members (8 pages)
16 May 2003Ad 24/01/03--------- £ si 20@1=20 £ ic 10000/10020 (2 pages)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 May 2003£ nc 10000/20000 24/01/03 (2 pages)
16 May 2003Ad 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 2003Ad 25/09/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 May 2003Ad 25/09/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 June 2002Full accounts made up to 31 December 2001 (15 pages)
20 June 2002Full accounts made up to 31 December 2001 (15 pages)
22 May 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
22 May 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
20 May 2002Return made up to 27/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 May 2002Return made up to 27/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
23 October 2001Full accounts made up to 31 December 2000 (15 pages)
23 October 2001Full accounts made up to 31 December 2000 (15 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
17 October 2001New director appointed (2 pages)
25 May 2001Return made up to 27/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 2001Return made up to 27/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 June 2000Return made up to 27/04/00; full list of members (6 pages)
26 June 2000Return made up to 27/04/00; full list of members (6 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
10 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
10 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Incorporation (18 pages)
27 April 1999Incorporation (18 pages)