Company NameMandale Construction Limited
Company StatusActive
Company Number04190014
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Ian Harriman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NameMr Joseph Darragh
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NameMrs Paula Davidson
NationalityBritish
StatusCurrent
Appointed12 March 2002(11 months, 2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Director NameMrs Paula Davidson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2009(7 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Director NameMr Joseph Darragh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2009(7 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemandale.com

Location

Registered AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Arkgrove Limited
100.00%
Ordinary

Financials

Year2014
Turnover£9,189,670
Gross Profit£796,486
Net Worth£1,168,428
Cash£470,536
Current Liabilities£5,564,699

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Charges

4 August 2011Delivered on: 12 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the balance from time to time standing to the credit of the account or accounts with the bank see image for full details.
Outstanding

Filing History

1 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
7 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
13 March 2017Full accounts made up to 31 March 2016 (24 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
14 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(7 pages)
28 November 2015Full accounts made up to 31 March 2015 (23 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(7 pages)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
14 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(7 pages)
14 February 2014Secretary's details changed for Mr Joseph Darragh on 10 February 2014 (1 page)
13 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 13 February 2014 (1 page)
28 January 2014Full accounts made up to 31 March 2013 (17 pages)
23 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
19 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
4 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
4 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
16 July 2009Registered office changed on 16/07/2009 from mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS182AD (1 page)
6 July 2009Director and secretary's change of particulars / joseph darragh / 06/07/2009 (1 page)
13 May 2009Return made up to 29/03/09; full list of members (4 pages)
13 May 2009Location of debenture register (1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
20 January 2009Director appointed paula davidson (1 page)
20 January 2009Director appointed mr joseph darragh (2 pages)
20 May 2008Return made up to 29/03/08; full list of members (3 pages)
13 February 2008Registered office changed on 13/02/08 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG (1 page)
16 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 29/03/07; full list of members (2 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 April 2006Return made up to 29/03/06; full list of members (7 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 January 2006Secretary's particulars changed (1 page)
6 June 2005Return made up to 29/03/05; full list of members (7 pages)
23 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 July 2004Secretary's particulars changed (1 page)
19 April 2004Return made up to 29/03/04; full list of members (7 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 April 2003Return made up to 29/03/03; full list of members (7 pages)
31 December 2002Secretary's particulars changed (1 page)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 October 2002Secretary's particulars changed (1 page)
12 April 2002Return made up to 29/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 2002New secretary appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: mandale house wetherby close, portrack interchange business park stockton on tees TS18 2SJ (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001Director resigned (1 page)
29 March 2001Incorporation (32 pages)