Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANTHORPE BUILDING PRODUCTS LIMITED
Company Information for

MANTHORPE BUILDING PRODUCTS LIMITED

4 VICTORIA PLACE, HOLBECK, LEEDS, LS11 5AE,
Company Registration Number
01971965
Private Limited Company
Active

Company Overview

About Manthorpe Building Products Ltd
MANTHORPE BUILDING PRODUCTS LIMITED was founded on 1985-12-17 and has its registered office in Leeds. The organisation's status is listed as "Active". Manthorpe Building Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MANTHORPE BUILDING PRODUCTS LIMITED
 
Legal Registered Office
4 VICTORIA PLACE
HOLBECK
LEEDS
LS11 5AE
Other companies in DE5
 
Filing Information
Company Number 01971965
Company ID Number 01971965
Date formed 1985-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 07:11:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANTHORPE BUILDING PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MANTHORPE BUILDING PRODUCTS LIMITED
The following companies were found which have the same name as MANTHORPE BUILDING PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANTHORPE BUILDING PRODUCTS HOLDINGS LIMITED 4 Victoria Place Holbeck Leeds LS11 5AE Active Company formed on the 2018-04-03

Company Officers of MANTHORPE BUILDING PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
CAROL SUSAN POCHCIOL
Company Secretary 2000-06-30
CAROL SUSAN POCHCIOL
Director 1991-06-14
PAUL GORDON POCHCIOL
Director 1991-06-14
THOMAS FRASER POCHCIOL
Director 2012-02-20
GARETH WILLIAM WRIGHT
Director 1995-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARC SMITH
Director 2012-12-19 2015-09-11
DAVID ANTHONY LANGWORTHY
Company Secretary 1999-09-28 2000-06-30
CAROL SUSAN POCHCIOL
Company Secretary 1994-02-01 1999-09-28
DANIEL MICHAEL OLEARY
Director 1991-06-14 1996-07-11
JOHN HAMILTON
Company Secretary 1991-06-14 1994-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL SUSAN POCHCIOL PURPOSE ENGINEERING LIMITED Company Secretary 2000-07-01 CURRENT 1997-05-30 Active
CAROL SUSAN POCHCIOL MANTHORPE LIMITED Company Secretary 2000-07-01 CURRENT 1987-07-02 Active
CAROL SUSAN POCHCIOL WAGSTAFF AND APPLETON LIMITED Company Secretary 2000-07-01 CURRENT 1953-05-16 Active
CAROL SUSAN POCHCIOL MANTHORPE ENGINEERING LIMITED Company Secretary 2000-07-01 CURRENT 1984-04-24 Active
CAROL SUSAN POCHCIOL MANTHORPE HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
CAROL SUSAN POCHCIOL MANTHORPE BUILDING PRODUCTS HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
CAROL SUSAN POCHCIOL MANTHORPE STAINLESS STEEL FABRICATIONS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
CAROL SUSAN POCHCIOL PCTAM Director 2004-08-17 CURRENT 2004-08-16 Dissolved 2015-01-27
CAROL SUSAN POCHCIOL WAGSTAFF AND APPLETON LIMITED Director 1999-07-14 CURRENT 1953-05-16 Active
CAROL SUSAN POCHCIOL PURPOSE ENGINEERING LIMITED Director 1997-08-01 CURRENT 1997-05-30 Active
CAROL SUSAN POCHCIOL MANTHORPE ENGINEERING LIMITED Director 1992-01-20 CURRENT 1984-04-24 Active
CAROL SUSAN POCHCIOL MANTHORPE LIMITED Director 1991-01-15 CURRENT 1987-07-02 Active
PAUL GORDON POCHCIOL MANTHORPE HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
PAUL GORDON POCHCIOL MANTHORPE BUILDING PRODUCTS HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
PAUL GORDON POCHCIOL DRAKELOW DEVELOPMENT HOLDINGS LIMITED Director 2017-05-12 CURRENT 1991-01-23 Liquidation
PAUL GORDON POCHCIOL MANTHORPE STAINLESS STEEL FABRICATIONS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
PAUL GORDON POCHCIOL PCTAM Director 2004-08-17 CURRENT 2004-08-16 Dissolved 2015-01-27
PAUL GORDON POCHCIOL WAGSTAFF AND APPLETON LIMITED Director 1999-07-14 CURRENT 1953-05-16 Active
PAUL GORDON POCHCIOL PURPOSE ENGINEERING LIMITED Director 1997-08-01 CURRENT 1997-05-30 Active
PAUL GORDON POCHCIOL MANTHORPE ENGINEERING LIMITED Director 1992-01-20 CURRENT 1984-04-24 Active
PAUL GORDON POCHCIOL MANTHORPE LIMITED Director 1991-01-15 CURRENT 1987-07-02 Active
THOMAS FRASER POCHCIOL MANTHORPE BUILDING PRODUCTS HOLDINGS LIMITED Director 2018-05-22 CURRENT 2018-04-03 Active
THOMAS FRASER POCHCIOL MANTHORPE STAINLESS STEEL FABRICATIONS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
THOMAS FRASER POCHCIOL MANTHORPE LIMITED Director 2012-02-20 CURRENT 1987-07-02 Active
THOMAS FRASER POCHCIOL MANTHORPE ENGINEERING LIMITED Director 2012-02-20 CURRENT 1984-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-04Termination of appointment of a director
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019719650005
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019719650004
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019719650006
2022-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019719650006
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-22CH01Director's details changed for Mr Paul Anthony James on 2022-06-22
2022-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MS EMMA GAYLE VERSLUYS on 2022-06-22
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH PAYNE
2022-02-28AP01DIRECTOR APPOINTED MR JOSEPH MICHAEL VORIH
2021-12-07PSC05Change of details for Manthorpe Building Products Holdings Limited as a person with significant control on 2021-11-01
2021-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/21 FROM Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES England
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 019719650006
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-01-28AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAM WRIGHT
2018-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 019719650005
2018-11-27RES13Resolutions passed:
  • Facilities agreement 19/11/2018
  • ADOPT ARTICLES
2018-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019719650004
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM Manthorpe House, Brittain Drive Codnor Gate Business Park Ripley Derbyshire DE5 3nd
2018-11-06AA01Current accounting period shortened from 30/04/19 TO 31/12/18
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROL SUSAN POCHCIOL
2018-11-06TM02Termination of appointment of Carol Susan Pochciol on 2018-10-25
2018-11-06AP03Appointment of Ms Emma Gayle Versluys as company secretary on 2018-10-25
2018-11-06AP01DIRECTOR APPOINTED MR MARTIN KEITH PAYNE
2018-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-12PSC02Notification of Manthorpe Building Products Holdings Limited as a person with significant control on 2018-08-02
2018-09-12PSC07CESSATION OF MANTHORPE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-06-26PSC02Notification of Manthorpe Limited as a person with significant control on 2016-06-01
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07AR0114/06/16 ANNUAL RETURN FULL LIST
2015-12-15AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0114/06/15 FULL LIST
2014-12-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0114/06/14 FULL LIST
2013-11-14AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-06-20AR0114/06/13 FULL LIST
2012-12-19AP01DIRECTOR APPOINTED MR ANDREW MARC SMITH
2012-10-11AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-06-19AR0114/06/12 FULL LIST
2012-03-06AP01DIRECTOR APPOINTED MR THOMAS FRASER POCHCIOL
2011-11-18AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-16AR0114/06/11 FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-28RES13SECTION 175 14/06/2010
2010-06-15AR0114/06/10 FULL LIST
2010-01-25AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH WILLIAM WRIGHT / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GORDON POCHCIOL / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL SUSAN POCHCIOL / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL SUSAN POCHCIOL / 01/10/2009
2009-06-23363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-12-01AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-17363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-20363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-26363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/05
2005-06-24363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-12-16AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-30363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-06-30363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-04-17AUDAUDITOR'S RESIGNATION
2003-02-25AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-19363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-07-12363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-08-08288aNEW SECRETARY APPOINTED
2000-08-08288bSECRETARY RESIGNED
2000-08-08363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
1999-10-05288bSECRETARY RESIGNED
1999-10-05288aNEW SECRETARY APPOINTED
1999-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
1999-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-21363sRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1998-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-25363sRETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS
1997-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-17363sRETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS
1997-03-06395PARTICULARS OF MORTGAGE/CHARGE
1996-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-03288DIRECTOR RESIGNED
1996-07-03363sRETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-08-22288NEW DIRECTOR APPOINTED
1995-06-20363sRETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS
1995-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-07-26363(288)SECRETARY RESIGNED
1994-07-26363sRETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS
1994-03-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-10-22363sRETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS
1993-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to MANTHORPE BUILDING PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANTHORPE BUILDING PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 1997-03-06 Satisfied ROYSCOT COMMERCIAL LEASING LIMITED
DEBENTURE 1988-06-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1986-07-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANTHORPE BUILDING PRODUCTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by MANTHORPE BUILDING PRODUCTS LIMITED

MANTHORPE BUILDING PRODUCTS LIMITED has registered 13 patents

GB2321960 , GB2451458 , GB2440694 , GB2405881 , GB2334978 , GB2385613 , GB2491162 , GB2444111 , GB2470058 , GB2434811 , GB2338001 , GB2447295 , GB2292758 ,

Domain Names

MANTHORPE BUILDING PRODUCTS LIMITED owns 1 domain names.

manthorpe.co.uk  

Trademarks
We have not found any records of MANTHORPE BUILDING PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANTHORPE BUILDING PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as MANTHORPE BUILDING PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MANTHORPE BUILDING PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANTHORPE BUILDING PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANTHORPE BUILDING PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.