Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MANCAL HOLDINGS LIMITED
Company Information for

MANCAL HOLDINGS LIMITED

WHITE GABLES THE BRAE, AUCHTERHOUSE, ANGUS, DD3 0QU,
Company Registration Number
SC083081
Private Limited Company
Active

Company Overview

About Mancal Holdings Ltd
MANCAL HOLDINGS LIMITED was founded on 1983-05-12 and has its registered office in Angus. The organisation's status is listed as "Active". Mancal Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MANCAL HOLDINGS LIMITED
 
Legal Registered Office
WHITE GABLES THE BRAE
AUCHTERHOUSE
ANGUS
DD3 0QU
Other companies in DD3
 
Filing Information
Company Number SC083081
Company ID Number SC083081
Date formed 1983-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB774505417  
Last Datalog update: 2024-04-07 00:55:58
Primary Source:Companies House
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.

Company Officers of MANCAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ADELAIDE CAMPBELL CHRISTIE TOFT
Company Secretary 1998-02-28
NICOLA JANE HOWARD
Director 1996-12-15
ADELAIDE CAMPBELL CHRISTIE TOFT
Director 1988-12-31
MICHAEL DEREK CRAIG TOFT
Director 1996-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DEREK CLIVE TOFT
Director 1988-12-31 2009-07-24
JOHN STEWART ROBERTSON
Company Secretary 1988-12-31 1998-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JANE HOWARD MANCAL NORTH LIMITED Director 2001-03-20 CURRENT 2000-12-15 Dissolved 2016-02-16
ADELAIDE CAMPBELL CHRISTIE TOFT MANCAL NORTH LIMITED Director 2001-03-20 CURRENT 2000-12-15 Dissolved 2016-02-16
MICHAEL DEREK CRAIG TOFT MANCAL NORTH LIMITED Director 2001-03-20 CURRENT 2000-12-15 Dissolved 2016-02-16

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
2024-03-0730/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-21CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-09-1330/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0830810016
2021-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-13AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-02-06AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-03-26AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-04-11AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-05-31RP04CS01Second filing of Confirmation Statement dated 19/12/2016
2017-05-31RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/11/15
2017-05-31RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/11/14
2017-05-31ANNOTATIONSecond Filing
2017-03-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 200000
2016-12-19CS01Second Filing The information on the form CS01, PART 4 has been replaced by a second filing on 31/05/2017
2016-12-16SH0131/01/15 STATEMENT OF CAPITAL GBP 199000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-03-14AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 200000
2015-11-23AR0114/11/15 ANNUAL RETURN FULL LIST
2015-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0830810016
2015-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-06-16CH01Director's details changed for Mr Michael Derek Craig Toft on 2015-05-18
2015-03-19AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 200000
2014-12-18AR0114/11/14 ANNUAL RETURN FULL LIST
2014-02-25AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23RES12VARYING SHARE RIGHTS AND NAMES
2014-01-23RES01ADOPT ARTICLES 23/01/14
2014-01-23SH08Change of share class name or designation
2014-01-08CH01Director's details changed for Mr Michael Derek Craig Toft on 2013-12-09
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 200000
2013-11-22AR0114/11/13 ANNUAL RETURN FULL LIST
2013-02-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2013-02-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2013-02-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2013-02-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14
2013-02-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2013-02-06AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-18AR0114/11/12 FULL LIST
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK CRAIG TOFT / 12/03/2012
2012-02-06AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-06AR0114/11/11 FULL LIST
2011-03-31MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2011-03-31MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-03-31MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2011-03-31MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12
2011-03-23AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-03AR0114/11/10 FULL LIST
2010-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-03-11AR0114/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK CRAIG TOFT / 16/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ADELAIDE CAMPBELL CHRISTIE TOFT / 16/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE HOWARD / 16/12/2009
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOFT
2009-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-11-26363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-11-30363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-11-29363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-19363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-19363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-01363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-06-24410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-31RES13ACQUISITION OF PROPERTY 23/05/02
2001-12-17AUDAUDITOR'S RESIGNATION
2001-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-12363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-05-29225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/11/01
2000-11-22363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-12363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1998-11-12363(288)SECRETARY RESIGNED
1998-11-12363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-11-06288aNEW SECRETARY APPOINTED
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1997-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-08363sRETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1997-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-03-27353LOCATION OF REGISTER OF MEMBERS
1996-12-11288aNEW DIRECTOR APPOINTED
1996-12-11287REGISTERED OFFICE CHANGED ON 11/12/96 FROM: 13 ALBERT SQUARE DUNDEE DD1 1DD
1996-12-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MANCAL HOLDINGS 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 MANCAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-06-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-02-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1989-09-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1988-11-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1988-02-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1987-10-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1986-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1986-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1986-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1986-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1986-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1986-03-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2021-11-30

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 MANCAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MANCAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANCAL HOLDINGS LIMITED
Trademarks
We have not found any records of MANCAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANCAL HOLDINGS 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 (68209 - Other letting and operating of own or leased real estate) as MANCAL HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MANCAL HOLDINGS 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 MANCAL HOLDINGS 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 MANCAL HOLDINGS 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.
    Other companies at postcode DD3 0QU