MANTROSE UK LIMITED
Overview
| Company Name | MANTROSE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03056841 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MANTROSE UK LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is MANTROSE UK LIMITED located?
| Registered Office Address | Computershare Governance Services The Pavilions Bridgwater Road BS13 8FD Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MANTROSE UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for MANTROSE UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2026 |
| Overdue | No |
What are the latest filings for MANTROSE UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 30, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to May 31, 2025 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Mar 30, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Simon Peter Matthews on Aug 06, 2024 | 2 pages | CH01 | ||||||||||||||
Change of details for Rpm Europe Uk Limited as a person with significant control on Aug 06, 2024 | 2 pages | PSC05 | ||||||||||||||
Change of details for Rpow Uk Limited as a person with significant control on May 07, 2024 | 2 pages | PSC05 | ||||||||||||||
Accounts for a small company made up to May 31, 2024 | 22 pages | AA | ||||||||||||||
Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on Aug 06, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to May 31, 2023 | 20 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to May 31, 2022 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Theodore E. Benic as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael James Matthews as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to May 31, 2021 | 21 pages | AA | ||||||||||||||
Change of details for Rpow Uk Limited as a person with significant control on Jul 30, 2021 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on Jul 30, 2021 | 1 pages | AD01 | ||||||||||||||
Accounts for a small company made up to May 31, 2020 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Theodore E. Benic as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William James Barrie as a director on Jan 01, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of MANTROSE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTHEWS, Michael James | Director | Timber Drive 60123 Elgin 1151 Illinois United States | United States | American | 292437530001 | |||||
| MATTHEWS, Simon Peter | Director | Northfield Farm Industrial Estate Wantage Road, Great Shefford RG17 7BY Hungerford Unit 7b Berkshire England | United Kingdom | British | 116932000001 | |||||
| CHICK, Lesley Anne | Nominee Secretary | 4 The Terrace Folly Lane BS25 1TE Shipham Winscombe North Somerset | British | 900008230001 | ||||||
| GRANZIER, Paul | Secretary | 17508 Dartmouth Avenue 44111 Cleveland O410 Usa | British | 39159230001 | ||||||
| TOMPKINS, Paul Kelly | Secretary | 1560 Barclay Blvd Westlake Ohio 44145 Usa | American | 116338150001 | ||||||
| BARRIE, William James | Director | 1 Hays Lane SE1 2RD London Hays Galleria | United States | American | 44787660001 | |||||
| BENIC, Theodore E. | Director | Timber Drive 60123 Elgin 1151 Illinois United States | United States | American | 279331770001 | |||||
| GRANZIER, Paul | Director | 17508 Dartmouth Avenue 44111 Cleveland O410 Usa | British | 39159230001 | ||||||
| KARMAN, James A | Director | 2628 Pearl Road Medina Ohio 44258 Usa | American | 49461610002 | ||||||
| MARTIN, Robert | Director | 49 Rookwood Park Guildford Road RH12 1UB Horsham Sussex | England | British | 59554560001 | |||||
| MOORE, Edward Winslow | Director | 1 Hays Lane SE1 2RD London Hays Galleria | United States | American | 151290070001 | |||||
| NEWENS, John Bruce | Director | Amersham House 25 Compton Way GU10 1QT Farnham Surrey | United Kingdom | British | 118255060001 | |||||
| PAULI, Charles | Director | Pearl Road Medina 2628 Ohio 44258 Usa | Usa | Usa | 108560100002 | |||||
| REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 | |||||
| RICE, Ronald Albert | Director | 1 Hays Lane SE1 2RD London Hays Galleria | United States | American | 62311480001 | |||||
| SENIOR, Robert | Director | 12 Inwood Road Chatham New Jersey 07928 Usa | United States | American | 51744060001 | |||||
| SULLIVAN, Frank C | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent | Usa | American | 49461500002 | |||||
| SULLIVAN, Thomas C | Director | 30946 Lake Road Bay Village 44140 Ohio Usa | American | 51458020001 | ||||||
| TELLOR, Michael Dean | Director | 2260 Churchill Lane Libertyville Illinois 60048 Usa | United States Of America | American | 104696780001 |
Who are the persons with significant control of MANTROSE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rpm Europe Uk Limited | Apr 06, 2016 | The Pavilions Bridgwater Road BS13 8FD Bristol Computershare Governance Services United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0