MANTROSE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMANTROSE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03056841
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MANTROSE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for MANTROSE UK LIMITED?

    Last Confirmation Statement Made Up ToMar 30, 2027
    Next Confirmation Statement DueApr 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2026
    OverdueNo

    What are the latest filings for MANTROSE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 30, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2025

    22 pagesAA

    Confirmation statement made on Mar 30, 2025 with updates

    4 pagesCS01

    Director's details changed for Simon Peter Matthews on Aug 06, 2024

    2 pagesCH01

    Change of details for Rpm Europe Uk Limited as a person with significant control on Aug 06, 2024

    2 pagesPSC05

    Change of details for Rpow Uk Limited as a person with significant control on May 07, 2024

    2 pagesPSC05

    Accounts for a small company made up to May 31, 2024

    22 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2023

    20 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2022

    20 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Theodore E. Benic as a director on Feb 01, 2022

    1 pagesTM01

    Appointment of Mr Michael James Matthews as a director on Feb 01, 2022

    2 pagesAP01

    Accounts for a small company made up to May 31, 2021

    21 pagesAA

    Change of details for Rpow Uk Limited as a person with significant control on Jul 30, 2021

    2 pagesPSC05

    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 pagesAD01

    Accounts for a small company made up to May 31, 2020

    20 pagesAA

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Theodore E. Benic as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of William James Barrie as a director on Jan 01, 2021

    1 pagesTM01

    Who are the officers of MANTROSE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Michael James
    Timber Drive
    60123 Elgin
    1151
    Illinois
    United States
    Director
    Timber Drive
    60123 Elgin
    1151
    Illinois
    United States
    United StatesAmerican292437530001
    MATTHEWS, Simon Peter
    Northfield Farm Industrial Estate
    Wantage Road, Great Shefford
    RG17 7BY Hungerford
    Unit 7b
    Berkshire
    England
    Director
    Northfield Farm Industrial Estate
    Wantage Road, Great Shefford
    RG17 7BY Hungerford
    Unit 7b
    Berkshire
    England
    United KingdomBritish116932000001
    CHICK, Lesley Anne
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    Nominee Secretary
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    British900008230001
    GRANZIER, Paul
    17508 Dartmouth Avenue
    44111 Cleveland
    O410
    Usa
    Secretary
    17508 Dartmouth Avenue
    44111 Cleveland
    O410
    Usa
    British39159230001
    TOMPKINS, Paul Kelly
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    Secretary
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    American116338150001
    BARRIE, William James
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    Director
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United StatesAmerican44787660001
    BENIC, Theodore E.
    Timber Drive
    60123 Elgin
    1151
    Illinois
    United States
    Director
    Timber Drive
    60123 Elgin
    1151
    Illinois
    United States
    United StatesAmerican279331770001
    GRANZIER, Paul
    17508 Dartmouth Avenue
    44111 Cleveland
    O410
    Usa
    Director
    17508 Dartmouth Avenue
    44111 Cleveland
    O410
    Usa
    British39159230001
    KARMAN, James A
    2628 Pearl Road
    Medina
    Ohio 44258
    Usa
    Director
    2628 Pearl Road
    Medina
    Ohio 44258
    Usa
    American49461610002
    MARTIN, Robert
    49 Rookwood Park
    Guildford Road
    RH12 1UB Horsham
    Sussex
    Director
    49 Rookwood Park
    Guildford Road
    RH12 1UB Horsham
    Sussex
    EnglandBritish59554560001
    MOORE, Edward Winslow
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    Director
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United StatesAmerican151290070001
    NEWENS, John Bruce
    Amersham House
    25 Compton Way
    GU10 1QT Farnham
    Surrey
    Director
    Amersham House
    25 Compton Way
    GU10 1QT Farnham
    Surrey
    United KingdomBritish118255060001
    PAULI, Charles
    Pearl Road
    Medina
    2628
    Ohio 44258
    Usa
    Director
    Pearl Road
    Medina
    2628
    Ohio 44258
    Usa
    UsaUsa108560100002
    REDDING, Diana Elizabeth
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    Nominee Director
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    EnglandBritish900004650001
    RICE, Ronald Albert
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    Director
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United StatesAmerican62311480001
    SENIOR, Robert
    12 Inwood Road
    Chatham
    New Jersey 07928
    Usa
    Director
    12 Inwood Road
    Chatham
    New Jersey 07928
    Usa
    United StatesAmerican51744060001
    SULLIVAN, Frank C
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    UsaAmerican49461500002
    SULLIVAN, Thomas C
    30946 Lake Road
    Bay Village
    44140 Ohio
    Usa
    Director
    30946 Lake Road
    Bay Village
    44140 Ohio
    Usa
    American51458020001
    TELLOR, Michael Dean
    2260 Churchill Lane
    Libertyville
    Illinois 60048
    Usa
    Director
    2260 Churchill Lane
    Libertyville
    Illinois 60048
    Usa
    United States Of AmericaAmerican104696780001

    Who are the persons with significant control of MANTROSE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    Apr 06, 2016
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03205888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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