DH MANSFIELD GROUP LIMITED

DH MANSFIELD GROUP LIMITED

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

    Company NameDH MANSFIELD GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07913361
    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 DH MANSFIELD GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is DH MANSFIELD GROUP LIMITED located?

    Registered Office Address
    Phoenix House Bradnor Road
    Sharston Industrial Area
    M22 4TE Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DH MANSFIELD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOTOR RECOVERY LIMITEDJan 17, 2012Jan 17, 2012

    What are the latest accounts for DH MANSFIELD GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DH MANSFIELD GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for DH MANSFIELD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    18 pagesAA

    Confirmation statement made on Jul 03, 2025 with updates

    5 pagesCS01

    Registration of charge 079133610003, created on Dec 13, 2024

    27 pagesMR01

    Full accounts made up to Mar 31, 2024

    17 pagesAA

    Statement of capital on Oct 17, 2024

    • Capital: GBP 1,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 27/09/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Unit 19a Queensway Business Park Longbridge Hayes Road Stoke-on-Trent ST6 4DS England to Phoenix House Bradnor Road Sharston Industrial Area Manchester M22 4TE on Feb 14, 2024

    1 pagesAD01

    Full accounts made up to Mar 31, 2023

    15 pagesAA

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    15 pagesAA

    Confirmation statement made on Jul 03, 2022 with no updates

    3 pagesCS01

    Registration of charge 079133610002, created on Jun 30, 2022

    29 pagesMR01

    Full accounts made up to Mar 31, 2021

    17 pagesAA

    Previous accounting period shortened from Jul 01, 2021 to Mar 31, 2021

    1 pagesAA01

    Full accounts made up to Jun 30, 2020

    17 pagesAA

    Full accounts made up to Jun 30, 2019

    19 pagesAA

    Confirmation statement made on Jul 03, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 03, 2020 with updates

    4 pagesCS01

    Previous accounting period shortened from Sep 30, 2019 to Jul 01, 2019

    1 pagesAA01

    Previous accounting period extended from Jun 30, 2019 to Sep 30, 2019

    1 pagesAA01

    Appointment of Mrs. Diane Karen Egerton as a director on Dec 24, 2019

    2 pagesAP01

    Appointment of Mr Mark Jonathan Egerton as a director on Dec 24, 2019

    2 pagesAP01

    Who are the officers of DH MANSFIELD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKE, Leslie
    Bradnor Road
    Sharston Industrial Area
    M22 4TE Manchester
    Phoenix House
    England
    Director
    Bradnor Road
    Sharston Industrial Area
    M22 4TE Manchester
    Phoenix House
    England
    EnglandBritish76496080004
    CALTHORPE, Gavin Nicholas
    Bradnor Road
    Sharston Industrial Area
    M22 4TE Manchester
    Phoenix House
    England
    Director
    Bradnor Road
    Sharston Industrial Area
    M22 4TE Manchester
    Phoenix House
    England
    EnglandBritish265773590001
    EGERTON, Diane Karen
    Bradnor Road
    Sharston Industrial Area
    M22 4TE Manchester
    Phoenix House
    England
    Director
    Bradnor Road
    Sharston Industrial Area
    M22 4TE Manchester
    Phoenix House
    England
    EnglandBritish219445970001
    EGERTON, Mark Jonathan
    Bradnor Road
    Sharston Industrial Area
    M22 4TE Manchester
    Phoenix House
    England
    Director
    Bradnor Road
    Sharston Industrial Area
    M22 4TE Manchester
    Phoenix House
    England
    EnglandBritish211505490001
    MANSFIELD, Joanne
    Queensway Industrial Estate
    Longbridge Hayes Road
    ST6 4DS Stoke-On-Trent
    Unit 19a
    United Kingdom
    Secretary
    Queensway Industrial Estate
    Longbridge Hayes Road
    ST6 4DS Stoke-On-Trent
    Unit 19a
    United Kingdom
    165976920001
    QUAYLE, Christopher Grahame
    Festival Way
    ST1 5SH Stoke On Trent
    Highpoint
    Staffordshire
    Secretary
    Festival Way
    ST1 5SH Stoke On Trent
    Highpoint
    Staffordshire
    236810520001
    SCOTT, Paul Clement
    Queensway Business Park
    Longbridge Hayes Road
    ST6 4DS Stoke-On-Trent
    Unit 19a
    England
    Secretary
    Queensway Business Park
    Longbridge Hayes Road
    ST6 4DS Stoke-On-Trent
    Unit 19a
    England
    243009110001
    SCOTT, Paul
    Festival Way
    ST1 5SH Stoke On Trent
    Highpoint
    Staffordshire
    United Kingdom
    Secretary
    Festival Way
    ST1 5SH Stoke On Trent
    Highpoint
    Staffordshire
    United Kingdom
    British180503460001
    BENDER, Stephen David
    Festival Way
    ST1 5SH Stoke On Trent
    Highpoint
    Staffordshire
    United Kingdom
    Director
    Festival Way
    ST1 5SH Stoke On Trent
    Highpoint
    Staffordshire
    United Kingdom
    United KingdomBritish80314720001
    DAWE, Anthony William
    Queensway Business Park
    Longbridge Hayes Road
    ST6 4DS Stoke-On-Trent
    Unit 19a
    England
    Director
    Queensway Business Park
    Longbridge Hayes Road
    ST6 4DS Stoke-On-Trent
    Unit 19a
    England
    South AfricaBritish209098260001
    ELLIS, Stephen William
    Queensway Industrial Estate
    Longbridge Hayes Road
    ST6 4DS Stoke-On-Trent
    Unit 19a
    United Kingdom
    Director
    Queensway Industrial Estate
    Longbridge Hayes Road
    ST6 4DS Stoke-On-Trent
    Unit 19a
    United Kingdom
    EnglandBritish58232300001
    MANSFIELD, Darrell Henry
    Queensway Business Park
    Longbridge Hayes Road
    ST6 4DS Stoke-On-Trent
    Unit 19a
    England
    Director
    Queensway Business Park
    Longbridge Hayes Road
    ST6 4DS Stoke-On-Trent
    Unit 19a
    England
    United KingdomBritish58670710004
    MANSFIELD, Joanne Clair
    Queensway Business Park
    Longbridge Hayes Road
    ST6 4DS Stoke-On-Trent
    Unit 19a
    England
    Director
    Queensway Business Park
    Longbridge Hayes Road
    ST6 4DS Stoke-On-Trent
    Unit 19a
    England
    United KingdomBritish89714570001
    QUAYLE, Christopher Grahame
    Festival Way
    ST1 5SH Stoke On Trent
    Highpoint
    Staffordshire
    Director
    Festival Way
    ST1 5SH Stoke On Trent
    Highpoint
    Staffordshire
    United KingdomBritish211691850001
    SCOTT, Paul Clement
    Queensway Business Park
    Longbridge Hayes Road
    ST6 4DS Stoke-On-Trent
    Unit 19a
    England
    Director
    Queensway Business Park
    Longbridge Hayes Road
    ST6 4DS Stoke-On-Trent
    Unit 19a
    England
    EnglandBritish22634560001
    SELLEY, Andrew Mark
    Festival Way
    ST1 5SH Stoke On Trent
    Highpoint
    Staffordshire
    United Kingdom
    Director
    Festival Way
    ST1 5SH Stoke On Trent
    Highpoint
    Staffordshire
    United Kingdom
    EnglandBritish63865560005

    Who are the persons with significant control of DH MANSFIELD GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Egertons Holdings Limited
    Mobberley
    WA16 7BS Knutsford
    Moss Lane
    England
    Dec 24, 2019
    Mobberley
    WA16 7BS Knutsford
    Moss Lane
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Register Of Companies
    Registration Number10304353
    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.
    Bidvest Freight Uk Limited
    Waterside Drive
    Langley
    SL3 6AD Slough
    Unit 2
    England
    Jul 01, 2016
    Waterside Drive
    Langley
    SL3 6AD Slough
    Unit 2
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Cardiff
    Registration Number231534
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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