DH MANSFIELD GROUP LIMITED
Overview
| Company Name | DH MANSFIELD GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07913361 |
| 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 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 Address | No |
What were the previous names of DH MANSFIELD GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOTOR RECOVERY LIMITED | Jan 17, 2012 | Jan 17, 2012 |
What are the latest accounts for DH MANSFIELD GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DH MANSFIELD GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2025 |
| Overdue | No |
What are the latest filings for DH MANSFIELD GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jul 03, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Registration of charge 079133610003, created on Dec 13, 2024 | 27 pages | MR01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 17 pages | AA | ||||||||||||||
Statement of capital on Oct 17, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 079133610002, created on Jun 30, 2022 | 29 pages | MR01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||||||||||
Previous accounting period shortened from Jul 01, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Jun 30, 2020 | 17 pages | AA | ||||||||||||||
Full accounts made up to Jun 30, 2019 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 03, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Sep 30, 2019 to Jul 01, 2019 | 1 pages | AA01 | ||||||||||||||
Previous accounting period extended from Jun 30, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||||||
Appointment of Mrs. Diane Karen Egerton as a director on Dec 24, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mark Jonathan Egerton as a director on Dec 24, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of DH MANSFIELD GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKE, Leslie | Director | Bradnor Road Sharston Industrial Area M22 4TE Manchester Phoenix House England | England | British | 76496080004 | |||||
| CALTHORPE, Gavin Nicholas | Director | Bradnor Road Sharston Industrial Area M22 4TE Manchester Phoenix House England | England | British | 265773590001 | |||||
| EGERTON, Diane Karen | Director | Bradnor Road Sharston Industrial Area M22 4TE Manchester Phoenix House England | England | British | 219445970001 | |||||
| EGERTON, Mark Jonathan | Director | Bradnor Road Sharston Industrial Area M22 4TE Manchester Phoenix House England | England | British | 211505490001 | |||||
| MANSFIELD, Joanne | Secretary | Queensway Industrial Estate Longbridge Hayes Road ST6 4DS Stoke-On-Trent Unit 19a United Kingdom | 165976920001 | |||||||
| QUAYLE, Christopher Grahame | Secretary | Festival Way ST1 5SH Stoke On Trent Highpoint Staffordshire | 236810520001 | |||||||
| SCOTT, Paul Clement | Secretary | Queensway Business Park Longbridge Hayes Road ST6 4DS Stoke-On-Trent Unit 19a England | 243009110001 | |||||||
| SCOTT, Paul | Secretary | Festival Way ST1 5SH Stoke On Trent Highpoint Staffordshire United Kingdom | British | 180503460001 | ||||||
| BENDER, Stephen David | Director | Festival Way ST1 5SH Stoke On Trent Highpoint Staffordshire United Kingdom | United Kingdom | British | 80314720001 | |||||
| DAWE, Anthony William | Director | Queensway Business Park Longbridge Hayes Road ST6 4DS Stoke-On-Trent Unit 19a England | South Africa | British | 209098260001 | |||||
| ELLIS, Stephen William | Director | Queensway Industrial Estate Longbridge Hayes Road ST6 4DS Stoke-On-Trent Unit 19a United Kingdom | England | British | 58232300001 | |||||
| MANSFIELD, Darrell Henry | Director | Queensway Business Park Longbridge Hayes Road ST6 4DS Stoke-On-Trent Unit 19a England | United Kingdom | British | 58670710004 | |||||
| MANSFIELD, Joanne Clair | Director | Queensway Business Park Longbridge Hayes Road ST6 4DS Stoke-On-Trent Unit 19a England | United Kingdom | British | 89714570001 | |||||
| QUAYLE, Christopher Grahame | Director | Festival Way ST1 5SH Stoke On Trent Highpoint Staffordshire | United Kingdom | British | 211691850001 | |||||
| SCOTT, Paul Clement | Director | Queensway Business Park Longbridge Hayes Road ST6 4DS Stoke-On-Trent Unit 19a England | England | British | 22634560001 | |||||
| SELLEY, Andrew Mark | Director | Festival Way ST1 5SH Stoke On Trent Highpoint Staffordshire United Kingdom | England | British | 63865560005 |
Who are the persons with significant control of DH MANSFIELD GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Egertons Holdings Limited | Dec 24, 2019 | Mobberley WA16 7BS Knutsford Moss Lane England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bidvest Freight Uk Limited | Jul 01, 2016 | Waterside Drive Langley SL3 6AD Slough Unit 2 England | Yes | ||||||||||
| |||||||||||||
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