Company NameMantle Holdings Limited
DirectorsGuy Ernest Baker and Jamie Angus Baker
Company StatusActive
Company Number03015063
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Guy Ernest Baker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Priory Thremhall Park
Start Hill
Bishop's Stortford
Hertfordshire
CM22 7WE
Director NameMr Jamie Angus Baker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(5 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Priory Thremhall Park
Start Hill
Bishop's Stortford
Hertfordshire
CM22 7WE
Director NameMrs Jennifer Mary Baker
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
Great Hallingbury
Bishops Stortford
Herts
CM22 7TY
Director NameMr Lewis Ernest Baker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
Great Hallingbury
Bishop's Stortford
Herts
CM22 7TY
Secretary NameMr Thomas Arthur Roberts
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBlocks
Blocks Corner Hatfield Heath
Bishops Stortford
Herts
CM22 7AY
Secretary NameJulia Grundy
NationalityBritish
StatusResigned
Appointed26 October 1998(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 July 1999)
RoleSecretary
Correspondence Address2 Takeley Hill Cottages Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NE
Secretary NameMrs Julie Ann Preece
StatusResigned
Appointed20 July 1999(4 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 07 May 2015)
RoleCompany Director
Correspondence Address15 Mary McArthur Place
Stansted
Essex
CM24 8EB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitemantle.co.uk

Location

Registered AddressThe Priory Thremhall Park
Start Hill
Bishops Stortford
Hertfordshire
CM22 7WE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Built Up AreaBirchanger
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Guy Ernest Baker
50.00%
Ordinary
50 at £1Jamie Angus Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£495,960
Cash£277
Current Liabilities£33,101

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Charges

13 February 2020Delivered on: 18 February 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1 the company with full title guarantee and as a continuing security for the monies and liabilities hereby charges :. 1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 1.2 all future freehold and leasehold property together with all buildings and fixtures thereon; and. 1.3 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company.
Outstanding
13 February 2020Delivered on: 18 February 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Thremhall park, start hill, bishops stortford, hertfordshire CM22 7WE (title number EX970217).
Outstanding
7 September 2018Delivered on: 10 September 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. - all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. - all future freehold and leasehold property together with all buildings and fixtures thereon;. - all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. - all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. - the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. - all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. The whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this charge.
Outstanding
7 September 2018Delivered on: 10 September 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as land adjoining chapel house, start hill, bishop's stortford CM22. 7WE which is registered with title absolute under title number EX970217.
Outstanding
5 November 1999Delivered on: 13 November 1999
Satisfied on: 21 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 5 & 6 ducketts wharf south street bishops stortford t/no HD300439.
Fully Satisfied
29 January 1999Delivered on: 8 February 1999
Satisfied on: 21 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop and office premises 2 and 4 north street bishops stortford hertfordshire.
Fully Satisfied
4 January 1999Delivered on: 12 January 1999
Satisfied on: 21 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south of dunmow road start hill great hallingbury essex t/n EX464789.
Fully Satisfied
18 April 1996Delivered on: 29 April 1996
Satisfied on: 21 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Northfield house cambridge road sawbridgeworth hertfordshire t/no HD171009.
Fully Satisfied

Filing History

29 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
17 February 2022Director's details changed for Mr Guy Ernest Baker on 17 February 2022 (2 pages)
17 February 2022Change of details for Mr Guy Ernest Baker as a person with significant control on 17 February 2022 (2 pages)
31 January 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
29 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
18 February 2020Registration of charge 030150630007, created on 13 February 2020 (3 pages)
18 February 2020Registration of charge 030150630008, created on 13 February 2020 (10 pages)
3 February 2020Confirmation statement made on 27 January 2020 with updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
10 September 2018Registration of charge 030150630006, created on 7 September 2018 (14 pages)
10 September 2018Registration of charge 030150630005, created on 7 September 2018 (18 pages)
29 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
17 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
8 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
8 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
26 January 2016Register inspection address has been changed to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF (1 page)
26 January 2016Register inspection address has been changed to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF (1 page)
25 January 2016Director's details changed for Mr Guy Ernest Baker on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Jamie Angus Baker on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Guy Ernest Baker on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Jamie Angus Baker on 25 January 2016 (2 pages)
30 June 2015Termination of appointment of Julie Ann Preece as a secretary on 7 May 2015 (1 page)
30 June 2015Termination of appointment of Julie Ann Preece as a secretary on 7 May 2015 (1 page)
30 June 2015Termination of appointment of Julie Ann Preece as a secretary on 7 May 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
26 April 2012Termination of appointment of Jennifer Mary Baker as a director on 24 April 2012 (1 page)
26 April 2012Termination of appointment of Jennifer Mary Baker as a director on 24 April 2012 (1 page)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
26 July 2011Termination of appointment of Lewis Baker as a director (1 page)
26 July 2011Termination of appointment of Lewis Baker as a director (1 page)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
25 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
25 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mrs Jennifer Mary Baker on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mrs Jennifer Mary Baker on 22 February 2010 (2 pages)
30 July 2009Accounts for a small company made up to 30 June 2008 (9 pages)
30 July 2009Accounts for a small company made up to 30 June 2008 (9 pages)
31 March 2009Auditor's resignation (1 page)
31 March 2009Auditor's resignation (1 page)
5 February 2009Return made up to 27/01/09; full list of members (5 pages)
5 February 2009Return made up to 27/01/09; full list of members (5 pages)
15 January 2009Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page)
15 January 2009Registered office changed on 15/01/2009 from 10 john street london WC1N 2EB (1 page)
6 October 2008Return made up to 27/01/08; full list of members; amend (8 pages)
6 October 2008Return made up to 27/01/08; full list of members; amend (8 pages)
21 April 2008Full accounts made up to 30 June 2007 (10 pages)
21 April 2008Full accounts made up to 30 June 2007 (10 pages)
19 February 2008Return made up to 27/01/08; full list of members (3 pages)
19 February 2008Return made up to 27/01/08; full list of members (3 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
23 February 2007Return made up to 27/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 February 2007Return made up to 27/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 May 2006Full accounts made up to 30 June 2005 (12 pages)
8 May 2006Full accounts made up to 30 June 2005 (12 pages)
10 February 2006Return made up to 27/01/06; full list of members (9 pages)
10 February 2006Return made up to 27/01/06; full list of members (9 pages)
22 April 2005Full accounts made up to 30 June 2004 (11 pages)
22 April 2005Full accounts made up to 30 June 2004 (11 pages)
7 February 2005Return made up to 27/01/05; full list of members (9 pages)
7 February 2005Return made up to 27/01/05; full list of members (9 pages)
6 May 2004Full accounts made up to 30 June 2003 (9 pages)
6 May 2004Full accounts made up to 30 June 2003 (9 pages)
4 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 September 2003Full accounts made up to 30 June 2002 (10 pages)
14 September 2003Full accounts made up to 30 June 2002 (10 pages)
27 February 2003Return made up to 27/01/03; full list of members (9 pages)
27 February 2003Return made up to 27/01/03; full list of members (9 pages)
14 January 2003Registered office changed on 14/01/03 from: the hall great hallingbury bishops stortford hertfordshire CM22 7TY (1 page)
14 January 2003Registered office changed on 14/01/03 from: the hall great hallingbury bishops stortford hertfordshire CM22 7TY (1 page)
3 May 2002Full accounts made up to 30 June 2001 (13 pages)
3 May 2002Full accounts made up to 30 June 2001 (13 pages)
22 March 2002Return made up to 27/01/02; full list of members (8 pages)
22 March 2002Return made up to 27/01/02; full list of members (8 pages)
21 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
14 February 2001Return made up to 27/01/01; full list of members (8 pages)
14 February 2001Return made up to 27/01/01; full list of members (8 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
8 February 2000Return made up to 27/01/00; full list of members (8 pages)
8 February 2000Return made up to 27/01/00; full list of members (8 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
12 February 1999Return made up to 27/01/99; full list of members (6 pages)
12 February 1999Return made up to 27/01/99; full list of members (6 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Secretary resigned (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
28 September 1998Full accounts made up to 30 June 1997 (12 pages)
28 September 1998Full accounts made up to 30 June 1997 (12 pages)
18 February 1998Return made up to 27/01/98; full list of members (6 pages)
18 February 1998Return made up to 27/01/98; full list of members (6 pages)
31 October 1997Registered office changed on 31/10/97 from: 1 clerkenwell green london EC1R 0DE (1 page)
31 October 1997Registered office changed on 31/10/97 from: 1 clerkenwell green london EC1R 0DE (1 page)
24 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 June 1997Return made up to 27/01/96; full list of members (8 pages)
2 June 1997Ad 16/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1997Ad 16/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1997Return made up to 27/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Return made up to 27/01/96; full list of members (8 pages)
2 June 1997Return made up to 27/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1997Full accounts made up to 31 January 1996 (11 pages)
28 May 1997Full accounts made up to 31 January 1996 (11 pages)
3 February 1997Accounting reference date extended from 31/01/97 to 30/06/97 (1 page)
3 February 1997Accounting reference date extended from 31/01/97 to 30/06/97 (1 page)
29 January 1997Registered office changed on 29/01/97 from: 4A london road horndean waterlooville hampshire PO8 0BZ (1 page)
29 January 1997Registered office changed on 29/01/97 from: 4A london road horndean waterlooville hampshire PO8 0BZ (1 page)
29 April 1996Particulars of mortgage/charge (3 pages)
29 April 1996Particulars of mortgage/charge (3 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
4 August 1995Registered office changed on 04/08/95 from: 78 porstwood road portswood southampton SO17 2FW (1 page)
4 August 1995Registered office changed on 04/08/95 from: 78 porstwood road portswood southampton SO17 2FW (1 page)
19 June 1995New secretary appointed;director resigned (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Secretary resigned;new director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Secretary resigned;new director appointed (2 pages)
19 June 1995New secretary appointed;director resigned (2 pages)
27 January 1995Incorporation (16 pages)
27 January 1995Incorporation (16 pages)