Background WavePink WaveYellow Wave

MANDALL'S SLATE COMPANY LIMITED (00073299)

MANDALL'S SLATE COMPANY LIMITED (00073299) is an active UK company. incorporated on 3 April 1902. with registered office in Kirkby In Furness. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone. MANDALL'S SLATE COMPANY LIMITED has been registered for 124 years. Current directors include CAVENDISH, Grania Mary, Right Honourable Lady, CAVENDISH, Richard Hugh Baron, Lord, GIBB, Allen Joseph.

Company Number
00073299
Status
active
Type
ltd
Incorporated
3 April 1902
Age
124 years
Address
Cavendish House, Kirkby In Furness, LA17 7UN
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
CAVENDISH, Grania Mary, Right Honourable Lady, CAVENDISH, Richard Hugh Baron, Lord, GIBB, Allen Joseph
SIC Codes
08110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDALL'S SLATE COMPANY LIMITED

MANDALL'S SLATE COMPANY LIMITED is an active company incorporated on 3 April 1902 with the registered office located in Kirkby In Furness. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone. MANDALL'S SLATE COMPANY LIMITED was registered 124 years ago.(SIC: 08110)

Status

active

Active since 124 years ago

Company No

00073299

LTD Company

Age

124 Years

Incorporated 3 April 1902

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Cavendish House Kirkby In Furness Kirkby In Furness, LA17 7UN,

Previous Addresses

21 Buckingham Gate London SW1E 6LS
From: 3 April 1902To: 5 September 2012
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Director Joined
Nov 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GIBB, Allen Joseph

Active
Kirkby In Furness, Kirkby In FurnessLA17 7UN
Secretary
Appointed 22 Nov 2011

CAVENDISH, Grania Mary, Right Honourable Lady

Active
Holker Hall, Grange Over SandsLA11 7PL
Born April 1947
Director
Appointed 19 Dec 2003

CAVENDISH, Richard Hugh Baron, Lord

Active
Holker Hall, Cark-In-CartmelLA11 7PL
Born November 1941
Director
Appointed 07 May 1992

GIBB, Allen Joseph

Active
Kirkby-In-Furness, CumbriaLA17 7UN
Born March 1966
Director
Appointed 22 Sept 2011

CURREY & CO

Resigned
21 Buckingham Gate, LondonSW1E 6LS
Corporate secretary
Appointed N/A
Resigned 22 Nov 2011

BROWNLEE, George Michael

Resigned
Cumbria, ConistonLA21 8AP
Born June 1933
Director
Appointed N/A
Resigned 21 Jun 1996

CLARKSON, Ronald Michael Wensley

Resigned
15 Queen Annes Gate, LondonSW1H 9BU
Born November 1941
Director
Appointed 15 Jun 1998
Resigned 30 Jun 2009

COLAGIOVANNI, Michael Joseph

Resigned
Arne Riggs Sunny Bank, ConistonLA21 8BJ
Born August 1956
Director
Appointed 15 Jun 1998
Resigned 23 Apr 2002

PARKIN, David Arthur

Resigned
71 The Rise Darras Hall, Newcastle Upon TyneNE20 9LQ
Born October 1945
Director
Appointed 04 Oct 1994
Resigned 13 Jan 1998

WALLACE, David Clouston

Resigned
Head House Hill, Grange-Over-SandsLA11 6JG
Born February 1940
Director
Appointed N/A
Resigned 15 Sept 1992

Persons with significant control

1

Cavendish House, Kirkby-In-FurnessLA17 7UN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 September 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Dissolution Withdrawal Application Strike Off Company
1 November 2011
DS02DS02
Gazette Notice Voluntary
9 August 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 July 2011
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Small
14 April 2011
AAAnnual Accounts
Resolution
21 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
17 October 2009
AAAnnual Accounts
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2004
AAAnnual Accounts
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 September 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1998
AAAnnual Accounts
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
13 October 1996
225Change of Accounting Reference Date
Legacy
17 July 1996
288288
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
26 March 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
4 July 1995
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Legacy
17 October 1994
288288
Accounts With Accounts Type Dormant
30 June 1994
AAAnnual Accounts
Legacy
7 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1993
AAAnnual Accounts
Legacy
16 April 1993
363sAnnual Return (shuttle)
Legacy
22 October 1992
288288
Accounts With Accounts Type Dormant
3 August 1992
AAAnnual Accounts
Resolution
3 August 1992
RESOLUTIONSResolutions
Legacy
14 May 1992
288288
Legacy
25 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Legacy
14 December 1990
288288
Legacy
10 May 1990
363363
Accounts With Accounts Type Small
2 February 1990
AAAnnual Accounts
Legacy
23 October 1989
363363
Accounts With Accounts Type Small
28 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
13 January 1988
363363
Accounts With Accounts Type Small
17 August 1987
AAAnnual Accounts
Legacy
16 June 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 October 1986
363363
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Memorandum Articles
17 November 1972
MEM/ARTSMEM/ARTS