Background WavePink WaveYellow Wave

MANDORA ST. CLEMENTS LIMITED (00174662)

MANDORA ST. CLEMENTS LIMITED (00174662) is an active UK company. incorporated on 11 May 1921. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). MANDORA ST. CLEMENTS LIMITED has been registered for 104 years. Current directors include LORIMER, Stuart, SUTHERLAND, Euan Angus.

Company Number
00174662
Status
active
Type
ltd
Incorporated
11 May 1921
Age
104 years
Address
Crossley Drive, Milton Keynes, MK17 8FL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
LORIMER, Stuart, SUTHERLAND, Euan Angus
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDORA ST. CLEMENTS LIMITED

MANDORA ST. CLEMENTS LIMITED is an active company incorporated on 11 May 1921 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). MANDORA ST. CLEMENTS LIMITED was registered 104 years ago.(SIC: 11070)

Status

active

Active since 104 years ago

Company No

00174662

LTD Company

Age

104 Years

Incorporated 11 May 1921

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 29 January 2024 - 25 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

MANDORA (U.K.) LIMITED
From: 31 December 1980To: 5 May 1987
R.L.JONES & CO.,LIMITED
From: 11 May 1921To: 31 December 1980
Contact
Address

Crossley Drive Magna Park Milton Keynes, MK17 8FL,

Previous Addresses

A.G. Barr P.L.C. Crossley Drive Magna Park Milton Keynes MK17 8FL
From: 19 June 2014To: 7 March 2017
C/O Dickson Minto the Broadgate Tower Primrose Street London EC2A 2EW
From: 26 November 2010To: 19 June 2014
a G Barr Plc Bellamy Road Mansfield NG18 4LW
From: 11 May 1921To: 26 November 2010
Timeline

6 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Aug 14
Director Joined
Jan 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LORIMER, Stuart

Active
Magna Park, Milton KeynesMK17 8FL
Born November 1966
Director
Appointed 05 Jan 2015

SUTHERLAND, Euan Angus

Active
Magna Park, Milton KeynesMK17 8FL
Born February 1969
Director
Appointed 01 May 2024

BARR, Julie Anne

Resigned
Magna Park, Milton KeynesMK17 8FL
Secretary
Appointed 27 Jun 2008
Resigned 26 Jun 2023

GREENOCK, Iain Fotheringham

Resigned
10 Birchfield Place, StrathavenML10 6HS
Secretary
Appointed 01 Nov 1995
Resigned 27 Jun 2008

MACLAREN, George Munro

Resigned
9 Lawn Park Fairways, GlasgowG62 6HG
Secretary
Appointed N/A
Resigned 01 Nov 1995

BARR, William Robin Graham

Resigned
Fa'side House Ayr Road, GlasgowG77 6RT
Born February 1938
Director
Appointed N/A
Resigned 26 May 2009

GREENOCK, Iain Fotheringham

Resigned
10 Birchfield Place, StrathavenML10 6HS
Born March 1948
Director
Appointed 21 Jul 1998
Resigned 27 Jun 2008

MACLAREN, George Munro

Resigned
9 Lawn Park Fairways, GlasgowG62 6HG
Born July 1938
Director
Appointed N/A
Resigned 21 Jul 1998

SHORT, Alexander Brian Cooper

Resigned
Crossley Drive, Milton KeynesMK17 8FL
Born June 1967
Director
Appointed 26 May 2009
Resigned 29 Aug 2014

WHITE, Roger Alexander

Resigned
Magna Park, Milton KeynesMK17 8FL
Born February 1965
Director
Appointed 27 Jun 2008
Resigned 30 Apr 2024

Persons with significant control

1

Mollins Road, GlasgowG68 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Statement Of Companys Objects
2 September 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
13 January 2010
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 January 2010
SH10Notice of Particulars of Variation
Resolution
13 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 July 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
19 April 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
1 December 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
27 April 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1996
AAAnnual Accounts
Legacy
6 November 1995
288288
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
11 May 1992
363sAnnual Return (shuttle)
Legacy
26 June 1991
288288
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Accounts With Accounts Type Full
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Legacy
9 March 1989
225(1)225(1)
Legacy
23 January 1989
363363
Resolution
19 February 1988
RESOLUTIONSResolutions
Resolution
19 February 1988
RESOLUTIONSResolutions
Memorandum Articles
19 February 1988
MEM/ARTSMEM/ARTS
Legacy
17 February 1988
288288
Legacy
17 February 1988
288288
Legacy
17 February 1988
288288
Legacy
16 February 1988
287Change of Registered Office
Legacy
9 February 1988
403aParticulars of Charge Subject to s859A
Legacy
9 February 1988
403aParticulars of Charge Subject to s859A
Legacy
26 October 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
11 August 1987
288288
Certificate Change Of Name Company
5 May 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1987
363363
Legacy
7 February 1987
288288
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 September 1986
287Change of Registered Office
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts
Accounts With Made Up Date
17 September 1984
AAAnnual Accounts
Accounts With Made Up Date
14 September 1983
AAAnnual Accounts
Accounts With Made Up Date
30 November 1982
AAAnnual Accounts
Accounts With Made Up Date
18 August 1981
AAAnnual Accounts
Accounts With Made Up Date
21 August 1980
AAAnnual Accounts