Background WavePink WaveYellow Wave

MANTHORPE ENGINEERING LIMITED (01810526)

MANTHORPE ENGINEERING LIMITED (01810526) is an active UK company. incorporated on 24 April 1984. with registered office in Ripley. The company operates in the Manufacturing sector, engaged in unknown sic code (25620) and 1 other business activities. MANTHORPE ENGINEERING LIMITED has been registered for 41 years. Current directors include ELLIOTT, Mark, POCHCIOL, Carol Susan, POCHCIOL, Paul Gordon and 1 others.

Company Number
01810526
Status
active
Type
ltd
Incorporated
24 April 1984
Age
41 years
Address
Forty Horse Close, Ripley, DE5 3ND
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
ELLIOTT, Mark, POCHCIOL, Carol Susan, POCHCIOL, Paul Gordon, POCHCIOL, Thomas Fraser
SIC Codes
25620, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTHORPE ENGINEERING LIMITED

MANTHORPE ENGINEERING LIMITED is an active company incorporated on 24 April 1984 with the registered office located in Ripley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620) and 1 other business activity. MANTHORPE ENGINEERING LIMITED was registered 41 years ago.(SIC: 25620, 25990)

Status

active

Active since 41 years ago

Company No

01810526

LTD Company

Age

41 Years

Incorporated 24 April 1984

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 January 2026 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Forty Horse Close Codnor Gate Business Park Ripley, DE5 3ND,

Previous Addresses

Forty Horse Close Codnor Gate Industrial Estate Ripley DE5 3nd England
From: 22 February 2021To: 22 February 2021
Forty Horse Close Codnor Gate Industrial Estate Ripley DE5 3nd England
From: 16 February 2021To: 22 February 2021
Forty Horse Close Codnor Gate Industrial Estate Ripley DE5 3nd England
From: 16 February 2021To: 16 February 2021
Manthorpe House Brittain Drive Codnor Gate Industrial Estate Ripley Derbyshire DE5 3nd
From: 24 April 1984To: 16 February 2021
Timeline

9 key events • 1984 - 2022

Funding Officers Ownership
Company Founded
Apr 84
Director Left
Aug 10
Director Joined
Mar 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Sept 15
Director Joined
Feb 16
Director Left
Jan 18
Loan Cleared
Oct 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

POCHCIOL, Carol Susan

Active
Codnor Gate Business Park, RipleyDE5 3ND
Secretary
Appointed 01 Jul 2000

ELLIOTT, Mark

Active
Codnor Gate Business Park, RipleyDE5 3ND
Born July 1967
Director
Appointed 03 Aug 2004

POCHCIOL, Carol Susan

Active
Codnor Gate Business Park, RipleyDE5 3ND
Born September 1950
Director
Appointed N/A

POCHCIOL, Paul Gordon

Active
Codnor Gate Business Park, RipleyDE5 3ND
Born April 1952
Director
Appointed N/A

POCHCIOL, Thomas Fraser

Active
Codnor Gate Business Park, RipleyDE5 3ND
Born January 1984
Director
Appointed 20 Feb 2012

HAMILTON, John

Resigned
2 Mundy Street, HeanorDE75 7EB
Secretary
Appointed N/A
Resigned 01 Feb 1994

LANGWORTHY, David Anthony

Resigned
173 Cole Lane, DerbyDE72 3GP
Secretary
Appointed 28 Sept 1999
Resigned 30 Jun 2000

POCHCIOL, Carol Susan

Resigned
Hillcliffe House, BelperDE56 2EA
Secretary
Appointed 01 Feb 1994
Resigned 28 Sept 1999

BOWLEY, Christopher Robert

Resigned
Manthorpe House, Codnor Gate Industrial EstateDE5 3ND
Born November 1946
Director
Appointed 01 Aug 1995
Resigned 30 Jul 2010

LUDLAM, Peter

Resigned
5 Lynton Close, RipleyDE5 3SB
Born September 1947
Director
Appointed N/A
Resigned 23 Sept 1994

SMITH, Andrew Marc

Resigned
Manthorpe House, Codnor Gate Industrial EstateDE5 3ND
Born August 1975
Director
Appointed 19 Dec 2012
Resigned 11 Sept 2015

SMITH, David James

Resigned
Manthorpe House, Codnor Gate Industrial EstateDE5 3ND
Born July 1948
Director
Appointed N/A
Resigned 31 Dec 2012

SOLLOWAY, David

Resigned
Manthorpe House, Codnor Gate Industrial EstateDE5 3ND
Born May 1969
Director
Appointed 09 Feb 2016
Resigned 20 Sept 2017

Persons with significant control

1

Codnor Gate Business Park, RipleyDE5 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jan 2017
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Full
1 January 2026
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 April 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
17 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Auditors Resignation Company
17 April 2003
AUDAUD
Accounts With Accounts Type Full
25 February 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 February 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
23 February 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
21 September 1999
AAAnnual Accounts
Legacy
14 July 1999
403aParticulars of Charge Subject to s859A
Legacy
14 July 1999
403aParticulars of Charge Subject to s859A
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 October 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 September 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 October 1996
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 1995
AAAnnual Accounts
Legacy
22 August 1995
288288
Legacy
8 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Legacy
28 March 1994
288288
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 February 1994
AAAnnual Accounts
Accounts With Accounts Type Medium
23 February 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
403aParticulars of Charge Subject to s859A
Legacy
22 April 1992
363b363b
Legacy
2 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
25 February 1992
AAAnnual Accounts
Legacy
20 August 1991
395Particulars of Mortgage or Charge
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Medium
2 April 1991
AAAnnual Accounts
Legacy
31 July 1990
288288
Legacy
4 May 1990
363363
Accounts With Accounts Type Small
23 March 1990
AAAnnual Accounts
Legacy
31 January 1990
288288
Legacy
13 April 1989
363363
Accounts With Accounts Type Medium
20 January 1989
AAAnnual Accounts
Legacy
29 December 1988
403aParticulars of Charge Subject to s859A
Legacy
30 August 1988
288288
Accounts With Accounts Type Full
19 April 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Legacy
11 April 1988
395Particulars of Mortgage or Charge
Legacy
23 April 1987
288288
Accounts With Accounts Type Small
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 July 1986
288288
Accounts With Accounts Type Small
2 June 1986
AAAnnual Accounts
Legacy
2 June 1986
363363
Legacy
2 June 1986
288288
Incorporation Company
24 April 1984
NEWINCIncorporation