Background WavePink WaveYellow Wave

MANTHORPE LIMITED (02144402)

MANTHORPE LIMITED (02144402) is an active UK company. incorporated on 2 July 1987. with registered office in Ripley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MANTHORPE LIMITED has been registered for 38 years. Current directors include POCHCIOL, Carol Susan, POCHCIOL, Paul Gordon, POCHCIOL, Thomas Fraser.

Company Number
02144402
Status
active
Type
ltd
Incorporated
2 July 1987
Age
38 years
Address
Forty Horse Close, Ripley, DE5 3ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
POCHCIOL, Carol Susan, POCHCIOL, Paul Gordon, POCHCIOL, Thomas Fraser
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTHORPE LIMITED

MANTHORPE LIMITED is an active company incorporated on 2 July 1987 with the registered office located in Ripley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MANTHORPE LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02144402

LTD Company

Age

38 Years

Incorporated 2 July 1987

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

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

HOBORN LIMITED
From: 2 July 1987To: 19 August 1988
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
Manthorpe House,Brittain Drive Codnor Gate Industrial Estate Ripley Derbyshire DE5 3nd
From: 2 July 1987To: 22 February 2021
Timeline

9 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
Mar 12
Director Joined
Dec 12
Director Left
Sept 15
Loan Cleared
Oct 17
Loan Cleared
Oct 18
Owner Exit
Dec 19
Loan Cleared
Feb 22
Loan Cleared
Feb 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

POCHCIOL, Carol Susan

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

POCHCIOL, Carol Susan

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

POCHCIOL, Paul Gordon

Active
Manthorpe House,Brittain Drive, 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

CAISTER, Mark Stephen

Resigned
33 Darley Park Road, DerbyDE22 1DA
Born August 1964
Director
Appointed 05 Feb 1997
Resigned 13 Jul 1999

LANGWORTHY, David Anthony

Resigned
173 Cole Lane, DerbyDE72 3GP
Born January 1953
Director
Appointed 28 Sept 1999
Resigned 30 Jun 2000

SMITH, Andrew Marc

Resigned
Manthorpe House,Brittain Drive, RipleyDE5 3ND
Born August 1975
Director
Appointed 19 Dec 2012
Resigned 11 Sept 2015

Persons with significant control

2

1 Active
1 Ceased
Brittain Drive, RipleyDE5 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 May 2018

Mr Paul Gordon Pochciol

Ceased
Manthorpe House,Brittain Drive, RipleyDE5 3ND
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jan 2017
Ceased 22 May 2018
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
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
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
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
26 October 2018
MR05Certification of Charge
Capital Name Of Class Of Shares
18 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Resolution
1 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 April 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Group
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 Group
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Group
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Accounts With Accounts Type Group
15 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
19 April 2012
RP04RP04
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 Group
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Group
13 January 2011
AAAnnual Accounts
Resolution
28 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Group
1 December 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Group
3 November 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Group
28 December 2005
AAAnnual Accounts
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 December 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
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
288aAppointment of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
6 October 1999
395Particulars of Mortgage or Charge
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
13 August 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 October 1998
AAAnnual Accounts
Legacy
9 September 1998
395Particulars of Mortgage or Charge
Legacy
6 February 1998
363sAnnual Return (shuttle)
Memorandum Articles
4 November 1997
MEM/ARTSMEM/ARTS
Resolution
4 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
19 September 1997
AAAnnual Accounts
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 October 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 February 1994
288288
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Legacy
22 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1992
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Medium Group
5 April 1991
AAAnnual Accounts
Legacy
22 June 1990
363363
Accounts With Accounts Type Medium Group
22 March 1990
AAAnnual Accounts
Legacy
31 January 1990
288288
Legacy
5 December 1989
225(1)225(1)
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Legacy
30 June 1989
363363
Resolution
28 October 1988
RESOLUTIONSResolutions
Legacy
20 October 1988
88(3)88(3)
Legacy
12 October 1988
PUC 3PUC 3
Legacy
14 September 1988
122122
Legacy
13 September 1988
122122
Resolution
13 September 1988
RESOLUTIONSResolutions
Legacy
13 September 1988
123Notice of Increase in Nominal Capital
Legacy
31 August 1988
288288
Certificate Change Of Name Company
18 August 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1988
395Particulars of Mortgage or Charge
Legacy
18 August 1987
288288
Legacy
18 August 1987
288288
Legacy
18 August 1987
287Change of Registered Office
Incorporation Company
2 July 1987
NEWINCIncorporation