Background WavePink WaveYellow Wave

MANTHORPE HOLDINGS LIMITED (11285715)

MANTHORPE HOLDINGS LIMITED (11285715) is an active UK company. incorporated on 3 April 2018. with registered office in Ripley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MANTHORPE HOLDINGS LIMITED has been registered for 8 years. Current directors include POCHCIOL, Carol Susan, POCHCIOL, Paul Gordon, POCHCIOL, Thomas Fraser.

Company Number
11285715
Status
active
Type
ltd
Incorporated
3 April 2018
Age
8 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 HOLDINGS LIMITED

MANTHORPE HOLDINGS LIMITED is an active company incorporated on 3 April 2018 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 HOLDINGS LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11285715

LTD Company

Age

8 Years

Incorporated 3 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 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
Manthorpe House Brittain Drive Codnor Gate Industrial Estate Ripley Derbyshire DE5 3nd United Kingdom
From: 3 April 2018To: 22 February 2021
Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
May 18
Director Joined
May 18
Funding Round
Jun 18
Capital Update
Aug 18
Loan Cleared
Feb 22
New Owner
Apr 22
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

POCHCIOL, Carol Susan

Active
Codnor Gate Business Park, RipleyDE5 3ND
Born September 1950
Director
Appointed 03 Apr 2018

POCHCIOL, Paul Gordon

Active
Codnor Gate Business Park, RipleyDE5 3ND
Born April 1952
Director
Appointed 03 Apr 2018

POCHCIOL, Thomas Fraser

Active
Codnor Gate Business Park, RipleyDE5 3ND
Born January 1984
Director
Appointed 22 May 2018

Persons with significant control

2

Mrs Carol Susan Pochciol

Active
Codnor Gate Business Park, RipleyDE5 3ND
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2018

Mr Paul Gordon Pochciol

Active
Codnor Gate Business Park, RipleyDE5 3ND
Born April 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Group
1 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2022
PSC01Notification of Individual PSC
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
7 April 2021
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 Group
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Legacy
10 August 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 August 2018
SH19Statement of Capital
Legacy
10 August 2018
CAP-SSCAP-SS
Resolution
10 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Incorporation Company
3 April 2018
NEWINCIncorporation