Background WavePink WaveYellow Wave

MANTHORPE BUILDING PRODUCTS HOLDINGS LIMITED (11285770)

MANTHORPE BUILDING PRODUCTS HOLDINGS LIMITED (11285770) is an active UK company. incorporated on 3 April 2018. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MANTHORPE BUILDING PRODUCTS HOLDINGS LIMITED has been registered for 7 years. Current directors include PULLEN, Timothy Neil, VORIH, Joseph Michael.

Company Number
11285770
Status
active
Type
ltd
Incorporated
3 April 2018
Age
7 years
Address
4 Victoria Place, Leeds, LS11 5AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PULLEN, Timothy Neil, VORIH, Joseph Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTHORPE BUILDING PRODUCTS HOLDINGS LIMITED

MANTHORPE BUILDING PRODUCTS HOLDINGS LIMITED is an active company incorporated on 3 April 2018 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MANTHORPE BUILDING PRODUCTS HOLDINGS LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11285770

LTD Company

Age

7 Years

Incorporated 3 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

4 Victoria Place Holbeck Leeds, LS11 5AE,

Previous Addresses

Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES England
From: 5 November 2018To: 1 November 2021
Manthorpe House Codnor Gate Industrial Estate Ripley DE5 3nd United Kingdom
From: 3 April 2018To: 5 November 2018
Timeline

23 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
May 18
Director Joined
May 18
Funding Round
Jul 18
New Owner
Sept 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Secured
May 20
Director Joined
Feb 22
Director Left
Feb 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Oct 23
Director Joined
Nov 23
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

VERSLUYS, Emma Gayle

Active
Edlington, DoncasterDN12 1ES
Secretary
Appointed 25 Oct 2018

PULLEN, Timothy Neil

Active
Victoria Place, LeedsLS11 5AE
Born November 1977
Director
Appointed 01 Nov 2023

VORIH, Joseph Michael

Active
Victoria Place, LeedsLS11 5AE
Born July 1967
Director
Appointed 28 Feb 2022

JAMES, Paul Anthony

Resigned
Edlington, DoncasterDN12 1ES
Born February 1967
Director
Appointed 25 Oct 2018
Resigned 30 Sept 2023

PAYNE, Martin Keith

Resigned
Edlington, DoncasterDN12 1ES
Born July 1965
Director
Appointed 25 Oct 2018
Resigned 28 Feb 2022

POCHCIOL, Carol Susan

Resigned
Codnor Gate Industrial Estate, RipleyDE5 3ND
Born September 1950
Director
Appointed 03 Apr 2018
Resigned 25 Oct 2018

POCHCIOL, Paul Gordon

Resigned
Codnor Gate Industrial Estate, RipleyDE5 3ND
Born April 1952
Director
Appointed 03 Apr 2018
Resigned 25 Oct 2018

POCHCIOL, Thomas Fraser

Resigned
Codnor Gate Industrial Estate, RipleyDE5 3ND
Born January 1984
Director
Appointed 22 May 2018
Resigned 25 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
Victoria Place, LeedsLS11 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2018

Mrs Carol Susan Pochciol

Ceased
Edlington, DoncasterDN12 1ES
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2018
Ceased 25 Oct 2018

Mr Paul Gordon Pochciol

Ceased
Edlington, DoncasterDN12 1ES
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2018
Ceased 25 Oct 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
7 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Resolution
27 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 November 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Capital Allotment Shares
5 July 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