Background WavePink WaveYellow Wave

MANTON WOOD LIMITED (11438467)

MANTON WOOD LIMITED (11438467) is an active UK company. incorporated on 28 June 2018. with registered office in Melton Mowbray. The company operates in the Manufacturing sector, engaged in unknown sic code (10850). MANTON WOOD LIMITED has been registered for 7 years. Current directors include KAUSHAL, Sunita, SAMWORTH, Mark Charles Chetwode, WOOKEY, Simon James Penny.

Company Number
11438467
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
Chetwode House, Melton Mowbray, LE13 1GA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10850)
Directors
KAUSHAL, Sunita, SAMWORTH, Mark Charles Chetwode, WOOKEY, Simon James Penny
SIC Codes
10850

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTON WOOD LIMITED

MANTON WOOD LIMITED is an active company incorporated on 28 June 2018 with the registered office located in Melton Mowbray. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10850). MANTON WOOD LIMITED was registered 7 years ago.(SIC: 10850)

Status

active

Active since 7 years ago

Company No

11438467

LTD Company

Age

7 Years

Incorporated 28 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Chetwode House 1 Samworth Way Melton Mowbray, LE13 1GA,

Previous Addresses

Trinity Park House Trinity Business Park Wakefield West Yorkshire WF2 8EE United Kingdom
From: 28 June 2018To: 4 February 2019
Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
May 22
Director Left
May 22
Director Joined
Jan 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

KAUSHAL, Sunita

Active
1 Samworth Way, Melton MowbrayLE13 1GA
Secretary
Appointed 02 Jan 2024

KAUSHAL, Sunita

Active
1 Samworth Way, Melton MowbrayLE13 1GA
Born September 1973
Director
Appointed 01 Jan 2026

SAMWORTH, Mark Charles Chetwode

Active
1 Samworth Way, Melton MowbrayLE13 1GA
Born October 1970
Director
Appointed 01 Jan 2026

WOOKEY, Simon James Penny

Active
1 Samworth Way, Melton MowbrayLE13 1GA
Born April 1966
Director
Appointed 01 Jul 2024

BARKER, Timothy James

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Secretary
Appointed 26 Jan 2019
Resigned 02 Jan 2024

BAILEY, Steven Clive

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Born September 1962
Director
Appointed 26 Jan 2019
Resigned 31 Dec 2023

BOPARAN, Ranjit Singh

Resigned
Trinity Business Park, WakefieldWF2 8EE
Born August 1966
Director
Appointed 28 Jun 2018
Resigned 26 Jan 2019

DAVEY, Paul John

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Born February 1964
Director
Appointed 26 Jan 2019
Resigned 31 Dec 2025

FLETCHER, Martyn Paul

Resigned
Trinity Business Park, WakefieldWF2 8EE
Born April 1967
Director
Appointed 28 Jun 2018
Resigned 31 Jul 2018

HEALY, Flor Aiden

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Born April 1962
Director
Appointed 26 Jan 2019
Resigned 27 May 2022

MAHONEY, Richard Hugo Wyndham

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Born February 1970
Director
Appointed 27 May 2022
Resigned 24 Jun 2024

NOBLE, Charles

Resigned
1 Samworth Way, Melton MowbrayLE13 1GA
Born June 1977
Director
Appointed 01 Jan 2024
Resigned 31 Dec 2025

TOMKINSON, Craig Ashley

Resigned
Trinity Business Park, WakefieldWF2 8EE
Born March 1982
Director
Appointed 28 Jun 2018
Resigned 26 Jan 2019

WOOKEY, Simon James Penny

Resigned
Trinity Business Park, WakefieldWF2 8EE
Born April 1966
Director
Appointed 28 Jun 2018
Resigned 31 Oct 2018

Persons with significant control

1

Samworth Way, Melton MowbrayLE13 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Incorporation Company
28 June 2018
NEWINCIncorporation