Company NameMantisson Limited
Company StatusIn Administration
Company Number01160348
CategoryPrivate Limited Company
Incorporation Date15 February 1974(50 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Malcolm John Priest
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address197a Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Shaun Henry Richard Walsh
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed17 August 2021(47 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Perry Stewart
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(47 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMichael Richard Cleveley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7AF
Director NameJohn Michael Creba
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressRose Cottage Warwick Road
Chadwick End
Solihull
West Midlands
B93 0BE
Director NameMr Roger Malcolm Holbeche
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnmoor House
Kington Lane
Claverdon
Warwickshire
CV35 8PP
Director NameMr John Michael Parry
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(17 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address14 Forest Park
Walmley
Sutton Coldfield
West Midlands
B76 1FD
Secretary NameMr Malcolm John Priest
NationalityBritish
StatusResigned
Appointed13 November 1991(17 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197a Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameJohn William Richard Yerbury
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address10 Bannerdown Close
Batheaston
Bath
BA1 7NJ
Director NamePeter Donald Nuttall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(20 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address41 Nags Head
Avening
Tetbury
Gloucestershire
GL8 8NZ
Wales
Director NameJonathon Mark Ticehurst
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(20 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressThe Old House
64 High Street
Marshfield
Wiltshire
SN14 8LP
Director NameLeslie Andrews
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address11 Homefield Road
Riverhead
Sevenoaks
Kent
TN13 2DU
Secretary NameMrs Elizabeth Jane Priest
NationalityEnglish
StatusResigned
Appointed31 December 1997(23 years, 10 months after company formation)
Appointment Duration23 years, 7 months (resigned 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1200 Warwick Road
Knowle
Solihull
West Midlands
B93 9LL

Contact

Websitegreswoldeconstruction.com
Telephone01564 776271
Telephone regionLapworth

Location

Registered Address1st Floor 21 Station Road
Watford
Herts
WD17 1AP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

70k at £1Mr M.j. Priest
100.00%
Ordinary

Financials

Year2014
Turnover£17,216,020
Gross Profit£2,169,481
Net Worth£1,277,082
Cash£2,841,850
Current Liabilities£3,830,240

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 November 2021 (2 years, 5 months ago)
Next Return Due27 November 2022 (overdue)

Charges

29 August 1995Delivered on: 31 August 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
29 August 1995Delivered on: 30 August 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greswolde house station road knowle solihull west midlands t/no WK145744 and WM380740. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
26 October 1987Delivered on: 5 November 1987
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including book & other debts. Uncalled capital.
Outstanding
17 August 2021Delivered on: 23 August 2021
Persons entitled: Malcolm John Priest

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 March 1992Delivered on: 8 April 1992
Satisfied on: 25 November 1995
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
2 December 1991Delivered on: 3 December 1991
Satisfied on: 30 January 1992
Persons entitled: Ideal Estates Limited

Classification: Legal charge
Secured details: £85,000.
Particulars: Land and buildings on the south of wilmot st, derby. Title no DY109072.
Fully Satisfied
19 September 1989Delivered on: 3 October 1989
Satisfied on: 25 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greswolde house 197A station road knowle solihull west midlands t/no. Wk 145744 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 March 1984Delivered on: 22 March 1984
Satisfied on: 20 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all l/h & f/h properties & the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
7 September 1983Delivered on: 12 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at north side of woodbourne road edgbaston birmingham W. midlands title no wm 241254 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 August 1995Delivered on: 7 September 1995
Satisfied on: 29 May 2004
Persons entitled: De Montfort Insurance Company PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/as 197A station road,knowle solihull,west midlands.t/no.wk 145744.
Fully Satisfied
12 May 1983Delivered on: 20 May 1983
Satisfied on: 15 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings in wilmot street derby derbyshire and the proceeds of sale thereof formerly part of title no dy 102824. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
11 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
4 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 70,000
(4 pages)
7 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
11 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 70,000
(4 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
9 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 70,000
(4 pages)
30 July 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
10 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
8 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
9 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
10 December 2009Director's details changed for Malcolm John Priest on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
5 August 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
6 February 2009Return made up to 13/11/08; full list of members (3 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
12 December 2007Return made up to 13/11/07; no change of members (6 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
21 December 2006Return made up to 13/11/06; full list of members (6 pages)
7 November 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
16 December 2005Return made up to 13/11/05; full list of members (6 pages)
17 October 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
11 December 2004Return made up to 13/11/04; full list of members (6 pages)
28 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2003Return made up to 13/11/03; full list of members (6 pages)
25 October 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
13 December 2002Return made up to 13/11/02; full list of members (6 pages)
27 October 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
10 December 2001Return made up to 13/11/01; full list of members (6 pages)
27 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
14 December 2000Return made up to 13/11/00; full list of members (6 pages)
1 November 2000Full group accounts made up to 31 December 1999 (20 pages)
26 July 2000£ ic 140000/70000 31/01/00 £ sr 70000@1=70000 (1 page)
8 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1999Full group accounts made up to 31 December 1998 (20 pages)
22 December 1998Return made up to 13/11/98; full list of members (6 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998New secretary appointed (2 pages)
13 October 1998Full accounts made up to 31 December 1997 (20 pages)
16 December 1997Return made up to 13/11/97; no change of members (4 pages)
3 October 1997Full group accounts made up to 31 December 1996 (19 pages)
5 December 1996Return made up to 13/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 October 1996Full group accounts made up to 31 December 1995 (21 pages)
2 January 1996Return made up to 13/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
25 July 1995Full accounts made up to 31 December 1994 (16 pages)
31 March 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
6 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 February 1974Incorporation (10 pages)