Company NameMantle Panel Limited
DirectorsRichard Anthony Sexton and Gary Roy Littlechild
Company StatusActive
Company Number04255420
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 9 months ago)
Previous NameParkbond Investments Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 43342Glazing
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Anthony Sexton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2001(1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Gary Roy Littlechild
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2001(1 week after company formation)
Appointment Duration22 years, 9 months
RoleUnited Nations Diplomat
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Jan Rickard Anderberg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 week after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address73 Chestnut Grove
London
SW12 8JF
Director NameMs Anne Marie Bothamley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 week after company formation)
Appointment Duration1 week, 6 days (resigned 08 August 2001)
RoleSecretary
Correspondence Address66 Holroyd Road
Claygate
Esher
Surrey
KT10 0LG
Director NameMr Tor Helmich Hoie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed08 August 2001(2 weeks, 6 days after company formation)
Appointment Duration14 years, 3 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 July 2001(1 week after company formation)
Appointment Duration5 years, 4 months (resigned 06 December 2006)
Correspondence AddressHurst House
157-169 Alton Road
East Molesey
Surrey
KT8 0DX
Secretary NameWellco Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 2008)
Correspondence Address1st Floor 78 Portsmouth Road
Cobham
Surrey
KT11 1PP

Contact

Websitemantlepanel.com
Email address[email protected]
Telephone07 983626495
Telephone regionMobile

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

783 at £0.01Bernard Hornung
6.75%
Ordinary B
5k at £0.01International Concept Technologies Nv
43.12%
Ordinary A
1.7k at £0.01Gary Roy Littlechild
14.66%
Ordinary A
1.7k at £0.01Richard Anthony Sexton
14.66%
Ordinary A
1.6k at £0.01Tor Helmich Hoie
13.80%
Ordinary A
200 at £0.01Mr Duncan Smith
1.72%
Ordinary B
133 at £0.01Mr Jonathan Watson
1.15%
Ordinary B
100 at £0.01Dunia Oriol Albareda
0.86%
Ordinary B
100 at £0.01Mr James Billington
0.86%
Ordinary B
100 at £0.01T & T LTD
0.86%
Ordinary B
50 at £0.01Access Services LTD
0.43%
Ordinary B
50 at £0.01Mr John Anthony Barney
0.43%
Ordinary B
25 at £0.01Mr John Hitchcock
0.22%
Ordinary B
25 at £0.01Peo Dungel
0.22%
Ordinary B
15 at £0.01Nina Gomes & Mr Paul Gomes
0.13%
Ordinary B
8 at £0.01Mr John R. White
0.07%
Ordinary B
6 at £0.01Christopher Alan Kemp
0.05%
Ordinary B

Financials

Year2014
Net Worth£33,709
Cash£33,911
Current Liabilities£21,220

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

8 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (6 pages)
13 July 2017Cessation of Tor Helmich Hoie as a person with significant control on 21 June 2017 (1 page)
15 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 November 2015Termination of appointment of Tor Hoie as a director on 11 November 2015 (1 page)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 115.95
(7 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 115.95
(7 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (7 pages)
31 July 2013Director's details changed for Tor Hoie on 18 July 2013 (2 pages)
31 July 2013Director's details changed for Richard Anthony Sexton on 18 July 2013 (2 pages)
31 July 2013Director's details changed for Tor Hoie on 18 July 2013 (2 pages)
31 July 2013Director's details changed for Gary Roy Littlechild on 18 July 2013 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 September 2012Annual return made up to 19 July 2012 (5 pages)
13 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 115.95
(3 pages)
28 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 96.45
(3 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (17 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
12 November 2009Annual return made up to 19 July 2009 with a full list of shareholders (11 pages)
12 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 80.5
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 96.455925
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 95.958785
(2 pages)
12 November 2009S-div (1 page)
12 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 97.11
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 89.583348
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 97.11
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 95.157602
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 94.161872
(2 pages)
12 November 2009123 (2 pages)
12 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 81.753875
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 94.161872
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 81.753875
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 95.157602
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 89.583348
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 92.832208
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 96.455925
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 95.958785
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 80.5
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 92.832208
(2 pages)
12 June 2009Registered office changed on 12/06/2009 from 21 lodge lane grays essex RM17 5RY (1 page)
12 May 2009Registered office changed on 12/05/2009 from 78 portsmouth road cobham surrey KT11 1PP (1 page)
5 May 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 January 2009Return made up to 28/10/08; no change of members (12 pages)
17 October 2008Appointment terminated secretary wellco secretaries LIMITED (1 page)
30 July 2008Amended accounts made up to 31 December 2006 (13 pages)
30 May 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 May 2008Total exemption full accounts made up to 31 December 2006 (13 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Registered office changed on 07/08/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page)
7 August 2007New secretary appointed (1 page)
23 November 2006Return made up to 19/07/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 May 2006Full accounts made up to 31 December 2004 (17 pages)
7 November 2005Return made up to 19/07/05; full list of members (7 pages)
21 March 2005Full accounts made up to 31 December 2003 (16 pages)
1 February 2005Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
31 October 2004Full accounts made up to 31 December 2002 (16 pages)
15 September 2004Director's particulars changed (1 page)
25 November 2003Return made up to 19/07/03; full list of members (7 pages)
26 August 2003Full accounts made up to 31 July 2002 (15 pages)
20 September 2002Return made up to 19/07/02; full list of members (7 pages)
19 September 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
15 May 2002Director resigned (1 page)
29 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 August 2001Director resigned (1 page)
3 August 2001Registered office changed on 03/08/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
1 August 2001Company name changed parkbond investments LIMITED\certificate issued on 01/08/01 (2 pages)
19 July 2001Incorporation (8 pages)