Mandeville Retail Limited BURNHAM


Founded in 2007, Mandeville Retail, classified under reg no. 06438552 is an active company. Currently registered at 1st Floor, 96 SL1 7JT, Burnham the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 6th December 2013 Mandeville Retail Limited is no longer carrying the name Randstad Retail.

At the moment there are 2 directors in the the firm, namely Caroline S. and Peter S.. In addition one secretary - Nicola W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mandeville Retail Limited Address / Contact

Office Address 1st Floor, 96
Office Address2 High Street
Town Burnham
Post code SL1 7JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06438552
Date of Incorporation Tue, 27th Nov 2007
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Caroline S.

Position: Director

Appointed: 06 April 2017

Nicola W.

Position: Secretary

Appointed: 10 December 2015

Peter S.

Position: Director

Appointed: 27 November 2007

Amelia G.

Position: Secretary

Appointed: 30 May 2014

Resigned: 10 December 2015

Joost G.

Position: Director

Appointed: 19 December 2011

Resigned: 29 November 2013

Mark B.

Position: Director

Appointed: 04 July 2011

Resigned: 29 November 2013

Colin R.

Position: Director

Appointed: 01 February 2010

Resigned: 19 December 2011

Brian W.

Position: Director

Appointed: 01 February 2010

Resigned: 04 July 2011

Andrew M.

Position: Director

Appointed: 01 February 2010

Resigned: 19 October 2011

Diane M.

Position: Director

Appointed: 01 February 2010

Resigned: 26 September 2011

Richard H.

Position: Director

Appointed: 27 November 2007

Resigned: 18 December 2009

David R.

Position: Director

Appointed: 27 November 2007

Resigned: 18 December 2009

James K.

Position: Secretary

Appointed: 27 November 2007

Resigned: 09 December 2008

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Mandeville Recruitment Group Ltd from Slough, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Peter S. This PSC owns 75,01-100% shares.

Mandeville Recruitment Group Ltd

96 High Street, Burnham, Slough, SL1 7JT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England & Wales
Registration number 8706303
Notified on 18 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter S.

Notified on 6 April 2016
Ceased on 18 April 2022
Nature of control: 75,01-100% shares

Company previous names

Randstad Retail December 6, 2013
Retail Executive Recruitment June 1, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand29 96919 42025 93649 83260 86244 55512 637
Current Assets915 798688 427758 990606 138641 192576 823550 555
Debtors885 829669 007733 054556 306580 330532 268537 918
Net Assets Liabilities798 906561 978604 190374 757390 241357 822303 401
Other Debtors19 20216 0118 8595 1679 4755 2216 630
Property Plant Equipment8 6424 5543 7763 7253 1602 9125 655
Other
Accumulated Depreciation Impairment Property Plant Equipment46 00751 47920 43822 48513 19114 77416 984
Additions Other Than Through Business Combinations Property Plant Equipment 1 3841 6041 9961 2561 3354 953
Amounts Owed By Group Undertakings Participating Interests736 543551 849571 781495 286446 295443 853410 825
Amounts Owed To Group Undertakings Participating Interests 59 4659 08068 80525 84462 64189 885
Average Number Employees During Period16151515999
Bank Borrowings Overdrafts   50 00010 00010 00010 000
Corporation Tax Payable34 2625 52333 84615 28438 57250 08142 654
Creditors127 097131 003158 576185 106219 111196 913237 050
Depreciation Rate Used For Property Plant Equipment 202025252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  33 423 11 114  
Disposals Property Plant Equipment  33 423 11 115  
Increase From Depreciation Charge For Year Property Plant Equipment 5 4722 3822 0471 8201 5832 210
Net Current Assets Liabilities788 701557 424600 414421 032422 081379 910313 505
Other Creditors27 24013 77842 32817 22337 01917 61928 762
Other Taxation Social Security Payable44 56231 40756 90468 87089 95240 42350 245
Property Plant Equipment Gross Cost54 64956 03324 21426 21016 35117 68622 639
Provisions For Liabilities Balance Sheet Subtotal-1 563      
Total Assets Less Current Liabilities797 343561 978604 190424 757425 241382 822319 160
Trade Creditors Trade Payables21 03320 83016 41814 92417 72416 14915 504
Trade Debtors Trade Receivables130 084101 147152 41455 853124 56083 194120 463

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, June 2023
Free Download (7 pages)

Company search

Advertisements