Mantle & Partners Limited SUNDERLAND


Founded in 1999, Mantle & Partners, classified under reg no. 03759570 is an active company. Currently registered at 8 Camberwell Way SR3 3XN, Sunderland the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/01/31.

Currently there are 5 directors in the the firm, namely Simon W., Tom T. and Simon P. and others. In addition one secretary - Simon W. - is with the company. Currently 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.

Mantle & Partners Limited Address / Contact

Office Address 8 Camberwell Way
Office Address2 Doxford International Business Park
Town Sunderland
Post code SR3 3XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03759570
Date of Incorporation Tue, 27th Apr 1999
Industry Accounting and auditing activities
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Simon W.

Position: Director

Appointed: 19 July 2023

Simon W.

Position: Secretary

Appointed: 19 July 2023

Tom T.

Position: Director

Appointed: 19 August 2022

Resigned: 30 March 2023

Simon P.

Position: Director

Appointed: 19 August 2022

Colin C.

Position: Director

Appointed: 01 February 2005

Clive S.

Position: Director

Appointed: 01 October 2001

Iain J.

Position: Secretary

Appointed: 19 August 2022

Resigned: 19 July 2023

Iain J.

Position: Director

Appointed: 19 August 2022

Resigned: 19 July 2023

Rachel I.

Position: Secretary

Appointed: 01 October 2007

Resigned: 19 August 2022

Frank S.

Position: Secretary

Appointed: 15 November 2001

Resigned: 01 October 2007

Christopher W.

Position: Director

Appointed: 01 October 2001

Resigned: 20 December 2004

Ruth M.

Position: Secretary

Appointed: 27 April 1999

Resigned: 15 November 2001

Ruth M.

Position: Director

Appointed: 27 April 1999

Resigned: 31 January 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 1999

Resigned: 27 April 1999

Richard M.

Position: Director

Appointed: 27 April 1999

Resigned: 21 November 2007

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats found, there is Fairstone Holdings Limited from Sunderland, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. The second one in the persons with significant control register is Colin C. This PSC has significiant influence or control over the company,. Then there is Clive S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Fairstone Holdings Limited

8 Camberwell Way, Doxford International Business Park, Sunderland, Tyne And Wear, SR3 3XN, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06599571
Notified on 19 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin C.

Notified on 6 April 2016
Ceased on 19 August 2022
Nature of control: significiant influence or control

Clive S.

Notified on 6 April 2016
Ceased on 19 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-31
Balance Sheet
Cash Bank On Hand438 574657 428
Current Assets908 1741 262 741
Debtors341 095456 317
Net Assets Liabilities668 208911 260
Other Debtors1 1271 127
Property Plant Equipment53 31340 308
Other
Accrued Liabilities109 855186 471
Accumulated Depreciation Impairment Property Plant Equipment121 876113 260
Average Number Employees During Period3333
Corporation Tax Payable42 14965 912
Creditors285 279383 789
Current Asset Investments128 505148 996
Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 631
Disposals Property Plant Equipment 23 905
Dividends Paid 20 000
Increase From Depreciation Charge For Year Property Plant Equipment 15 015
Net Current Assets Liabilities622 895878 952
Other Creditors8 4277 984
Other Current Asset Investments Balance Sheet Subtotal128 505148 996
Other Taxation Social Security Payable103 936100 405
Prepayments79 06986 260
Profit Loss 263 052
Property Plant Equipment Gross Cost175 189153 568
Provisions8 0008 000
Provisions For Liabilities Balance Sheet Subtotal8 0008 000
Total Additions Including From Business Combinations Property Plant Equipment 2 284
Total Assets Less Current Liabilities676 208919 260
Trade Creditors Trade Payables20 91223 017
Trade Debtors Trade Receivables260 899368 930

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 21st, December 2023
Free Download (28 pages)

Company search