Mantles Group Limited STEVENAGE


Founded in 1938, Mantles Group, classified under reg no. 00338770 is an active company. Currently registered at Richmond House SG1 3QP, Stevenage the company has been in the business for eighty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 31st December 1996 Mantles Group Limited is no longer carrying the name Mantles Garages.

At the moment there are 4 directors in the the firm, namely Russell B., Paul W. and Harry G. and others. In addition one secretary - Stephen M. - 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.

Mantles Group Limited Address / Contact

Office Address Richmond House
Office Address2 Walkern Road
Town Stevenage
Post code SG1 3QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00338770
Date of Incorporation Fri, 1st Apr 1938
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 86 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Russell B.

Position: Director

Appointed: 27 July 2023

Paul W.

Position: Director

Appointed: 27 July 2023

Harry G.

Position: Director

Appointed: 03 January 2023

Neal G.

Position: Director

Appointed: 03 January 2023

Stephen M.

Position: Secretary

Appointed: 13 May 2021

Patrick M.

Position: Director

Resigned: 03 January 2023

Mary M.

Position: Secretary

Resigned: 05 April 2006

Charlotte M.

Position: Director

Appointed: 04 March 2013

Resigned: 03 August 2018

Julia M.

Position: Director

Appointed: 28 May 2010

Resigned: 03 January 2023

Keith M.

Position: Secretary

Appointed: 30 April 2006

Resigned: 13 May 2021

Natalie C.

Position: Secretary

Appointed: 05 August 2005

Resigned: 30 April 2006

Robin C.

Position: Secretary

Appointed: 05 October 2004

Resigned: 29 July 2005

Nicholas M.

Position: Director

Appointed: 01 February 2002

Resigned: 02 April 2004

John R.

Position: Director

Appointed: 01 February 2002

Resigned: 05 May 2023

Stephen M.

Position: Director

Appointed: 01 January 2001

Resigned: 25 June 2004

Stephen M.

Position: Secretary

Appointed: 28 April 2000

Resigned: 25 June 2004

Roger T.

Position: Secretary

Appointed: 21 November 1997

Resigned: 28 April 2000

Bruce P.

Position: Director

Appointed: 20 December 1996

Resigned: 18 November 2005

Stephen M.

Position: Secretary

Appointed: 27 May 1994

Resigned: 21 November 1997

Benjamin M.

Position: Director

Appointed: 21 November 1991

Resigned: 02 August 2010

Peter M.

Position: Director

Appointed: 21 November 1991

Resigned: 26 October 1992

Mary M.

Position: Director

Appointed: 21 November 1991

Resigned: 31 August 2005

Keith H.

Position: Director

Appointed: 21 November 1991

Resigned: 27 June 1994

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we discovered, there is Mantles Group (Trading) Limited from Royston, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mantles Group (Properties) Limited that entered Royston, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Julia M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Mantles Group (Trading) Limited

2 York Way, Royston, SG8 5HJ, England

Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13010761
Notified on 21 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mantles Group (Properties) Limited

2 York Way, Royston, SG8 5HJ, England

Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13009521
Notified on 31 December 2020
Ceased on 21 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julia M.

Notified on 30 June 2016
Ceased on 31 December 2020
Nature of control: 25-50% shares

Patrick M.

Notified on 30 June 2016
Ceased on 31 December 2020
Nature of control: 50,01-75% shares

Company previous names

Mantles Garages December 31, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand768 139828 468
Current Assets2 570 4493 093 218
Debtors217 585368 840
Net Assets Liabilities2 341 0292 564 815
Other Debtors164 041148 217
Property Plant Equipment1 263 2321 228 701
Total Inventories1 584 7251 895 910
Other
Accumulated Depreciation Impairment Property Plant Equipment217 122265 762
Additions Other Than Through Business Combinations Property Plant Equipment 16 340
Average Number Employees During Period3532
Creditors1 377 1941 645 590
Depreciation Rate Used For Property Plant Equipment 10
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 231
Disposals Property Plant Equipment 2 231
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 849 3404 046 700
Increase From Depreciation Charge For Year Property Plant Equipment 50 871
Net Current Assets Liabilities1 193 2551 447 628
Other Creditors259 058231 119
Other Taxation Social Security Payable168 865212 220
Property Plant Equipment Gross Cost1 480 3541 494 463
Taxation Including Deferred Taxation Balance Sheet Subtotal115 458111 514
Total Assets Less Current Liabilities2 456 4872 676 329
Trade Creditors Trade Payables949 2711 202 251
Trade Debtors Trade Receivables53 544220 623

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 8th, August 2023
Free Download (8 pages)

Company search