MANDALE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

MANDALE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03059688

Incorporation date

22/05/1995

Size

Small

Contacts

Registered address

Registered address

Mandale House Mandale Park Urlay Nook Road, Eaglescliffe, Stockton On Tees TS16 0TACopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1995)
dot icon30/06/2025
Accounts for a small company made up to 2024-09-30
dot icon16/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon28/06/2024
Accounts for a small company made up to 2023-09-30
dot icon07/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon28/06/2023
Accounts for a small company made up to 2022-09-30
dot icon07/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon13/02/2023
Director's details changed for Mr Richard Thomas Harriman on 2023-02-03
dot icon13/12/2022
Change of details for Arkgrove Limited as a person with significant control on 2022-12-12
dot icon13/12/2022
Change of details for Teesdale South Limited as a person with significant control on 2022-12-12
dot icon13/12/2022
Director's details changed for David Ian Harriman on 2022-12-12
dot icon13/12/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon12/12/2022
Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA on 2022-12-12
dot icon01/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon24/02/2022
Registration of charge 030596880028, created on 2022-02-21
dot icon26/11/2021
Director's details changed for David Ian Harriman on 2021-11-26
dot icon26/11/2021
Director's details changed for David Ian Harriman on 2021-11-26
dot icon22/09/2021
Accounts for a small company made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon30/04/2021
Accounts for a small company made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon16/12/2019
Accounts for a small company made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon22/05/2018
Notification of Teesdale South Limited as a person with significant control on 2016-04-06
dot icon17/04/2018
Secretary's details changed for Mrs Paula Davidson on 2018-04-04
dot icon31/01/2018
Director's details changed for Mr Richard Thomas Harriman on 2018-01-30
dot icon09/11/2017
Accounts for a small company made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon29/03/2017
Satisfaction of charge 24 in full
dot icon11/03/2017
Compulsory strike-off action has been discontinued
dot icon09/03/2017
Satisfaction of charge 030596880027 in full
dot icon09/03/2017
Satisfaction of charge 20 in full
dot icon09/03/2017
Satisfaction of charge 22 in full
dot icon09/03/2017
Satisfaction of charge 23 in full
dot icon08/03/2017
Accounts for a small company made up to 2016-03-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon07/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon28/11/2015
Accounts for a small company made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon18/03/2015
Appointment of Mr Richard Thomas Harriman as a director on 2015-03-18
dot icon30/12/2014
Accounts for a small company made up to 2014-03-31
dot icon20/11/2014
Statement of capital following an allotment of shares on 2014-11-12
dot icon20/11/2014
Resolutions
dot icon13/11/2014
Registration of charge 030596880027, created on 2014-11-12
dot icon10/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon14/02/2014
Secretary's details changed for Mr Joseph Darragh on 2014-02-10
dot icon13/02/2014
Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 2014-02-13
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon06/09/2013
Registration of charge 030596880026
dot icon02/07/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 25
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 24
dot icon21/09/2012
Accounts for a small company made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon20/12/2011
Secretary's details changed for Mr Joseph Darragh on 2011-12-07
dot icon31/10/2011
Accounts for a small company made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon21/10/2010
Accounts for a small company made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon04/05/2010
Accounts for a small company made up to 2009-03-31
dot icon16/07/2009
Registered office changed on 16/07/2009 from mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2AD
dot icon06/07/2009
Secretary's change of particulars / joseph darragh / 06/07/2009
dot icon05/06/2009
Return made up to 22/05/09; full list of members
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon08/07/2008
Return made up to 22/05/08; full list of members
dot icon13/02/2008
Registered office changed on 13/02/08 from: mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2XW
dot icon13/02/2008
Registered office changed on 13/02/08 from: mandale house unit 2 sedgefield way portrack interchange business park stockton on tees TS18 2SG
dot icon16/07/2007
Accounts for a small company made up to 2007-03-31
dot icon05/06/2007
Return made up to 22/05/07; full list of members
dot icon13/02/2007
Secretary's particulars changed
dot icon13/02/2007
Secretary's particulars changed
dot icon07/12/2006
Accounts for a small company made up to 2006-03-31
dot icon13/06/2006
Return made up to 22/05/06; full list of members
dot icon02/06/2006
Particulars of mortgage/charge
dot icon18/01/2006
Secretary's particulars changed
dot icon02/08/2005
Accounts for a small company made up to 2005-03-31
dot icon06/06/2005
Return made up to 22/05/05; full list of members
dot icon28/09/2004
Particulars of mortgage/charge
dot icon23/09/2004
Accounts for a small company made up to 2004-03-31
dot icon23/07/2004
Secretary's particulars changed
dot icon07/06/2004
Return made up to 22/05/04; full list of members
dot icon23/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon05/07/2003
Accounts for a small company made up to 2003-03-31
dot icon01/06/2003
Return made up to 22/05/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon31/12/2002
Secretary's particulars changed
dot icon01/10/2002
Secretary's particulars changed
dot icon11/07/2002
Return made up to 22/05/02; full list of members
dot icon02/04/2002
New secretary appointed
dot icon17/01/2002
Registered office changed on 17/01/02 from: mandale house wetherby close portrack interchange business park stockton on tees TS18 2SJ
dot icon16/11/2001
Accounts for a medium company made up to 2001-03-31
dot icon12/10/2001
New secretary appointed
dot icon05/10/2001
Declaration of satisfaction of mortgage/charge
dot icon05/10/2001
Declaration of satisfaction of mortgage/charge
dot icon05/10/2001
Declaration of satisfaction of mortgage/charge
dot icon05/10/2001
Declaration of satisfaction of mortgage/charge
dot icon05/10/2001
Declaration of satisfaction of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon30/07/2001
Return made up to 22/05/01; full list of members
dot icon21/07/2001
Declaration of satisfaction of mortgage/charge
dot icon21/07/2001
Declaration of satisfaction of mortgage/charge
dot icon21/07/2001
Declaration of satisfaction of mortgage/charge
dot icon18/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
Declaration of satisfaction of mortgage/charge
dot icon03/07/2001
Declaration of satisfaction of mortgage/charge
dot icon07/06/2001
Declaration of satisfaction of mortgage/charge
dot icon16/05/2001
Secretary's particulars changed
dot icon05/02/2001
Accounts for a medium company made up to 2000-03-31
dot icon25/01/2001
Particulars of mortgage/charge
dot icon20/12/2000
Declaration of satisfaction of mortgage/charge
dot icon20/12/2000
Declaration of satisfaction of mortgage/charge
dot icon23/11/2000
Particulars of mortgage/charge
dot icon06/09/2000
Particulars of mortgage/charge
dot icon15/08/2000
Declaration of satisfaction of mortgage/charge
dot icon30/06/2000
Registered office changed on 30/06/00 from: mandale house harbour walk the marina hartlepool TS24 0UX
dot icon28/06/2000
Return made up to 22/05/00; full list of members
dot icon01/06/2000
Particulars of mortgage/charge
dot icon06/02/2000
Amended accounts made up to 1999-03-31
dot icon04/02/2000
Accounts for a medium company made up to 1999-03-31
dot icon03/12/1999
Particulars of mortgage/charge
dot icon03/12/1999
Particulars of mortgage/charge
dot icon30/11/1999
Particulars of mortgage/charge
dot icon16/09/1999
Particulars of mortgage/charge
dot icon29/07/1999
Particulars of mortgage/charge
dot icon20/07/1999
Return made up to 22/05/99; full list of members
dot icon14/06/1999
Registered office changed on 14/06/99 from: 3RD floor victoria house pearson court pearson way teesdale stockton on tees cleveland TS17 6PT
dot icon12/06/1999
Particulars of mortgage/charge
dot icon21/05/1999
Ad 22/05/95--------- £ si 98@1
dot icon14/05/1999
Particulars of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon11/05/1999
Particulars of mortgage/charge
dot icon30/01/1999
Particulars of mortgage/charge
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon18/08/1998
Registered office changed on 18/08/98 from: richard house victoria view sorbonne close teesdale park thornaby stockton-on-tees cleveland TS17 6DF
dot icon28/05/1998
Return made up to 22/05/98; full list of members
dot icon04/03/1998
Particulars of mortgage/charge
dot icon27/01/1998
Secretary's particulars changed
dot icon16/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/09/1997
Declaration of satisfaction of mortgage/charge
dot icon10/07/1997
Declaration of satisfaction of mortgage/charge
dot icon20/06/1997
Return made up to 22/05/97; full list of members
dot icon06/05/1997
Secretary resigned
dot icon06/05/1997
New secretary appointed
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon07/11/1996
Registered office changed on 07/11/96 from: third floor christine house sorbonne close thornaby stockton on tees cleveland TS17 6DA
dot icon22/08/1996
Resolutions
dot icon27/10/1995
Declaration of satisfaction of mortgage/charge
dot icon14/10/1995
Particulars of mortgage/charge
dot icon10/08/1995
Particulars of mortgage/charge
dot icon18/07/1995
Memorandum and Articles of Association
dot icon18/07/1995
Resolutions
dot icon15/07/1995
Particulars of mortgage/charge
dot icon01/06/1995
Accounting reference date notified as 31/03
dot icon24/05/1995
Secretary resigned
dot icon22/05/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-71.99 % *

* during past year

Cash in Bank

£2,176,719.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.92M
-
0.00
7.77M
-
2022
0
5.16M
-
0.00
2.18M
-
2022
0
5.16M
-
0.00
2.18M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.16M £Descended-47.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.18M £Descended-71.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harriman, Richard Thomas
Director
18/03/2015 - Present
44
Harriman, David Ian
Director
22/05/1995 - Present
75
Davidson, Paula
Secretary
12/03/2002 - Present
-
Darragh, Joseph
Secretary
03/04/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MANDALE INVESTMENTS LIMITED

MANDALE INVESTMENTS LIMITED is an(a) Active company incorporated on 22/05/1995 with the registered office located at Mandale House Mandale Park Urlay Nook Road, Eaglescliffe, Stockton On Tees TS16 0TA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MANDALE INVESTMENTS LIMITED?

toggle

MANDALE INVESTMENTS LIMITED is currently Active. It was registered on 22/05/1995 .

Where is MANDALE INVESTMENTS LIMITED located?

toggle

MANDALE INVESTMENTS LIMITED is registered at Mandale House Mandale Park Urlay Nook Road, Eaglescliffe, Stockton On Tees TS16 0TA.

What does MANDALE INVESTMENTS LIMITED do?

toggle

MANDALE INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for MANDALE INVESTMENTS LIMITED?

toggle

The latest filing was on 30/06/2025: Accounts for a small company made up to 2024-09-30.