MANGETOUT (UK) LTD

Register to unlock more data on OkredoRegister

MANGETOUT (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06370058

Incorporation date

13/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

84 Fore Street, Kingsbridge, Devon TQ7 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2007)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon17/04/2025
Termination of appointment of Geoffrey Earnshaw as a director on 2025-04-07
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon04/10/2023
Confirmation statement made on 2023-09-13 with updates
dot icon28/09/2023
Secretary's details changed for Mr Christopher Mark Povey on 2023-09-28
dot icon28/09/2023
Change of details for Mr Mark Christopher Povey as a person with significant control on 2023-09-28
dot icon28/09/2023
Director's details changed for Mr Christopher Mark Povey on 2023-09-28
dot icon11/09/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/01/2023
Purchase of own shares.
dot icon10/01/2023
Cancellation of shares. Statement of capital on 2022-12-09
dot icon21/11/2022
Change of share class name or designation
dot icon21/11/2022
Resolutions
dot icon21/11/2022
Memorandum and Articles of Association
dot icon21/10/2022
Confirmation statement made on 2022-09-13 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/04/2022
Appointment of Miss April Lee Greene as a director on 2022-04-15
dot icon22/04/2022
Termination of appointment of Melody Greene as a director on 2022-04-15
dot icon24/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon23/04/2021
Appointment of Miss Melody Greene as a director on 2021-04-22
dot icon23/04/2021
Termination of appointment of Gavin Angliss as a director on 2021-04-22
dot icon11/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/10/2020
Appointment of Mr Gavin Angliss as a director on 2020-10-19
dot icon25/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon21/08/2020
Termination of appointment of Gavin Angliss as a director on 2020-08-20
dot icon21/08/2020
Termination of appointment of Kelly Lee Greene as a director on 2020-01-01
dot icon31/07/2020
Appointment of Mr Gavin Angliss as a director on 2020-07-19
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/03/2020
Director's details changed for Miss Kelly Lee Greene on 2020-01-02
dot icon13/12/2019
Appointment of Mr Geoffrey Earnshaw as a director on 2019-12-12
dot icon13/12/2019
Appointment of Miss Kelly Lee Greene as a director on 2019-12-12
dot icon12/12/2019
Registration of charge 063700580004, created on 2019-12-11
dot icon29/11/2019
Satisfaction of charge 2 in full
dot icon29/11/2019
Satisfaction of charge 1 in full
dot icon01/11/2019
Registration of charge 063700580003, created on 2019-10-22
dot icon04/10/2019
Termination of appointment of Kelly Lee Greene as a director on 2019-10-04
dot icon04/10/2019
Cessation of Kelly Lee Green as a person with significant control on 2019-10-03
dot icon23/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon15/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon24/11/2016
Statement of capital following an allotment of shares on 2016-11-01
dot icon19/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/11/2014
Registered office address changed from , New Quay House Embankment Road, Kingsbridge, Devon, TQ7 1JZ to 84 Fore Street Kingsbridge Devon TQ7 1PP on 2014-11-17
dot icon15/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon10/07/2014
Appointment of Miss Kelly Lee Greene as a director
dot icon10/07/2014
Termination of appointment of Melody Greene as a director
dot icon10/07/2014
Registered office address changed from , 1 Victoria Place, the Promenade, Kingsbridge, Devon, TQ7 1JG on 2014-07-10
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/03/2012
Statement of capital following an allotment of shares on 2011-09-23
dot icon16/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon14/09/2010
Director's details changed for Christopher Mark Povey on 2010-09-13
dot icon22/06/2010
Duplicate mortgage certificatecharge no:1
dot icon25/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/02/2010
Appointment of Miss Melody Lee Greene as a director
dot icon03/02/2010
Termination of appointment of Saul Glenie as a director
dot icon16/01/2010
Appointment of Mr Saul Glenie as a director
dot icon04/01/2010
Termination of appointment of Kelly Greene as a director
dot icon14/09/2009
Return made up to 13/09/09; full list of members
dot icon15/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/09/2008
Return made up to 13/09/08; full list of members
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2007
Ad 13/09/07--------- £ si 1@1=1 £ ic 1/2
dot icon13/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

19
2022
change arrow icon-6.07 % *

* during past year

Cash in Bank

£155,110.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
66.17K
-
0.00
165.13K
-
2022
19
55.46K
-
0.00
155.11K
-
2022
19
55.46K
-
0.00
155.11K
-

Employees

2022

Employees

19 Descended-5 % *

Net Assets(GBP)

55.46K £Descended-16.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

155.11K £Descended-6.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Earnshaw, Geoffrey
Director
12/12/2019 - 07/04/2025
10
Povey, Christopher Mark
Secretary
13/09/2007 - Present
-
Povey, Christopher Mark
Director
13/09/2007 - Present
-
Greene, Melody Lee
Director
22/04/2021 - 15/04/2022
-
Greene, April Lee
Director
15/04/2022 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About MANGETOUT (UK) LTD

MANGETOUT (UK) LTD is an(a) Active company incorporated on 13/09/2007 with the registered office located at 84 Fore Street, Kingsbridge, Devon TQ7 1PP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of MANGETOUT (UK) LTD?

toggle

MANGETOUT (UK) LTD is currently Active. It was registered on 13/09/2007 .

Where is MANGETOUT (UK) LTD located?

toggle

MANGETOUT (UK) LTD is registered at 84 Fore Street, Kingsbridge, Devon TQ7 1PP.

What does MANGETOUT (UK) LTD do?

toggle

MANGETOUT (UK) LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does MANGETOUT (UK) LTD have?

toggle

MANGETOUT (UK) LTD had 19 employees in 2022.

What is the latest filing for MANGETOUT (UK) LTD?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.