Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANDORA ST. CLEMENTS LIMITED
Company Information for

MANDORA ST. CLEMENTS LIMITED

CROSSLEY DRIVE, MAGNA PARK, MILTON KEYNES, MK17 8FL,
Company Registration Number
00174662
Private Limited Company
Active

Company Overview

About Mandora St. Clements Ltd
MANDORA ST. CLEMENTS LIMITED was founded on 1921-05-11 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Mandora St. Clements Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MANDORA ST. CLEMENTS LIMITED
 
Legal Registered Office
CROSSLEY DRIVE
MAGNA PARK
MILTON KEYNES
MK17 8FL
Other companies in MK17
 
Filing Information
Company Number 00174662
Company ID Number 00174662
Date formed 1921-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/01/2023
Account next due 31/10/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 21:07:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANDORA ST. CLEMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANDORA ST. CLEMENTS LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNE BARR
Company Secretary 2008-06-27
STUART LORIMER
Director 2015-01-05
ROGER ALEXANDER WHITE
Director 2008-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER BRIAN COOPER SHORT
Director 2009-05-26 2014-08-29
WILLIAM ROBIN GRAHAM BARR
Director 1991-03-18 2009-05-26
IAIN FOTHERINGHAM GREENOCK
Company Secretary 1995-11-01 2008-06-27
IAIN FOTHERINGHAM GREENOCK
Director 1998-07-21 2008-06-27
GEORGE MUNRO MACLAREN
Director 1991-03-18 1998-07-21
GEORGE MUNRO MACLAREN
Company Secretary 1991-03-18 1995-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE BARR RUBICON PRODUCTS LIMITED Company Secretary 2008-08-29 CURRENT 2006-03-15 Dissolved 2016-12-27
JULIE ANNE BARR RUBICON BEVERAGES LIMITED Company Secretary 2008-08-29 CURRENT 1997-05-30 Dissolved 2016-12-27
JULIE ANNE BARR RUBICON DRINKS LIMITED Company Secretary 2008-08-29 CURRENT 1981-09-14 Active
JULIE ANNE BARR BARR LEASING LIMITED Company Secretary 2008-06-27 CURRENT 1899-12-21 Dissolved 2016-12-27
JULIE ANNE BARR ST CLEMENTS (UK) LIMITED Company Secretary 2008-06-27 CURRENT 1986-05-12 Dissolved 2016-12-27
JULIE ANNE BARR HAMPSHIRE MINERAL WATER COMPANY LIMITED(THE) Company Secretary 2008-06-27 CURRENT 1965-10-19 Dissolved 2016-12-27
JULIE ANNE BARR TAUT (UK) LIMITED Company Secretary 2008-06-27 CURRENT 2002-05-31 Active - Proposal to Strike off
JULIE ANNE BARR ROBERT BARR LIMITED Company Secretary 2008-06-27 CURRENT 1946-10-28 Active
JULIE ANNE BARR FINDLAY'S LIMITED Company Secretary 2008-06-27 CURRENT 1993-03-01 Active - Proposal to Strike off
JULIE ANNE BARR TIZER LIMITED Company Secretary 2008-06-27 CURRENT 1936-04-15 Active
JULIE ANNE BARR A.G. BARR P.L.C. Company Secretary 2008-03-01 CURRENT 1904-06-30 Active
STUART LORIMER BARR LEASING LIMITED Director 2015-01-05 CURRENT 1899-12-21 Dissolved 2016-12-27
STUART LORIMER ST CLEMENTS (UK) LIMITED Director 2015-01-05 CURRENT 1986-05-12 Dissolved 2016-12-27
STUART LORIMER RUBICON PRODUCTS LIMITED Director 2015-01-05 CURRENT 2006-03-15 Dissolved 2016-12-27
STUART LORIMER RUBICON BEVERAGES LIMITED Director 2015-01-05 CURRENT 1997-05-30 Dissolved 2016-12-27
STUART LORIMER HAMPSHIRE MINERAL WATER COMPANY LIMITED(THE) Director 2015-01-05 CURRENT 1965-10-19 Dissolved 2016-12-27
STUART LORIMER TAUT (UK) LIMITED Director 2015-01-05 CURRENT 2002-05-31 Active - Proposal to Strike off
STUART LORIMER ROBERT BARR LIMITED Director 2015-01-05 CURRENT 1946-10-28 Active
STUART LORIMER A.G. BARR GENERAL PARTNER LIMITED Director 2015-01-05 CURRENT 2013-05-03 Active
STUART LORIMER A.G. BARR P.L.C. Director 2015-01-05 CURRENT 1904-06-30 Active
STUART LORIMER FINDLAY'S LIMITED Director 2015-01-05 CURRENT 1993-03-01 Active - Proposal to Strike off
STUART LORIMER TIZER LIMITED Director 2015-01-05 CURRENT 1936-04-15 Active
STUART LORIMER RUBICON DRINKS LIMITED Director 2015-01-05 CURRENT 1981-09-14 Active
STUART LORIMER COMMUNITY INTEGRATED CARE Director 2013-12-11 CURRENT 1988-03-01 Active
ROGER ALEXANDER WHITE TROY INCOME & GROWTH TRUST PLC Director 2014-04-29 CURRENT 1988-06-28 Active
ROGER ALEXANDER WHITE A.G. BARR CAPITAL PARTNER LIMITED Director 2013-07-10 CURRENT 2013-05-03 Active
ROGER ALEXANDER WHITE RUBICON PRODUCTS LIMITED Director 2008-08-29 CURRENT 2006-03-15 Dissolved 2016-12-27
ROGER ALEXANDER WHITE RUBICON BEVERAGES LIMITED Director 2008-08-29 CURRENT 1997-05-30 Dissolved 2016-12-27
ROGER ALEXANDER WHITE RUBICON DRINKS LIMITED Director 2008-08-29 CURRENT 1981-09-14 Active
ROGER ALEXANDER WHITE BARR LEASING LIMITED Director 2008-06-27 CURRENT 1899-12-21 Dissolved 2016-12-27
ROGER ALEXANDER WHITE ST CLEMENTS (UK) LIMITED Director 2008-06-27 CURRENT 1986-05-12 Dissolved 2016-12-27
ROGER ALEXANDER WHITE HAMPSHIRE MINERAL WATER COMPANY LIMITED(THE) Director 2008-06-27 CURRENT 1965-10-19 Dissolved 2016-12-27
ROGER ALEXANDER WHITE FINDLAY'S LIMITED Director 2008-06-27 CURRENT 1993-03-01 Active - Proposal to Strike off
ROGER ALEXANDER WHITE TIZER LIMITED Director 2008-06-27 CURRENT 1936-04-15 Active
ROGER ALEXANDER WHITE TAUT (UK) LIMITED Director 2008-02-01 CURRENT 2002-05-31 Active - Proposal to Strike off
ROGER ALEXANDER WHITE THE BRITISH SOFT DRINKS ASSOCIATION LIMITED Director 2007-06-13 CURRENT 1951-11-03 Active
ROGER ALEXANDER WHITE A.G. BARR P.L.C. Director 2002-09-30 CURRENT 1904-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2024-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2023-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/23
2023-06-26Termination of appointment of Julie Anne Barr on 2023-06-26
2023-06-26TM02Termination of appointment of Julie Anne Barr on 2023-06-26
2023-01-20CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/22
2022-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/22
2022-01-25CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/01/21
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/01/20
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/01/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/01/18
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/17
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM A.G. Barr P.L.C. Crossley Drive Magna Park Milton Keynes MK17 8FL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 161500
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/16
2016-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 161500
2016-03-21AR0119/03/16 ANNUAL RETURN FULL LIST
2015-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/01/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 161500
2015-03-23AR0119/03/15 ANNUAL RETURN FULL LIST
2015-01-05AP01DIRECTOR APPOINTED MR STUART LORIMER
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRIAN COOPER SHORT
2014-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/01/14
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/14 FROM C/O Dickson Minto the Broadgate Tower Primrose Street London EC2A 2EW
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 161500
2014-03-19AR0119/03/14 ANNUAL RETURN FULL LIST
2013-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/01/13
2013-04-04AR0119/03/13 ANNUAL RETURN FULL LIST
2012-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/12
2012-03-30AR0119/03/12 ANNUAL RETURN FULL LIST
2011-10-07CH01Director's details changed for Mr Alexander Brian Cooper Short on 2011-10-06
2011-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/11
2011-04-05AR0119/03/11 FULL LIST
2010-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2010 FROM A G BARR PLC BELLAMY ROAD MANSFIELD NG18 4LW
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10
2010-09-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-24AR0119/03/10 FULL LIST
2010-01-13RES03EXEMPTION FROM APPOINTING AUDITORS
2010-01-13RES01ADOPT ARTICLES 29/12/2009
2010-01-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-01-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALEXANDER WHITE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BRIAN COOPER SHORT / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE ANNE BARR / 01/10/2009
2009-06-03288aDIRECTOR APPOINTED MR ALEXANDER BRIAN COOPER SHORT
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BARR
2009-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-03-23363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/08
2008-10-15RES13S175 RE DIRECTORS AUTHORITY 02/10/2008
2008-06-30288aDIRECTOR APPOINTED MR ROGER ALEXANDER WHITE
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR IAIN GREENOCK
2008-06-27288bAPPOINTMENT TERMINATED SECRETARY IAIN GREENOCK
2008-06-27288aSECRETARY APPOINTED MISS JULIE ANNE BARR
2008-04-09363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/01/07
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: A G BARR PLC NORTH ROAD ATHERTON MANCHESTER M46 0BZ
2007-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/07
2007-04-19363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06
2006-04-20363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/05
2005-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/05
2005-04-18363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/04
2004-04-19363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-11-19AAFULL ACCOUNTS MADE UP TO 25/01/03
2003-04-26363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-12-02AAFULL ACCOUNTS MADE UP TO 26/01/02
2002-04-17363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/01
2001-04-18363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/00
2000-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/00
2000-04-19363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
1999-11-26AAFULL ACCOUNTS MADE UP TO 30/01/99
1999-04-20363sRETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS
1998-11-18AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-08-06288aNEW DIRECTOR APPOINTED
1998-07-28288bDIRECTOR RESIGNED
1998-04-16363sRETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS
1997-04-29363sRETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS
1997-04-27225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/01/98
1997-04-18AAFULL ACCOUNTS MADE UP TO 26/10/96
1996-05-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-05-21363sRETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS
1996-04-21AAFULL ACCOUNTS MADE UP TO 28/10/95
1995-11-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/94
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters




Licences & Regulatory approval
We could not find any licences issued to MANDORA ST. CLEMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANDORA ST. CLEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 1985-07-18 PART of the property or undertaking has been released from charge PHOENIX ASSURANCE PUBLIC LIMITED COMPANY
DEED OF FLOATING CHARGE 1985-07-05 Satisfied SAMUEL MONTAGU & CO LIMITED
CHARGE WITHOUT INSTRUMENT 1985-07-04 PART of the property or undertaking has been released from charge PHOENIX ASSURANCE PLC
Filed Financial Reports
Annual Accounts
2015-01-25
Annual Accounts
2014-01-26
Annual Accounts
2013-01-26
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29
Annual Accounts
2010-01-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANDORA ST. CLEMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MANDORA ST. CLEMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANDORA ST. CLEMENTS LIMITED
Trademarks
We have not found any records of MANDORA ST. CLEMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANDORA ST. CLEMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as MANDORA ST. CLEMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MANDORA ST. CLEMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANDORA ST. CLEMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANDORA ST. CLEMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.