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

MENTMORE HOLDINGS LIMITED

FULFORD HOUSE, NEWBOLD TERRACE, LEAMINGTON SPA, CV32 4EA,
Company Registration Number
06706020
Private Limited Company
Active

Company Overview

About Mentmore Holdings Ltd
MENTMORE HOLDINGS LIMITED was founded on 2008-09-24 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Mentmore Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MENTMORE HOLDINGS LIMITED
 
Legal Registered Office
FULFORD HOUSE
NEWBOLD TERRACE
LEAMINGTON SPA
CV32 4EA
Other companies in LU6
 
Filing Information
Company Number 06706020
Company ID Number 06706020
Date formed 2008-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:12:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENTMORE HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BORG ACCOUNTING SERVICES LIMITED   CAF ACCOUNTING SERVICES LIMITED   FK ACCOUNTING LIMITED   SPA ACCOUNTANCY SERVICES LTD   TGFP 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.
Companies with same name MENTMORE HOLDINGS LIMITED
The following companies were found which have the same name as MENTMORE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MENTMORE HOLDINGS PTY. LIMITED Active Company formed on the 2013-08-20
MENTMORE HOLDINGS CORPORATION Delaware Unknown
MENTMORE HOLDINGS INC Delaware Unknown
MENTMORE HOLDINGS CORPORATION District of Columbia Unknown
MENTMORE HOLDINGS LIMITED Unknown
MENTMORE HOLDINGS PTY. LIMITED Active Company formed on the 2013-08-20

Company Officers of MENTMORE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ADRAIN PAUL LUPSON
Director 2008-10-01
SIMON PAUL LUPSON
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD GAVAN FAHRENHEIM
Director 2011-08-01 2013-08-09
MICHAEL JOHN O'BRIEN
Director 2008-11-21 2009-08-25
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-09-24 2008-09-24
COMPANY DIRECTORS LIMITED
Director 2008-09-24 2008-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRAIN PAUL LUPSON CHILTERN DEMOLITION (UK) LIMITED Director 2014-06-09 CURRENT 2014-06-09 Liquidation
ADRAIN PAUL LUPSON THE ELECTRICITY SAVING COMPANY LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-03-08
ADRAIN PAUL LUPSON GO 2 RECYCLING LIMITED Director 2013-10-31 CURRENT 2012-10-22 Active
ADRAIN PAUL LUPSON APEXLINE MOTORSPORTS LIMITED Director 2013-10-04 CURRENT 2013-10-04 Dissolved 2015-01-27
ADRAIN PAUL LUPSON UK BALING SERVICES LIMITED Director 2013-05-07 CURRENT 2013-04-11 Dissolved 2016-06-21
SIMON PAUL LUPSON LONDON BIOMASS LIMITED Director 2011-05-01 CURRENT 2007-09-25 Dissolved 2017-05-23
SIMON PAUL LUPSON APS MATERIALS LTD Director 2010-05-18 CURRENT 2010-05-18 Liquidation
SIMON PAUL LUPSON KENTIX TECHNOLOGY LIMITED Director 2009-11-02 CURRENT 2009-06-09 Dissolved 2016-04-06

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
2024-03-2730/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-13Change of details for Mr Adrain Paul Lupson as a person with significant control on 2016-04-06
2024-03-12Director's details changed for Mr Adrain Paul Lupson on 2016-04-06
2023-12-27Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-10-22CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2022-12-17Unaudited abridged accounts made up to 2022-03-31
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CH01Director's details changed for Mr Simon Paul Lupson on 2021-02-16
2021-02-16PSC04Change of details for Mr Adrian Paul Lupson as a person with significant control on 2021-02-16
2021-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067060200006
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM Suite H2 Witan Studios 299 Upper Fourth Street Milton Keynes MK9 1EH England
2018-12-15CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-10-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19AA01Previous accounting period extended from 30/09/17 TO 31/03/18
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM 59 Union Street Dunstable Bedfordshire LU6 1EX
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 50005
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2017-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LUPSON
2017-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN LUPSON
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-22OCRESCINDLiquidation. Court order to rescind winding up order
2016-09-28COCOMPCompulsory winding up order
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 50005
2015-10-26AR0122/10/15 ANNUAL RETURN FULL LIST
2015-08-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 50005
2014-10-23AR0122/10/14 ANNUAL RETURN FULL LIST
2014-10-23AD02Register inspection address changed from C/O Grant Thornton Uk Llp 202 Silbury Boulevard Milton Keynes MK9 1LW England to Cp House Suite 26 Otterspool Way Watford WD25 8HR
2014-09-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/14 FROM C/O C/O Grant Thornton 202 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LW
2014-03-31ANNOTATIONOther
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 067060200006
2014-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-11-18AR0122/10/13 ANNUAL RETURN FULL LIST
2013-11-18AD02Register inspection address changed from C/O C/O Wood Recycling Services . Appspond Lane Potters Crouch St. Albans Hertfordshire AL2 3NL United Kingdom
2013-11-13AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-12DISS40Compulsory strike-off action has been discontinued
2013-10-01GAZ1FIRST GAZETTE
2013-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 067060200004
2013-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 067060200005
2013-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD FAHRENHEIM
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2013 FROM C/O C/O WOOD RECYCLING SERVICES . APPSPOND LANE POTTERS CROUCH ST. ALBANS HERTFORDSHIRE AL2 3NL ENGLAND
2012-10-25AR0122/10/12 FULL LIST
2012-08-03AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-24AR0122/10/11 FULL LIST
2011-09-01AP01DIRECTOR APPOINTED MR DONALD GAVAN FAHRENHEIM
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-29AR0122/10/10 FULL LIST
2010-10-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-10-28AD02SAIL ADDRESS CHANGED FROM: 3 FLAXEN FIELD AYLESBURY BUCKINGHAMSHIRE HP22 5GJ
2010-10-22AA30/09/09 TOTAL EXEMPTION FULL
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 1ST FLOOR 101 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AH
2010-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-18SH0102/03/10 STATEMENT OF CAPITAL GBP 50005
2009-10-28AR0122/10/09 FULL LIST
2009-10-28AD02SAIL ADDRESS CREATED
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL O'BRIEN
2009-08-0188(2)AD 01/01/09 GBP SI 4500@1=4500 GBP IC 40004/44504
2009-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-15288aDIRECTOR APPOINTED MICHAEL O'BRIEN
2008-11-13SASHARE AGREEMENT OTC
2008-11-1388(2)AD 22/10/08 GBP SI 40003@1=40003 GBP IC 1/40004
2008-10-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-22288aDIRECTOR APPOINTED ADRIAN PAUL LUPSON
2008-10-16288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-10-16288aDIRECTOR APPOINTED SIMON PAUL LUPSON
2008-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MENTMORE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2016-12-07
Winding-Up Orders2016-09-21
Petitions to Wind Up (Companies)2016-06-01
Proposal to Strike Off2013-10-01
Fines / Sanctions
No fines or sanctions have been issued against MENTMORE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-31 Outstanding MASTHAVEN FINANCE LIMITED
2013-08-31 Outstanding MASTHAVEN FINANCE LIMITED
2013-08-31 Outstanding MASTHAVEN FINANCE LIMITED
DEPOSIT DEED 2010-05-05 Satisfied KENNETH THOMAS IVORY, DEAN KENNETH IVORY & CHRISTOPHER STUART IVORY
LEGAL MORTGAGE 2009-04-30 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2008-10-24 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 MENTMORE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MENTMORE HOLDINGS LIMITED registering or being granted any patents
Domain Names

MENTMORE HOLDINGS LIMITED owns 9 domain names.

bedfordskipcompany.co.uk   enfieldskipcompany.co.uk   harrowskipcompany.co.uk   hemelhempsteadskipcompany.co.uk   lutonskipcompany.co.uk   miltonkeynesskipcompany.co.uk   stalbansskipcompany.co.uk   stevenageskipcompany.co.uk   uxbridgeskipcompany.co.uk  

Trademarks
We have not found any records of MENTMORE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENTMORE HOLDINGS 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 (70100 - Activities of head offices) as MENTMORE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MENTMORE HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyMENTMORE HOLDINGS LIMITEDEvent Date2016-09-12
In the High Court Of Justice case number 002213 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyMENTMORE HOLDINGS LIMITEDEvent Date2016-04-22
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 002213 A Petition to wind up the above-named Company, Registration Number 06706020, of ,59 Union Street, Dunstable, Bedfordshire, LU6 1EX, presented on 22 April 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 13 June 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 June 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyMENTMORE HOLDINGS LIMITEDEvent Date2016-04-22
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 002213 A Petition to wind up the above-named Company, Registration Number 06706020 of ,59 Union Street, Dunstable, Bedfordshire, LU6 1EX, presented on 22 April 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 1 June 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 28 November 2016 . The Petition was dismissed
 
Initiating party Event TypeProposal to Strike Off
Defending partyMENTMORE HOLDINGS LIMITEDEvent Date2013-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MENTMORE HOLDINGS 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 MENTMORE HOLDINGS 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.