Manningtree
CO11 1UT
Director Name | Miss Alison Denise Kent |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 May 2020(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Commerce Way Lawford Manningtree CO11 1UT |
Director Name | Mr Adam Garry Rodger |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 May 2020(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Commerce Way Lawford Manningtree CO11 1UT |
Director Name | Mr Ian James Runacres |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 May 2020(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Commerce Way Lawford Manningtree Essex CO11 1UT |
Director Name | Malcolm Peter Harman |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 35 Kreswell Grove Dovercourt Harwich Essex CO12 3SZ |
Director Name | David Leonard Jobling |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 128 Fronks Road Dovercourt Harwich Essex CO12 4EG |
Director Name | Jean Jobling |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | 128 Fronks Road Dovercourt Harwich Essex CO12 4EG |
Director Name | John Leslie Sallows |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 108 Fronks Road Dovercourt Harwich Essex CO12 3RY |
Director Name | Susan Anne Sallows |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 108 Fronks Road Dovercourt Harwich Essex CO12 3RY |
Secretary Name | David Leonard Jobling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 128 Fronks Road Dovercourt Harwich Essex CO12 4EG |
Director Name | Robert Benson Davis |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 April 2008) |
Role | Sales Director |
Correspondence Address | 17a Oxen Avenue Shoreham By Sea West Sussex BN43 5AF |
Director Name | William Graham Stephen |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2000) |
Role | Production Director |
Correspondence Address | 59 Long Meadows Harwich Essex CO12 4US |
Director Name | Mr Brian Paul Cawdron |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(8 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 07 May 2020) |
Role | Assistant Managing Director |
Country of Residence | England |
Correspondence Address | Malkins Coat Harwich Road Wrabness Manningtree Essex CO11 2UG |
Director Name | Timothy Richard Warner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(8 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 07 May 2020) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 4 Harwich Road Little Oakley Harwich Essex CO12 5JF |
Secretary Name | Malcolm Peter Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 35 Kreswell Grove Dovercourt Harwich Essex CO12 3SZ |
Director Name | Mr Paul Michael Rogers |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Dairy Drift Beeston Kings Lynn Norfolk IP32 2NE |
Website | mphlimited.co.uk |
---|
Registered Address | 6 Commerce Way Lawford Manningtree Essex CO11 1UT |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
Address Matches | 2 other UK companies use this postal address |
286 at £1 | M P H Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,895,690 |
Cash | £105,145 |
Current Liabilities | £84,822 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
11 October 2009 | Delivered on: 19 October 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 January 1995 | Delivered on: 14 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from M.P.h holdings limited to the chargee on any account whatsoever. Particulars: F/H property known as anglia house, main road, harwich, essex. By way of fixed charge over all buildings and other structures on, and items fixed to, the property. By way of fixed charge over any goodwill relating to the property.. See the mortgage charge document for full details. Outstanding |
10 February 1995 | Delivered on: 14 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 December 1991 | Delivered on: 12 December 1991 Satisfied on: 3 February 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to a fixed and floating charge dated 18TH november 1987. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company;and all patents patent applications inventions trade marks trade names(please see M395 for full details). Fully Satisfied |
26 August 1988 | Delivered on: 15 September 1988 Satisfied on: 3 February 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Anglia house, main road harwich eassex. Fully Satisfied |
18 November 1987 | Delivered on: 24 November 1987 Satisfied on: 3 February 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all undertaking property and assets including bookdebts and uncalled capital. Fully Satisfied |
13 October 2023 | Confirmation statement made on 30 September 2023 with updates (5 pages) |
---|---|
14 March 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
13 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
10 May 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
9 February 2022 | Cessation of Mph Holdings Limited as a person with significant control on 7 May 2020 (1 page) |
9 February 2022 | Notification of Mph Holdings 2020 Limited as a person with significant control on 7 May 2020 (2 pages) |
9 February 2022 | Cessation of Brian Paul Cawdron as a person with significant control on 7 May 2020 (1 page) |
8 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
13 August 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
3 June 2020 | Director's details changed for Mr Ian James Runacres on 7 May 2020 (2 pages) |
28 May 2020 | Appointment of Mr Adam Garry Rodger as a director on 7 May 2020 (2 pages) |
28 May 2020 | Appointment of Miss Alison Denise Kent as a director on 7 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Brian Paul Cawdron as a director on 7 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Timothy Richard Warner as a director on 7 May 2020 (1 page) |
28 May 2020 | Appointment of Mr Craig James Alderson as a director on 7 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Paul Michael Rogers as a director on 7 May 2020 (1 page) |
28 May 2020 | Appointment of Mr Ian James Runacres as a director on 7 May 2020 (2 pages) |
26 May 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
12 February 2020 | Registered office address changed from Anglia House Main Rd Harwich Essex CO12 3NB to 6 Commerce Way Lawford Manningtree Essex CO11 1UT on 12 February 2020 (1 page) |
12 February 2020 | Change of details for Mph Holdings Limited as a person with significant control on 10 February 2020 (2 pages) |
5 November 2019 | Satisfaction of charge 4 in full (1 page) |
5 November 2019 | Satisfaction of charge 5 in full (1 page) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
16 April 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
31 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
5 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
5 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 April 2016 | Director's details changed for Mr Paul Michael Rogers on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Paul Michael Rogers on 27 April 2016 (2 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 October 2015 | Annual return made up to 30 September 2015 Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 30 September 2015 Statement of capital on 2015-10-13
|
1 October 2014 | Annual return made up to 30 September 2014 Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 Statement of capital on 2014-10-01
|
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 May 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Director's details changed for Mr Brian Paul Cawdron on 17 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Brian Paul Cawdron on 17 September 2012 (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
17 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Brian Paul Cawdron on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Paul Michael Rogers on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Timothy Richard Warner on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Brian Paul Cawdron on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Paul Michael Rogers on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Timothy Richard Warner on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
11 August 2009 | Director appointed paul michael rogers (1 page) |
11 August 2009 | Director appointed paul michael rogers (1 page) |
30 July 2009 | Appointment terminated director and secretary malcolm harman (1 page) |
30 July 2009 | Appointment terminated director and secretary malcolm harman (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 May 2008 | Appointment terminate, director robert benson davis logged form (1 page) |
27 May 2008 | Appointment terminate, director robert benson davis logged form (1 page) |
21 May 2008 | Appointment terminated director robert davis (1 page) |
21 May 2008 | Appointment terminated director robert davis (1 page) |
16 January 2008 | Return made up to 04/12/07; full list of members (3 pages) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Return made up to 04/12/07; full list of members (3 pages) |
16 January 2008 | Location of register of members (1 page) |
22 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
7 February 2006 | Return made up to 04/12/05; full list of members (3 pages) |
7 February 2006 | Return made up to 04/12/05; full list of members (3 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
15 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
15 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
10 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
10 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
20 January 2004 | Return made up to 04/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 04/12/03; full list of members (8 pages) |
17 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
17 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
31 December 2002 | Return made up to 04/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 04/12/02; full list of members (8 pages) |
18 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
18 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
24 January 2002 | Return made up to 04/12/01; full list of members (7 pages) |
24 January 2002 | Return made up to 04/12/01; full list of members (7 pages) |
14 January 2002 | Accounts for a small company made up to 31 January 2001 (7 pages) |
14 January 2002 | Accounts for a small company made up to 31 January 2001 (7 pages) |
13 July 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
13 July 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Return made up to 04/12/00; full list of members (7 pages) |
6 February 2001 | Return made up to 04/12/00; full list of members (7 pages) |
6 February 2001 | Director resigned (1 page) |
1 February 2000 | Return made up to 04/12/99; full list of members
|
1 February 2000 | Return made up to 04/12/99; full list of members
|
3 December 1999 | Full accounts made up to 31 January 1999 (16 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (16 pages) |
10 December 1998 | Return made up to 04/12/98; full list of members (7 pages) |
10 December 1998 | Return made up to 04/12/98; full list of members (7 pages) |
11 September 1998 | Full accounts made up to 31 January 1998 (16 pages) |
11 September 1998 | Full accounts made up to 31 January 1998 (16 pages) |
24 August 1998 | Auditor's resignation (2 pages) |
24 August 1998 | Auditor's resignation (2 pages) |
24 February 1998 | Full accounts made up to 31 January 1997 (17 pages) |
24 February 1998 | Full accounts made up to 31 January 1997 (17 pages) |
4 February 1997 | Return made up to 04/12/96; no change of members
|
4 February 1997 | Return made up to 04/12/96; no change of members
|
3 December 1996 | Full accounts made up to 31 January 1996 (17 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (17 pages) |
12 December 1995 | Return made up to 04/12/95; full list of members (8 pages) |
12 December 1995 | Return made up to 04/12/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
30 September 1986 | Certificate of Incorporation (1 page) |
30 September 1986 | Certificate of Incorporation (1 page) |