Company NameM.P.H. Limited
Company StatusActive
Company Number02059691
CategoryPrivate Limited Company
Incorporation Date30 September 1986(37 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Craig James Alderson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Commerce Way Lawford
Manningtree
CO11 1UT
Director NameMiss Alison Denise Kent
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed07 May 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Commerce Way Lawford
Manningtree
CO11 1UT
Director NameMr Adam Garry Rodger
Date of BirthMay 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed07 May 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Commerce Way Lawford
Manningtree
CO11 1UT
Director NameMr Ian James Runacres
Date of BirthMay 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed07 May 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Commerce Way Lawford
Manningtree
Essex
CO11 1UT
Director NameMalcolm Peter Harman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address35 Kreswell Grove
Dovercourt
Harwich
Essex
CO12 3SZ
Director NameDavid Leonard Jobling
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Correspondence Address128 Fronks Road
Dovercourt
Harwich
Essex
CO12 4EG
Director NameJean Jobling
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 1995)
RoleCompany Director
Correspondence Address128 Fronks Road
Dovercourt
Harwich
Essex
CO12 4EG
Director NameJohn Leslie Sallows
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address108 Fronks Road
Dovercourt
Harwich
Essex
CO12 3RY
Director NameSusan Anne Sallows
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 1995)
RoleCompany Director
Correspondence Address108 Fronks Road
Dovercourt
Harwich
Essex
CO12 3RY
Secretary NameDavid Leonard Jobling
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address128 Fronks Road
Dovercourt
Harwich
Essex
CO12 4EG
Director NameRobert Benson Davis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(8 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 April 2008)
RoleSales Director
Correspondence Address17a Oxen Avenue
Shoreham By Sea
West Sussex
BN43 5AF
Director NameWilliam Graham Stephen
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(8 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2000)
RoleProduction Director
Correspondence Address59 Long Meadows
Harwich
Essex
CO12 4US
Director NameMr Brian Paul Cawdron
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(8 years, 4 months after company formation)
Appointment Duration25 years, 3 months (resigned 07 May 2020)
RoleAssistant Managing Director
Country of ResidenceEngland
Correspondence AddressMalkins Coat Harwich Road
Wrabness
Manningtree
Essex
CO11 2UG
Director NameTimothy Richard Warner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(8 years, 4 months after company formation)
Appointment Duration25 years, 3 months (resigned 07 May 2020)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address4 Harwich Road
Little Oakley
Harwich
Essex
CO12 5JF
Secretary NameMalcolm Peter Harman
NationalityBritish
StatusResigned
Appointed31 January 1995(8 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address35 Kreswell Grove
Dovercourt
Harwich
Essex
CO12 3SZ
Director NameMr Paul Michael Rogers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(22 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Dairy Drift
Beeston
Kings Lynn
Norfolk
IP32 2NE

Contact

Websitemphlimited.co.uk

Location

Registered Address6 Commerce Way
Lawford
Manningtree
Essex
CO11 1UT
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree
Address Matches2 other UK companies use this postal address

Shareholders

286 at £1M P H Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,895,690
Cash£105,145
Current Liabilities£84,822

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

11 October 2009Delivered 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 1995Delivered 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 1995Delivered 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 1991Delivered 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 1988Delivered 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 1987Delivered 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

Filing History

13 October 2023Confirmation statement made on 30 September 2023 with updates (5 pages)
14 March 2023Micro company accounts made up to 31 January 2023 (5 pages)
13 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
9 February 2022Cessation of Mph Holdings Limited as a person with significant control on 7 May 2020 (1 page)
9 February 2022Notification of Mph Holdings 2020 Limited as a person with significant control on 7 May 2020 (2 pages)
9 February 2022Cessation of Brian Paul Cawdron as a person with significant control on 7 May 2020 (1 page)
8 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
13 August 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
1 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
3 June 2020Director's details changed for Mr Ian James Runacres on 7 May 2020 (2 pages)
28 May 2020Appointment of Mr Adam Garry Rodger as a director on 7 May 2020 (2 pages)
28 May 2020Appointment of Miss Alison Denise Kent as a director on 7 May 2020 (2 pages)
28 May 2020Termination of appointment of Brian Paul Cawdron as a director on 7 May 2020 (1 page)
28 May 2020Termination of appointment of Timothy Richard Warner as a director on 7 May 2020 (1 page)
28 May 2020Appointment of Mr Craig James Alderson as a director on 7 May 2020 (2 pages)
28 May 2020Termination of appointment of Paul Michael Rogers as a director on 7 May 2020 (1 page)
28 May 2020Appointment of Mr Ian James Runacres as a director on 7 May 2020 (2 pages)
26 May 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
12 February 2020Registered 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 2020Change of details for Mph Holdings Limited as a person with significant control on 10 February 2020 (2 pages)
5 November 2019Satisfaction of charge 4 in full (1 page)
5 November 2019Satisfaction of charge 5 in full (1 page)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
3 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
16 April 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
31 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
5 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 April 2016Director's details changed for Mr Paul Michael Rogers on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Paul Michael Rogers on 27 April 2016 (2 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 October 2015Annual return made up to 30 September 2015
Statement of capital on 2015-10-13
  • GBP 286
(5 pages)
13 October 2015Annual return made up to 30 September 2015
Statement of capital on 2015-10-13
  • GBP 286
(5 pages)
1 October 2014Annual return made up to 30 September 2014
Statement of capital on 2014-10-01
  • GBP 286
(5 pages)
1 October 2014Annual return made up to 30 September 2014
Statement of capital on 2014-10-01
  • GBP 286
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 286
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 286
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
30 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
20 September 2012Director's details changed for Mr Brian Paul Cawdron on 17 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Brian Paul Cawdron on 17 September 2012 (2 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Brian Paul Cawdron on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Paul Michael Rogers on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Timothy Richard Warner on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Brian Paul Cawdron on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Paul Michael Rogers on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Timothy Richard Warner on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
11 August 2009Director appointed paul michael rogers (1 page)
11 August 2009Director appointed paul michael rogers (1 page)
30 July 2009Appointment terminated director and secretary malcolm harman (1 page)
30 July 2009Appointment terminated director and secretary malcolm harman (1 page)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 January 2009Return made up to 04/12/08; full list of members (4 pages)
19 January 2009Return made up to 04/12/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 May 2008Appointment terminate, director robert benson davis logged form (1 page)
27 May 2008Appointment terminate, director robert benson davis logged form (1 page)
21 May 2008Appointment terminated director robert davis (1 page)
21 May 2008Appointment terminated director robert davis (1 page)
16 January 2008Return made up to 04/12/07; full list of members (3 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Return made up to 04/12/07; full list of members (3 pages)
16 January 2008Location of register of members (1 page)
22 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 December 2006Return made up to 04/12/06; full list of members (3 pages)
28 December 2006Return made up to 04/12/06; full list of members (3 pages)
12 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 February 2006Return made up to 04/12/05; full list of members (3 pages)
7 February 2006Return made up to 04/12/05; full list of members (3 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 December 2004Return made up to 04/12/04; full list of members (8 pages)
15 December 2004Return made up to 04/12/04; full list of members (8 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
20 January 2004Return made up to 04/12/03; full list of members (8 pages)
20 January 2004Return made up to 04/12/03; full list of members (8 pages)
17 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
17 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
31 December 2002Return made up to 04/12/02; full list of members (8 pages)
31 December 2002Return made up to 04/12/02; full list of members (8 pages)
18 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
18 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
24 January 2002Return made up to 04/12/01; full list of members (7 pages)
24 January 2002Return made up to 04/12/01; full list of members (7 pages)
14 January 2002Accounts for a small company made up to 31 January 2001 (7 pages)
14 January 2002Accounts for a small company made up to 31 January 2001 (7 pages)
13 July 2001Accounts for a small company made up to 31 January 2000 (7 pages)
13 July 2001Accounts for a small company made up to 31 January 2000 (7 pages)
6 February 2001Director resigned (1 page)
6 February 2001Return made up to 04/12/00; full list of members (7 pages)
6 February 2001Return made up to 04/12/00; full list of members (7 pages)
6 February 2001Director resigned (1 page)
1 February 2000Return made up to 04/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2000Return made up to 04/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 1999Full accounts made up to 31 January 1999 (16 pages)
3 December 1999Full accounts made up to 31 January 1999 (16 pages)
10 December 1998Return made up to 04/12/98; full list of members (7 pages)
10 December 1998Return made up to 04/12/98; full list of members (7 pages)
11 September 1998Full accounts made up to 31 January 1998 (16 pages)
11 September 1998Full accounts made up to 31 January 1998 (16 pages)
24 August 1998Auditor's resignation (2 pages)
24 August 1998Auditor's resignation (2 pages)
24 February 1998Full accounts made up to 31 January 1997 (17 pages)
24 February 1998Full accounts made up to 31 January 1997 (17 pages)
4 February 1997Return made up to 04/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 February 1997Return made up to 04/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 December 1996Full accounts made up to 31 January 1996 (17 pages)
3 December 1996Full accounts made up to 31 January 1996 (17 pages)
12 December 1995Return made up to 04/12/95; full list of members (8 pages)
12 December 1995Return made up to 04/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
30 September 1986Certificate of Incorporation (1 page)
30 September 1986Certificate of Incorporation (1 page)