Company NameMBC Contracts Ltd.
Company StatusActive
Company Number02806236
CategoryPrivate Limited Company
Incorporation Date2 April 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Martin Birch
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 103a London Road
Copford
Colchester
Essex
CO6 1LH
Secretary NameMrs Wendy Jayne Birch
NationalityBritish
StatusCurrent
Appointed02 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClickett Lodge Church Street
Gestingthorpe
Halstead
Essex
CO9 3AX
Director NameMrs Wendy Jayne Birch
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(6 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClickett Lodge Church Street
Gestingthorpe
Halstead
Essex
CO9 3AX
Director NameMr Matthew Birch
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(18 years after company formation)
Appointment Duration13 years
RoleGeneral Builder
Country of ResidenceEngland
Correspondence Address39 Riverside Way Kelvedon
Colchester
Essex
CO5 9LX
Director NameMr James Martin Birch
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(19 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chestnut Close Great Waldingfield
Sudbury
Suffolk
CO10 0RU
Director NameMr Graham Usher
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(19 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Haddon Park
Colchester
Essex
CO1 2GY
Director NameSteven Mark Frost
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 September 2004)
RoleCompany Director
Correspondence Address20 James Gardens
St Osyth
Clacton On Sea
Essex
CO16 8QD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitembccontracts.com
Email address[email protected]
Telephone01376 564111
Telephone regionBraintree

Location

Registered Address15 Crittall Road
Witham
Essex
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

84 at £1Martin Birch
84.00%
Ordinary A
2 at £1Graham Usher
2.00%
Ordinary E
2 at £1James Martin Birch
2.00%
Ordinary D
2 at £1Matthew Birch
2.00%
Ordinary B
10 at £1Mrs Wendy Jayne Birch
10.00%
Ordinary C

Financials

Year2014
Net Worth£30,410
Cash£65,224
Current Liabilities£242,619

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

20 March 2013Delivered on: 22 March 2013
Persons entitled: Hsbc Bank PLC

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

Filing History

18 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 May 2016Satisfaction of charge 1 in full (4 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(10 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(10 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(10 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 November 2014Director's details changed for Mr James Martin Birch on 13 November 2014 (2 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(10 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(10 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
11 April 2013Director's details changed for Mr Martin Birch on 9 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Martin Birch on 9 April 2013 (2 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 August 2012Change of share class name or designation (2 pages)
6 August 2012Appointment of Mr Graham Usher as a director (2 pages)
10 July 2012Change of share class name or designation (2 pages)
5 July 2012Appointment of Mr James Martin Birch as a director (2 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 October 2011Appointment of Mr Matthew Birch as a director (2 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2010Director's details changed for Mr Martin Birch on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Martin Birch on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Mrs Wendy Jayne Birch on 2 April 2010 (2 pages)
21 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Mrs Wendy Jayne Birch on 2 April 2010 (2 pages)
21 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 May 2009Return made up to 02/04/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 June 2008Director's change of particulars / martin birch / 01/01/2008 (1 page)
20 June 2008Return made up to 02/04/08; full list of members (4 pages)
5 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 June 2007Ad 27/11/06--------- £ si 98@1 (2 pages)
25 May 2007Return made up to 02/04/07; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
28 April 2006Return made up to 02/04/06; full list of members (3 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 April 2005Return made up to 02/04/05; full list of members (3 pages)
26 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 November 2004Registered office changed on 01/11/04 from: four chilford court rayne road braintree essex CM7 2QS (1 page)
22 September 2004Director resigned (1 page)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
8 April 2004Return made up to 02/04/04; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
10 April 2003Return made up to 02/04/03; full list of members (7 pages)
5 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
11 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 April 2001Return made up to 02/04/01; full list of members (7 pages)
12 April 2000Return made up to 02/04/00; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
8 April 1999Return made up to 02/04/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
29 April 1998Registered office changed on 29/04/98 from: the maltings rosemary lane halstead essex CO9 1HZ (1 page)
29 April 1998Return made up to 02/04/98; no change of members (4 pages)
5 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
8 April 1997Return made up to 02/04/97; full list of members (6 pages)
11 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
28 January 1997Registered office changed on 28/01/97 from: 63A high street halstead essex CO9 2JD (1 page)
1 April 1996Return made up to 02/04/96; no change of members (4 pages)
1 March 1996Accounting reference date shortened from 30/04 to 31/07 (1 page)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
6 April 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1993Incorporation (21 pages)