Company NameMDS Civil Engineering Limited
Company StatusActive
Company Number04000753
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Richard Pullen
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(15 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Darren Gordon Chaston
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(15 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Matthew Pratt
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(19 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 19 Fourth Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameMr John Arthur Durman
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Roy John Marfleet
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(1 month, 2 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 22 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMr John Arthur Durman
NationalityBritish
StatusResigned
Appointed10 July 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Glen Butcher
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(11 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 05 February 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMrs Lesley Marfleet
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(11 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMr Roy John Marfleet
StatusResigned
Appointed30 June 2011(11 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 22 December 2020)
RoleCompany Director
Correspondence Address19 19 Fourth Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitemds.uk.com
Email address[email protected]
Telephone01376 347936
Telephone regionBraintree

Location

Registered Address19 19 Fourth Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Mds Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,454,120
Gross Profit£2,124,329
Net Worth£3,924,305
Cash£1,117,617
Current Liabilities£3,731,014

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

22 December 2020Delivered on: 23 December 2020
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Particulars: Each chargor, as continuing security for the payment, discharges and performs of all the secured liabilities in relation to all of the following assets whether now or in future belonging to a chargor hereby, in each case with full title guarantee:. Charges (to the extent not validly or effectively assigned under clause (c) to arbuthnot by way of separate fixed charges the assets detailed in schedule 2;. charges to arbuthnot by way of a floating charge all of its undertaking, property, rights and assets whatsoever and wheresoever, both present and future (including to the extent that any of such undertaking, property, rights and assets are not effectively charged from time to time by any of the above fixed charges or assigned by way of security under clause (c));. Assigns and agrees to assign by way of security to arbuthnot all its rights, title and interest in and to: the benefits arising under the insurances; and any contracts relating to or benefitting any of the charged assets;. If a chargor is also a rf client, assigns and agrees to assign by way of security to arbuthnot all its rights, title and interest in and to the non-vesting receivables.
Outstanding
27 February 2017Delivered on: 28 February 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
25 March 2013Delivered on: 28 March 2013
Persons entitled: Coutts & Company

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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 October 2011Delivered on: 7 October 2011
Satisfied on: 28 October 2011
Persons entitled: Coutts & Company

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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
6 April 2023Full accounts made up to 30 June 2022 (21 pages)
23 May 2022Confirmation statement made on 22 May 2022 with updates (3 pages)
30 March 2022Full accounts made up to 30 June 2021 (24 pages)
4 July 2021Full accounts made up to 30 June 2020 (24 pages)
2 June 2021Cessation of Roy John Marfleet as a person with significant control on 22 December 2020 (1 page)
2 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
24 May 2021Termination of appointment of Roy John Marfleet as a secretary on 22 December 2020 (1 page)
24 May 2021Notification of Mds Enterprises Ltd as a person with significant control on 22 December 2020 (2 pages)
26 March 2021Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to 19 19 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY on 26 March 2021 (1 page)
12 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 January 2021Termination of appointment of Roy John Marfleet as a director on 22 November 2020 (1 page)
4 January 2021Satisfaction of charge 040007530003 in full (1 page)
4 January 2021Satisfaction of charge 2 in full (1 page)
4 January 2021Termination of appointment of Lesley Marfleet as a director on 22 December 2020 (1 page)
23 December 2020Registration of charge 040007530004, created on 22 December 2020 (56 pages)
3 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
30 March 2020Full accounts made up to 30 June 2019 (25 pages)
8 January 2020Appointment of Mr Matthew Pratt as a director on 1 January 2020 (2 pages)
4 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
22 January 2019Full accounts made up to 30 June 2018 (24 pages)
5 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
30 January 2018Full accounts made up to 30 June 2017 (20 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
3 March 2017Full accounts made up to 30 June 2016 (16 pages)
3 March 2017Full accounts made up to 30 June 2016 (16 pages)
28 February 2017Registration of charge 040007530003, created on 27 February 2017 (13 pages)
28 February 2017Registration of charge 040007530003, created on 27 February 2017 (13 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200,000
(7 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200,000
(7 pages)
8 February 2016Termination of appointment of Glen Butcher as a director on 5 February 2016 (1 page)
8 February 2016Termination of appointment of Glen Butcher as a director on 5 February 2016 (1 page)
25 January 2016Full accounts made up to 30 June 2015 (14 pages)
25 January 2016Full accounts made up to 30 June 2015 (14 pages)
11 January 2016Appointment of Mr Richard Pullen as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr Darren Chaston as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr Richard Pullen as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr Darren Chaston as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr Richard Pullen as a director on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr Darren Chaston as a director on 1 January 2016 (2 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200,000
(6 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200,000
(6 pages)
26 November 2014Full accounts made up to 30 June 2014 (15 pages)
26 November 2014Full accounts made up to 30 June 2014 (15 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200,000
(6 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200,000
(6 pages)
3 December 2013Full accounts made up to 30 June 2013 (16 pages)
3 December 2013Full accounts made up to 30 June 2013 (16 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 November 2012Full accounts made up to 30 June 2012 (15 pages)
27 November 2012Full accounts made up to 30 June 2012 (15 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
21 November 2011Full accounts made up to 30 June 2011 (17 pages)
21 November 2011Full accounts made up to 30 June 2011 (17 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 July 2011Termination of appointment of John Durman as a secretary (1 page)
11 July 2011Appointment of Mr Glen Butcher as a director (2 pages)
11 July 2011Termination of appointment of John Durman as a director (1 page)
11 July 2011Termination of appointment of John Durman as a director (1 page)
11 July 2011Termination of appointment of John Durman as a secretary (1 page)
11 July 2011Appointment of Mr Glen Butcher as a director (2 pages)
10 July 2011Appointment of Mrs Lesley Marfleet as a director (2 pages)
10 July 2011Appointment of Mrs Lesley Marfleet as a director (2 pages)
10 July 2011Appointment of Mr Roy John Marfleet as a secretary (1 page)
10 July 2011Appointment of Mr Roy John Marfleet as a secretary (1 page)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
27 January 2011Accounts for a medium company made up to 30 June 2010 (16 pages)
27 January 2011Accounts for a medium company made up to 30 June 2010 (16 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a medium company made up to 30 June 2009 (14 pages)
1 April 2010Accounts for a medium company made up to 30 June 2009 (14 pages)
12 November 2009Director's details changed for Roy John Marfleet on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Roy John Marfleet on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Roy John Marfleet on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for John Arthur Durman on 1 October 2009 (1 page)
9 November 2009Director's details changed for John Arthur Durman on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for John Arthur Durman on 1 October 2009 (1 page)
9 November 2009Secretary's details changed for John Arthur Durman on 1 October 2009 (1 page)
9 November 2009Director's details changed for John Arthur Durman on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Arthur Durman on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for John Arthur Durman on 1 October 2009 (1 page)
9 November 2009Secretary's details changed for John Arthur Durman on 1 October 2009 (1 page)
9 November 2009Secretary's details changed for John Arthur Durman on 1 October 2009 (1 page)
9 June 2009Director's change of particulars / roy marfleet / 24/05/2009 (1 page)
9 June 2009Director's change of particulars / roy marfleet / 24/05/2009 (1 page)
9 June 2009Return made up to 24/05/09; full list of members (4 pages)
9 June 2009Return made up to 24/05/09; full list of members (4 pages)
11 March 2009Accounts for a medium company made up to 30 June 2008 (14 pages)
11 March 2009Accounts for a medium company made up to 30 June 2008 (14 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
18 December 2007Accounts for a medium company made up to 30 June 2007 (14 pages)
18 December 2007Accounts for a medium company made up to 30 June 2007 (14 pages)
5 June 2007Return made up to 24/05/07; full list of members (3 pages)
5 June 2007Return made up to 24/05/07; full list of members (3 pages)
11 March 2007Accounts for a medium company made up to 30 June 2006 (15 pages)
11 March 2007Accounts for a medium company made up to 30 June 2006 (15 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Return made up to 24/05/06; full list of members (3 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Return made up to 24/05/06; full list of members (3 pages)
27 March 2006Accounts for a medium company made up to 30 June 2005 (16 pages)
27 March 2006Accounts for a medium company made up to 30 June 2005 (16 pages)
23 June 2005Return made up to 24/05/05; full list of members (7 pages)
23 June 2005Return made up to 24/05/05; full list of members (7 pages)
24 March 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
24 March 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
15 June 2004Return made up to 24/05/04; full list of members (7 pages)
15 June 2004Return made up to 24/05/04; full list of members (7 pages)
13 November 2003Accounts for a medium company made up to 30 June 2003 (15 pages)
13 November 2003Accounts for a medium company made up to 30 June 2003 (15 pages)
27 May 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
14 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
11 June 2002Return made up to 24/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 June 2002Return made up to 24/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
21 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
21 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
2 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 August 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000Ad 10/07/00--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
2 August 2000£ nc 100000/500000 10/07/00 (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000Ad 10/07/00--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
2 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 August 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000£ nc 100000/500000 10/07/00 (1 page)
24 May 2000Incorporation (14 pages)
24 May 2000Incorporation (14 pages)