Colchester
Essex
CO3 3AD
Director Name | Mr Darren Gordon Chaston |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr Matthew Pratt |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 19 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY |
Director Name | Mr John Arthur Durman |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr Roy John Marfleet |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 4 months (resigned 22 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Secretary Name | Mr John Arthur Durman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr Glen Butcher |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 February 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mrs Lesley Marfleet |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Secretary Name | Mr Roy John Marfleet |
---|---|
Status | Resigned |
Appointed | 30 June 2011(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 December 2020) |
Role | Company Director |
Correspondence Address | 19 19 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | mds.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01376 347936 |
Telephone region | Braintree |
Registered Address | 19 19 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | 2 other UK companies use this postal address |
200k at £1 | Mds Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,454,120 |
Gross Profit | £2,124,329 |
Net Worth | £3,924,305 |
Cash | £1,117,617 |
Current Liabilities | £3,731,014 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
22 December 2020 | Delivered 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 2017 | Delivered on: 28 February 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
25 March 2013 | Delivered 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 2011 | Delivered 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 |
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Full accounts made up to 30 June 2022 (21 pages) |
23 May 2022 | Confirmation statement made on 22 May 2022 with updates (3 pages) |
30 March 2022 | Full accounts made up to 30 June 2021 (24 pages) |
4 July 2021 | Full accounts made up to 30 June 2020 (24 pages) |
2 June 2021 | Cessation of Roy John Marfleet as a person with significant control on 22 December 2020 (1 page) |
2 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
24 May 2021 | Termination of appointment of Roy John Marfleet as a secretary on 22 December 2020 (1 page) |
24 May 2021 | Notification of Mds Enterprises Ltd as a person with significant control on 22 December 2020 (2 pages) |
26 March 2021 | Registered 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 2021 | Resolutions
|
4 January 2021 | Termination of appointment of Roy John Marfleet as a director on 22 November 2020 (1 page) |
4 January 2021 | Satisfaction of charge 040007530003 in full (1 page) |
4 January 2021 | Satisfaction of charge 2 in full (1 page) |
4 January 2021 | Termination of appointment of Lesley Marfleet as a director on 22 December 2020 (1 page) |
23 December 2020 | Registration of charge 040007530004, created on 22 December 2020 (56 pages) |
3 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
30 March 2020 | Full accounts made up to 30 June 2019 (25 pages) |
8 January 2020 | Appointment of Mr Matthew Pratt as a director on 1 January 2020 (2 pages) |
4 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
22 January 2019 | Full accounts made up to 30 June 2018 (24 pages) |
5 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
30 January 2018 | Full accounts made up to 30 June 2017 (20 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
3 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
3 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
28 February 2017 | Registration of charge 040007530003, created on 27 February 2017 (13 pages) |
28 February 2017 | Registration of charge 040007530003, created on 27 February 2017 (13 pages) |
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
8 February 2016 | Termination of appointment of Glen Butcher as a director on 5 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Glen Butcher as a director on 5 February 2016 (1 page) |
25 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
25 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
11 January 2016 | Appointment of Mr Richard Pullen as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Darren Chaston as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Richard Pullen as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Darren Chaston as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Richard Pullen as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Darren Chaston as a director on 1 January 2016 (2 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 November 2014 | Full accounts made up to 30 June 2014 (15 pages) |
26 November 2014 | Full accounts made up to 30 June 2014 (15 pages) |
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
3 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
3 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 November 2012 | Full accounts made up to 30 June 2012 (15 pages) |
27 November 2012 | Full accounts made up to 30 June 2012 (15 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Full accounts made up to 30 June 2011 (17 pages) |
21 November 2011 | Full accounts made up to 30 June 2011 (17 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 July 2011 | Termination of appointment of John Durman as a secretary (1 page) |
11 July 2011 | Appointment of Mr Glen Butcher as a director (2 pages) |
11 July 2011 | Termination of appointment of John Durman as a director (1 page) |
11 July 2011 | Termination of appointment of John Durman as a director (1 page) |
11 July 2011 | Termination of appointment of John Durman as a secretary (1 page) |
11 July 2011 | Appointment of Mr Glen Butcher as a director (2 pages) |
10 July 2011 | Appointment of Mrs Lesley Marfleet as a director (2 pages) |
10 July 2011 | Appointment of Mrs Lesley Marfleet as a director (2 pages) |
10 July 2011 | Appointment of Mr Roy John Marfleet as a secretary (1 page) |
10 July 2011 | Appointment of Mr Roy John Marfleet as a secretary (1 page) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Accounts for a medium company made up to 30 June 2010 (16 pages) |
27 January 2011 | Accounts for a medium company made up to 30 June 2010 (16 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Accounts for a medium company made up to 30 June 2009 (14 pages) |
1 April 2010 | Accounts for a medium company made up to 30 June 2009 (14 pages) |
12 November 2009 | Director's details changed for Roy John Marfleet on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Roy John Marfleet on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Roy John Marfleet on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for John Arthur Durman on 1 October 2009 (1 page) |
9 November 2009 | Director's details changed for John Arthur Durman on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for John Arthur Durman on 1 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for John Arthur Durman on 1 October 2009 (1 page) |
9 November 2009 | Director's details changed for John Arthur Durman on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Arthur Durman on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for John Arthur Durman on 1 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for John Arthur Durman on 1 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for John Arthur Durman on 1 October 2009 (1 page) |
9 June 2009 | Director's change of particulars / roy marfleet / 24/05/2009 (1 page) |
9 June 2009 | Director's change of particulars / roy marfleet / 24/05/2009 (1 page) |
9 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
11 March 2009 | Accounts for a medium company made up to 30 June 2008 (14 pages) |
11 March 2009 | Accounts for a medium company made up to 30 June 2008 (14 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
18 December 2007 | Accounts for a medium company made up to 30 June 2007 (14 pages) |
18 December 2007 | Accounts for a medium company made up to 30 June 2007 (14 pages) |
5 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
11 March 2007 | Accounts for a medium company made up to 30 June 2006 (15 pages) |
11 March 2007 | Accounts for a medium company made up to 30 June 2006 (15 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
27 March 2006 | Accounts for a medium company made up to 30 June 2005 (16 pages) |
27 March 2006 | Accounts for a medium company made up to 30 June 2005 (16 pages) |
23 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
23 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
24 March 2005 | Accounts for a medium company made up to 30 June 2004 (16 pages) |
24 March 2005 | Accounts for a medium company made up to 30 June 2004 (16 pages) |
15 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
13 November 2003 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
13 November 2003 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
27 May 2003 | Return made up to 24/05/03; full list of members
|
27 May 2003 | Return made up to 24/05/03; full list of members
|
14 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
14 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
11 June 2002 | Return made up to 24/05/02; full list of members
|
11 June 2002 | Return made up to 24/05/02; full list of members
|
21 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
21 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
21 June 2001 | Return made up to 24/05/01; full list of members
|
21 June 2001 | Return made up to 24/05/01; full list of members
|
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Ad 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 2000 | New secretary appointed (2 pages) |
2 August 2000 | Ad 10/07/00--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | £ nc 100000/500000 10/07/00 (1 page) |
24 May 2000 | Incorporation (14 pages) |
24 May 2000 | Incorporation (14 pages) |