Hadleigh
Suffolk
IP7 5AP
Director Name | Mr Mark James Geddes |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 High Street Hadleigh Suffolk IP7 5AP |
Director Name | Mr Richard Hugh Miall |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 High Street Hadleigh Suffolk IP7 5AP |
Director Name | Mr Kevin Robert Tosh |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 High Street Hadleigh Suffolk IP7 5AP |
Secretary Name | Mrs Laura Ann Butcher |
---|---|
Status | Current |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 High Street Hadleigh Suffolk IP7 5AP |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Stuart Allen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 High Street Hadleigh Suffolk IP7 5AP |
Website | mtbg.co.uk |
---|---|
Telephone | 01473 825300 |
Telephone region | Ipswich |
Registered Address | 847 The Crescent Colchester Business Park Colchester CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 6 other UK companies use this postal address |
800k at £0.01 | Mtbg 2014 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £316,370 |
Current Liabilities | £153,185 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 24 March 2025 (12 months from now) |
22 September 2011 | Delivered on: 24 September 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
21 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
29 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
21 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
18 April 2020 | Notification of Mtbg 2014 Ltd as a person with significant control on 11 March 2017 (1 page) |
18 April 2020 | Withdrawal of a person with significant control statement on 18 April 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
21 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
18 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 March 2017 | Registered office address changed from 26 High Street Hadleigh IP7 5AP to 847 the Crescent Colchester Business Park Colchester CO4 9YQ on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 26 High Street Hadleigh IP7 5AP to 847 the Crescent Colchester Business Park Colchester CO4 9YQ on 22 March 2017 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Register(s) moved to registered office address 26 High Street Hadleigh IP7 5AP (1 page) |
7 April 2015 | Register(s) moved to registered office address 26 High Street Hadleigh IP7 5AP (1 page) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 October 2014 | Termination of appointment of Stuart Allen as a director on 23 April 2014 (1 page) |
23 October 2014 | Termination of appointment of Stuart Allen as a director on 23 April 2014 (1 page) |
27 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (10 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (10 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (10 pages) |
16 March 2012 | Register(s) moved to registered inspection location (1 page) |
16 March 2012 | Register(s) moved to registered inspection location (1 page) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (10 pages) |
15 March 2012 | Register inspection address has been changed (1 page) |
15 March 2012 | Director's details changed for Mr Stuart Allen on 15 March 2012 (2 pages) |
15 March 2012 | Register inspection address has been changed (1 page) |
15 March 2012 | Director's details changed for Mr Stuart Allen on 15 March 2012 (2 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
11 October 2011 | Sub-division of shares on 22 September 2011 (5 pages) |
11 October 2011 | Sub-division of shares on 22 September 2011 (5 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
30 September 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
30 September 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
28 September 2011 | Director's details changed for Mr Kevin Tosh on 27 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Kevin Tosh on 27 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Mark Geddes on 27 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Mark Geddes on 27 September 2011 (2 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
24 March 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
23 March 2011 | Appointment of Mr Kevin Tosh as a director (2 pages) |
23 March 2011 | Appointment of Mr Stuart Allen as a director (2 pages) |
23 March 2011 | Appointment of Mr Kevin Tosh as a director (2 pages) |
23 March 2011 | Appointment of Mr Stuart Allen as a director (2 pages) |
23 March 2011 | Appointment of Mr Mark Geddes as a director (2 pages) |
23 March 2011 | Appointment of Mrs Laura Ann Butcher as a director (2 pages) |
23 March 2011 | Appointment of Mr Richard Hugh Miall as a director (2 pages) |
23 March 2011 | Appointment of Mrs Laura Ann Butcher as a director (2 pages) |
23 March 2011 | Appointment of Mr Richard Hugh Miall as a director (2 pages) |
23 March 2011 | Appointment of Mrs Laura Ann Butcher as a secretary (2 pages) |
23 March 2011 | Appointment of Mrs Laura Ann Butcher as a secretary (2 pages) |
23 March 2011 | Appointment of Mr Mark Geddes as a director (2 pages) |
17 March 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
17 March 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
10 March 2011 | Incorporation (18 pages) |
10 March 2011 | Incorporation (18 pages) |