About

Registered Number: 03091737
Date of Incorporation: 16/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 27 Turner Avenue, Lawford, Manningtree, CO11 2LG,

 

M & G Distribution Ltd was established in 1995. This business has 4 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATWIN, John 23 August 1995 - 1
CHATWIN, Paul 12 December 2006 - 1
CHATWIN, Susan 23 August 1995 - 1
Secretary Name Appointed Resigned Total Appointments
BUSH, Helen 23 August 1995 25 November 2002 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 02 March 2020
AA - Annual Accounts 22 April 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 07 April 2018
CS01 - N/A 07 March 2018
CH01 - Change of particulars for director 11 February 2018
PSC04 - N/A 11 February 2018
PSC04 - N/A 11 February 2018
AA - Annual Accounts 09 August 2017
AD01 - Change of registered office address 25 July 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 09 June 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 16 March 2009
363a - Annual Return 13 March 2009
287 - Change in situation or address of Registered Office 11 February 2009
288b - Notice of resignation of directors or secretaries 02 June 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 11 July 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 30 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 19 February 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288c - Notice of change of directors or secretaries or in their particulars 06 January 2003
CERTNM - Change of name certificate 18 November 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 03 September 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 30 August 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 14 September 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
363s - Annual Return 20 October 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 15 May 1998
363s - Annual Return 17 March 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 30 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
NEWINC - New incorporation documents 16 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.