About

Registered Number: 05069228
Date of Incorporation: 10/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Mandm Direct Limited, Clinton Road, Leominster, Herefordshire, HR6 0SP

 

Based in Leominster, Herefordshire, M & M Direct Ltd was founded on 10 March 2004. This business has 8 directors listed as Larnder, Timothy William, Hill, Samantha, Larnder, Timothy William, Morris, Ryan, Evans, Damian Michael, Begy, Nicholas, Miles, Leighanne, Robinson, Steve in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Samantha 01 January 2005 - 1
LARNDER, Timothy William 10 March 2020 - 1
MORRIS, Ryan 28 April 2008 - 1
BEGY, Nicholas 13 March 2006 06 June 2008 1
MILES, Leighanne 01 March 2013 17 October 2014 1
ROBINSON, Steve 24 October 2007 16 September 2011 1
Secretary Name Appointed Resigned Total Appointments
LARNDER, Timothy William 10 March 2020 - 1
EVANS, Damian Michael 19 March 2015 10 March 2020 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AP03 - Appointment of secretary 10 March 2020
AP01 - Appointment of director 10 March 2020
TM02 - Termination of appointment of secretary 10 March 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 08 May 2016
TM01 - Termination of appointment of director 29 December 2015
MR01 - N/A 14 October 2015
AUD - Auditor's letter of resignation 22 June 2015
MISC - Miscellaneous document 18 June 2015
MR04 - N/A 05 June 2015
MR04 - N/A 05 June 2015
AR01 - Annual Return 03 June 2015
RESOLUTIONS - N/A 01 June 2015
RESOLUTIONS - N/A 01 June 2015
AP01 - Appointment of director 16 April 2015
AP03 - Appointment of secretary 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
TM02 - Termination of appointment of secretary 15 April 2015
AA01 - Change of accounting reference date 15 April 2015
RESOLUTIONS - N/A 17 December 2014
SH01 - Return of Allotment of shares 17 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 December 2014
SH08 - Notice of name or other designation of class of shares 17 December 2014
TM01 - Termination of appointment of director 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
AP01 - Appointment of director 03 November 2014
AR01 - Annual Return 22 July 2014
AD01 - Change of registered office address 22 July 2014
AA - Annual Accounts 14 April 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 11 June 2013
CH01 - Change of particulars for director 11 June 2013
CH01 - Change of particulars for director 11 June 2013
CH01 - Change of particulars for director 11 June 2013
CH01 - Change of particulars for director 11 June 2013
CH03 - Change of particulars for secretary 11 June 2013
CH01 - Change of particulars for director 11 June 2013
AP01 - Appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 22 May 2012
TM01 - Termination of appointment of director 08 November 2011
AA - Annual Accounts 28 October 2011
TM01 - Termination of appointment of director 23 May 2011
AR01 - Annual Return 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 01 June 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
RESOLUTIONS - N/A 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
363a - Annual Return 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
353 - Register of members 26 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
AA - Annual Accounts 24 June 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 13 November 2007
395 - Particulars of a mortgage or charge 03 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 03 May 2007
288a - Notice of appointment of directors or secretaries 03 August 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 09 March 2006
CERTNM - Change of name certificate 28 February 2006
AA - Annual Accounts 22 December 2005
353 - Register of members 14 November 2005
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
287 - Change in situation or address of Registered Office 05 January 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
395 - Particulars of a mortgage or charge 01 December 2004
395 - Particulars of a mortgage or charge 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
RESOLUTIONS - N/A 20 September 2004
RESOLUTIONS - N/A 20 September 2004
RESOLUTIONS - N/A 20 September 2004
RESOLUTIONS - N/A 20 September 2004
RESOLUTIONS - N/A 20 September 2004
RESOLUTIONS - N/A 20 September 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 September 2004
123 - Notice of increase in nominal capital 20 September 2004
MISC - Miscellaneous document 03 September 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
CERTNM - Change of name certificate 12 August 2004
225 - Change of Accounting Reference Date 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
395 - Particulars of a mortgage or charge 07 August 2004
395 - Particulars of a mortgage or charge 06 August 2004
395 - Particulars of a mortgage or charge 31 July 2004
NEWINC - New incorporation documents 10 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2015 Outstanding

N/A

Security accession deed 24 October 2007 Fully Satisfied

N/A

Security deed of accession 24 October 2007 Fully Satisfied

N/A

Legal mortgage of life policy 30 November 2004 Fully Satisfied

N/A

Assignment for the benefit of a keyman life insurance policy 13 October 2004 Fully Satisfied

N/A

Debenture 22 July 2004 Fully Satisfied

N/A

Composite guarantee and debenture 22 July 2004 Fully Satisfied

N/A

Composite guarantee and debenture 22 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.