About

Registered Number: 00882018
Date of Incorporation: 23/06/1966 (57 years and 10 months ago)
Company Status: Active
Registered Address: Clock House Clock House, Station Approach, Shepperton, Middlesex, TW17 8AN

 

Having been setup in 1966, Mbm Forest Products Ltd have registered office in Shepperton, Middlesex, it's status is listed as "Active". The companies directors are Caldwell, Andrew James, Colman, David John, Hudson, Aidan George, Sabine, Stephen Peter, Smith, Andrew Peter, Bacon, Michael James Peter, Bratton, Raymond Mark, Charman, Kenneth Arthur, Clegg, James Bernard, Edwards, William Kenneth, Gabriel, Timothy Ralph, Holdsworth, Simon David, Miller, Gary, Steff, John Charles, Tilbury, Andrew James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDWELL, Andrew James 01 January 2018 - 1
COLMAN, David John 01 June 2017 - 1
HUDSON, Aidan George 01 January 2018 - 1
SABINE, Stephen Peter 03 May 2005 - 1
SMITH, Andrew Peter 01 June 2017 - 1
BACON, Michael James Peter 15 February 2005 01 June 2017 1
BRATTON, Raymond Mark 21 November 1995 31 March 2018 1
CHARMAN, Kenneth Arthur N/A 31 December 1995 1
CLEGG, James Bernard N/A 30 June 2011 1
EDWARDS, William Kenneth 01 January 1992 24 March 1995 1
GABRIEL, Timothy Ralph 21 November 1995 13 March 2009 1
HOLDSWORTH, Simon David 01 December 1994 07 October 2019 1
MILLER, Gary 29 May 2010 01 April 2016 1
STEFF, John Charles N/A 01 December 1994 1
TILBURY, Andrew James 01 October 2003 31 October 2017 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
TM01 - Termination of appointment of director 18 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 September 2018
RESOLUTIONS - N/A 18 May 2018
TM01 - Termination of appointment of director 04 April 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 06 November 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 02 October 2017
AP01 - Appointment of director 03 August 2017
AP01 - Appointment of director 03 August 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 23 September 2016
TM01 - Termination of appointment of director 20 May 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 04 October 2015
MR04 - N/A 16 April 2015
MR04 - N/A 15 April 2015
AD01 - Change of registered office address 11 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 29 September 2014
MR01 - N/A 03 August 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 30 September 2013
CH01 - Change of particulars for director 30 September 2013
CH01 - Change of particulars for director 28 September 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 03 October 2011
TM01 - Termination of appointment of director 26 July 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 21 September 2010
AR01 - Annual Return 07 June 2010
AP01 - Appointment of director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA01 - Change of accounting reference date 01 December 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
395 - Particulars of a mortgage or charge 27 August 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 06 July 2004
395 - Particulars of a mortgage or charge 30 March 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 28 June 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 13 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2001
395 - Particulars of a mortgage or charge 30 November 2000
AUD - Auditor's letter of resignation 08 November 2000
AA - Annual Accounts 30 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
395 - Particulars of a mortgage or charge 27 June 2000
363s - Annual Return 16 June 2000
287 - Change in situation or address of Registered Office 09 June 2000
AUD - Auditor's letter of resignation 05 November 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 05 July 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
AA - Annual Accounts 08 September 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 13 June 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1996
288 - N/A 19 December 1995
288 - N/A 19 December 1995
AA - Annual Accounts 16 October 1995
363s - Annual Return 19 July 1995
288 - N/A 05 April 1995
288 - N/A 11 December 1994
AA - Annual Accounts 12 October 1994
363s - Annual Return 14 July 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 04 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1993
395 - Particulars of a mortgage or charge 12 July 1993
395 - Particulars of a mortgage or charge 01 July 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 05 July 1992
288 - N/A 17 December 1991
AA - Annual Accounts 28 October 1991
395 - Particulars of a mortgage or charge 22 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1991
395 - Particulars of a mortgage or charge 27 June 1991
363b - Annual Return 19 June 1991
288 - N/A 24 April 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
AA - Annual Accounts 08 August 1989
363 - Annual Return 08 August 1989
RESOLUTIONS - N/A 03 November 1988
AA - Annual Accounts 04 October 1988
363 - Annual Return 04 October 1988
288 - N/A 15 February 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 February 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 February 1988
288 - N/A 15 February 1988
395 - Particulars of a mortgage or charge 09 February 1988
395 - Particulars of a mortgage or charge 05 February 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
288 - N/A 21 January 1987
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986
363 - Annual Return 12 May 1986
288 - N/A 08 May 1986
CERTNM - Change of name certificate 22 March 1985
MEM/ARTS - N/A 10 June 1981
NEWINC - New incorporation documents 23 June 1966
MISC - Miscellaneous document 23 June 1966

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2014 Outstanding

N/A

Fixed charge supplemental to a guarantee & debenture dated 21 november 2000 17 August 2004 Outstanding

N/A

Fixed and floating charge 26 March 2004 Outstanding

N/A

Guarantee & debenture 21 November 2000 Fully Satisfied

N/A

Guarantee & debenture 21 June 2000 Fully Satisfied

N/A

Fixed and floating charge 06 July 1993 Fully Satisfied

N/A

Rent deposit deed 22 June 1993 Fully Satisfied

N/A

Single debenture 18 October 1991 Fully Satisfied

N/A

Debenture 19 June 1991 Fully Satisfied

N/A

Instrument 01 February 1988 Fully Satisfied

N/A

Guarantee and debenture 01 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.