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.
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 |
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 |
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 |