Full Sutton
York
YO41 1HS
Director Name | MBP Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 2019(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | C/O Gssl The Mill Lane Glenfield Leicester LE3 8DX |
Director Name | Demlin Llp (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2022(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | C.O Gssl The Mill Lane Glenfield Leicester LE3 8DX |
Director Name | Jennifer Todd |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(same day as company formation) |
Role | Sec/Clerk |
Country of Residence | England |
Correspondence Address | Berkley House 3 Maxwell Road Pocklington Yorkshire YO4 2HE |
Director Name | Mrs Janice Elaine Bendell |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Eastlands The Green, Huggate York North Yorkshire YO42 1YA |
Director Name | Brian Todd |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 29 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkley House 3 Maxwell Road Pocklington York North Yorkshire YO42 2HE |
Director Name | Mr Nicholas Philip Bendell |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(2 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastlands The Green, Huggate York North Yorkshire YO42 1YA |
Secretary Name | Mr Nicholas Philip Bendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(2 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastlands The Green, Huggate York North Yorkshire YO42 1YA |
Director Name | Mr David Bendell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(5 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colenso House Yapham Pocklington York YO42 1PH |
Director Name | Mrs Jennifer Bendell |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(5 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colenso House Yapham Pocklington York YO42 1PH |
Director Name | Mr Demis Armen Ohandjanian |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(28 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Full Sutton Industrial Estate Full Sutton York YO41 1HS |
Secretary Name | Demis Armen Ohandjanian |
---|---|
Status | Resigned |
Appointed | 14 June 2018(28 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 November 2018) |
Role | Company Director |
Correspondence Address | Full Sutton Industrial Estate Full Sutton York YO41 1HS |
Director Name | Mr David Bendell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2020) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Full Sutton Industrial Estate Full Sutton York YO41 1HS |
Website | mbpltd.uk.com |
---|
Registered Address | Full Sutton Industrial Estate Full Sutton York YO41 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bishop Wilton |
Ward | Wolds Weighton |
Built Up Area | Industrial Estate, nr Full Sutton |
Address Matches | 3 other UK companies use this postal address |
2.4k at £1 | David Bendell 25.00% Ordinary |
---|---|
2.4k at £1 | Janice Bendell 25.00% Ordinary |
2.4k at £1 | Jennifer Bendell 25.00% Ordinary |
2.4k at £1 | Nicholas Bendell 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,288,071 |
Net Worth | £1,524,788 |
Cash | £58,497 |
Current Liabilities | £2,005,272 |
Latest Accounts | 30 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 12 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2023 (1 month from now) |
22 November 2019 | Delivered on: 25 November 2019 Persons entitled: David Bendell, Jennifer Bendell, Nicholas Philip Bendell and Janice Elaine Bendell Classification: A registered charge Outstanding |
---|---|
14 June 2018 | Delivered on: 3 July 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
14 June 2018 | Delivered on: 28 June 2018 Persons entitled: Demlin Investments Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
27 November 2013 | Delivered on: 4 December 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 December 1999 | Delivered on: 12 January 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
6 December 1999 | Delivered on: 13 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 1 28 derwent road york road industrial estate malton north yorkshire. T/no. NYK167904.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 June 1995 | Delivered on: 4 July 1995 Satisfied on: 27 January 2001 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 1995 | Delivered on: 4 July 1995 Satisfied on: 24 December 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 plot 28 york road industrial park malton north yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
14 December 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
---|---|
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
6 November 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
15 October 2015 | Change of share class name or designation (2 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
15 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
16 September 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 December 2013 | Satisfaction of charge 1 in full (4 pages) |
4 December 2013 | Registration of charge 023979370005 (8 pages) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (8 pages) |
18 November 2010 | Termination of appointment of Brian Todd as a director (1 page) |
18 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (8 pages) |
18 November 2010 | Termination of appointment of Jennifer Todd as a director (1 page) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 December 2009 | Director's details changed for Mrs Jennifer Bendell on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (9 pages) |
21 December 2009 | Director's details changed for Brian Todd on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr David Bendell on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Janice Elaine Bendell on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Nicholas Philip Bendell on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Jennifer Todd on 21 December 2009 (2 pages) |
11 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 February 2009 | Return made up to 10/11/08; full list of members (7 pages) |
26 January 2009 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
20 February 2008 | Return made up to 10/11/07; full list of members (5 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
13 November 2006 | Return made up to 10/11/06; full list of members (5 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
14 December 2005 | Return made up to 10/11/05; full list of members (5 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
22 November 2004 | Return made up to 10/11/04; full list of members (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 November 2003 | Return made up to 10/11/03; full list of members (10 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 November 2002 | Return made up to 10/11/02; full list of members (10 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 December 2001 | Return made up to 10/11/01; full list of members (9 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 28 derwent road york road industrial park malton north yorkshire YO17 0NW (1 page) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2001 | Return made up to 10/11/00; full list of members
|
10 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Particulars of mortgage/charge (3 pages) |
21 November 1999 | Return made up to 10/11/99; full list of members
|
23 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 November 1998 | Return made up to 10/11/98; no change of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 November 1997 | Return made up to 10/11/97; full list of members (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 January 1997 | Return made up to 10/11/96; no change of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 February 1996 | Return made up to 10/11/95; no change of members (6 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
23 June 1989 | Incorporation (13 pages) |