Company NameMBM Holdings Limited
DirectorsNeale James Evans and Justin Greg Bennett
Company StatusActive
Company Number03076489
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 10 months ago)
Previous NameIMCO (2895) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Neale James Evans
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1995(4 months, 1 week after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMb House 248 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Secretary NameMr Justin Greg Bennett
NationalityBritish
StatusCurrent
Appointed16 November 1995(4 months, 1 week after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMb House 248 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Director NameMr Justin Greg Bennett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(3 years, 10 months after company formation)
Appointment Duration25 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMb House 248 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMichael John Bennett
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 1999)
RoleCompany Director
Correspondence Address4 Mackenzie Crescent
Burncross
Sheffield
South Yorkshire
S35 1US
Director NameIan Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(4 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 13 October 2003)
RoleCompany Director
Correspondence AddressThe Granary
The Yews, Firbeck
Worksop
Nottinghamshire
S81 8JW
Director NameMr Alan Michael Crane
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(12 years, 12 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMb House 248 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP

Contact

Websitembadvertising.co.uk
Email address[email protected]
Telephone0114 2446060
Telephone regionSheffield

Location

Registered AddressMb House
248 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

7.5k at £1Imco 222003 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£861,376
Net Worth£1,824,384
Cash£36,263
Current Liabilities£1,026,841

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

13 October 2003Delivered on: 25 October 2003
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: 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.
Outstanding
10 January 2003Delivered on: 22 January 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at barrow rd,meadowhall,sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

14 August 2017Director's details changed for Mr Alan Michael Crane on 11 August 2017 (2 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
23 January 2017Accounts for a medium company made up to 30 April 2016 (20 pages)
21 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
29 January 2016Accounts for a medium company made up to 30 April 2015 (15 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 7,524
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 7,524
(4 pages)
4 February 2015Accounts for a medium company made up to 30 April 2014 (15 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 7,524
(4 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 7,524
(4 pages)
8 January 2014Accounts for a medium company made up to 30 April 2013 (15 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a medium company made up to 30 April 2012 (14 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a medium company made up to 30 April 2011 (14 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
27 January 2011Accounts for a medium company made up to 30 April 2010 (13 pages)
25 October 2010Director's details changed for Mr Alan Michael Crane on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Neale Evans on 22 October 2010 (2 pages)
16 October 2010Director's details changed for Mr Justin Greg Bennett on 16 October 2010 (2 pages)
16 October 2010Secretary's details changed for Mr Justin Greg Bennett on 16 October 2010 (1 page)
11 August 2010Registered office address changed from 230 Woodbourn Road Sheffield S9 3LQ United Kingdom on 11 August 2010 (1 page)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a medium company made up to 30 April 2009 (14 pages)
7 October 2009Secretary's details changed for Mr Justin Greg Bennett on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Justin Greg Bennett on 5 October 2009 (2 pages)
5 August 2009Director appointed mr alan michael crane (1 page)
5 August 2009Return made up to 06/07/09; full list of members (4 pages)
1 December 2008Accounts for a medium company made up to 30 April 2008 (12 pages)
20 October 2008Registered office changed on 20/10/2008 from sovereign court 300 barrow road sheffield south yorkshire S9 1JQ (1 page)
8 July 2008Return made up to 06/07/08; full list of members (3 pages)
27 February 2008Accounts for a medium company made up to 30 April 2007 (12 pages)
16 July 2007Return made up to 06/07/07; full list of members (2 pages)
6 February 2007Accounts for a medium company made up to 30 April 2006 (12 pages)
6 July 2006Return made up to 06/07/06; full list of members (2 pages)
6 July 2006Secretary's particulars changed;director's particulars changed (1 page)
22 February 2006Accounts for a medium company made up to 30 April 2005 (13 pages)
14 July 2005Return made up to 06/07/05; full list of members (2 pages)
1 September 2004Accounts for a medium company made up to 30 April 2004 (16 pages)
22 July 2004Return made up to 06/07/04; full list of members (7 pages)
28 October 2003Sect 394RES auditors (1 page)
28 October 2003Declaration of assistance for shares acquisition (6 pages)
28 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Declaration of assistance for shares acquisition (6 pages)
28 October 2003Auditor's resignation (1 page)
25 October 2003Particulars of mortgage/charge (4 pages)
8 October 2003Auditor's resignation (1 page)
26 July 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
19 July 2003Return made up to 06/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2003Registered office changed on 05/02/03 from: innova house wicker lane sheffield S3 8HQ (1 page)
22 January 2003Particulars of mortgage/charge (3 pages)
12 November 2002Accounts for a medium company made up to 30 April 2002 (16 pages)
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2002Return made up to 06/07/02; full list of members (7 pages)
24 July 2001Accounts for a medium company made up to 30 April 2001 (16 pages)
16 July 2001Return made up to 06/07/01; full list of members (7 pages)
8 August 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
11 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 1999Accounts for a medium company made up to 30 April 1999 (16 pages)
20 July 1999Return made up to 06/07/99; full list of members (6 pages)
15 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
12 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
26 July 1998Return made up to 06/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/07/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
21 March 1997Director's particulars changed (1 page)
6 September 1996Return made up to 06/07/96; full list of members (6 pages)
20 August 1996Full accounts made up to 30 April 1996 (11 pages)
4 December 1995Company name changed imco (2895) LIMITED\certificate issued on 05/12/95 (6 pages)
17 November 1995Nc inc already adjusted 16/11/95 (1 page)
17 November 1995Accounting reference date notified as 30/04 (1 page)
17 November 1995Registered office changed on 17/11/95 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page)
17 November 1995Ad 16/11/95--------- £ si 7522@1=7522 £ ic 2/7524 (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 November 1995New secretary appointed (2 pages)
17 November 1995Secretary resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
6 July 1995Incorporation (36 pages)