Company NameMezzanine Industries Limited
DirectorsArthur Otterburn Wilson and Christopher Patrick Wilson
Company StatusActive
Company Number05378611
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Arthur Otterburn Wilson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8
Castlefields Industrial Estate
Bingley
West Yorkshire
BD16 2AG
Director NameMr Christopher Patrick Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(1 year, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 8
Castlefields Industrial Estate
Bingley
West Yorkshire
BD16 2AG
Secretary NameMr Christopher Patrick Wilson
NationalityBritish
StatusCurrent
Appointed20 July 2006(1 year, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 8
Castlefields Industrial Estate
Bingley
West Yorkshire
BD16 2AG
Secretary NameMr James Holden
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Horn Hill View
Beaminster
Dorset
DT8 3PJ
Director NameMr Brian Richard Varley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 August 2012)
RoleMezzanine Floor Designer
Country of ResidenceUnited Kingdom
Correspondence Address11 Crown Flatt Way
Dewsbury
West Yorkshire
WF12 7TE
Director NameMr Lee Horton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 8
Castlefields Industrial Estate
Bingley
West Yorkshire
BD16 2AG

Contact

Websitewww.mezzanineindustries.co.uk/
Telephone01274 550970
Telephone regionBradford

Location

Registered AddressUnit 8
Castlefields Industrial Estate
Bingley
West Yorkshire
BD16 2AG
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£77,627
Cash£227,465
Current Liabilities£109,926

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

14 October 2010Delivered on: 15 October 2010
Satisfied on: 22 September 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
23 June 2009Delivered on: 25 June 2009
Satisfied on: 23 January 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. See image for full details.
Fully Satisfied
23 June 2009Delivered on: 25 June 2009
Satisfied on: 23 January 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
21 April 2008Delivered on: 30 April 2008
Satisfied on: 23 January 2015
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 July 2006Delivered on: 22 July 2006
Satisfied on: 26 February 2009
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
18 July 2006Delivered on: 20 July 2006
Satisfied on: 10 September 2009
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating charge
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 August 2023Change of details for Wilson Industries Limited as a person with significant control on 1 August 2023 (2 pages)
3 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
7 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
9 February 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
4 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
15 November 2020Termination of appointment of Lee Horton as a director on 30 October 2020 (1 page)
8 November 2020Secretary's details changed for Mr Christopher Patrick Wilson on 8 November 2020 (1 page)
8 November 2020Director's details changed for Mr Arthur Otterburn Wilson on 8 November 2020 (2 pages)
8 November 2020Director's details changed for Mr Christopher Patrick Wilson on 8 November 2020 (2 pages)
6 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
15 February 2017Appointment of Mr Lee Horton as a director on 23 January 2017 (2 pages)
15 February 2017Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2017-02-15
  • GBP 2
(6 pages)
15 February 2017Appointment of Mr Lee Horton as a director on 23 January 2017 (2 pages)
15 February 2017Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2017-02-15
  • GBP 2
(6 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 April 2016Notice of completion of voluntary arrangement (23 pages)
15 April 2016Notice of completion of voluntary arrangement (23 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 February 2016Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
29 September 2015Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2015 (13 pages)
29 September 2015Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2015 (13 pages)
22 September 2015Satisfaction of charge 6 in full (2 pages)
22 September 2015Satisfaction of charge 6 in full (2 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 January 2015Satisfaction of charge 4 in full (2 pages)
23 January 2015Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Satisfaction of charge 4 in full (2 pages)
23 January 2015Satisfaction of charge 5 in full (2 pages)
23 January 2015Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Satisfaction of charge 5 in full (2 pages)
23 January 2015Satisfaction of charge 3 in full (1 page)
23 January 2015Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Satisfaction of charge 3 in full (1 page)
23 January 2015Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2013 (12 pages)
20 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2013 (12 pages)
21 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
21 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 August 2012Termination of appointment of Brian Varley as a director (2 pages)
22 August 2012Termination of appointment of Brian Varley as a director (2 pages)
3 August 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
3 August 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 2
(6 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 2
(6 pages)
2 April 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 2
(6 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 March 2010Director's details changed for Mr Brian Richard Varley on 1 January 2010 (2 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Brian Richard Varley on 1 January 2010 (2 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Brian Richard Varley on 1 January 2010 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 January 2009Director appointed mr brian richard varley (1 page)
2 January 2009Director appointed mr brian richard varley (1 page)
11 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
12 March 2008Return made up to 01/03/08; full list of members (3 pages)
12 March 2008Director's change of particulars / arthur wilson / 10/11/2007 (1 page)
12 March 2008Director's change of particulars / arthur wilson / 10/11/2007 (1 page)
12 March 2008Return made up to 01/03/08; full list of members (3 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
27 April 2007Return made up to 01/03/07; full list of members (2 pages)
27 April 2007Return made up to 01/03/07; full list of members (2 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 August 2006New secretary appointed;new director appointed (2 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006New secretary appointed;new director appointed (2 pages)
1 August 2006Secretary resigned (1 page)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(11 pages)
27 July 2006Declaration of assistance for shares acquisition (8 pages)
27 July 2006Declaration of assistance for shares acquisition (8 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(11 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
30 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
30 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
3 April 2006Return made up to 01/03/06; full list of members (6 pages)
3 April 2006Return made up to 01/03/06; full list of members (6 pages)
1 March 2005Incorporation (7 pages)
1 March 2005Incorporation (7 pages)