Company NameMPH Construction Limited
Company StatusActive
Company Number01141925
CategoryPrivate Limited Company
Incorporation Date26 October 1973(50 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Geoffrey Gaunt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(18 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBromfield House Queens Lane
Bromfield Industrial Estate
Mold
Flintshire
CH7 1XB
Wales
Director NameGareth Rees Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2001(27 years, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBromfield House Queens Lane
Bromfield Industrial Estate
Mold
Flintshire
CH7 1XB
Wales
Director NameMr Andrew Glyn Roberts
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(38 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCommercial Manager
Country of ResidenceWales
Correspondence AddressBromfield House Queens Lane
Bromfield Industrial Estate
Mold
Flintshire
CH7 1XB
Wales
Director NameMr Andrew Lee Roberts
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(46 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBromfield House Queens Lane
Bromfield Industrial Estate
Mold
Flintshire
CH7 1XB
Wales
Director NameMrs Ann Gaunt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(18 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 April 1999)
RoleCompany Director
Correspondence AddressThe Meads Village Road
Nercwys
Mold
Clwyd
CH7 4EW
Wales
Director NameMr Gordon Hughes
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(18 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 1996)
RoleBuilding Contractor
Correspondence Address1 Queensway
Broughton
Chester
Cheshire
CH4 0NX
Wales
Director NameMrs Carol Edith Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(18 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 April 1999)
RoleCompany Director
Correspondence AddressThe Old Dairy House
Tiverton Heath
Tarporley
Cheshire
CW6 9HR
Director NameMr Clifford Parry Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(18 years, 6 months after company formation)
Appointment Duration31 years, 6 months (resigned 13 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBromfield House Queens Lane
Bromfield Industrial Estate
Mold
Flintshire
CH7 1XB
Wales
Secretary NameMr Clifford Parry Jones
NationalityBritish
StatusResigned
Appointed30 April 1992(18 years, 6 months after company formation)
Appointment Duration31 years, 6 months (resigned 13 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBromfield House Queens Lane
Bromfield Industrial Estate
Mold
Flintshire
CH7 1XB
Wales

Contact

Websitemphconstruction.co.uk
Email address[email protected]
Telephone01352 755151
Telephone regionMold

Location

Registered AddressBromfield House Queens Lane
Bromfield Industrial Estate
Mold
Flintshire
CH7 1XB
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Fareham Associates LTD
93.02%
Ordinary
75 at £1Gareth Rees Jones
6.98%
Ordinary

Financials

Year2014
Turnover£10,696,304
Gross Profit£1,347,884
Net Worth£905,300
Cash£910,451
Current Liabilities£1,867,189

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

9 January 1990Delivered on: 12 January 1990
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 fixtures & fittings fixed plant and machinery.
Outstanding
21 February 2023Delivered on: 21 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 January 1988Delivered on: 5 February 1988
Satisfied on: 17 March 1990
Persons entitled: Midland 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: Land at bod offa mynydd isa mold, clwyd.
Fully Satisfied
30 September 1987Delivered on: 14 October 1987
Satisfied on: 17 March 1990
Persons entitled: Midland 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: F/Hold land at bod offa mynydd isa mold clwyd.
Fully Satisfied
30 September 1987Delivered on: 14 October 1987
Satisfied on: 17 March 1990
Persons entitled: Midland Bank 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: First fixed charge on all book and other debts. Floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 September 1987Delivered on: 14 October 1987
Satisfied on: 17 March 1990
Persons entitled: Midland 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: F/Hold land at greenbank drive flint clwyd.
Fully Satisfied
30 October 1984Delivered on: 5 November 1984
Satisfied on: 17 March 1990
Persons entitled: Midland 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: F/H k/a 51 high street mold, clwyd (see doc M12).
Fully Satisfied
17 June 1983Delivered on: 23 June 1983
Satisfied on: 17 March 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all bookdebts & other debts. Floating charge over (see doc. M11).. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 June 1983Delivered on: 23 June 1983
Satisfied on: 17 March 1990
Persons entitled: Midland 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: Deeds and documents relating to f/h property k/a 43-49 high street and 5 church lane, mold clwyd.
Fully Satisfied
17 June 1983Delivered on: 23 June 1983
Satisfied on: 17 March 1990
Persons entitled: Midland 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: Deeds and documents relating to the f/h property k/a plot 6, park hendy, mold, clwyd.
Fully Satisfied

Filing History

9 April 2024Confirmation statement made on 28 March 2024 with updates (5 pages)
8 December 2023Termination of appointment of Clifford Parry Jones as a secretary on 13 November 2023 (1 page)
8 December 2023Termination of appointment of Clifford Parry Jones as a director on 13 November 2023 (1 page)
26 June 2023Full accounts made up to 30 September 2022 (30 pages)
30 March 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
21 February 2023Registration of charge 011419250010, created on 21 February 2023 (19 pages)
1 July 2022Full accounts made up to 30 September 2021 (29 pages)
30 March 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
9 July 2021Full accounts made up to 30 September 2020 (28 pages)
15 April 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
5 October 2020Full accounts made up to 30 September 2019 (29 pages)
14 May 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
12 May 2020Notification of Fareham Associates Limited as a person with significant control on 1 March 2020 (2 pages)
12 May 2020Cessation of Clifford Parry Jones as a person with significant control on 1 March 2020 (1 page)
28 February 2020Appointment of Mr Andrew Lee Roberts as a director on 27 February 2020 (2 pages)
16 December 2019Change of details for Mr Clifford Parry Jones as a person with significant control on 16 December 2019 (2 pages)
10 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
29 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
24 May 2018Satisfaction of charge 9 in full (6 pages)
10 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
14 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
14 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
19 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,075
(5 pages)
19 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,075
(5 pages)
15 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,075
(5 pages)
15 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,075
(5 pages)
27 April 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
27 April 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
11 June 2014Full accounts made up to 30 September 2013 (15 pages)
11 June 2014Full accounts made up to 30 September 2013 (15 pages)
28 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,075
(6 pages)
28 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,075
(6 pages)
30 May 2013Registered office address changed from Pendre House Pwll Glas Mold Clwyd CH7 1RA on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Pendre House Pwll Glas Mold Clwyd CH7 1RA on 30 May 2013 (1 page)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 April 2013Total exemption full accounts made up to 1 October 2012 (12 pages)
24 April 2013Total exemption full accounts made up to 1 October 2012 (12 pages)
24 April 2013Total exemption full accounts made up to 1 October 2012 (12 pages)
1 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
1 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 February 2012Appointment of Andrew Glyn Roberts as a director (3 pages)
28 February 2012Appointment of Andrew Glyn Roberts as a director (3 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Mr Geoffrey Gaunt on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Gareth Rees Jones on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Gareth Rees Jones on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Gareth Rees Jones on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clifford Parry Jones on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clifford Parry Jones on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clifford Parry Jones on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clifford Parry Jones on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clifford Parry Jones on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Geoffrey Gaunt on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Geoffrey Gaunt on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clifford Parry Jones on 1 October 2009 (1 page)
13 May 2009Return made up to 31/03/09; full list of members (4 pages)
13 May 2009Return made up to 31/03/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 June 2008Return made up to 31/03/08; full list of members (4 pages)
19 June 2008Return made up to 31/03/08; full list of members (4 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
21 May 2007Return made up to 31/03/07; full list of members (3 pages)
21 May 2007Return made up to 31/03/07; full list of members (3 pages)
29 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
29 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
2 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
2 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
6 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
10 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 April 2003Return made up to 31/03/03; full list of members (8 pages)
3 April 2003Return made up to 31/03/03; full list of members (8 pages)
14 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
14 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001Director's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
30 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 May 2000Return made up to 31/03/00; no change of members (7 pages)
18 May 2000Return made up to 31/03/00; no change of members (7 pages)
12 July 1999Registered office changed on 12/07/99 from: first floor 7 harley street london W1N 1DA (1 page)
12 July 1999Registered office changed on 12/07/99 from: first floor 7 harley street london W1N 1DA (1 page)
22 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 April 1999Return made up to 31/03/99; full list of members (8 pages)
3 April 1999Return made up to 31/03/99; full list of members (8 pages)
17 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 June 1998Return made up to 31/03/98; full list of members (9 pages)
26 June 1998Return made up to 31/03/98; full list of members (9 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 April 1997Return made up to 31/03/97; full list of members (6 pages)
18 April 1997Director's particulars changed (1 page)
18 April 1997Director's particulars changed (1 page)
18 April 1997Return made up to 31/03/97; full list of members (6 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
28 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 April 1996Return made up to 31/03/96; no change of members (8 pages)
19 April 1996Return made up to 31/03/96; no change of members (8 pages)
17 November 1995Registered office changed on 17/11/95 from: 28 bolton street mayfair london W1Y 8HB (1 page)
17 November 1995Registered office changed on 17/11/95 from: 28 bolton street mayfair london W1Y 8HB (1 page)
20 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
20 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
30 March 1995Return made up to 31/03/95; full list of members (20 pages)
30 March 1995Return made up to 31/03/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
12 January 1990Particulars of mortgage/charge (3 pages)
12 January 1990Particulars of mortgage/charge (3 pages)
5 December 1984Accounts made up to 30 September 1983 (6 pages)
30 April 1983Accounts made up to 30 September 1981 (11 pages)