Company NameM.P.H. (North Wales) Limited
DirectorGeoffrey Gaunt
Company StatusActive
Company Number01649084
CategoryPrivate Limited Company
Incorporation Date7 July 1982(41 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Geoffrey Gaunt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(9 years, 10 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
Secretary NameMr Geoffrey Gaunt
NationalityBritish
StatusCurrent
Appointed30 April 1992(9 years, 10 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 NameMr Clifford Parry Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(9 years, 10 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 £1Ridgeborough Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,435,046
Cash£10,668
Current Liabilities£319,300

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
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

21 August 1992Delivered on: 24 August 1992
Persons entitled: The Secretary of State for Wales

Classification: Agreement for urban investment grant
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: 8 & 8A king street mold clwyd.
Outstanding
30 January 1991Delivered on: 1 February 1991
Persons entitled: The Royal Bank of Scotland 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 queens lane wrexham rd mold clwyd. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
9 September 2019Delivered on: 12 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold properties known as bromfield house, queens lane, bromfield industrial estate, mold CH7 1XB registered with title number WA579129 and earl chambers, earl road, mold, CH7 1AN registered with title number WA907886.
Outstanding
28 May 2010Delivered on: 20 July 2010
Persons entitled: Rowanmoor Trustees Limited, Clifford Parry Jones, Geoffrey Gaunt

Classification: Legal charge
Secured details: £440,000 and all other monies due or to become due from the company to the chargee.
Particulars: Pendre lodge, pwll glas, mold, flintshire.
Outstanding
8 January 1999Delivered on: 14 January 1999
Persons entitled: The Royal Bank of Scotland 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 property k/a earl chambers earl road mold flintshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 April 1995Delivered on: 28 April 1995
Persons entitled: The Royal Bank of Scotland 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-land and buildings k/a 8 and 8A king street mold delyn clwyd t/n-WA469338 and WA458993. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
23 December 1993Delivered on: 5 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: King street car park mold clwyd fixed charge over all the plant machinery and fixtures and fittings furniture equipment implements and utensils of the company and the present or future goodwill of any business.
Outstanding
9 January 1990Delivered on: 12 January 1990
Satisfied on: 24 March 2006
Persons entitled: The Royal Bank of Scotland 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-51 high street mold delyn clwyd fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
6 June 1988Delivered on: 14 June 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 and/or m p h (plasterers) limited to the chargee on any account whatsoever.
Particulars: F/H - 51 high street mold, clwyd.
Fully Satisfied
2 September 1983Delivered on: 7 September 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 and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied
22 July 1983Delivered on: 11 August 1983
Persons entitled: M P H (Plasterers) Limited

Classification: Mortgage
Secured details: £4,000.
Particulars: 92 high street, clwyd.
Fully Satisfied
22 July 1983Delivered on: 11 August 1983
Persons entitled: M P H (Plasterers) Limited

Classification: Mortgage
Secured details: £50,000.
Particulars: Pendre house, pwll-glas, mold, clwyd.
Fully Satisfied
22 July 1983Delivered on: 11 August 1983
Persons entitled: M P H (Plasterers) Limited

Classification: Mortgage
Secured details: £14,400.
Particulars: 96 high street, mold, clwyd.
Fully Satisfied
22 July 1983Delivered on: 11 August 1983
Persons entitled: M P H (Plasterers) Limited

Classification: Mortgage
Secured details: £8,000.
Particulars: 62A and 62B mold road, clwyd, buckley.
Fully Satisfied

Filing History

8 December 2023Termination of appointment of Clifford Parry Jones as a director on 13 November 2023 (1 page)
23 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
9 May 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
24 October 2022Satisfaction of charge 8 in full (1 page)
4 October 2022Satisfaction of charge 016490840014 in full (1 page)
27 April 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
30 March 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
17 March 2022Satisfaction of charge 12 in full (1 page)
9 July 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
4 May 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 May 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
12 May 2020Cessation of Clifford Parry Jones as a person with significant control on 1 March 2020 (1 page)
12 May 2020Notification of Ridgeborough Associates Limited as a person with significant control on 1 March 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)
12 September 2019Registration of charge 016490840014, created on 9 September 2019 (41 pages)
10 May 2019Total exemption full accounts made up to 30 September 2018 (9 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 (9 pages)
10 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (7 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)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 May 2016Satisfaction of charge 13 in full (4 pages)
20 May 2016Satisfaction of charge 13 in full (4 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 1,000
(4 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 1,000
(4 pages)
2 March 2016Satisfaction of charge 10 in full (4 pages)
2 March 2016Satisfaction of charge 11 in full (4 pages)
2 March 2016Satisfaction of charge 11 in full (4 pages)
2 March 2016Satisfaction of charge 9 in full (4 pages)
2 March 2016Satisfaction of charge 9 in full (4 pages)
2 March 2016Satisfaction of charge 10 in full (4 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 1,000
(4 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 1,000
(4 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2014Full accounts made up to 30 September 2013 (15 pages)
19 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 1,000
(5 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 1,000
(5 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 (4 pages)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 April 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
24 April 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
24 April 2013Total exemption small company accounts made up to 1 October 2012 (8 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 (3 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
20 July 2010Particulars of a mortgage or charge/co extend / charge no: 13 (7 pages)
20 July 2010Particulars of a mortgage or charge/co extend / charge no: 13 (7 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 (4 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Mr Geoffrey Gaunt on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Geoffrey Gaunt on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Geoffrey Gaunt on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Geoffrey Gaunt on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Geoffrey Gaunt on 1 October 2009 (2 pages)
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 2009Director's details changed for Clifford Parry Jones on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Geoffrey Gaunt on 1 October 2009 (1 page)
26 May 2009Return made up to 31/03/09; full list of members (4 pages)
26 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 (8 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 April 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)
16 April 2007Return made up to 31/03/07; full list of members (2 pages)
16 April 2007Return made up to 31/03/07; full list of members (2 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 (2 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (1 page)
24 March 2006Declaration of satisfaction of mortgage/charge (1 page)
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 (7 pages)
6 April 2005Return made up to 31/03/05; full list of members (7 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 (7 pages)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
24 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
24 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
3 April 2003Return made up to 31/03/03; full list of members (7 pages)
3 April 2003Return made up to 31/03/03; full list of members (7 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)
25 March 2002Return made up to 31/03/02; full list of members (6 pages)
25 March 2002Return made up to 31/03/02; full list of members (6 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
(6 pages)
12 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 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; full list of members (6 pages)
18 May 2000Return made up to 31/03/00; full list of members (6 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)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 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 (8 pages)
26 June 1998Return made up to 31/03/98; full list of members (8 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)
3 April 1997Return made up to 31/03/97; full list of members (6 pages)
3 April 1997Return made up to 31/03/97; full list of members (6 pages)
28 May 1996Accounts for a small company made up to 30 September 1995 (10 pages)
28 May 1996Accounts for a small company made up to 30 September 1995 (10 pages)
19 April 1996Return made up to 31/03/96; no change of members (5 pages)
19 April 1996Return made up to 31/03/96; no change of members (5 pages)
17 November 1995Registered office changed on 17/11/95 from: 28 bolton street london W1Y 7PD (1 page)
17 November 1995Registered office changed on 17/11/95 from: 28 bolton street london W1Y 7PD (1 page)
28 April 1995Particulars of mortgage/charge (4 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
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 (14 pages)
30 March 1995Return made up to 31/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
12 January 1990Particulars of mortgage/charge (3 pages)
12 January 1990Particulars of mortgage/charge (3 pages)
25 August 1982Company name changed\certificate issued on 25/08/82 (2 pages)
25 August 1982Company name changed\certificate issued on 25/08/82 (2 pages)
7 July 1982Certificate of incorporation (1 page)
7 July 1982Certificate of incorporation (1 page)