Bromfield Industrial Estate
Mold
Flintshire
CH7 1XB
Wales
Secretary Name | Mr Geoffrey Gaunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1992(9 years, 10 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bromfield House Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1XB Wales |
Director Name | Mr Clifford Parry Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(9 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 13 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bromfield House Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1XB Wales |
Website | mphconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01352 755151 |
Telephone region | Mold |
Registered Address | Bromfield House Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1XB Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Ridgeborough Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,435,046 |
Cash | £10,668 |
Current Liabilities | £319,300 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
21 August 1992 | Delivered 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 1991 | Delivered 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 2019 | Delivered 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 2010 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 |
8 December 2023 | Termination of appointment of Clifford Parry Jones as a director on 13 November 2023 (1 page) |
---|---|
23 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
9 May 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
24 October 2022 | Satisfaction of charge 8 in full (1 page) |
4 October 2022 | Satisfaction of charge 016490840014 in full (1 page) |
27 April 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
30 March 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
17 March 2022 | Satisfaction of charge 12 in full (1 page) |
9 July 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
4 May 2021 | Confirmation statement made on 28 March 2021 with updates (4 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
14 May 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
12 May 2020 | Cessation of Clifford Parry Jones as a person with significant control on 1 March 2020 (1 page) |
12 May 2020 | Notification of Ridgeborough Associates Limited as a person with significant control on 1 March 2020 (2 pages) |
16 December 2019 | Change of details for Mr Clifford Parry Jones as a person with significant control on 16 December 2019 (2 pages) |
12 September 2019 | Registration of charge 016490840014, created on 9 September 2019 (41 pages) |
10 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 May 2016 | Satisfaction of charge 13 in full (4 pages) |
20 May 2016 | Satisfaction of charge 13 in full (4 pages) |
19 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
2 March 2016 | Satisfaction of charge 10 in full (4 pages) |
2 March 2016 | Satisfaction of charge 11 in full (4 pages) |
2 March 2016 | Satisfaction of charge 11 in full (4 pages) |
2 March 2016 | Satisfaction of charge 9 in full (4 pages) |
2 March 2016 | Satisfaction of charge 9 in full (4 pages) |
2 March 2016 | Satisfaction of charge 10 in full (4 pages) |
15 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
19 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
28 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
30 May 2013 | Registered office address changed from Pendre House Pwll Glas Mold Clwyd CH7 1RA on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Pendre House Pwll Glas Mold Clwyd CH7 1RA on 30 May 2013 (1 page) |
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
24 April 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
24 April 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
1 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
1 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
20 July 2010 | Particulars of a mortgage or charge/co extend / charge no: 13 (7 pages) |
20 July 2010 | Particulars of a mortgage or charge/co extend / charge no: 13 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Mr Geoffrey Gaunt on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Geoffrey Gaunt on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Geoffrey Gaunt on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Geoffrey Gaunt on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Geoffrey Gaunt on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clifford Parry Jones on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clifford Parry Jones on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clifford Parry Jones on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Geoffrey Gaunt on 1 October 2009 (1 page) |
26 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
26 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
29 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
29 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
2 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
10 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
10 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
24 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
24 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
3 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
14 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
14 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
25 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members
|
12 April 2001 | Return made up to 31/03/01; full list of members
|
28 February 2001 | Director's particulars changed (1 page) |
28 February 2001 | Director's particulars changed (1 page) |
30 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
30 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
18 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: first floor 7 harley street london W1N 1DA (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: first floor 7 harley street london W1N 1DA (1 page) |
22 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
3 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
17 September 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 June 1998 | Return made up to 31/03/98; full list of members (8 pages) |
26 June 1998 | Return made up to 31/03/98; full list of members (8 pages) |
13 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
13 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
3 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
28 May 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
28 May 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
19 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
19 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: 28 bolton street london W1Y 7PD (1 page) |
17 November 1995 | Registered office changed on 17/11/95 from: 28 bolton street london W1Y 7PD (1 page) |
28 April 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
20 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
30 March 1995 | Return made up to 31/03/95; full list of members (14 pages) |
30 March 1995 | Return made up to 31/03/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
12 January 1990 | Particulars of mortgage/charge (3 pages) |
12 January 1990 | Particulars of mortgage/charge (3 pages) |
25 August 1982 | Company name changed\certificate issued on 25/08/82 (2 pages) |
25 August 1982 | Company name changed\certificate issued on 25/08/82 (2 pages) |
7 July 1982 | Certificate of incorporation (1 page) |
7 July 1982 | Certificate of incorporation (1 page) |