Company NameMDS Transmodal Limited
Company StatusActive
Company Number03608206
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Sharon Angela Cox
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(same day as company formation)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Hunters Walk
Canal Street
Chester
CH1 4EB
Wales
Director NameMr Michael Geoffrey Garratt
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(same day as company formation)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Hunters Walk
Canal Street
Chester
CH1 4EB
Wales
Secretary NameMrs Sharon Angela Cox
NationalityBritish
StatusCurrent
Appointed31 July 1998(same day as company formation)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Hunters Walk
Canal Street
Chester
CH1 4EB
Wales
Director NameMr Christopher Stuart Rowland
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(13 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Hunters Walk
Canal Street
Chester
CH1 4EB
Wales
Director NameMr Michael Austin Hatfield
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(21 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-6 Hunters Walk
Canal Street
Chester
CH1 4EB
Wales
Director NameMr Christopher Peter Wright
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(21 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Hunters Walk
Canal Street
Chester
CH1 4EB
Wales
Director NameMeda Frost
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Church Lane
Upton
Chester
Cheshire
CH2 1DJ
Wales
Director NameJohn Peter Iles
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Dovaston Court
West Felton
Oswestry
Salop
SY11 4EQ
Wales
Director NameSean Edward Newton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleTransport Consultant
Correspondence Address38 Northgate Avenue
Northgate Village
Chester
CH2 2DX
Wales
Director NamePhilip John Sutcliffe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleTransport Consultant
Correspondence AddressHendre Greenfield Road
Ruthin
Denbighshire
LL15 1EW
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemdst.co.uk

Location

Registered Address5-6 Hunters Walk
Canal Street
Chester
CH1 4EB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

109 at £1William Ratcliffe
7.40%
Ordinary
86 at £1Christopher Wright
5.84%
Ordinary
85 at £1John Douthwaite
5.77%
Ordinary
82 at £1Michael Hatfield
5.57%
Ordinary
71 at £1Gail Bradford
4.82%
Ordinary
70 at £1Simon Marzetti
4.75%
Ordinary
60 at £1Andrea Warner
4.07%
Ordinary
347 at £1Michael G. Garratt
23.56%
Ordinary
346 at £1Sharon A. Cox
23.49%
Ordinary
179 at £1Christopher Rowland
12.15%
Ordinary
20 at £1Antonella Teodoro
1.36%
Ordinary
10 at £1Lynda Birch
0.68%
Ordinary
5 at £1Nicholas Adshead
0.34%
Ordinary
3 at £1Sam Graham
0.20%
Ordinary

Financials

Year2014
Net Worth£750,863
Cash£437,113
Current Liabilities£79,964

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

30 November 2001Delivered on: 7 December 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
8 March 1999Delivered on: 11 March 1999
Satisfied on: 22 January 2002
Persons entitled: Midland 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.
Fully Satisfied

Filing History

7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
18 September 2016Cancellation of shares. Statement of capital on 15 July 2016
  • GBP 1,403
(4 pages)
24 August 2016Purchase of own shares. (3 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (9 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 August 2015Director's details changed for Mr Christopher Stuart Rowland on 23 July 2015 (2 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,473
(7 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1,473
(3 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,455
(7 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2012Cancellation of shares. Statement of capital on 6 November 2012
  • GBP 1,455
(4 pages)
6 November 2012Cancellation of shares. Statement of capital on 6 November 2012
  • GBP 1,455
(4 pages)
6 November 2012Purchase of own shares. (3 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,529
(3 pages)
12 January 2012Appointment of Mr Christopher Stuart Rowland as a director (2 pages)
26 October 2011Termination of appointment of Meda Frost as a director (1 page)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 August 2010Director's details changed for Meda Frost on 31 July 2010 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2009Return made up to 31/07/09; full list of members (7 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 April 2009Ad 30/03/09\gbp si 16@1=16\gbp ic 1498/1514\ (2 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 August 2008Return made up to 31/07/08; full list of members (9 pages)
20 June 2008Ad 28/03/08\gbp si 19@1=19\gbp ic 1479/1498\ (2 pages)
18 April 2008Gbp nc 9934/9904\02/04/08 (1 page)
7 April 2008Gbp ic 1509/1479\11/03/08\gbp sr 30@1=30\ (1 page)
18 March 2008Gbp nc 9977/9934\25/02/08 (1 page)
18 March 2008Gbp ic 1552/1509\26/02/08\gbp sr 43@1=43\ (1 page)
6 December 2007£ nc 100000/9977 24/09/07 (1 page)
21 November 2007£ ic 1575/1552 31/10/07 £ sr 23@1=23 (1 page)
21 August 2007Return made up to 31/07/07; full list of members (6 pages)
15 August 2007Nc dec already adjusted 17/05/07 (1 page)
25 July 2007£ ic 1727/1575 28/06/07 £ sr 152@1=152 (1 page)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 July 2007Ad 04/06/07--------- £ si 25@1=25 £ ic 1702/1727 (2 pages)
10 August 2006Return made up to 31/07/06; full list of members (6 pages)
7 July 2006Ad 21/06/06--------- £ si 70@1=70 £ ic 1632/1702 (2 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2006Ad 31/03/06--------- £ si 522@1=522 £ ic 1110/1632 (3 pages)
15 August 2005Return made up to 31/07/05; full list of members (3 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2004Return made up to 31/07/04; full list of members (8 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 August 2003Return made up to 31/07/03; full list of members (8 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 August 2002Return made up to 31/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 January 2002Nc inc already adjusted 14/01/02 (1 page)
25 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2002Ad 14/01/02--------- £ si 110@1=110 £ ic 1000/1110 (2 pages)
22 January 2002Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Particulars of mortgage/charge (7 pages)
6 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 August 2001Return made up to 31/07/01; full list of members (8 pages)
4 December 2000Director resigned (1 page)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 August 2000Return made up to 31/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 July 2000Ad 10/07/00--------- £ si 80@1=80 £ ic 920/1000 (2 pages)
17 July 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
11 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 August 1999Return made up to 31/07/99; full list of members (8 pages)
18 March 1999Ad 03/09/98--------- £ si 918@1=918 £ ic 2/920 (2 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
5 August 1998Secretary resigned (1 page)
31 July 1998Incorporation (19 pages)