Company NameMTX Contracts Limited
Company StatusActive
Company Number04522396
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Gerald Hartley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2002(4 days after company formation)
Appointment Duration21 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressInnovation House Lower Meadow Road
Handforth
Wilmslow
Cheshire
SK9 3ND
Director NameMr David James Hartley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2002(4 days after company formation)
Appointment Duration21 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressInnovation House Lower Meadow Road
Handforth
Wilmslow
Cheshire
SK9 3ND
Secretary NameDavid James Hartley
NationalityBritish
StatusCurrent
Appointed03 September 2002(4 days after company formation)
Appointment Duration21 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressInnovation House Lower Meadow Road
Handforth
Wilmslow
Cheshire
SK9 3ND
Director NameMr Scott McCaskie
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(14 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation House Lower Meadow Road
Handforth
Wilmslow
Cheshire
SK9 3ND
Director NameMr David Michael Peacock
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(14 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation House Lower Meadow Road
Handforth
Wilmslow
Cheshire
SK9 3ND
Director NameMr Adam Robertson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(14 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation House Lower Meadow Road
Handforth
Wilmslow
Cheshire
SK9 3ND
Director NameMr Steven Thomas Hartley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(14 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation House Lower Meadow Road
Handforth
Wilmslow
Cheshire
SK9 3ND
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Websitewww.mtxcontracts.co.uk/
Telephone0845 1309639
Telephone regionUnknown

Location

Registered AddressInnovation House Lower Meadow Road
Handforth
Wilmslow
Cheshire
SK9 3ND
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Emma Louise Hartley
5.00%
Ordinary
50 at £1Philippa Hartley
5.00%
Ordinary
50 at £1Steven Thomas Hartley
5.00%
Ordinary
310 at £1Gerald Hartley
31.00%
Ordinary
230 at £1David James Hartley
23.00%
Ordinary
200 at £1Christine Hartley
20.00%
Ordinary
110 at £1Debra Hartley
11.00%
Ordinary

Financials

Year2014
Net Worth£510,921
Cash£912,063
Current Liabilities£3,181,814

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due30 May 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 August

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

11 November 2022Delivered on: 16 November 2022
Persons entitled: De Lage Landen Leasing Limited

Classification: A registered charge
Outstanding
11 November 2022Delivered on: 16 November 2022
Persons entitled: De Lage Landen Leasing Limited

Classification: A registered charge
Particulars: The premises known as rei ophthalmology development site, derriford, plymouth. Please refer to the charge instrument for further detail.
Outstanding
24 January 2020Delivered on: 29 January 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
22 November 2013Delivered on: 26 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 October 2023Registration of charge 045223960005, created on 17 October 2023 (10 pages)
19 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 October 2023Change of share class name or designation (2 pages)
19 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 October 2023Particulars of variation of rights attached to shares (2 pages)
19 October 2023Change of share class name or designation (2 pages)
19 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 October 2023Particulars of variation of rights attached to shares (2 pages)
19 October 2023Change of share class name or designation (2 pages)
19 October 2023Particulars of variation of rights attached to shares (2 pages)
19 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 October 2023Change of share class name or designation (2 pages)
19 October 2023Particulars of variation of rights attached to shares (2 pages)
19 October 2023Particulars of variation of rights attached to shares (2 pages)
19 October 2023Change of share class name or designation (2 pages)
19 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 June 2023Change of details for Mtx Holdings Limited as a person with significant control on 22 June 2023 (3 pages)
24 May 2023Confirmation statement made on 15 March 2023 with updates (5 pages)
24 May 2023Second filing of Confirmation Statement dated 30 August 2016 (4 pages)
20 January 2023Full accounts made up to 31 August 2022 (27 pages)
16 November 2022Registration of charge 045223960003, created on 11 November 2022 (26 pages)
16 November 2022Registration of charge 045223960004, created on 11 November 2022 (30 pages)
13 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
25 July 2022Satisfaction of charge 045223960001 in full (1 page)
14 June 2022Satisfaction of charge 045223960002 in full (1 page)
24 December 2021Full accounts made up to 31 August 2021 (27 pages)
15 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
25 May 2021Director's details changed for David James Hartley on 25 May 2021 (2 pages)
11 December 2020Full accounts made up to 31 August 2020 (24 pages)
2 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
2 June 2020Director's details changed for Mr Steven Thomas Hartley on 1 January 2020 (2 pages)
29 January 2020Registration of charge 045223960002, created on 24 January 2020 (49 pages)
25 November 2019Full accounts made up to 31 August 2019 (21 pages)
11 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
26 March 2019Full accounts made up to 31 August 2018 (22 pages)
21 September 2018Notification of Mtx Holdings Limited as a person with significant control on 30 August 2016 (2 pages)
21 September 2018Cessation of David James Hartley as a person with significant control on 30 August 2016 (1 page)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
22 December 2017Full accounts made up to 31 August 2017 (23 pages)
22 December 2017Full accounts made up to 31 August 2017 (23 pages)
18 December 2017Secretary's details changed for David James Hartley on 18 December 2017 (1 page)
18 December 2017Director's details changed for Mr Gerald Hartley on 18 December 2017 (2 pages)
18 December 2017Director's details changed for David James Hartley on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Gerald Hartley on 18 December 2017 (2 pages)
18 December 2017Secretary's details changed for David James Hartley on 18 December 2017 (1 page)
18 December 2017Director's details changed for David James Hartley on 18 December 2017 (2 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
27 February 2017Appointment of Mr David Michael Peacock as a director on 1 September 2016 (2 pages)
27 February 2017Appointment of Mr Scott Mccaskie as a director on 1 September 2016 (2 pages)
27 February 2017Appointment of Mr David Michael Peacock as a director on 1 September 2016 (2 pages)
27 February 2017Appointment of Mr Adam Robertson as a director on 1 September 2016 (2 pages)
27 February 2017Appointment of Mr Adam Robertson as a director on 1 September 2016 (2 pages)
27 February 2017Appointment of Mr Steven Thomas Hartley as a director on 1 September 2016 (2 pages)
27 February 2017Appointment of Mr Scott Mccaskie as a director on 1 September 2016 (2 pages)
27 February 2017Appointment of Mr Steven Thomas Hartley as a director on 1 September 2016 (2 pages)
20 February 2017Full accounts made up to 31 August 2016 (23 pages)
20 February 2017Full accounts made up to 31 August 2016 (23 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
7 September 201630/08/16 Statement of Capital gbp 1000.00
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/05/2023.
(7 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
23 March 2016Registered office address changed from Fairacres House Fairacres Road High Lane Stockport SK6 8JQ to Innovation House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Fairacres House Fairacres Road High Lane Stockport SK6 8JQ to Innovation House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd on 23 March 2016 (1 page)
16 December 2015Accounts for a medium company made up to 31 August 2015 (18 pages)
16 December 2015Accounts for a medium company made up to 31 August 2015 (18 pages)
28 November 2015Change of share class name or designation (2 pages)
28 November 2015Change of share class name or designation (2 pages)
24 November 2015Sub-division of shares on 10 November 2015 (14 pages)
24 November 2015Resolutions
  • RES13 ‐ Sud-division 10/11/2015
(1 page)
24 November 2015Sub-division of shares on 10 November 2015 (14 pages)
24 November 2015Resolutions
  • RES13 ‐ Sud-division 10/11/2015
  • RES13 ‐ Sud-division 10/11/2015
(1 page)
14 September 2015Director's details changed for David James Hartley on 25 October 2014 (2 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(6 pages)
14 September 2015Secretary's details changed for David James Hartley on 25 October 2014 (1 page)
14 September 2015Secretary's details changed for David James Hartley on 25 October 2014 (1 page)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(6 pages)
14 September 2015Director's details changed for David James Hartley on 25 October 2014 (2 pages)
15 December 2014Accounts for a small company made up to 31 August 2014 (7 pages)
15 December 2014Accounts for a small company made up to 31 August 2014 (7 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(6 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(6 pages)
26 November 2013Registration of charge 045223960001 (5 pages)
26 November 2013Registration of charge 045223960001 (5 pages)
19 November 2013Accounts for a small company made up to 31 August 2013 (7 pages)
19 November 2013Accounts for a small company made up to 31 August 2013 (7 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(6 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(6 pages)
12 December 2012Accounts for a small company made up to 31 August 2012 (7 pages)
12 December 2012Accounts for a small company made up to 31 August 2012 (7 pages)
12 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
28 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 March 2012Change of share class name or designation (2 pages)
28 March 2012Statement of company's objects (2 pages)
28 March 2012Statement of company's objects (2 pages)
28 March 2012Change of share class name or designation (2 pages)
28 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 December 2011Accounts for a small company made up to 31 August 2011 (7 pages)
15 December 2011Accounts for a small company made up to 31 August 2011 (7 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
19 January 2011Accounts for a small company made up to 31 August 2010 (7 pages)
19 January 2011Accounts for a small company made up to 31 August 2010 (7 pages)
13 September 2010Director's details changed for David James Hartley on 30 August 2010 (2 pages)
13 September 2010Director's details changed for Gerald Hartley on 30 August 2010 (2 pages)
13 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for David James Hartley on 30 August 2010 (2 pages)
13 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Gerald Hartley on 30 August 2010 (2 pages)
11 December 2009Accounts for a small company made up to 31 August 2009 (7 pages)
11 December 2009Accounts for a small company made up to 31 August 2009 (7 pages)
23 September 2009Return made up to 30/08/09; full list of members (4 pages)
23 September 2009Return made up to 30/08/09; full list of members (4 pages)
12 March 2009Accounts for a small company made up to 31 August 2008 (8 pages)
12 March 2009Accounts for a small company made up to 31 August 2008 (8 pages)
9 September 2008Return made up to 30/08/08; full list of members (4 pages)
9 September 2008Return made up to 30/08/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 September 2007Return made up to 30/08/07; full list of members (3 pages)
7 September 2007Return made up to 30/08/07; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 September 2006Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Return made up to 30/08/06; full list of members (3 pages)
18 September 2006Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Return made up to 30/08/06; full list of members (3 pages)
14 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
14 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
24 August 2005Return made up to 30/08/05; full list of members (7 pages)
24 August 2005Return made up to 30/08/05; full list of members (7 pages)
22 December 2004Accounts for a small company made up to 31 August 2004 (7 pages)
22 December 2004Accounts for a small company made up to 31 August 2004 (7 pages)
30 September 2004Secretary's particulars changed;director's particulars changed (1 page)
30 September 2004Return made up to 30/08/04; full list of members (5 pages)
30 September 2004Return made up to 30/08/04; full list of members (5 pages)
30 September 2004Secretary's particulars changed;director's particulars changed (1 page)
16 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
16 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
23 August 2003Return made up to 30/08/03; full list of members (6 pages)
23 August 2003Return made up to 30/08/03; full list of members (6 pages)
20 August 2003Director's particulars changed (1 page)
20 August 2003Director's particulars changed (1 page)
6 August 2003Ad 27/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 2003Ad 27/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 June 2003Accounting reference date shortened from 31/10/03 to 30/08/03 (1 page)
14 June 2003Accounting reference date shortened from 31/10/03 to 30/08/03 (1 page)
25 September 2002Registered office changed on 25/09/02 from: 14 bold street warrington WA1 1DL (1 page)
25 September 2002Registered office changed on 25/09/02 from: 14 bold street warrington WA1 1DL (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
30 August 2002Incorporation (17 pages)
30 August 2002Incorporation (17 pages)