Company NameMRB Drainage Limited
Company StatusActive
Company Number06809970
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)
Previous NamesHeartstand Limited and Oven Clean Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew John Mallows
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(8 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Peter John Molloy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(9 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMs Bethany Rose Peace
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(14 years, 9 months after company formation)
Appointment Duration5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Kevin Michael Perry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(14 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Christopher Thomas Wicks
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(14 years, 9 months after company formation)
Appointment Duration5 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Director NameMr Steven Thomas Bignell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tudor Gardens
Hedge End
Southampton
Hampshire
SO30 4AT
Director NameMr Roger Eric Wild
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Holt
Worcester
Worcestershire
WR6 6NG
Secretary NameMr Mark Andrew Peters
NationalityBritish
StatusResigned
Appointed25 February 2009(3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 58 Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AP
Director NameMr Lloyd Douglas Evans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(2 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChipsaway House Edwin Avenue
Hoo Farm
Kidderminster
Worcestershire
DY11 7RA
Director NameMr Timothy John Harris
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChipsaway House Edwin Avenue
Hoo Farm
Kidderminster
Worcestershire
DY11 7RA
Director NameMr John Christopher Stewart Dent
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Ian Lawrence
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Brian Joseph Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2022(13 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websiteovenclean.com
Email address[email protected]
Telephone0800 8407127
Telephone regionFreephone

Location

Registered AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Franchise Brands Worldwide LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

18 January 2021Cessation of Fb Holdings Limited as a person with significant control on 1 July 2020 (1 page)
18 January 2021Termination of appointment of Mark Andrew Peters as a secretary on 1 January 2021 (1 page)
18 January 2021Appointment of Mr Ian Lawrence as a director on 1 July 2020 (2 pages)
5 October 2020Full accounts made up to 31 December 2019 (22 pages)
21 April 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
5 February 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
3 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
3 December 2019Notification of Willow Pumps Limited as a person with significant control on 2 December 2019 (2 pages)
1 March 2019Registered office address changed from Chipsaway House Edwin Avenue Hoo Farm Kidderminster Worcestershire DY11 7RA to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 1 March 2019 (1 page)
1 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Peter John Molloy as a director on 28 January 2019 (2 pages)
28 January 2019Termination of appointment of Timothy John Harris as a director on 28 January 2019 (1 page)
22 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-21
(3 pages)
1 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
9 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
8 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 July 2017Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages)
15 March 2017Appointment of Mr Andrew John Mallows as a director on 1 March 2017 (2 pages)
15 March 2017Appointment of Mr Andrew John Mallows as a director on 1 March 2017 (2 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
22 February 2013Termination of appointment of Lloyd Evans as a director (1 page)
22 February 2013Termination of appointment of Lloyd Evans as a director (1 page)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 March 2012Appointment of Mr Lloyd Douglas Evans as a director (2 pages)
9 March 2012Termination of appointment of Steven Bignell as a director (1 page)
9 March 2012Appointment of Mr Lloyd Douglas Evans as a director (2 pages)
9 March 2012Appointment of Mr Tim Harris as a director (2 pages)
9 March 2012Termination of appointment of Roger Wild as a director (1 page)
9 March 2012Appointment of Mr Tim Harris as a director (2 pages)
9 March 2012Termination of appointment of Steven Bignell as a director (1 page)
9 March 2012Termination of appointment of Roger Wild as a director (1 page)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Accounts for a dormant company made up to 28 February 2011 (1 page)
6 February 2012Accounts for a dormant company made up to 28 February 2011 (1 page)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
26 March 2009Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
26 March 2009Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
26 March 2009Appointment terminated director samuel lloyd (1 page)
26 March 2009Appointment terminated director samuel lloyd (1 page)
25 March 2009Secretary appointed mark andrew peters (2 pages)
25 March 2009Director appointed roger eric wild (2 pages)
25 March 2009Director appointed steven thomas bignell (2 pages)
25 March 2009Registered office changed on 25/03/2009 from 14-18 city road cardiff CF24 3DL (1 page)
25 March 2009Director appointed roger eric wild (2 pages)
25 March 2009Director appointed steven thomas bignell (2 pages)
25 March 2009Registered office changed on 25/03/2009 from 14-18 city road cardiff CF24 3DL (1 page)
25 March 2009Secretary appointed mark andrew peters (2 pages)
25 February 2009Company name changed heartstand LIMITED\certificate issued on 25/02/09 (2 pages)
25 February 2009Company name changed heartstand LIMITED\certificate issued on 25/02/09 (2 pages)
4 February 2009Incorporation (14 pages)
4 February 2009Incorporation (14 pages)