Company NameMb0001 Limited
Company StatusActive
Company Number00945107
CategoryPrivate Limited Company
Incorporation Date1 January 1969(55 years, 3 months ago)
Previous NamesEuxton Tile Supplies Limited and Continentile Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Lionel Bentham
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1991(22 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House 173 Chorley New Road
Bolton
BL1 4QZ
Director NameThomas Philip Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(34 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House 173 Chorley New Road
Bolton
BL1 4QZ
Director NameMr Andrew William Grove
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(34 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House 173 Chorley New Road
Bolton
BL1 4QZ
Director NameMrs Josephine Mary Bentham
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(22 years, 2 months after company formation)
Appointment Duration11 years (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressApartment 9,The Oaks
Beechfield Gardens
Southport
Merseyside
PR8 2SW
Director NameMr Kenneth Henry Bentham
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(22 years, 2 months after company formation)
Appointment Duration11 years (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressApartment 9,The Oaks
Beechfield Gardens
Southport
Merseyside
PR8 2SW
Secretary NameMr Kenneth Henry Bentham
NationalityBritish
StatusResigned
Appointed18 March 1991(22 years, 2 months after company formation)
Appointment Duration11 years (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressApartment 9,The Oaks
Beechfield Gardens
Southport
Merseyside
PR8 2SW
Secretary NameMrs Josephine Mary Bentham
NationalityBritish
StatusResigned
Appointed05 April 2002(33 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressWigan Road
Euxton
Lancs
PR7 6JJ
Director NameGary Meredith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(34 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 February 2006)
RoleCompany Director
Correspondence Address38 The Croft
Euxton
Chorley
Lancashire
PR7 6LH

Contact

Telephone01772 824721
Telephone regionPreston

Location

Registered AddressLaurel House
173 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £1Mr M.l. Bentham
40.00%
Ordinary
30 at £1A.w. Grove
30.00%
Ordinary
30 at £1T.p. Smith
30.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return18 March 2024 (1 week, 4 days ago)
Next Return Due1 April 2025 (1 year from now)

Charges

13 October 1970Delivered on: 5 November 1970
Persons entitled: Williams & Glyn's Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and fixtures plant & machinery goodwill assets present and future including uncalled capital by way of a fixed & floating charge see doc 10 for details.
Outstanding

Filing History

1 March 2021Accounts for a dormant company made up to 28 February 2020 (7 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
29 April 2019Confirmation statement made on 18 March 2019 with updates (3 pages)
11 April 2019Change of details for Mr Thomas Philip Smith as a person with significant control on 11 April 2019 (2 pages)
11 April 2019Director's details changed for Mr Andrew William Grove on 11 April 2019 (2 pages)
3 April 2019Registered office address changed from Wigan Road, Euxton Lancs PR7 6JJ to Laurel House 173 Chorley New Road Bolton BL1 4QZ on 3 April 2019 (1 page)
17 October 2018Accounts for a dormant company made up to 28 February 2018 (7 pages)
3 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-28
(3 pages)
27 September 2018Satisfaction of charge 1 in full (1 page)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
17 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
6 September 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
6 September 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
20 August 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
20 August 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
19 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
11 April 2012Termination of appointment of Josephine Bentham as a secretary (1 page)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
11 April 2012Termination of appointment of Josephine Bentham as a secretary (1 page)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 April 2011Secretary's details changed for Mrs Josephine Mary Bentham on 18 March 2011 (1 page)
11 April 2011Director's details changed for Martin Lionel Bentham on 18 March 2011 (2 pages)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
11 April 2011Director's details changed for Thomas Philip Smith on 18 March 2011 (2 pages)
11 April 2011Director's details changed for Thomas Philip Smith on 18 March 2011 (2 pages)
11 April 2011Secretary's details changed for Mrs Josephine Mary Bentham on 18 March 2011 (1 page)
11 April 2011Director's details changed for Martin Lionel Bentham on 18 March 2011 (2 pages)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
16 September 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
16 September 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
30 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Andrew Grove on 18 March 2010 (2 pages)
30 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Martin Lionel Bentham on 18 March 2010 (2 pages)
30 March 2010Director's details changed for Thomas Philip Smith on 18 March 2010 (2 pages)
30 March 2010Director's details changed for Thomas Philip Smith on 18 March 2010 (2 pages)
30 March 2010Director's details changed for Andrew Grove on 18 March 2010 (2 pages)
30 March 2010Director's details changed for Martin Lionel Bentham on 18 March 2010 (2 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 June 2009Return made up to 18/03/09; full list of members (4 pages)
5 June 2009Return made up to 18/03/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 April 2008Return made up to 18/03/08; full list of members (4 pages)
18 April 2008Return made up to 18/03/08; full list of members (4 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 18/03/07; full list of members (3 pages)
7 February 2008Return made up to 18/03/07; full list of members (3 pages)
7 February 2008Director's particulars changed (1 page)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 May 2006Director resigned (1 page)
5 May 2006Return made up to 18/03/06; full list of members (3 pages)
5 May 2006Director resigned (1 page)
5 May 2006Return made up to 18/03/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 June 2005Return made up to 18/03/05; full list of members (3 pages)
8 June 2005Return made up to 18/03/05; full list of members (3 pages)
17 May 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
17 May 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
28 April 2004Return made up to 18/03/04; full list of members (9 pages)
28 April 2004Return made up to 18/03/04; full list of members (9 pages)
4 July 2003Accounting reference date shortened from 04/03/03 to 28/02/03 (1 page)
4 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
4 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
4 July 2003Accounting reference date shortened from 04/03/03 to 28/02/03 (1 page)
20 May 2003Return made up to 18/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 2003Return made up to 18/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 2003New director appointed (1 page)
18 May 2003New director appointed (1 page)
18 May 2003New director appointed (1 page)
18 May 2003Ad 28/02/03--------- £ si 97@1=97 £ ic 3/100 (2 pages)
18 May 2003Ad 28/02/03--------- £ si 97@1=97 £ ic 3/100 (2 pages)
18 May 2003New director appointed (1 page)
18 May 2003New director appointed (1 page)
18 May 2003New director appointed (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Accounts for a dormant company made up to 4 March 2002 (5 pages)
18 April 2002Accounts for a dormant company made up to 4 March 2002 (5 pages)
18 April 2002Accounts for a dormant company made up to 4 March 2002 (5 pages)
18 April 2002Secretary resigned;director resigned (1 page)
18 April 2002Secretary resigned;director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
25 March 2002Return made up to 18/03/02; full list of members (7 pages)
25 March 2002Return made up to 18/03/02; full list of members (7 pages)
14 April 2001Accounts for a dormant company made up to 4 March 2001 (5 pages)
14 April 2001Accounts for a dormant company made up to 4 March 2001 (5 pages)
14 April 2001Accounts for a dormant company made up to 4 March 2001 (5 pages)
10 April 2001Return made up to 18/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2001Return made up to 18/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2000Accounts for a dormant company made up to 4 March 2000 (6 pages)
7 July 2000Accounts for a dormant company made up to 4 March 2000 (6 pages)
7 July 2000Accounts for a dormant company made up to 4 March 2000 (6 pages)
31 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1999Accounts for a dormant company made up to 4 March 1999 (6 pages)
22 April 1999Accounts for a dormant company made up to 4 March 1999 (6 pages)
22 April 1999Accounts for a dormant company made up to 4 March 1999 (6 pages)
31 March 1998Return made up to 18/03/98; no change of members (4 pages)
31 March 1998Return made up to 18/03/98; no change of members (4 pages)
31 March 1998Accounts for a dormant company made up to 4 March 1998 (6 pages)
31 March 1998Accounts for a dormant company made up to 4 March 1998 (6 pages)
31 March 1998Accounts for a dormant company made up to 4 March 1998 (6 pages)
24 March 1997Return made up to 18/03/97; no change of members (4 pages)
24 March 1997Return made up to 18/03/97; no change of members (4 pages)
20 March 1997Accounts for a dormant company made up to 4 March 1997 (1 page)
20 March 1997Accounts for a dormant company made up to 4 March 1997 (1 page)
20 March 1997Accounts for a dormant company made up to 4 March 1997 (1 page)
29 March 1996Accounts for a dormant company made up to 4 March 1996 (2 pages)
29 March 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1996Accounts for a dormant company made up to 4 March 1996 (2 pages)
29 March 1996Accounts for a dormant company made up to 4 March 1996 (2 pages)
29 March 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1995Return made up to 18/03/95; no change of members (4 pages)
27 March 1995Accounts for a dormant company made up to 4 March 1995 (2 pages)
27 March 1995Return made up to 18/03/95; no change of members (4 pages)
27 March 1995Accounts for a dormant company made up to 4 March 1995 (2 pages)
27 March 1995Accounts for a dormant company made up to 4 March 1995 (2 pages)