Clayton
Manchester
M11 4RQ
Director Name | Mr Neil Forrest |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(26 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Croft Street , Clayton , Manchester 33 Croft St Clayton Manchester M11 4RQ |
Director Name | Joel Paul Bright |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ely House 12 Gladstone Street Basford Staffordshire ST13 5EP |
Director Name | Paul Richard Belock Samuel |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Cottage Moss Lane Tiverton Heath Tarporley Cheshire Cw6 |
Director Name | Mark Jonathan Taylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(1 week, 5 days after company formation) |
Appointment Duration | 26 years (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mosley Court Mosley Road Cheadle Hulme Cheshire SK8 5GA |
Secretary Name | Mark Jonathan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(1 week, 5 days after company formation) |
Appointment Duration | 26 years (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mosley Court Mosley Road Cheadle Hulme Cheshire SK8 5GA |
Director Name | Peter Bentley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 64 Bloomsbury Lane Timperley Altrincham Cheshire WA15 6NN |
Director Name | Nicholas Daniel Coleman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2002) |
Role | Production Director |
Correspondence Address | 41 Bury New Road Ramsbottom Bury Lancashire BL0 0AR |
Director Name | Norman Leighton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2001) |
Role | Accountant |
Country of Residence | Monaco |
Correspondence Address | 8 Avenue De La Costa Mc 98000 Monaco |
Director Name | Mark Roberts |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2004) |
Role | Accountant |
Correspondence Address | 18 Chemin Des Revoires Monaco Mc 98000 Foreign |
Director Name | Steven Alan Roberts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 May 2007) |
Role | Sales Director |
Correspondence Address | Flat 9 Chatsworth Manor Ladybrook Road Bramhall Cheshire SK7 3NB |
Director Name | Mr Roger David Taylor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 21 December 2021) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Wild Acre South Munstead Lane Godalming Surrey GU8 4AG |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester M2 2JF |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Website | mpmconsumerproducts.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2316111 |
Telephone region | Manchester |
Registered Address | 33 Croft Street , Clayton , Manchester 33 Croft Street Clayton Manchester M11 4RQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
8.3k at £1 | Sally Price 8.34% Ordinary |
---|---|
5k at £1 | Joel Bright 5.00% Ordinary |
31.7k at £1 | Ritco 31.67% Ordinary |
30k at £1 | Mark Taylor 30.00% Ordinary |
25k at £1 | Fulvetta LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,316,524 |
Net Worth | £646,893 |
Cash | £230,144 |
Current Liabilities | £2,794,097 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
21 December 2021 | Delivered on: 4 January 2022 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
23 December 2008 | Delivered on: 2 January 2009 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rose forgrove filling machine, karmelle vip s/no KF001427 filling machine. Outstanding |
3 March 2005 | Delivered on: 8 March 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
6 February 1997 | Delivered on: 17 February 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
1 February 1996 | Delivered on: 20 February 1996 Persons entitled: M J Taylor Settlement of 10 February 1989 (Acting by Its Trustees, Republic International Trustcompany Limited, Norman Leighton and Hazel Leighton) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facility letter dated 19 december 1995 except for any obligation or liability which would result in the debenture contravening section 151 of the companies act 1985. 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. See the mortgage charge document for full details. Outstanding |
23 January 2024 | Confirmation statement made on 8 January 2024 with updates (4 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
11 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
8 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
8 January 2022 | Resolutions
|
8 January 2022 | Memorandum and Articles of Association (10 pages) |
4 January 2022 | Registration of charge 031355820005, created on 21 December 2021 (21 pages) |
22 December 2021 | Satisfaction of charge 2 in full (1 page) |
21 December 2021 | Termination of appointment of Roger David Taylor as a director on 21 December 2021 (1 page) |
21 December 2021 | Notification of Sda Eastlands Limited as a person with significant control on 21 December 2021 (2 pages) |
21 December 2021 | Termination of appointment of Mark Jonathan Taylor as a director on 21 December 2021 (1 page) |
21 December 2021 | Cessation of Mark Jonathan Taylor as a person with significant control on 21 December 2021 (1 page) |
21 December 2021 | Termination of appointment of Mark Jonathan Taylor as a secretary on 21 December 2021 (1 page) |
21 December 2021 | Appointment of Mr Neil Forrest as a director on 21 December 2021 (2 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
29 March 2021 | Director's details changed for Mr Roberto Sensale on 29 March 2021 (2 pages) |
10 January 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
3 May 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
9 April 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
5 April 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
27 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
22 December 2016 | Registered office address changed from West Street Clayton Manchester M11 4EF to 33 Croft Street , Clayton , Manchester 33 Croft Street Clayton Manchester M11 4RQ on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from West Street Clayton Manchester M11 4EF to 33 Croft Street , Clayton , Manchester 33 Croft Street Clayton Manchester M11 4RQ on 22 December 2016 (1 page) |
25 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 June 2016 | Satisfaction of charge 1 in full (1 page) |
1 June 2016 | Satisfaction of charge 4 in full (1 page) |
1 June 2016 | Satisfaction of charge 1 in full (1 page) |
1 June 2016 | Satisfaction of charge 4 in full (1 page) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
15 September 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
15 September 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
15 August 2014 | Appointment of Mr Roberto Sensale as a director on 15 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Roberto Sensale as a director on 15 August 2014 (2 pages) |
24 July 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
24 July 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
27 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
30 July 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
30 July 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
21 September 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
13 February 2011 | Termination of appointment of Joel Bright as a director (1 page) |
13 February 2011 | Termination of appointment of Joel Bright as a director (1 page) |
8 June 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
8 June 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
14 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
2 October 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
2 October 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
20 August 2009 | Director's change of particulars / roger taylor / 18/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / roger taylor / 18/08/2009 (1 page) |
14 April 2009 | Return made up to 05/02/09; full list of members (5 pages) |
14 April 2009 | Return made up to 05/02/09; full list of members (5 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
22 October 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
22 October 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
1 April 2008 | Return made up to 05/02/08; full list of members (5 pages) |
1 April 2008 | Return made up to 05/02/08; full list of members (5 pages) |
31 March 2008 | Director and secretary's change of particulars / mark taylor / 01/02/2008 (1 page) |
31 March 2008 | Director and secretary's change of particulars / mark taylor / 01/02/2008 (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
5 November 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
5 November 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
16 April 2007 | Return made up to 05/02/07; full list of members (9 pages) |
16 April 2007 | Return made up to 05/02/07; full list of members (9 pages) |
15 August 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
15 August 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
6 April 2006 | Return made up to 05/02/06; full list of members (9 pages) |
6 April 2006 | Return made up to 05/02/06; full list of members (9 pages) |
27 March 2006 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
27 March 2006 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
13 May 2005 | Return made up to 05/02/05; full list of members
|
13 May 2005 | Return made up to 05/02/05; full list of members
|
8 March 2005 | Particulars of mortgage/charge (5 pages) |
8 March 2005 | Particulars of mortgage/charge (5 pages) |
17 January 2005 | Return made up to 05/02/04; full list of members
|
17 January 2005 | Return made up to 05/02/04; full list of members
|
22 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
1 June 2004 | Return made up to 05/02/03; full list of members (9 pages) |
1 June 2004 | Return made up to 05/02/03; full list of members (9 pages) |
11 July 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
11 July 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 June 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
28 June 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
5 April 2002 | Return made up to 05/02/02; full list of members
|
5 April 2002 | Return made up to 05/02/02; full list of members
|
15 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
12 March 2001 | Return made up to 05/02/01; full list of members (8 pages) |
12 March 2001 | Return made up to 05/02/01; full list of members (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 May 2000 | New director appointed (3 pages) |
8 May 2000 | New director appointed (3 pages) |
26 April 2000 | Return made up to 05/02/00; full list of members (8 pages) |
26 April 2000 | Return made up to 05/02/00; full list of members (8 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
3 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 December 1997 | Return made up to 07/12/97; no change of members (6 pages) |
12 December 1997 | Return made up to 07/12/97; no change of members (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: potter place west pimbo industrial estate skelmersdale lancashire WN8 9PW (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: potter place west pimbo industrial estate skelmersdale lancashire WN8 9PW (1 page) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Return made up to 07/12/96; full list of members
|
24 January 1997 | Return made up to 07/12/96; full list of members
|
28 May 1996 | Accounting reference date notified as 31/12 (1 page) |
28 May 1996 | Accounting reference date notified as 31/12 (1 page) |
20 February 1996 | Particulars of mortgage/charge (11 pages) |
20 February 1996 | Particulars of mortgage/charge (11 pages) |
1 February 1996 | Company name changed hallco 52 LIMITED\certificate issued on 02/02/96 (2 pages) |
1 February 1996 | Company name changed hallco 52 LIMITED\certificate issued on 02/02/96 (2 pages) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: st james's court brown street manchester M2 2JF (1 page) |
29 December 1995 | Resolutions
|
29 December 1995 | Ad 19/12/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
29 December 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | Director resigned;new director appointed (2 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | £ nc 1000/100000 19/12/95 (1 page) |
29 December 1995 | Registered office changed on 29/12/95 from: st james's court brown street manchester M2 2JF (1 page) |
29 December 1995 | £ nc 1000/100000 19/12/95 (1 page) |
29 December 1995 | Director resigned;new director appointed (2 pages) |
29 December 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 December 1995 | Ad 19/12/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
7 December 1995 | Incorporation (26 pages) |
7 December 1995 | Incorporation (26 pages) |