Company NameM.P.M. Consumer Products Limited
DirectorsRoberto Sensale and Neil Forrest
Company StatusActive
Company Number03135582
CategoryPrivate Limited Company
Incorporation Date7 December 1995(28 years, 3 months ago)
Previous NameHallco 52 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Roberto Sensale
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed15 August 2014(18 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Croft Street , Clayton , Manchester 33 Croft St
Clayton
Manchester
M11 4RQ
Director NameMr Neil Forrest
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(26 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Croft Street , Clayton , Manchester 33 Croft St
Clayton
Manchester
M11 4RQ
Director NameJoel Paul Bright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(1 week, 5 days after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEly House
12 Gladstone Street
Basford
Staffordshire
ST13 5EP
Director NamePaul Richard Belock Samuel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(1 week, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 28 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Cottage Moss Lane
Tiverton Heath
Tarporley
Cheshire
Cw6
Director NameMark Jonathan Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(1 week, 5 days after company formation)
Appointment Duration26 years (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mosley Court
Mosley Road
Cheadle Hulme
Cheshire
SK8 5GA
Secretary NameMark Jonathan Taylor
NationalityBritish
StatusResigned
Appointed19 December 1995(1 week, 5 days after company formation)
Appointment Duration26 years (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mosley Court
Mosley Road
Cheadle Hulme
Cheshire
SK8 5GA
Director NamePeter Bentley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2001)
RoleCompany Director
Correspondence Address64 Bloomsbury Lane
Timperley
Altrincham
Cheshire
WA15 6NN
Director NameNicholas Daniel Coleman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2002)
RoleProduction Director
Correspondence Address41 Bury New Road
Ramsbottom
Bury
Lancashire
BL0 0AR
Director NameNorman Leighton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2001)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address8 Avenue De La Costa
Mc 98000
Monaco
Director NameMark Roberts
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2004)
RoleAccountant
Correspondence Address18 Chemin Des Revoires
Monaco
Mc 98000
Foreign
Director NameSteven Alan Roberts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 May 2007)
RoleSales Director
Correspondence AddressFlat 9 Chatsworth Manor
Ladybrook Road
Bramhall
Cheshire
SK7 3NB
Director NameMr Roger David Taylor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(8 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 21 December 2021)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressWild Acre South Munstead Lane
Godalming
Surrey
GU8 4AG
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
M2 2JF
Secretary NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF

Contact

Websitempmconsumerproducts.com
Email address[email protected]
Telephone0161 2316111
Telephone regionManchester

Location

Registered Address33 Croft Street , Clayton , Manchester 33 Croft Street
Clayton
Manchester
M11 4RQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

8.3k at £1Sally Price
8.34%
Ordinary
5k at £1Joel Bright
5.00%
Ordinary
31.7k at £1Ritco
31.67%
Ordinary
30k at £1Mark Taylor
30.00%
Ordinary
25k at £1Fulvetta LTD
25.00%
Ordinary

Financials

Year2014
Turnover£9,316,524
Net Worth£646,893
Cash£230,144
Current Liabilities£2,794,097

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Charges

21 December 2021Delivered 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 2008Delivered 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 2005Delivered 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 1997Delivered 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 1996Delivered 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

Filing History

23 January 2024Confirmation statement made on 8 January 2024 with updates (4 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
11 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (18 pages)
8 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
8 January 2022Resolutions
  • RES13 ‐ Company business 21/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 January 2022Memorandum and Articles of Association (10 pages)
4 January 2022Registration of charge 031355820005, created on 21 December 2021 (21 pages)
22 December 2021Satisfaction of charge 2 in full (1 page)
21 December 2021Termination of appointment of Roger David Taylor as a director on 21 December 2021 (1 page)
21 December 2021Notification of Sda Eastlands Limited as a person with significant control on 21 December 2021 (2 pages)
21 December 2021Termination of appointment of Mark Jonathan Taylor as a director on 21 December 2021 (1 page)
21 December 2021Cessation of Mark Jonathan Taylor as a person with significant control on 21 December 2021 (1 page)
21 December 2021Termination of appointment of Mark Jonathan Taylor as a secretary on 21 December 2021 (1 page)
21 December 2021Appointment of Mr Neil Forrest as a director on 21 December 2021 (2 pages)
30 September 2021Full accounts made up to 31 December 2020 (18 pages)
29 March 2021Director's details changed for Mr Roberto Sensale on 29 March 2021 (2 pages)
10 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
22 December 2020Full accounts made up to 31 December 2019 (18 pages)
3 May 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (26 pages)
9 April 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (26 pages)
5 April 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
1 September 2017Full accounts made up to 31 December 2016 (27 pages)
1 September 2017Full accounts made up to 31 December 2016 (27 pages)
27 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
22 December 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (27 pages)
25 August 2016Full accounts made up to 31 December 2015 (27 pages)
1 June 2016Satisfaction of charge 1 in full (1 page)
1 June 2016Satisfaction of charge 4 in full (1 page)
1 June 2016Satisfaction of charge 1 in full (1 page)
1 June 2016Satisfaction of charge 4 in full (1 page)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100,000
(6 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100,000
(6 pages)
15 September 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
15 September 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100,000
(6 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100,000
(6 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100,000
(6 pages)
15 August 2014Appointment of Mr Roberto Sensale as a director on 15 August 2014 (2 pages)
15 August 2014Appointment of Mr Roberto Sensale as a director on 15 August 2014 (2 pages)
24 July 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
24 July 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
27 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100,000
(6 pages)
27 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100,000
(6 pages)
27 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100,000
(6 pages)
30 July 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
30 July 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
21 September 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
21 September 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
13 February 2011Termination of appointment of Joel Bright as a director (1 page)
13 February 2011Termination of appointment of Joel Bright as a director (1 page)
8 June 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
8 June 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
14 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
2 October 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
2 October 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
20 August 2009Director's change of particulars / roger taylor / 18/08/2009 (1 page)
20 August 2009Director's change of particulars / roger taylor / 18/08/2009 (1 page)
14 April 2009Return made up to 05/02/09; full list of members (5 pages)
14 April 2009Return made up to 05/02/09; full list of members (5 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
22 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
22 October 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
1 April 2008Return made up to 05/02/08; full list of members (5 pages)
1 April 2008Return made up to 05/02/08; full list of members (5 pages)
31 March 2008Director and secretary's change of particulars / mark taylor / 01/02/2008 (1 page)
31 March 2008Director and secretary's change of particulars / mark taylor / 01/02/2008 (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
5 November 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
5 November 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
16 April 2007Return made up to 05/02/07; full list of members (9 pages)
16 April 2007Return made up to 05/02/07; full list of members (9 pages)
15 August 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
15 August 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
6 April 2006Return made up to 05/02/06; full list of members (9 pages)
6 April 2006Return made up to 05/02/06; full list of members (9 pages)
27 March 2006Accounts for a medium company made up to 31 December 2004 (16 pages)
27 March 2006Accounts for a medium company made up to 31 December 2004 (16 pages)
13 May 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2005Particulars of mortgage/charge (5 pages)
8 March 2005Particulars of mortgage/charge (5 pages)
17 January 2005Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2005Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2004Full accounts made up to 31 December 2003 (14 pages)
22 December 2004Full accounts made up to 31 December 2003 (14 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
1 June 2004Return made up to 05/02/03; full list of members (9 pages)
1 June 2004Return made up to 05/02/03; full list of members (9 pages)
11 July 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
11 July 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 June 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
28 June 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
5 April 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 April 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
12 March 2001Return made up to 05/02/01; full list of members (8 pages)
12 March 2001Return made up to 05/02/01; full list of members (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 May 2000New director appointed (3 pages)
8 May 2000New director appointed (3 pages)
26 April 2000Return made up to 05/02/00; full list of members (8 pages)
26 April 2000Return made up to 05/02/00; full list of members (8 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
3 March 1999Return made up to 05/02/99; no change of members (4 pages)
3 March 1999Return made up to 05/02/99; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 December 1997Return made up to 07/12/97; no change of members (6 pages)
12 December 1997Return made up to 07/12/97; no change of members (6 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
13 May 1997Registered office changed on 13/05/97 from: potter place west pimbo industrial estate skelmersdale lancashire WN8 9PW (1 page)
13 May 1997Registered office changed on 13/05/97 from: potter place west pimbo industrial estate skelmersdale lancashire WN8 9PW (1 page)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
24 January 1997Return made up to 07/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1997Return made up to 07/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1996Accounting reference date notified as 31/12 (1 page)
28 May 1996Accounting reference date notified as 31/12 (1 page)
20 February 1996Particulars of mortgage/charge (11 pages)
20 February 1996Particulars of mortgage/charge (11 pages)
1 February 1996Company name changed hallco 52 LIMITED\certificate issued on 02/02/96 (2 pages)
1 February 1996Company name changed hallco 52 LIMITED\certificate issued on 02/02/96 (2 pages)
29 December 1995New director appointed (2 pages)
29 December 1995Registered office changed on 29/12/95 from: st james's court brown street manchester M2 2JF (1 page)
29 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 December 1995Ad 19/12/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
29 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 December 1995New director appointed (2 pages)
29 December 1995Director resigned;new director appointed (2 pages)
29 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 December 1995£ nc 1000/100000 19/12/95 (1 page)
29 December 1995Registered 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 1995Director resigned;new director appointed (2 pages)
29 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 December 1995Ad 19/12/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
7 December 1995Incorporation (26 pages)
7 December 1995Incorporation (26 pages)