MPB GARDEN BUILDINGS LTD
CRADLEY HEATH POUND'S GARDEN BUILDINGS LIMITED

Hellopages » West Midlands » Sandwell » B64 6PW

Company number 01084328
Status Active
Incorporation Date 29 November 1972
Company Type Private Limited Company
Address GRANVILLE WORKS, STATION ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 6PW
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Full accounts made up to 30 September 2015; Termination of appointment of Adrian Richard Hickman as a director on 14 December 2015. The most likely internet sites of MPB GARDEN BUILDINGS LTD are www.mpbgardenbuildings.co.uk, and www.mpb-garden-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. Mpb Garden Buildings Ltd is a Private Limited Company. The company registration number is 01084328. Mpb Garden Buildings Ltd has been working since 29 November 1972. The present status of the company is Active. The registered address of Mpb Garden Buildings Ltd is Granville Works Station Road Cradley Heath West Midlands B64 6pw. . RUSS, Stephen is a Secretary of the company. BUBB, Clare Hillary is a Director of the company. IRWIN, Lee Thomas is a Director of the company. JONES, Anthony Christopher is a Director of the company. KERR, Peter William is a Director of the company. PALMER, Richard Hendley is a Director of the company. RUSS, Stephen is a Director of the company. Director ANSON, John Francis has been resigned. Director BOXLEY, Beryl has been resigned. Director BOXLEY, Beryl has been resigned. Director GRIFFITHS, Simon Wilson has been resigned. Director HICKMAN, Adrian Richard has been resigned. Director HORAN, Steven Russell has been resigned. Director LANE, Gareth Hugh has been resigned. Director MYATT, Timothy John has been resigned. Director POUND, Douglas William Wilson has been resigned. Director POUND, Jean has been resigned. Director TOLLEY, Dean has been resigned. Director WHITEHOUSE, Keith John has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary

Director
BUBB, Clare Hillary
Appointed Date: 16 September 2008
58 years old

Director
IRWIN, Lee Thomas
Appointed Date: 19 April 1996
62 years old

Director
JONES, Anthony Christopher
Appointed Date: 04 October 2004
61 years old

Director
KERR, Peter William
Appointed Date: 21 June 2002
64 years old

Director
PALMER, Richard Hendley
Appointed Date: 22 September 2015
62 years old

Director
RUSS, Stephen
Appointed Date: 16 July 2012
59 years old

Resigned Directors

Director
ANSON, John Francis
Resigned: 14 January 2004
81 years old

Director
BOXLEY, Beryl
Resigned: 31 December 1993
92 years old

Director
BOXLEY, Beryl
Resigned: 31 December 1993
92 years old

Director
GRIFFITHS, Simon Wilson
Resigned: 15 November 2002
Appointed Date: 30 November 1994
77 years old

Director
HICKMAN, Adrian Richard
Resigned: 14 December 2015
Appointed Date: 01 September 2014
62 years old

Director
HORAN, Steven Russell
Resigned: 19 September 1996
Appointed Date: 30 November 1994
77 years old

Director
LANE, Gareth Hugh
Resigned: 23 April 2002
Appointed Date: 01 January 2002
67 years old

Director
MYATT, Timothy John
Resigned: 30 January 2009
Appointed Date: 21 June 2002
66 years old

Director
POUND, Douglas William Wilson
Resigned: 30 November 1994
94 years old

Director
POUND, Jean
Resigned: 30 November 1994
89 years old

Director
TOLLEY, Dean
Resigned: 04 July 2003
Appointed Date: 01 January 2002
57 years old

Director
WHITEHOUSE, Keith John
Resigned: 15 November 2002
Appointed Date: 30 November 1994
80 years old

Persons With Significant Control

Palmer Timber Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MPB GARDEN BUILDINGS LTD Events

01 Dec 2016
Confirmation statement made on 17 November 2016 with updates
06 Jun 2016
Full accounts made up to 30 September 2015
13 Jan 2016
Termination of appointment of Adrian Richard Hickman as a director on 14 December 2015
08 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 270

25 Sep 2015
Appointment of Mr Richard Hendley Palmer as a director on 22 September 2015
...
... and 123 more events
16 Feb 1988
Return made up to 05/10/87; full list of members

11 Apr 1987
Accounts for a medium company made up to 31 March 1986

10 Jan 1987
Return made up to 21/07/86; full list of members

06 Jan 1987
Accounting reference date extended from 31/03 to 31/12

02 May 1986
Accounts for a medium company made up to 31 March 1985

MPB GARDEN BUILDINGS LTD Charges

11 February 2013
Legal mortgage
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a m p b garden buildings lye head bewdley…
28 December 2012
Debenture
Delivered: 29 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 1994
Single debenture
Delivered: 2 December 1994
Status: Satisfied on 15 February 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1991
Legal charge
Delivered: 20 December 1991
Status: Satisfied on 21 January 1995
Persons entitled: Midland Bank PLC
Description: Coppice gate farm lye head bewdley hereford and worcester.
19 February 1990
Fixed and floating charge
Delivered: 1 March 1990
Status: Satisfied on 25 February 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
16 February 1989
Legal charge
Delivered: 27 February 1989
Status: Satisfied on 21 January 1995
Persons entitled: Midland Bank PLC
Description: Lease over property k/a coffice gate farm bewdley.