M H JOINERY PRODUCTS PLC
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 5LD

Company number 02956470
Status Active
Incorporation Date 8 August 1994
Company Type Public Limited Company
Address UNIT 11 PARRETT WAY, COLLEY LANE INDUSTRIAL ESTATE, BRIDGWATER, SOMERSET, TA6 5LD
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 8 August 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of M H JOINERY PRODUCTS PLC are www.mhjoineryproducts.co.uk, and www.m-h-joinery-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. M H Joinery Products Plc is a Public Limited Company. The company registration number is 02956470. M H Joinery Products Plc has been working since 08 August 1994. The present status of the company is Active. The registered address of M H Joinery Products Plc is Unit 11 Parrett Way Colley Lane Industrial Estate Bridgwater Somerset Ta6 5ld. . SAITCH, Avril Jacqueline is a Secretary of the company. HOBDEN, Ian Christopher is a Director of the company. SAITCH, Alan James is a Director of the company. SAITCH, Avril Jacqueline is a Director of the company. TRACEY, Michael John is a Director of the company. Secretary BRETT, Ian has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director BRETT, Ian has been resigned. Director SCAMPTON, Lee has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
SAITCH, Avril Jacqueline
Appointed Date: 01 April 1998

Director
HOBDEN, Ian Christopher
Appointed Date: 01 June 2005
61 years old

Director
SAITCH, Alan James
Appointed Date: 08 August 1994
68 years old

Director
SAITCH, Avril Jacqueline
Appointed Date: 08 August 1994
75 years old

Director
TRACEY, Michael John
Appointed Date: 08 August 1994
68 years old

Resigned Directors

Secretary
BRETT, Ian
Resigned: 01 April 1998
Appointed Date: 08 August 1994

Nominee Secretary
WAYNE, Harold
Resigned: 08 August 1994
Appointed Date: 08 August 1994

Director
BRETT, Ian
Resigned: 01 April 1998
Appointed Date: 08 August 1994
60 years old

Director
SCAMPTON, Lee
Resigned: 31 December 2006
Appointed Date: 08 August 1994
73 years old

Nominee Director
WAYNE, Yvonne
Resigned: 08 August 1994
Appointed Date: 08 August 1994
45 years old

Persons With Significant Control

Mr Michael John Tracey
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M H JOINERY PRODUCTS PLC Events

06 Jan 2017
Full accounts made up to 30 June 2016
19 Aug 2016
Confirmation statement made on 8 August 2016 with updates
23 Dec 2015
Full accounts made up to 30 June 2015
11 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 66,120

20 Jan 2015
Full accounts made up to 30 June 2014
...
... and 64 more events
18 Aug 1994
Secretary resigned;new director appointed
18 Aug 1994
Director resigned;new director appointed

18 Aug 1994
New secretary appointed;new director appointed

18 Aug 1994
Registered office changed on 18/08/94 from: charteer house queens avenue london N21 3JE

08 Aug 1994
Incorporation

M H JOINERY PRODUCTS PLC Charges

23 December 2008
Legal charge
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings adjacent to unit 11 parrett way…
1 December 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a unit 11 parrett way, colley lane…
15 June 1999
Fixed charge supplemental to a debenture dated 12TH march 1999 issued by the company
Delivered: 21 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
12 March 1999
Debenture
Delivered: 19 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1994
Mortgage debenture
Delivered: 25 November 1994
Status: Satisfied on 23 July 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 October 1994
Debenture
Delivered: 25 October 1994
Status: Outstanding
Persons entitled: Alan James Saitch
Description: Floating charge over the. Undertaking and all property and…
27 September 1994
Fixed equitable charge
Delivered: 28 September 1994
Status: Outstanding
Persons entitled: Venture Factors PLC
Description: All debts the subject of an agreement for the factoring or…