M.S.B. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameM.S.B. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01605259
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M.S.B. LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is M.S.B. LIMITED located?

    Registered Office Address
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M.S.B. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for M.S.B. LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2025
    Next Confirmation Statement DueJun 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2024
    OverdueNo

    What are the latest filings for M.S.B. LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG

    1 pagesAD03

    Register inspection address has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG

    1 pagesAD02

    Termination of appointment of Lee Auger as a director on Dec 01, 2023

    1 pagesTM01

    Appointment of William Brownlee as a director on Dec 01, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU

    1 pagesAD04

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Grace Mccalla as a director on Nov 28, 2022

    2 pagesAP01

    Termination of appointment of Susan Marsden as a director on Nov 11, 2022

    1 pagesTM01

    Termination of appointment of Susan Marsden as a secretary on Nov 11, 2022

    1 pagesTM02

    Termination of appointment of Lisa Patricia Fishlock as a director on Jul 29, 2022

    1 pagesTM01

    Appointment of Lee Auger as a director on Jul 29, 2022

    2 pagesAP01

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Termination of appointment of Jason Conrad Brown as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Lisa Patricia Fishlock as a director on Jan 31, 2022

    2 pagesAP01

    Director's details changed for Mr Jason Conrad Brown on Jul 19, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 06, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Susan Marsden as a director on Apr 16, 2021

    2 pagesAP01

    Appointment of Susan Marsden as a secretary on Apr 16, 2021

    2 pagesAP03

    Termination of appointment of Clare Jane Bates as a director on Apr 16, 2021

    1 pagesTM01

    Termination of appointment of Clare Jane Bates as a secretary on Apr 16, 2021

    1 pagesTM02

    Who are the officers of M.S.B. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNLEE, William
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritishAccountant316751240001
    MCCALLA, Grace
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    EnglandBritishAssistant Company Secretary299226890001
    BARNES, Helen Georgina
    38 Oxford Street
    Ramsbury
    SN8 2PS Marlborough
    Wiltshire
    Secretary
    38 Oxford Street
    Ramsbury
    SN8 2PS Marlborough
    Wiltshire
    British46928000001
    BATES, Clare Jane
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    Secretary
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    259338240001
    MARSDEN, Susan
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    Secretary
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    282550360001
    STAITE, Neil Anthony
    Oak Tree Cottage
    New Road Castlemorton
    WR13 6BT Malvern
    Worcs
    Secretary
    Oak Tree Cottage
    New Road Castlemorton
    WR13 6BT Malvern
    Worcs
    BritishCompany Secretary71562900005
    PRISM COSEC LIMITED
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Secretary
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05533248
    116519070002
    SLC REGISTRARS LIMITED
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1661542
    34893920004
    ANDERSEN, Kim
    Kettebakken 10
    Skodsborg
    2942
    Denmark
    Director
    Kettebakken 10
    Skodsborg
    2942
    Denmark
    DanishChartered Accountant63540650001
    ANDREWS, Clifford John
    Newtown Road
    Ramsbury
    SN8 2PP Marlborough
    Brookside Cottage
    Wiltshire
    Director
    Newtown Road
    Ramsbury
    SN8 2PP Marlborough
    Brookside Cottage
    Wiltshire
    United KingdomBritishManaging Director7617690003
    ANDREWS, Kathleen Margaret
    Brookside Cottage
    Ramsbury
    SN8 2PP Marlborough
    Wiltshire
    Director
    Brookside Cottage
    Ramsbury
    SN8 2PP Marlborough
    Wiltshire
    United KingdomBritishDirector154085260001
    ANDREWS, Philip James
    Brookside Cottage
    Ramsbury
    SN8 2PP Marlborough
    Wiltshire
    Director
    Brookside Cottage
    Ramsbury
    SN8 2PP Marlborough
    Wiltshire
    BritishMarketing Director53145110001
    ANDREWS, Philip James
    Brookside Cottage
    Ramsbury
    SN8 2PP Marlborough
    Wiltshire
    Director
    Brookside Cottage
    Ramsbury
    SN8 2PP Marlborough
    Wiltshire
    BritishStudent53145110001
    AUGER, Lee
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    Berkshire
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    Berkshire
    United Kingdom
    United KingdomBritishChartered Accountant298546960001
    BARNES, Helen Georgina
    38 Oxford Street
    Ramsbury
    SN8 2PS Marlborough
    Wiltshire
    Director
    38 Oxford Street
    Ramsbury
    SN8 2PS Marlborough
    Wiltshire
    BritishCompany Secretary46928000001
    BARNES, Helen Georgina
    38 Oxford Street
    Ramsbury
    SN8 2PS Marlborough
    Wiltshire
    Director
    38 Oxford Street
    Ramsbury
    SN8 2PS Marlborough
    Wiltshire
    BritishStudent46928000001
    BARNES, Justin David Christian
    38 Oxford Street
    Ramsbury
    SN8 2PS Marlborough
    Wiltshire
    Director
    38 Oxford Street
    Ramsbury
    SN8 2PS Marlborough
    Wiltshire
    BritishBusiness Development Director42044940001
    BATES, Clare Jane
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritishSolicitor178363560001
    BROWN, Jason Conrad
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    EnglandBritishChartered Accountant168053810002
    COTTRILL, Stephen Hedley
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Clwyd
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Clwyd
    United Kingdom
    United KingdomBritishSolicitor160001530002
    FISHLOCK, Lisa Patricia
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc First Avenue
    Flintshire
    United Kingdom
    Director
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc First Avenue
    Flintshire
    United Kingdom
    United KingdomBritishUk&I Regional Controller292287930001
    LEWIS, Sarah Jane
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Clwyd
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Clwyd
    United Kingdom
    United KingdomBritishFinance Director134578980015
    MARSDEN, Susan
    Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    Director
    Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    United KingdomBritishDeputy Company Secretary Fcis258807410001
    RONN, Lars
    Vietoften 5
    2950 Vedbaek
    Denmark
    Director
    Vietoften 5
    2950 Vedbaek
    Denmark
    DanishGeneral Manager73129310001
    SEDWELL, Christopher John
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    EnglandBritishChartered Accountant290688980001
    WADE, David William
    Lychgate House
    Kings Coughton
    B49 5QF Alcester
    Warwickshire
    Director
    Lychgate House
    Kings Coughton
    B49 5QF Alcester
    Warwickshire
    BritishGeneral Manager71562540002

    Who are the persons with significant control of M.S.B. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unomedical Limited
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc Building First Avenue
    England And Wales
    United Kingdom
    Apr 06, 2016
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc Building First Avenue
    England And Wales
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number00976940
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does M.S.B. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On May 07, 1999
    Delivered On May 21, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge its undertaking and all its property assets and rights whatsoever and wheresoever present and/or future.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • May 21, 1999Registration of a charge (395)
    • Dec 18, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 07, 1999
    Delivered On May 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H units 1,2,3,4 & 5 hilldrop lane ramsbury wiltshire-WT97071. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • May 19, 1999Registration of a charge (395)
    • Nov 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Aug 06, 1997
    Delivered On Aug 21, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or first water limited to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 21, 1997Registration of a charge (395)
    Legal charge
    Created On Jun 12, 1997
    Delivered On Jun 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land formerly k/a dyers yard, hilldrop lane, ramsbury wiltshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 23, 1997Registration of a charge (395)
    • Nov 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 08, 1997
    Delivered On May 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on hilldrop lane ramesbury marlborough wiltshire. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 16, 1997Registration of a charge (395)
    • Nov 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Mar 07, 1997
    Delivered On Mar 11, 1997
    Satisfied
    Amount secured
    The principal sum of £35,943.97 and all other monies due or to become due from the company to the chargee under the terms of this fixed charge
    Short particulars
    A first fixed charge over: 1 x new unilect assembly machine, serial number: 9612/2007.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 11, 1997Registration of a charge (395)
    • Oct 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jan 27, 1997
    Delivered On Jan 28, 1997
    Satisfied
    Amount secured
    The principal sum of £34,729 and all monies due or to become due from the company to the chargee
    Short particulars
    1 x new unilect assembly machine serial number: 9612/2006.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jan 28, 1997Registration of a charge (395)
    • Oct 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 15, 1990
    Delivered On Oct 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land formerly known as dyers yard hilldrop lane ramsbury wiltshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Oct 17, 1990Registration of a charge
    • Oct 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Counter indemnity
    Created On Oct 07, 1982
    Delivered On Oct 26, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    5,915,000 japanese yen standing in or to be credited to a designated account with lloyds bank PLC & all interest now due & henceforth to become due in respect thereof.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 26, 1982Registration of a charge
    • Nov 07, 1991Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 17, 1982
    Delivered On Aug 31, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, buildings, fixtures, fixed plant & machinery all stocks shares & other securities.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 31, 1982Registration of a charge
    • Sep 30, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0