Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.G.B. HOLDINGS LIMITED
Company Information for

M.G.B. HOLDINGS LIMITED

ARCHER HOUSE BRITLAND ESTATE, NORTHBOURNE ROAD, EASTBOURNE, EAST SUSSEX, BN22 8PW,
Company Registration Number
01877882
Private Limited Company
Active

Company Overview

About M.g.b. Holdings Ltd
M.G.B. HOLDINGS LIMITED was founded on 1985-01-16 and has its registered office in Eastbourne. The organisation's status is listed as "Active". M.g.b. Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M.G.B. HOLDINGS LIMITED
 
Legal Registered Office
ARCHER HOUSE BRITLAND ESTATE
NORTHBOURNE ROAD
EASTBOURNE
EAST SUSSEX
BN22 8PW
Other companies in BN21
 
Filing Information
Company Number 01877882
Company ID Number 01877882
Date formed 1985-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:30:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.G.B. HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DOMINIC HILL ASSOCIATES LIMITED   MOKARA LIMITED   JOSH BOTHAM TAX & ACCOUNTING SERVICES LIMITED   THE AUDIT PEOPLE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name M.G.B. HOLDINGS LIMITED
The following companies were found which have the same name as M.G.B. HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M.G.B. Holdings International Inc. 55 Green Valley Drive Suite 903 Kitchener Ontario N2P 1Z6 Active Company formed on the 2023-12-07

Company Officers of M.G.B. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEORGE BARNES
Company Secretary 2008-07-10
MICHAEL GEORGE BARNES
Director 1991-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHRISTOPHER BARNES
Director 1991-12-29 2016-10-02
ALLEN RICHARD PESCODD
Company Secretary 2000-07-19 2008-07-10
MICHAEL GEORGE BARNES
Company Secretary 1991-12-29 2000-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEORGE BARNES SOUTH COAST CATERING EQUIPMENT LIMITED Company Secretary 2008-07-10 CURRENT 1985-01-16 Active
MICHAEL GEORGE BARNES SOUTH COAST CATERING EQUIPMENT (SERVICE) LIMITED Company Secretary 2008-07-10 CURRENT 2000-03-30 Active
MICHAEL GEORGE BARNES GEORGE STANLEY MEWS (MANAGEMENT) LIMITED Director 2007-05-10 CURRENT 2007-05-10 Active
MICHAEL GEORGE BARNES SOUTH COAST CATERING EQUIPMENT (SERVICE) LIMITED Director 2000-03-30 CURRENT 2000-03-30 Active
MICHAEL GEORGE BARNES SOUTH COAST CATERING EQUIPMENT LIMITED Director 1991-12-29 CURRENT 1985-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-01CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-03-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL GEORGE BARNES on 2023-01-10
2023-01-10CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-10Director's details changed for Mr Michael George Barnes on 2023-01-10
2022-02-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2022-01-07CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-03-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-05-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-04-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-04-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-06-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 53375
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER BARNES
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 53375
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 53375
2015-01-02AR0129/12/14 ANNUAL RETURN FULL LIST
2014-06-13CC04Statement of company's objects
2014-06-13RES12VARYING SHARE RIGHTS AND NAMES
2014-06-13RES01ADOPT ARTICLES 13/06/14
2014-06-13SH08Change of share class name or designation
2014-05-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 53375
2014-02-10AR0129/12/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0129/12/12 ANNUAL RETURN FULL LIST
2012-10-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0129/12/11 ANNUAL RETURN FULL LIST
2011-09-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0129/12/10 ANNUAL RETURN FULL LIST
2010-04-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21AR0129/12/09 ANNUAL RETURN FULL LIST
2009-04-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15288aSECRETARY APPOINTED MICHAEL GEORGE BARNES
2008-07-15363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY ALLEN PESCODD
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-22363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-13363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-08-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-01RES12VARYING SHARE RIGHTS AND NAMES
2003-05-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-2788(2)RAD 31/03/03--------- £ SI 200@1=200 £ IC 53175/53375
2003-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-16363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-04-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-26363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-11-28RES12VARYING SHARE RIGHTS AND NAMES
2001-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-17363(288)SECRETARY RESIGNED
2001-01-17363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-07-28288aNEW SECRETARY APPOINTED
2000-06-14225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00
2000-03-10395PARTICULARS OF MORTGAGE/CHARGE
2000-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-06363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-02AAFULL ACCOUNTS MADE UP TO 30/06/99
1998-12-22AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-22363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-07363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-12-12AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-01-03363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-11-27AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-08-04AUDAUDITOR'S RESIGNATION
1996-07-25287REGISTERED OFFICE CHANGED ON 25/07/96 FROM: 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ
1996-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-03-19363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1996-02-27395PARTICULARS OF MORTGAGE/CHARGE
1996-02-27395PARTICULARS OF MORTGAGE/CHARGE
1996-02-27395PARTICULARS OF MORTGAGE/CHARGE
1995-04-27363sRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1995-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-02-02363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to M.G.B. HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.G.B. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-03-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-03-03 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-02-27 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-02-27 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-02-27 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-04-11 Satisfied T.S.B. ENGLAND & WALES.
DEBENTURE 1985-08-29 Satisfied T.S.B. ENGLAND & WALES.
Creditors
Creditors Due After One Year 2013-12-31 £ 149,947
Creditors Due After One Year 2012-12-31 £ 153,622
Creditors Due After One Year 2012-12-31 £ 153,622
Creditors Due After One Year 2011-12-31 £ 173,440
Creditors Due Within One Year 2013-12-31 £ 54,710
Creditors Due Within One Year 2012-12-31 £ 57,229
Creditors Due Within One Year 2012-12-31 £ 57,229
Creditors Due Within One Year 2011-12-31 £ 55,016

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.G.B. HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 53,375
Called Up Share Capital 2012-12-31 £ 53,375
Called Up Share Capital 2012-12-31 £ 53,375
Called Up Share Capital 2011-12-31 £ 53,375
Cash Bank In Hand 2013-12-31 £ 20,105
Cash Bank In Hand 2012-12-31 £ 4,374
Cash Bank In Hand 2012-12-31 £ 4,374
Cash Bank In Hand 2011-12-31 £ 14,134
Current Assets 2013-12-31 £ 248,916
Current Assets 2012-12-31 £ 261,245
Current Assets 2012-12-31 £ 261,245
Current Assets 2011-12-31 £ 280,221
Debtors 2013-12-31 £ 121,190
Debtors 2012-12-31 £ 149,250
Debtors 2012-12-31 £ 149,250
Debtors 2011-12-31 £ 158,466
Fixed Assets 2013-12-31 £ 288,033
Fixed Assets 2012-12-31 £ 288,367
Fixed Assets 2012-12-31 £ 288,367
Fixed Assets 2011-12-31 £ 288,812
Shareholder Funds 2013-12-31 £ 332,292
Shareholder Funds 2012-12-31 £ 338,761
Shareholder Funds 2012-12-31 £ 338,761
Shareholder Funds 2011-12-31 £ 340,577
Stocks Inventory 2013-12-31 £ 107,621
Stocks Inventory 2012-12-31 £ 107,621
Stocks Inventory 2012-12-31 £ 107,621
Stocks Inventory 2011-12-31 £ 107,621
Tangible Fixed Assets 2013-12-31 £ 261,932
Tangible Fixed Assets 2012-12-31 £ 262,266
Tangible Fixed Assets 2012-12-31 £ 262,266
Tangible Fixed Assets 2011-12-31 £ 262,711

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M.G.B. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.G.B. HOLDINGS LIMITED
Trademarks
We have not found any records of M.G.B. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.G.B. HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as M.G.B. HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where M.G.B. HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.G.B. HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.G.B. HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.