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

MBM HOLDINGS LIMITED

MB HOUSE, 248 SHEPCOTE LANE, SHEFFIELD, SOUTH YORKSHIRE, S9 1TP,
Company Registration Number
03076489
Private Limited Company
Active

Company Overview

About Mbm Holdings Ltd
MBM HOLDINGS LIMITED was founded on 1995-07-06 and has its registered office in Sheffield. The organisation's status is listed as "Active". Mbm Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MBM HOLDINGS LIMITED
 
Legal Registered Office
MB HOUSE
248 SHEPCOTE LANE
SHEFFIELD
SOUTH YORKSHIRE
S9 1TP
Other companies in S9
 
Filing Information
Company Number 03076489
Company ID Number 03076489
Date formed 1995-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 22:50:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MBM HOLDINGS LIMITED
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 MBM HOLDINGS LIMITED
The following companies were found which have the same name as MBM HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MBM HOLDINGS (EK) LIMITED THE MAXWELL BUILDING, UNIT 1/1 55 NASMYTH AVENUE EAST KILBRIDE GLASGOW G75 0BE Active Company formed on the 2013-04-29
MBM HOLDINGS L.L.C. 15454 E POWERS DR Aurora CO 80015 Administratively Dissolved Company formed on the 1999-04-14
MBM HOLDINGS, LLC 716 ISLAND VIEW DR SEAL BEACH CA 90740 ACTIVE Company formed on the 2004-08-09
MBM HOLDINGS, LLC 795 NUEWAY DR - LEBANON OH 45036 Active Company formed on the 2006-02-17
MBM HOLDINGS LIMITED PARTNERSHIP NV Permanently Revoked Company formed on the 2002-12-19
MBM HOLDINGS, INC. NV Permanently Revoked Company formed on the 2002-12-19
MBM HOLDINGS, LLC NV Dissolved Company formed on the 2010-06-08
MBM HOLDINGS (TAS) PTY LTD Active Company formed on the 2015-04-01
MBM HOLDINGS PTY LTD Active Company formed on the 2013-07-31
MBM HOLDINGS SIN MING DRIVE Singapore 575721 Dissolved Company formed on the 2008-09-12
MBM HOLDINGS LLC Default Company formed on the 2015-05-18
MBM HOLDINGS, INC. 4470 NW 92 TER SUNRISE FL 33351 Inactive Company formed on the 2004-01-09
MBM HOLDINGS, L.L.C. 3201 FLAGLER AVENUE STE. 506 KEY WEST FL 33040 Active Company formed on the 2002-06-10
MBM HOLDINGS REALTY LLC 445 CENTRAL AVENUE SUITE 303 CEDARHURST NY 11516 Active Company formed on the 2017-10-02
MBM HOLDINGS GROUP LLC 90 STATE STREET SUITE 700, OFFICE 40 ALBANY NY 12207 Active Company formed on the 2018-01-12
MBM HOLDINGS, LLC 3333 ALLEN PKWY UNIT 904 HOUSTON TX 77019 Active Company formed on the 2017-09-12
MBM Holdings, LLC 1319 Forest Trails Drive Castle Rock CO 80108 Delinquent Company formed on the 2018-09-05
MBM HOLDINGS INC Delaware Unknown
MBM HOLDINGS INC Delaware Unknown
MBM HOLDINGS LLC Delaware Unknown

Company Officers of MBM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN GREG BENNETT
Company Secretary 1995-11-16
JUSTIN GREG BENNETT
Director 1999-05-01
ALAN MICHAEL CRANE
Director 2008-07-01
NEALE JAMES EVANS
Director 1995-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CLARKE
Director 1995-11-16 2003-10-13
MICHAEL JOHN BENNETT
Director 1995-11-16 1999-05-01
ANDREW UPRICHARD
Nominated Secretary 1995-07-06 1995-11-16
ANDREW NIGEL HARRISON
Nominated Director 1995-07-06 1995-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN GREG BENNETT BLUE SKY INTERACTIVE LIMITED Company Secretary 2008-05-23 CURRENT 2002-10-08 Active
JUSTIN GREG BENNETT MB GROUP (UK) LIMITED Company Secretary 2003-10-13 CURRENT 2003-08-21 Active
JUSTIN GREG BENNETT M B ADVERTISING AND MARKETING LTD Company Secretary 1995-04-01 CURRENT 1989-01-17 Active
JUSTIN GREG BENNETT BLUE SKY INTERACTIVE LIMITED Director 2008-05-23 CURRENT 2002-10-08 Active
JUSTIN GREG BENNETT MB GROUP (UK) LIMITED Director 2003-10-13 CURRENT 2003-08-21 Active
JUSTIN GREG BENNETT M B ADVERTISING AND MARKETING LTD Director 1999-05-01 CURRENT 1989-01-17 Active
ALAN MICHAEL CRANE MB GROUP (UK) LIMITED Director 2008-05-23 CURRENT 2003-08-21 Active
ALAN MICHAEL CRANE M B ADVERTISING AND MARKETING LTD Director 2008-05-23 CURRENT 1989-01-17 Active
ALAN MICHAEL CRANE BLUE SKY INTERACTIVE LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
NEALE JAMES EVANS ENABLE2 C.I.C. Director 2017-05-05 CURRENT 2011-03-23 Active
NEALE JAMES EVANS LEEP FORWARD Director 2013-03-01 CURRENT 2012-02-27 Dissolved 2016-01-19
NEALE JAMES EVANS MELLOR WARE LIMITED Director 2012-09-25 CURRENT 2011-04-13 Active - Proposal to Strike off
NEALE JAMES EVANS BLUE SKY INTERACTIVE LIMITED Director 2008-05-23 CURRENT 2002-10-08 Active
NEALE JAMES EVANS MB GROUP (UK) LIMITED Director 2003-10-13 CURRENT 2003-08-21 Active
NEALE JAMES EVANS M B ADVERTISING AND MARKETING LTD Director 1996-08-01 CURRENT 1989-01-17 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
2024-01-23FULL ACCOUNTS MADE UP TO 30/04/23
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-03-14DIRECTOR APPOINTED MR ANTHONY JAMES HILTON
2023-03-14DIRECTOR APPOINTED MR SIMON CRACE
2023-03-14DIRECTOR APPOINTED MR ALAN MICHAEL CRANE
2023-01-20FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-20AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-03-31AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-02-11AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-01-23AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL CRANE
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-01-25AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-14CH01Director's details changed for Mr Alan Michael Crane on 2017-08-11
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 7524
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 7524
2015-07-06AR0106/07/15 ANNUAL RETURN FULL LIST
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 7524
2014-07-07AR0106/07/14 ANNUAL RETURN FULL LIST
2013-07-09AR0106/07/13 ANNUAL RETURN FULL LIST
2012-07-31AR0106/07/12 ANNUAL RETURN FULL LIST
2011-07-07AR0106/07/11 ANNUAL RETURN FULL LIST
2010-10-25CH01Director's details changed for Mr Alan Michael Crane on 2010-10-22
2010-10-22CH01Director's details changed for Neale Evans on 2010-10-22
2010-10-16CH01Director's details changed for Mr Justin Greg Bennett on 2010-10-16
2010-10-16CH03SECRETARY'S DETAILS CHNAGED FOR MR JUSTIN GREG BENNETT on 2010-10-16
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/10 FROM 230 Woodbourn Road Sheffield S9 3LQ United Kingdom
2010-07-06AR0106/07/10 ANNUAL RETURN FULL LIST
2010-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN GREG BENNETT / 05/10/2009
2009-08-05363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-08-05288aDIRECTOR APPOINTED MR ALAN MICHAEL CRANE
2008-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM SOVEREIGN COURT 300 BARROW ROAD SHEFFIELD SOUTH YORKSHIRE S9 1JQ
2008-07-08363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-07-16363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-07-06363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-07-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-07-14363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-07-22363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-10-28AUDAUDITOR'S RESIGNATION
2003-10-28MISCSECT 394RES AUDITORS
2003-10-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-10-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-10-28155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-10-28288bDIRECTOR RESIGNED
2003-10-25395PARTICULARS OF MORTGAGE/CHARGE
2003-10-08AUDAUDITOR'S RESIGNATION
2003-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-19363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-02-05287REGISTERED OFFICE CHANGED ON 05/02/03 FROM: INNOVA HOUSE WICKER LANE SHEFFIELD S3 8HQ
2003-01-22395PARTICULARS OF MORTGAGE/CHARGE
2002-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-25363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2001-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-07-16363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2000-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-11363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
1999-07-20363sRETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS
1999-07-15288aNEW DIRECTOR APPOINTED
1999-07-06288bDIRECTOR RESIGNED
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-07-26363sRETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS
1998-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-24363sRETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS
1997-03-21288cDIRECTOR'S PARTICULARS CHANGED
1996-09-06363sRETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS
1996-08-20AAFULL ACCOUNTS MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies



Licences & Regulatory approval
We could not find any licences issued to MBM 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 MBM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-25 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2003-01-22 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MBM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MBM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MBM HOLDINGS LIMITED
Trademarks
We have not found any records of MBM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MBM 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 (70100 - Activities of head offices) as MBM HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MBM 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 MBM 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 MBM 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.