Company NameMBM Forest Products Limited
Company StatusActive
Company Number00882018
CategoryPrivate Limited Company
Incorporation Date23 June 1966(57 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed02 July 2021(55 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Nicholas John Cullen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(55 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMs Maria Perez Corral
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed02 July 2021(55 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameKenneth Arthur Charman
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleTerminal Manager
Correspondence AddressTregarne Court House Road
Llanvair Discoed
Chepstow
Gwent
NP6 6LW
Wales
Director NameMr James Bernard Clegg
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years, 11 months after company formation)
Appointment Duration20 years (resigned 30 June 2011)
RoleTimber Distributor
Country of ResidenceEngland
Correspondence AddressOld Bakery Cottage
Church Lane
White Roding
Essex
CM6 1RJ
Director NameJohn Charles Steff
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence Address5 Beechcroft Close
Sunninghill
Ascot
Berkshire
SL5 7DB
Director NameMr Montague John Meyer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years, 11 months after company formation)
Appointment Duration26 years (resigned 01 June 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address24 Kensington Park Road
London
W11 3BU
Secretary NameJohn Charles Steff
NationalityBritish
StatusResigned
Appointed06 June 1991(24 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address5 Beechcroft Close
Sunninghill
Ascot
Berkshire
SL5 7DB
Director NameWilliam Kenneth Edwards
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(25 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 1995)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Pennington Place
Southborough
Tunbridge Wells
Kent
TN4 0AQ
Director NameMr Simon David Holdsworth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(28 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 07 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Ashurst Drive
Shepperton
Middlesex
TW17 0JH
Director NameTimothy Ralph Gabriel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(29 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 March 2009)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address83 Pine Hill
Epsom
Surrey
KT18 7BJ
Director NameRaymond Mark Bratton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(29 years, 5 months after company formation)
Appointment Duration22 years, 4 months (resigned 31 March 2018)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLittledene 45 Wrotham Road
Borough Green
Sevenoaks
Kent
TN15 8DD
Secretary NameSimon David Holdsworth
NationalityBritish
StatusResigned
Appointed01 January 1996(29 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 June 2000)
RoleCompany Director
Correspondence Address16 Rowney Gardens
Sawbridgeworth
Hertfordshire
CM21 0AT
Director NameRoderick Leslie Bristow
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(31 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressTurks Head Farm
Smithy Fen, Cottenham
Cambridge
Cambridgeshire
CB4 8PT
Secretary NameMr Alan George Stead
NationalityBritish
StatusResigned
Appointed15 June 2000(34 years after company formation)
Appointment Duration16 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunbar Wharf 108-124 Narrow Street
London
E14 8BB
Director NameMr Andrew James Tilbury
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(37 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 October 2017)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Croft 2 Reeves Pightie
Great Chishill
Royston
Hertfordshire
SG8 8SL
Director NameMr Michael James Peter Bacon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(38 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 June 2017)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressMerlin Cottage
15 Hawkshill Way
Esher
Surrey
KT10 8LH
Director NameMr Stephen Peter Sabine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(38 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 23 March 2022)
RoleTimber Distributor
Country of ResidenceEngland
Correspondence AddressPotts Farm House
Guston
Kent
CT3 2NQ
Director NameMr Gary Miller
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2010(43 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2016)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressClock House Clock House
Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr David John Colman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(50 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClock House Clock House
Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Andrew Peter Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(50 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House Clock House
Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Andrew James Caldwell
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(51 years, 6 months after company formation)
Appointment Duration4 years (resigned 04 January 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressClock House Clock House
Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Aidan George Hudson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(51 years, 6 months after company formation)
Appointment Duration4 years (resigned 04 January 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressClock House Clock House
Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2021(55 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Christopher David Head
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2022(55 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Enterprise Building Port Of Tilbury
Tilbury
RM18 7HL

Contact

Websitembmfp.co.uk
Email address[email protected]
Telephone01375 856745
Telephone regionGrays Thurrock

Location

Registered AddressThe Enterprise Building
Port Of Tilbury
Tilbury
RM18 7HL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5m at £1Consolidated Timber Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46,401,626
Gross Profit£4,714,084
Net Worth£5,966,914
Cash£1,199,628
Current Liabilities£18,314,058

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 3 weeks from now)

Charges

26 March 2004Delivered on: 30 March 2004
Persons entitled: Fortis Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (as defined in the agreement) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets.
Outstanding
2 July 2021Delivered on: 9 July 2021
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Intellectual property in relation to registered trade marks and domain names as listed in schedule 2 part 4 of the charge instrument.
Outstanding
23 July 2014Delivered on: 3 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 August 2004Delivered on: 27 August 2004
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a guarantee & debenture dated 21 november 2000
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in or arising out of a factoring, invoice discounting or sales ledger financing, agreement dated 24 march 2004 between fortis commercial finance limited and the company and any deed amending or replacing the same (the charged deeds) and all book debts and other debts the subject of the charged deeds.
Outstanding
21 November 2000Delivered on: 30 November 2000
Satisfied on: 16 April 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
21 June 2000Delivered on: 27 June 2000
Satisfied on: 15 April 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
6 July 1993Delivered on: 12 July 1993
Satisfied on: 26 August 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
22 June 1993Delivered on: 1 July 1993
Satisfied on: 6 February 2001
Persons entitled: Roger Jenkins

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: £1186.00.
Fully Satisfied
18 October 1991Delivered on: 22 October 1991
Satisfied on: 17 January 1996
Persons entitled: Hambros Bank Limited

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
19 June 1991Delivered on: 27 July 1991
Satisfied on: 17 January 1996
Persons entitled: Banque Worms

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property of the company both present and future all buildings and fixtures all plant machinery vehicle and office and other equipment 2) all stocks shares bonds and securities whether marketable or otherwise. 3) all book and other debts revenues and claims both present and future 4) the uncalled cpaital goodwill and all patents patent applications trade marks trade names registered designs and copyrights 5) the undertaking and all other property assets and rights (see from 395 document M358C for full details) see fax attachment to from 395 regarding restriction.
Fully Satisfied
1 February 1988Delivered on: 9 February 1988
Satisfied on: 16 July 1993
Persons entitled: Mac Millan Bloedel Containers Holdings Limited

Classification: Instrument
Secured details: Securing sterling pounds 1500000 fixed rate secured loan notes 1990-1992 due from hackremo (no 357) limited now known as mbm forest products (holdings) limited to mac millan bloedel containers holdings limited under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future all estates & interests in f/h & l/h property see doc M231OR full details.
Fully Satisfied
1 February 1988Delivered on: 5 February 1988
Persons entitled: Canadian Imperial Bank of Commerce

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents and this charge.
Particulars: For full details of property charged see form 395 (ref M79 8 feb ln).
Fully Satisfied

Filing History

6 November 2017Termination of appointment of Andrew James Tilbury as a director on 31 October 2017 (1 page)
27 October 2017Full accounts made up to 31 March 2017 (22 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
3 August 2017Appointment of Mr David John Colman as a director on 1 June 2017 (2 pages)
3 August 2017Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages)
8 June 2017Termination of appointment of Michael James Peter Bacon as a director on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Alan George Stead as a secretary on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page)
19 October 2016Full accounts made up to 31 March 2016 (21 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 May 2016Termination of appointment of Gary Miller as a director on 1 April 2016 (1 page)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,500,000
(10 pages)
4 October 2015Full accounts made up to 31 March 2015 (18 pages)
16 April 2015Satisfaction of charge 8 in full (1 page)
15 April 2015Satisfaction of charge 7 in full (1 page)
11 March 2015Registered office address changed from Clock House Station Approach Shepperton Middlesex TW17 8AS to Clock House Clock House Station Approach Shepperton Middlesex TW17 8AN on 11 March 2015 (1 page)
6 October 2014Full accounts made up to 31 March 2014 (18 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2,500,000
(10 pages)
3 August 2014Registration of charge 008820180011, created on 23 July 2014 (32 pages)
7 November 2013Full accounts made up to 31 March 2013 (20 pages)
30 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2,500,000
(10 pages)
30 September 2013Director's details changed for Mr Simon David Holdsworth on 4 July 2013 (2 pages)
30 September 2013Director's details changed for Mr Simon David Holdsworth on 4 July 2013 (2 pages)
28 September 2013Director's details changed for Mr Simon David Holdsworth on 4 July 2013 (2 pages)
28 September 2013Director's details changed for Mr Simon David Holdsworth on 4 July 2013 (2 pages)
23 November 2012Full accounts made up to 31 March 2012 (20 pages)
28 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (10 pages)
10 October 2011Full accounts made up to 31 March 2011 (20 pages)
3 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (10 pages)
26 July 2011Termination of appointment of James Clegg as a director (1 page)
24 September 2010Full accounts made up to 31 March 2010 (20 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (11 pages)
7 June 2010Director's details changed for Stephen Peter Sabine on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Raymond Mark Bratton on 6 June 2010 (2 pages)
7 June 2010Appointment of Gary Miller as a director (2 pages)
7 June 2010Director's details changed for Stephen Peter Sabine on 6 June 2010 (2 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Raymond Mark Bratton on 6 June 2010 (2 pages)
1 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
30 July 2009Director's change of particulars / simon holdsworth / 01/11/2007 (1 page)
24 July 2009Full accounts made up to 31 December 2008 (20 pages)
20 July 2009Return made up to 06/06/09; full list of members (5 pages)
20 July 2009Director's change of particulars / simon holdsworth / 01/01/2009 (1 page)
27 March 2009Appointment terminated director timothy gabriel (1 page)
28 October 2008Full accounts made up to 31 December 2007 (20 pages)
3 July 2008Return made up to 06/06/08; full list of members (6 pages)
22 August 2007Full accounts made up to 31 December 2006 (19 pages)
29 June 2007Return made up to 06/06/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
8 June 2006Return made up to 06/06/06; full list of members (3 pages)
15 August 2005Full accounts made up to 31 December 2004 (18 pages)
14 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
18 November 2004Director's particulars changed (1 page)
27 August 2004Particulars of mortgage/charge (4 pages)
8 July 2004Full accounts made up to 31 December 2003 (19 pages)
6 July 2004Return made up to 06/06/04; full list of members (9 pages)
30 March 2004Particulars of mortgage/charge (5 pages)
30 October 2003New director appointed (2 pages)
29 July 2003Full accounts made up to 31 December 2002 (19 pages)
9 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2002Full accounts made up to 31 December 2001 (17 pages)
28 June 2002Return made up to 06/06/02; full list of members (8 pages)
1 May 2002Director resigned (1 page)
29 June 2001Full accounts made up to 31 December 2000 (16 pages)
13 June 2001Return made up to 06/06/01; full list of members (8 pages)
6 February 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Auditor's resignation (1 page)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
27 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2000Registered office changed on 09/06/00 from: lion house red lion street richmond-upon-thames surrey TW9 1RE (1 page)
5 November 1999Auditor's resignation (1 page)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 July 1999Return made up to 06/06/99; full list of members (8 pages)
14 October 1998Full accounts made up to 31 December 1997 (14 pages)
5 July 1998Return made up to 06/06/98; no change of members (6 pages)
19 February 1998New director appointed (2 pages)
8 September 1997Full accounts made up to 31 December 1996 (15 pages)
11 June 1997Return made up to 06/06/97; no change of members (6 pages)
10 September 1996Full accounts made up to 31 December 1995 (15 pages)
13 June 1996Return made up to 06/06/96; full list of members (8 pages)
30 January 1996Secretary resigned;new secretary appointed (2 pages)
30 January 1996Director resigned (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
16 October 1995Full accounts made up to 31 December 1994 (16 pages)
19 July 1995Return made up to 06/06/95; no change of members (4 pages)
5 April 1995Director resigned (2 pages)
15 June 1990Full accounts made up to 31 December 1989 (16 pages)
8 August 1989Full accounts made up to 31 December 1988 (14 pages)
4 October 1988Full accounts made up to 31 December 1987 (16 pages)
10 November 1987Full accounts made up to 31 December 1986 (16 pages)
22 March 1985Company name changed\certificate issued on 22/03/85 (2 pages)
10 June 1981Memorandum and Articles of Association (49 pages)
23 June 1966Incorporation (52 pages)
23 June 1966Certificate of incorporation (1 page)