Company NameMBM Speciality Forest Products Ltd
Company StatusActive
Company Number03359636
CategoryPrivate Limited Company
Incorporation Date24 April 1997(26 years, 11 months ago)
Previous NameAK Timber Agency Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed02 July 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 9 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(24 years, 2 months after company formation)
Appointment Duration2 years, 9 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(24 years, 2 months after company formation)
Appointment Duration2 years, 9 months
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
StatusCurrent
Appointed04 January 2022(24 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Consolidated Timber
Clock House Station Approach
Shepperton
TW17 8AN
Director NameAdolf Alexandrovitch Krapotkin
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityRussian
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleTimber Agent
Correspondence Address89 Peartree Avenue
Southampton
Hampshire
SO19 7JN
Director NameMr Simon David Holdsworth
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House, , Station Approach
Shepperton
TW17 8AN
Secretary NameSimon David Holdsworth
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Rowney Gardens
Sawbridgeworth
Hertfordshire
CM21 0AT
Secretary NameMr Alan George Stead
NationalityBritish
StatusResigned
Appointed27 June 2001(4 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunbar Wharf 108-124 Narrow Street
London
E14 8BB
Director NameTimothy Ralph Gabriel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(11 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 March 2018)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address83 Pine Hill
Epsom
Surrey
KT18 7BJ
Director NameMr Montague John Meyer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(11 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Kensington Park Road
London
W11 3BU
Director NameMr Michael James Peter Bacon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(11 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerlin Cottage
15 Hawkshill Way
Esher
Surrey
KT10 8LH
Director NameMr Brian Michael Edwards
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(17 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 January 2022)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressC/O Consolidated Timber
Clock House Station Approach
Shepperton
TW17 8AN
Director NameMr David John Colman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Consolidated Timber
Clock House Station Approach
Shepperton
TW17 8AN
Director NameMr Stephen Peter Sabine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(20 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Consolidated Timber
Clock House Station Approach
Shepperton
TW17 8AN
Director NameMr Andrew Peter Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(20 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Consolidated Timber
Clock House Station Approach
Shepperton
TW17 8AN
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2021(24 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitembmspeciality.co.uk
Email address[email protected]
Telephone01932 256590
Telephone regionWeybridge

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

10k at £1Consolidated Timber Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,763,928
Gross Profit£901,245
Net Worth£867,554
Cash£422,813
Current Liabilities£2,900,448

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

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 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
23 April 2009Delivered on: 29 April 2009
Persons entitled: Fortis Commercial Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge any debt together with the related rights all amounts of indebtedness other than specified debts and the company's account floating charge the undertaking and all property rights and assets see image for full details.
Outstanding

Filing History

26 October 2017Full accounts made up to 31 March 2017 (14 pages)
3 August 2017Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages)
3 August 2017Appointment of Mr David John Colman as a director on 1 June 2017 (2 pages)
15 June 2017Appointment of Mr Stephen Peter Sabine 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 Montague John Meyer 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)
29 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
20 October 2016Full accounts made up to 31 March 2016 (18 pages)
13 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
(8 pages)
4 October 2015Full accounts made up to 31 March 2015 (15 pages)
5 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000
(8 pages)
2 April 2015Appointment of Mr Brian Michael Edwards as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Brian Michael Edwards as a director on 1 April 2015 (2 pages)
6 October 2014Full accounts made up to 31 March 2014 (15 pages)
3 August 2014Registration of charge 033596360002, created on 23 July 2014 (32 pages)
7 May 2014Director's details changed for Mr Simon David Holdsworth on 6 July 2013 (2 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(7 pages)
7 May 2014Director's details changed for Mr Simon David Holdsworth on 6 July 2013 (2 pages)
7 November 2013Full accounts made up to 31 March 2013 (18 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
23 November 2012Full accounts made up to 31 March 2012 (17 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
10 October 2011Full accounts made up to 31 March 2011 (17 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
24 September 2010Full accounts made up to 31 March 2010 (17 pages)
26 April 2010Director's details changed for Timothy Ralph Gabriel on 23 April 2010 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 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 (12 pages)
7 May 2009Return made up to 24/04/09; full list of members (4 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2009Director appointed montague john meyer (3 pages)
3 April 2009Director appointed michael james peter bacon (2 pages)
27 March 2009Director appointed timothy ralph gabriel (2 pages)
21 January 2009Company name changed ak timber agency LIMITED\certificate issued on 22/01/09 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 May 2008Director's change of particulars / simon holdsworth / 01/01/2008 (1 page)
1 May 2008Return made up to 24/04/08; full list of members (3 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 May 2007Return made up to 24/04/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 May 2006Return made up to 24/04/06; full list of members (2 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 April 2005Return made up to 24/04/05; full list of members (2 pages)
12 May 2004Return made up to 24/04/04; full list of members (6 pages)
19 February 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 November 2003Full accounts made up to 31 December 2002 (12 pages)
23 April 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 May 2002Registered office changed on 22/05/02 from: clock house station approach shepperton middlesex TW17 8AN (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(7 pages)
1 May 2002Director resigned (1 page)
29 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 May 2001Return made up to 24/04/01; full list of members (6 pages)
9 November 2000Auditor's resignation (1 page)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
27 April 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 May 1999Return made up to 24/04/99; no change of members (4 pages)
14 October 1998Full accounts made up to 31 December 1997 (7 pages)
13 May 1998Return made up to 24/04/98; full list of members (6 pages)
8 May 1997Ad 02/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 May 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Incorporation (16 pages)