Company NameMMW Holdings Limited
DirectorMark Andrew Wootten
Company StatusActive
Company Number07206143
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)
Previous NameBrunswick Press Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Mark Andrew Wootten
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NameAmanda Wootten
NationalityBritish
StatusCurrent
Appointed19 April 2012(2 years after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameBarry John Cooper
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameBarry John Cooper
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF

Contact

Websitewww.brunswickpress.co.uk
Email address[email protected]
Telephone020 84496688
Telephone regionLondon

Location

Registered Address1st Floor Deneway House
88 - 94 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 60 other UK companies use this postal address

Shareholders

132 at £1Mark Wootten & Amanda Wootten
66.67%
Ordinary
66 at £1Barry Cooper & May Cooper
33.33%
Ordinary

Financials

Year2014
Net Worth£34,023
Cash£26,239
Current Liabilities£128,989

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 March 2024 (3 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

2 April 2024Confirmation statement made on 29 March 2024 with updates (4 pages)
26 April 2023Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 26 April 2023 (1 page)
26 April 2023Secretary's details changed for Amanda Wootten on 29 March 2023 (1 page)
26 April 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
11 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
28 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 31 May 2020 (4 pages)
30 June 2020Change of name notice (2 pages)
30 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-31
(2 pages)
14 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
16 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
27 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 198
(3 pages)
22 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 198
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 198
(5 pages)
9 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 198
(5 pages)
1 May 2015Termination of appointment of Barry John Cooper as a director on 8 April 2015 (2 pages)
1 May 2015Termination of appointment of Barry John Cooper as a director on 8 April 2015 (2 pages)
1 May 2015Termination of appointment of Barry John Cooper as a director on 8 April 2015 (2 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 198
(5 pages)
12 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 198
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 May 2012Termination of appointment of Barry Cooper as a secretary (2 pages)
9 May 2012Appointment of Amanda Wootten as a secretary (3 pages)
9 May 2012Termination of appointment of Barry Cooper as a secretary (2 pages)
9 May 2012Appointment of Amanda Wootten as a secretary (3 pages)
4 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
15 March 2012Statement of capital following an allotment of shares on 31 May 2011
  • GBP 198
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 31 May 2011
  • GBP 198
(4 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 April 2011Secretary's details changed for Barry John Cooper on 1 January 2011 (1 page)
1 April 2011Termination of appointment of Barry Cooper as a director (1 page)
1 April 2011Director's details changed for Barry John Cooper on 1 January 2011 (2 pages)
1 April 2011Director's details changed for Mark Andrew Wootten on 1 January 2011 (2 pages)
1 April 2011Secretary's details changed for Barry John Cooper on 1 January 2011 (1 page)
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for Mark Andrew Wootten on 1 January 2011 (2 pages)
1 April 2011Termination of appointment of Barry Cooper as a director (1 page)
1 April 2011Director's details changed for Mark Andrew Wootten on 1 January 2011 (2 pages)
1 April 2011Secretary's details changed for Barry John Cooper on 1 January 2011 (1 page)
1 April 2011Director's details changed for Barry John Cooper on 1 January 2011 (2 pages)
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for Barry John Cooper on 1 January 2011 (2 pages)
4 August 2010Secretary's details changed for Barry Cooper on 29 March 2010 (3 pages)
4 August 2010Director's details changed for Mark Wootten on 29 March 2010 (3 pages)
4 August 2010Director's details changed for Mark Wootten on 29 March 2010 (3 pages)
4 August 2010Director's details changed for Barry Cooper on 29 March 2010 (3 pages)
4 August 2010Director's details changed for Barry Cooper on 29 March 2010 (3 pages)
4 August 2010Secretary's details changed for Barry Cooper on 29 March 2010 (3 pages)
29 July 2010Current accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
29 July 2010Current accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
14 July 2010Appointment of Barry John Cooper as a director (3 pages)
14 July 2010Appointment of Barry John Cooper as a director (3 pages)
22 April 2010Appointment of Mark Wootten as a director (3 pages)
22 April 2010Appointment of Barry Cooper as a director (3 pages)
22 April 2010Appointment of Barry Cooper as a director (3 pages)
22 April 2010Appointment of Mark Wootten as a director (3 pages)
22 April 2010Appointment of Barry Cooper as a secretary (3 pages)
22 April 2010Appointment of Barry Cooper as a secretary (3 pages)
1 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 April 2010 (1 page)
31 March 2010Termination of appointment of Graham Cowan as a director (1 page)
31 March 2010Termination of appointment of Graham Cowan as a director (1 page)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)