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

MTP PLC

4 OFFICE VILLAGE FORDER WAY, CYGNET PARK, HAMPTON, PETERBOROUGH, PE7 8GX,
Company Registration Number
02516432
Public Limited Company
Active

Company Overview

About Mtp Plc
MTP PLC was founded on 1990-06-28 and has its registered office in Hampton. The organisation's status is listed as "Active". Mtp Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MTP PLC
 
Legal Registered Office
4 OFFICE VILLAGE FORDER WAY
CYGNET PARK
HAMPTON
PETERBOROUGH
PE7 8GX
Other companies in HP19
 
Filing Information
Company Number 02516432
Company ID Number 02516432
Date formed 1990-06-28
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/12/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB467230644  
Last Datalog update: 2025-03-05 07:12:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MTP PLC
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.

Company Officers of MTP PLC

Current Directors
Officer Role Date Appointed
HW HUNTINGDON LIMITED
Company Secretary 2017-07-28
ANDREA KAREN GOODWIN
Director 2017-09-11
CHRISTOPHER JOHN GOODWIN
Director 1993-05-14
ROBERT ALEXANDER MCCALLION
Director 1993-09-06
RUTH ANNE MCCALLION
Director 2017-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARK COULSON RYAN
Director 1991-06-28 2017-09-30
WILLIAM ALAN WARNER
Director 1991-06-28 2017-09-30
IAN CASSERLY
Company Secretary 2016-01-14 2017-07-28
JUSTIN MARK ELLIOTT
Director 2008-01-01 2017-01-19
JULIAN ANDREW HONEY
Director 2006-01-01 2017-01-18
WILLIAM ALAN WARNER
Company Secretary 2014-05-09 2016-01-14
ROGER DOUGLAS LEE
Company Secretary 1993-05-14 2014-03-16
ROGER DOUGLAS LEE
Director 1998-09-02 2014-03-16
PETER WHITE
Director 2003-07-01 2006-10-10
STEPHEN GEOFFREY MILLS
Director 2000-07-03 2006-09-30
DIONNE TERESE WHELAN
Director 2003-07-01 2006-07-10
BRYNMOR JONES
Director 2000-07-03 2003-04-08
MARK SIMMONDS
Director 1996-12-16 2000-07-19
STEPHEN EDWARD WATSON
Director 1995-05-26 1998-05-02
WILLIAM ALAN WARNER
Company Secretary 1991-06-28 1993-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HW HUNTINGDON LIMITED ISLAND PACIFIC (UK) LIMITED Company Secretary 2017-10-20 CURRENT 2007-10-25 Active
HW HUNTINGDON LIMITED DAVID THIRTLE AIRCON & REFRIGERATION LIMITED Company Secretary 2016-10-14 CURRENT 2016-10-14 Active
HW HUNTINGDON LIMITED ZNZ RETAIL LIMITED Company Secretary 2016-01-14 CURRENT 2016-01-14 Active
HW HUNTINGDON LIMITED ONE BLUE PEBBLE LIMITED Company Secretary 2015-10-26 CURRENT 2015-10-26 Active - Proposal to Strike off
HW HUNTINGDON LIMITED CAMBRIDGE WEALTH MANAGEMENT LIMITED Company Secretary 2015-04-30 CURRENT 2009-03-20 Active
HW HUNTINGDON LIMITED MOBILE CELLULAR SOLUTIONS LIMITED Company Secretary 2015-04-29 CURRENT 2000-03-15 Active
HW HUNTINGDON LIMITED VAPING LIQUID LIMITED Company Secretary 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
HW HUNTINGDON LIMITED DMD SALES SOLUTIONS LIMITED Company Secretary 2012-07-05 CURRENT 2012-07-05 Liquidation
HW HUNTINGDON LIMITED TEDARIAH ASSOCIATES LTD Company Secretary 2011-12-21 CURRENT 2011-12-21 Active - Proposal to Strike off
HW HUNTINGDON LIMITED ENOVIS SURGICAL GB LIMITED Company Secretary 2010-06-18 CURRENT 2009-12-23 Active
CHRISTOPHER JOHN GOODWIN WATERS MEET (HUNTINGDON) MANAGEMENT COMPANY LIMITED Director 2010-10-01 CURRENT 2005-08-02 Active
CHRISTOPHER JOHN GOODWIN MANAGEMENT TRAINING PARTNERSHIP LIMITED Director 2002-07-23 CURRENT 2000-08-08 Active - Proposal to Strike off
ROBERT ALEXANDER MCCALLION MANAGEMENT TRAINING PARTNERSHIP LIMITED Director 2018-04-19 CURRENT 2000-08-08 Active - Proposal to Strike off

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
2024-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24
2024-03-01CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2023-10-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-04REGISTERED OFFICE CHANGED ON 04/07/23 FROM 14 Waters Meet Huntingdon PE29 3AY England
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2022-11-01AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-11-01AA01Previous accounting period shortened from 31/12/22 TO 30/06/22
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2022-05-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALEXANDER MCCALLION
2021-11-10PSC07CESSATION OF WILLIAM ALAN WARNER AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-06-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06AUDAUDITOR'S RESIGNATION
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-05-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-19TM02Termination of appointment of Hw Huntingdon Limited on 2020-03-19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 50004
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALAN WARNER
2018-01-29AAMDAmended full accounts made up to 2016-12-31
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK RYAN
2017-10-10TM01TERMINATE DIR APPOINTMENT
2017-09-11AP01DIRECTOR APPOINTED MRS RUTH ANNE MCCALLION
2017-09-11AP01DIRECTOR APPOINTED MRS ANDREA KAREN GOODWIN
2017-07-28AP04Appointment of Hw Huntingdon Limited as company secretary on 2017-07-28
2017-07-28TM02Termination of appointment of Ian Casserly on 2017-07-28
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COULSON RYAN
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ALAN WARNER
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN GOODWIN
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM 14 14 Waters Meet Huntingdon Cambridgeshire PE29 3AY England
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM 15 Prebendal Court Oxford Road Aylesbury Buckinghamshire HP19 8EY
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ELLIOTT
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HONEY
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 50004
2016-08-09AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06TM02Termination of appointment of William Alan Warner on 2016-01-14
2016-05-06AP03Appointment of Mr Ian Casserly as company secretary on 2016-01-14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 50004
2015-07-31AR0128/06/15 FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 50004
2014-09-01AR0128/06/14 FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22AP03SECRETARY APPOINTED MR WILLIAM ALAN WARNER
2014-05-22TM02APPOINTMENT TERMINATED, SECRETARY ROGER LEE
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LEE
2013-07-10AR0128/06/13 FULL LIST
2013-05-21MEM/ARTSARTICLES OF ASSOCIATION
2013-05-21RES01ALTER ARTICLES 10/05/2013
2013-05-21RES13SUB-DIVISION OF SHARES 10/05/2013
2013-05-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-18AR0128/06/12 FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-14AR0128/06/11 FULL LIST
2011-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER DOUGLAS LEE / 03/06/2011
2011-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER DOUGLAS LEE / 03/06/2011
2011-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER DOUGLAS LEE / 03/06/2011
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AR0128/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GOODWIN / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN WARNER / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK COULSON RYAN / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER MCCALLION / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER DOUGLAS LEE / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANDREW HONEY / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARK ELLIOTT / 28/06/2010
2010-04-27MISCAUDS STATEMENT OF NO CIRCUMSTANCES
2009-07-14363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 3 PREBENDAL COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8EY
2008-07-18363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-22288aNEW DIRECTOR APPOINTED
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-01-25288bDIRECTOR RESIGNED
2006-10-05288bDIRECTOR RESIGNED
2006-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-14288bDIRECTOR RESIGNED
2006-07-14363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-06-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2005-07-19363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-04-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-24363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-23MEM/ARTSARTICLES OF ASSOCIATION
2003-12-23RES12VARYING SHARE RIGHTS AND NAMES
2003-09-05288aNEW DIRECTOR APPOINTED
2003-09-05288aNEW DIRECTOR APPOINTED
2003-07-25363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-04-18288bDIRECTOR RESIGNED
2003-04-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-17123NC INC ALREADY ADJUSTED 13/09/02
2002-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-13363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MTP PLC 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 MTP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1996-03-27 Outstanding LLOYDS BANK PLC
DEBENTURE 1993-09-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31
Annual Accounts
2022-06-30

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 MTP PLC

Intangible Assets
Patents
We have not found any records of MTP PLC registering or being granted any patents
Domain Names

MTP PLC owns 1 domain names.

mtpplc.co.uk  

Trademarks
We have not found any records of MTP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MTP PLC. 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 (99999 - Dormant Company) as MTP PLC are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where MTP PLC 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.
Import/Export of Goods
Goods imported/exported by MTP PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0049019100Dictionaries and encyclopaedias, and serial instalments thereof

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MTP PLC 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 MTP PLC 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.