Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MB GROUP (UK) LIMITED
Company Information for

MB GROUP (UK) LIMITED

MB HOUSE, 248 SHEPCOTE LANE, SHEFFIELD, SOUTH YORKSHIRE, S9 1TP,
Company Registration Number
04874423
Private Limited Company
Active

Company Overview

About Mb Group (uk) Ltd
MB GROUP (UK) LIMITED was founded on 2003-08-21 and has its registered office in Sheffield. The organisation's status is listed as "Active". Mb Group (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MB GROUP (UK) LIMITED
 
Legal Registered Office
MB HOUSE
248 SHEPCOTE LANE
SHEFFIELD
SOUTH YORKSHIRE
S9 1TP
Other companies in S9
 
Previous Names
IMCO (222003) LIMITED18/03/2011
Filing Information
Company Number 04874423
Company ID Number 04874423
Date formed 2003-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 21:51:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MB GROUP (UK) 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.

Company Officers of MB GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN GREG BENNETT
Company Secretary 2003-10-13
JUSTIN GREG BENNETT
Director 2003-10-13
ALAN MICHAEL CRANE
Director 2008-05-23
NEALE JAMES EVANS
Director 2003-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
IMCO SECRETARY LIMITED (COMPANY NUMBER 4449984)
Nominated Secretary 2003-08-21 2003-10-13
IMCO DIRECTOR LIMITED (COMPANY NUMBER 4373005)
Nominated Director 2003-08-21 2003-10-13

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 MBM HOLDINGS LIMITED Company Secretary 1995-11-16 CURRENT 1995-07-06 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 MBM HOLDINGS LIMITED Director 1999-05-01 CURRENT 1995-07-06 Active
JUSTIN GREG BENNETT M B ADVERTISING AND MARKETING LTD Director 1999-05-01 CURRENT 1989-01-17 Active
ALAN MICHAEL CRANE MBM HOLDINGS LIMITED Director 2008-07-01 CURRENT 1995-07-06 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 M B ADVERTISING AND MARKETING LTD Director 1996-08-01 CURRENT 1989-01-17 Active
NEALE JAMES EVANS MBM HOLDINGS LIMITED Director 1995-11-16 CURRENT 1995-07-06 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
2024-01-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-08-23CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES
2023-06-29Change of share class name or designation
2023-06-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-29Memorandum articles filed
2023-06-29Particulars of variation of rights attached to shares
2023-06-29Sub-division of shares on 2023-06-16
2023-03-23Memorandum articles filed
2023-03-23Memorandum articles filed
2023-03-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-14DIRECTOR APPOINTED MR ANTHONY JAMES HILTON
2023-03-14DIRECTOR APPOINTED MR SIMON CRACE
2023-03-14DIRECTOR APPOINTED MR ALAN MICHAEL CRANE
2023-03-14CESSATION OF NEALE JAMES EVANS AS A PERSON OF SIGNIFICANT CONTROL
2023-03-14Notification of Mb Bluesky Trustee Limited as a person with significant control on 2023-03-01
2023-01-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-08-22CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2018-12-31SH06Cancellation of shares. Statement of capital on 2018-12-03 GBP 150,008.70
2018-12-31SH03Purchase of own shares
2018-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL CRANE
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-08-28CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-08-14CH01Director's details changed for Mr Alan Michael Crane on 2017-08-11
2017-05-04CC04Statement of company's objects
2017-05-04RES01ADOPT ARTICLES 04/05/17
2017-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 167656.7
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 167656.7
2015-08-21AR0121/08/15 ANNUAL RETURN FULL LIST
2015-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 167656.7
2014-08-21AR0121/08/14 ANNUAL RETURN FULL LIST
2014-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-08-21AR0121/08/13 ANNUAL RETURN FULL LIST
2013-08-09SH19Statement of capital on 2013-08-09 GBP 167,656.70
2013-08-06CAP-SSSolvency statement dated 01/08/13
2013-08-06SH20Statement by directors
2013-08-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-08-21AR0121/08/12 ANNUAL RETURN FULL LIST
2012-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-08-23AR0121/08/11 FULL LIST
2011-03-18RES15CHANGE OF NAME 10/03/2011
2011-03-18CERTNMCOMPANY NAME CHANGED IMCO (222003) LIMITED CERTIFICATE ISSUED ON 18/03/11
2011-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL CRANE / 22/10/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEALE EVANS / 22/10/2010
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN GREG BENNETT / 16/10/2010
2010-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN GREG BENNETT / 16/10/2010
2010-08-25AR0121/08/10 FULL LIST
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 230 WOODBOURN ROAD SHEFFIELD S9 3LQ UNITED KINGDOM
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN GREG BENNETT / 05/10/2009
2009-09-03363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS FOR 'SMALL' 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
2008-09-12363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-06-05288aDIRECTOR APPOINTED ALAN MICHAEL CRANE
2008-06-05123NC INC ALREADY ADJUSTED 23/05/08
2008-06-05RES13ALLOTMENT OF SHARES 23/05/2008
2008-06-05RES04GBP NC 1425940/1676567 23/05/2008
2008-06-0588(2)AD 23/05/08 GBP SI 251485@1=251485 GBP IC 1425082/1676567
2008-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-08-21363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-08-23363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-08-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-08-22363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2004-09-10363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2003-12-1788(2)RAD 13/10/03--------- £ SI 1425081@1=1425081 £ IC 1/1425082
2003-10-29123NC INC ALREADY ADJUSTED 13/10/03
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: SAINT PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL
2003-10-29225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/04/04
2003-10-29288bDIRECTOR RESIGNED
2003-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-29288bSECRETARY RESIGNED
2003-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29RES04£ NC 100/1425940 13/1
2003-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-10-25395PARTICULARS OF MORTGAGE/CHARGE
2003-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MB GROUP (UK) 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 MB GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
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
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 MB GROUP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MB GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MB GROUP (UK) LIMITED
Trademarks
We have not found any records of MB GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MB GROUP (UK) 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 MB GROUP (UK) 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 MB GROUP (UK) 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 MB GROUP (UK) 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 MB GROUP (UK) 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.