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

MTD HOLDINGS LIMITED

Unit 2 Birch Industrial Estate, Whittle Lane, Heywood, LANCS, OL10 2SX,
Company Registration Number
05259040
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mtd Holdings Ltd
MTD HOLDINGS LIMITED was founded on 2004-10-14 and has its registered office in Heywood. The organisation's status is listed as "Active - Proposal to Strike off". Mtd Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MTD HOLDINGS LIMITED
 
Legal Registered Office
Unit 2 Birch Industrial Estate
Whittle Lane
Heywood
LANCS
OL10 2SX
Other companies in OL10
 
Filing Information
Company Number 05259040
Company ID Number 05259040
Date formed 2004-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-07-31
Account next due 30/04/2024
Latest return 2023-09-30
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-28 04:06:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MTD HOLDINGS 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.
Companies with same name MTD HOLDINGS LIMITED
The following companies were found which have the same name as MTD HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MTD HOLDINGS, LLC 16027 BROOKHURST ST G-520 FOUNTAIN VALLEY CA 92708 ACTIVE Company formed on the 2011-06-06
MTD Holdings, LLC 344 Mallard Dr Heathsville VA 22473 Active Company formed on the 2015-06-23
MTD Holdings Inc. 142 Fawn Rd Bailey CO 80421 Delinquent Company formed on the 2008-09-11
MTD HOLDINGS INC. 1300 EAST NINTH STREET - CLEVELAND OH 44114 Active Company formed on the 1946-02-01
MTD HOLDINGS AUSTRALIA PTY LTD Dissolved Company formed on the 2013-12-11
MTD HOLDINGS PTY LTD Active Company formed on the 2015-02-17
MTD HOLDINGS, INC 395 NE 4TH ST IRRIGON OR 97844 Active Company formed on the 2012-04-23
MTD HOLDINGS INC. Newfoundland and Labrador Dissolved
MTD HOLDINGS INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1995-05-30
MTD HOLDINGS, LLC 911 CHESTNUT STREET CLEARWATER FL 33756 Active Company formed on the 2008-03-17
MTD HOLDINGS NSW PTY LTD Active Company formed on the 2017-07-10
MTD HOLDINGS LLC Delaware Unknown
MTD HOLDINGS LLC Delaware Unknown
MTD HOLDINGS LLC New Jersey Unknown
MTD Holdings LLC 1623 Central Ave Ste 204 Cheyenne Wyoming 82001 Active Company formed on the 2019-09-18
MTD HOLDINGS LTD British Columbia Active Company formed on the 2019-06-28
MTD HOLDINGS, LP 2301 S CAPITAL OF TEXAS HWY BLDG K AUSTIN TX 78746 Active Company formed on the 2020-12-04
MTD HOLDINGS LLC 20506 MISTY CROSSING LN SPRING TX 77379 Active Company formed on the 2024-02-26

Company Officers of MTD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ANTHONY OXLEY
Company Secretary 2004-10-18
MARK IAN TIBBENHAM
Director 2004-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-10-14 2004-10-18
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-10-14 2004-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ANTHONY OXLEY TMO (HOLDINGS) LIMITED Company Secretary 2006-07-26 CURRENT 2006-07-26 Dissolved 2015-09-29
STEVEN ANTHONY OXLEY G.J.D. MANUFACTURING LIMITED Company Secretary 2004-12-09 CURRENT 1987-10-29 Active
STEVEN ANTHONY OXLEY TDP DEVELOPMENT LIMITED Company Secretary 2003-12-31 CURRENT 1998-09-11 Liquidation
STEVEN ANTHONY OXLEY JOHN FOSTER & SON PUBLIC LIMITED COMPANY Company Secretary 1993-12-08 CURRENT 1891-11-11 Liquidation
MARK IAN TIBBENHAM G.J.D. MANUFACTURING LIMITED Director 2004-12-09 CURRENT 1987-10-29 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
2024-09-03SECOND GAZETTE not voluntary dissolution
2024-06-18FIRST GAZETTE notice for voluntary strike-off
2024-06-11Application to strike the company off the register
2023-10-16CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-08-01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW BROOMFIELD
2023-07-31APPOINTMENT TERMINATED, DIRECTOR MARK IAN TIBBENHAM
2023-07-31Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-31Solvency Statement dated 31/07/23
2023-07-31Statement by Directors
2023-07-31Statement of capital on GBP 1
2023-07-28DIRECTOR APPOINTED MALCOLM PETER MAGINNIS
2023-06-29CESSATION OF BQT SOLUTIONS (SEA) PTE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-29Notification of a person with significant control statement
2023-04-0431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27Previous accounting period shortened from 30/09/22 TO 31/07/22
2023-03-27Previous accounting period shortened from 30/09/22 TO 31/07/22
2022-10-12Notification of Bqt Solutions (Sea) Pte Limited as a person with significant control on 2022-08-01
2022-10-12CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-12PSC02Notification of Bqt Solutions (Sea) Pte Limited as a person with significant control on 2022-08-01
2022-10-06CESSATION OF MARK IAN TIBBENHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-10-06PSC07CESSATION OF MARK IAN TIBBENHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-08-11AP01DIRECTOR APPOINTED MR ROBERT ANDREW BROOMFIELD
2022-08-10AP01DIRECTOR APPOINTED MR NEVILLE WAYNE JOYCE
2022-07-22SH03Purchase of own shares
2022-05-26AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07Cancellation of shares. Statement of capital on 2021-07-21 GBP 28,875
2022-02-07SH06Cancellation of shares. Statement of capital on 2021-07-21 GBP 28,875
2022-01-28Cancellation of shares. Statement of capital on 2021-08-11 GBP 13,125
2022-01-28SH06Cancellation of shares. Statement of capital on 2021-08-11 GBP 13,125
2022-01-25Resolutions passed:<ul><li>Resolution Authorised to purchase the capital of the company upon the terms of an agreement to be netered into between the company, contract be approved and the company be authorised to enter into the contract, payment by the co
2022-01-25Resolutions passed:<ul><li>Resolution passed to redeem shares</ul>
2022-01-25RES16Resolutions passed:
  • Resolution to redeem shares
2022-01-25RES13Resolutions passed:Authorised to purchase the capital of the company upon the terms of an agreement to be netered into between the company, contract be approved and the company be authorised to enter into the contract, payment by the company out of its...
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-10-04TM02Termination of appointment of Steven Anthony Oxley on 2021-10-04
2021-04-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-18AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-05-09AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 40745
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;GBP 40745
2017-05-28SH02Statement of capital on 2016-09-30 GBP40,745
2017-05-05RES13Resolutions passed:
  • Redeem 39275 preference shares 30/09/2016
2017-04-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07CH01Director's details changed for Mr Mark Ian Tibbenham on 2017-03-07
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-03-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 80120
2015-11-17AR0130/09/15 ANNUAL RETURN FULL LIST
2015-05-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17RES01ADOPT ARTICLES 17/10/14
2014-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 158870
2014-10-14AR0130/09/14 ANNUAL RETURN FULL LIST
2014-06-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052590400004
2013-11-13AR0130/09/13 ANNUAL RETURN FULL LIST
2013-05-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0130/09/12 ANNUAL RETURN FULL LIST
2012-02-14AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-14AR0130/09/11 ANNUAL RETURN FULL LIST
2011-06-20AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-14AR0130/09/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN TIBBENHAM / 31/07/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN TIBBENHAM / 31/07/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN TIBBENHAM / 31/07/2010
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-16AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-22AR0130/09/09 FULL LIST
2009-09-13RES01ADOPT MEM AND ARTS 18/08/2009
2009-09-13RES12VARYING SHARE RIGHTS AND NAMES
2009-05-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / MARK TIBBENHAM / 30/09/2008
2008-04-18AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-16363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-08-17SASHARES AGREEMENT OTC
2006-08-1788(2)RAD 07/08/06--------- £ SI 25000@1=25000 £ IC 150000/175000
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 10 FAR FIELD AVENUE HEPWORTH HOLMFIRTH WEST YORKSHIRE HD9 1TT
2005-11-01363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-07123NC INC ALREADY ADJUSTED 09/12/04
2005-01-07RES04£ NC 1000/175000 09/12
2005-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-0788(2)RAD 09/12/04--------- £ SI 149999@1=149999 £ IC 1/150000
2005-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-07RES04£ NC 1000/175000 09/12
2004-12-24225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: NEXUS SOLICITORS CARLTON HOUSE, 16-18 ALBERT SQUARE, MANCHESTER M2 5PE
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-20288bSECRETARY RESIGNED
2004-10-20287REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-10-20288bDIRECTOR RESIGNED
2004-10-20288aNEW SECRETARY APPOINTED
2004-10-14NEWINCINCORPORATION 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 MTD HOLDINGS 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 MTD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-19 Outstanding HSBC BANK PLC
DEBENTURE 2010-07-22 Satisfied NW VCLF HF LLP
GUARANTEE & DEBENTURE 2007-01-05 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-12-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MTD HOLDINGS LIMITED

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