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

M.P.B. STRUCTURES LTD

14 CRUCIBLE ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5TS,
Company Registration Number
02002335
Private Limited Company
Active

Company Overview

About M.p.b. Structures Ltd
M.P.B. STRUCTURES LTD was founded on 1986-03-20 and has its registered office in Northamptonshire. The organisation's status is listed as "Active". M.p.b. Structures Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M.P.B. STRUCTURES LTD
 
Legal Registered Office
14 CRUCIBLE ROAD
CORBY
NORTHAMPTONSHIRE
NN17 5TS
Other companies in NN17
 
Filing Information
Company Number 02002335
Company ID Number 02002335
Date formed 1986-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 07:00:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.P.B. STRUCTURES LTD
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 M.P.B. STRUCTURES LTD

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BOYLE
Company Secretary 1991-06-30
EILEEN BOYLE
Director 1991-06-30
MICHAEL JOHN BOYLE
Director 1991-06-30
PATRICK JOHN JOSEPH BOYLE
Director 2014-10-16
SEAN GERARD BOYLE
Director 2014-10-16
MARY ANN GABRIEL MCPARLAND
Director 2014-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BOYLE M.P.B. CONTRACTORS LIMITED Company Secretary 1999-12-08 CURRENT 1999-12-08 Active
EILEEN BOYLE ACHLA LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active - Proposal to Strike off
EILEEN BOYLE SAEZ FINANCE UK LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active - Proposal to Strike off
EILEEN BOYLE SAEZ MOTION UK LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
EILEEN BOYLE TOTAL TOWER CRANES LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
EILEEN BOYLE TECH-CON RECRUITMENT LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active - Proposal to Strike off
EILEEN BOYLE TOTAL PLANT LIMITED Director 2008-08-01 CURRENT 2001-08-10 Active
EILEEN BOYLE GLENROWAN HOMES LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
EILEEN BOYLE M.P.B. CONTRACTORS LIMITED Director 1999-12-08 CURRENT 1999-12-08 Active
EILEEN BOYLE WOODGLEN LEISURE LIMITED Director 1996-11-12 CURRENT 1996-08-23 Active
MICHAEL JOHN BOYLE ACHLA LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active - Proposal to Strike off
MICHAEL JOHN BOYLE TOTAL DEVELOPERS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
MICHAEL JOHN BOYLE SAEZ FINANCE UK LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active - Proposal to Strike off
MICHAEL JOHN BOYLE SAEZ MOTION UK LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
MICHAEL JOHN BOYLE TOTAL TOWER CRANES LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
MICHAEL JOHN BOYLE TECH-CON RECRUITMENT LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active - Proposal to Strike off
MICHAEL JOHN BOYLE TOTAL BUILDERS MERCHANTS LIMITED Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2015-02-03
MICHAEL JOHN BOYLE GLENROWAN HOMES LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
MICHAEL JOHN BOYLE TOTAL PLANT LIMITED Director 2001-08-14 CURRENT 2001-08-10 Active
MICHAEL JOHN BOYLE M.P.B. CONTRACTORS LIMITED Director 1999-12-08 CURRENT 1999-12-08 Active
MICHAEL JOHN BOYLE WOODGLEN LEISURE LIMITED Director 1996-11-12 CURRENT 1996-08-23 Active
PATRICK JOHN JOSEPH BOYLE P B BUSINESS DEVELOPMENTS LIMITED Director 2010-11-29 CURRENT 2010-11-29 Active
SEAN GERARD BOYLE WESTPOINT CONTRACTS LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
MARY ANN GABRIEL MCPARLAND ACHLA LIMITED Director 2016-06-08 CURRENT 2016-06-08 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
2023-10-13CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2023-10-03Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-10-03Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-10-03Memorandum articles filed
2023-10-03Change of share class name or designation
2023-07-11CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-30FULL ACCOUNTS MADE UP TO 30/09/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-19PSC04Change of details for Mr Michael John Boyle as a person with significant control on 2022-03-21
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER LESLIE LOVE
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-29AP01DIRECTOR APPOINTED MR JOHN ALEXANDER LESLIE LOVE
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-28AP01DIRECTOR APPOINTED MR DALE ASCOTT
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JOHN JOSEPH BOY
2020-06-25AA01Current accounting period extended from 30/06/20 TO 30/09/20
2020-01-15AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-03-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANN GABRIEL MCPARLAND
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-05-22AAMDAmended full accounts made up to 2016-06-30
2016-10-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-11-02AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-03AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BOYLE / 01/06/2015
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN BOYLE / 01/06/2015
2015-07-03CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN BOYLE on 2015-06-01
2015-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-16CH01Director's details changed for Mrs Helen Eileen Boyle on 2014-10-16
2014-10-16AP01DIRECTOR APPOINTED MRS MARY ANN GABRIEL MCPARLAND
2014-10-16AP01DIRECTOR APPOINTED MR PATRICK JOHN JOSEPH BOYLE
2014-10-16AP01DIRECTOR APPOINTED MR SEAN GERARD BOYLE
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 020023350011
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020023350010
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-03AR0130/06/14 ANNUAL RETURN FULL LIST
2013-10-09AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-08AR0130/06/13 FULL LIST
2012-11-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-04AR0130/06/12 FULL LIST
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-01AR0130/06/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-09AR0130/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BOYLE / 30/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN EILEEN BOYLE / 30/06/2010
2009-09-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-13363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-22363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-12-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-28363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-05-22AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-19363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-05363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2006-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/06
2006-07-05363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2006-05-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-14395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-16363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2004-10-20287REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 2A NUTFIELD ROAD LONDON NW2 7EB
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-13363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2003-03-08AAFULL ACCOUNTS MADE UP TO 30/06/02
2001-10-08AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-08-06363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-05-24AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-18363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-05-08AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-23395PARTICULARS OF MORTGAGE/CHARGE
1999-07-19363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-04-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-10363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-04-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-02363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-04-27AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-08-14363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-04-30AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-31363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1995-04-26AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-08-11363sRETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS
1994-04-21AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-09-07395PARTICULARS OF MORTGAGE/CHARGE
1993-07-08363sRETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS
1993-06-12395PARTICULARS OF MORTGAGE/CHARGE
1993-04-30AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-08-18395PARTICULARS OF MORTGAGE/CHARGE
1992-07-02363sRETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to M.P.B. STRUCTURES LTD 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 M.P.B. STRUCTURES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-19 Outstanding HSBC BANK PLC
2014-09-15 Outstanding HSBC BANK PLC
LEGAL CHARGE 2006-01-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2004-07-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 9 FEBRUARY 2000 AND 2000-02-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
A CREDIT AGREEMENT 1993-08-26 Satisfied CLOSE BROTHERS LIMITED
PROMPT CREDIT APPLICATION 1993-06-09 Satisfied CLOSE BROTHERS LIMITED
A CREDIT AGREEMENT 1992-08-12 Satisfied CLOSE BROTHERS LIMITED
A CREDIT AGREEMENT 1990-08-30 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE 1989-09-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FIXED AND FLOATING CHARGE 1987-04-30 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
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 M.P.B. STRUCTURES LTD

Intangible Assets
Patents
We have not found any records of M.P.B. STRUCTURES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for M.P.B. STRUCTURES LTD
Trademarks
We have not found any records of M.P.B. STRUCTURES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.P.B. STRUCTURES LTD. 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 (42990 - Construction of other civil engineering projects n.e.c.) as M.P.B. STRUCTURES LTD are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where M.P.B. STRUCTURES LTD 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 M.P.B. STRUCTURES LTD 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 M.P.B. STRUCTURES LTD 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.