Company NameMDB Ltd
DirectorMatthew David Brown
Company StatusActive
Company Number02518709
CategoryPrivate Limited Company
Incorporation Date5 July 1990(33 years, 10 months ago)
Previous NameScantheme Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matthew David Brown
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(12 years, 12 months after company formation)
Appointment Duration20 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage Thimbleby
Northallerton
DL6 3PY
Director NameMr David John Bowes Brown
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(1 year after company formation)
Appointment Duration11 years, 12 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressRavensthorpe Manor
Boltby
Thirsk
North Yorkshire
YO7 2DX
Director NameMr David Patrick Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(1 year after company formation)
Appointment Duration11 years, 12 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThimbleby Hall
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Secretary NameMr David Patrick Brown
NationalityBritish
StatusResigned
Appointed05 July 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThimbleby Hall
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Secretary NameMr James Dickson
NationalityBritish
StatusResigned
Appointed27 November 1992(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address10 Brancepeth Chare
Oakerside Park
Peterlee
County Durham
SR8 1LU
Secretary NameMichael Boulton Saint
NationalityBritish
StatusResigned
Appointed26 January 1996(5 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 August 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Pennines
Croft Ends
Appleby-In-Westmorland
Cumbria
CA16 6JW
Secretary NameTimothy Andrew Parkinson
NationalityBritish
StatusResigned
Appointed23 August 1996(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressField Head Farm Brackenthwaite Lane
Pannal
Harrogate
North Yorkshire
HG3 1PL
Secretary NameCatherine Starkie
NationalityBritish
StatusResigned
Appointed04 April 2002(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2005)
RoleGroup Accounts Manager
Correspondence AddressRocky Plain Farm
Osmotherley
North Yorkshire
DL6 3AQ
Secretary NameMr Michael Clifford Pill
NationalityBritish
StatusResigned
Appointed10 November 2006(16 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address155 Cloverfield
West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0BU
Director NameMrs Elizabeth Jayne Brown
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(29 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage Thimbleby
Northallerton
DL6 3PY
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed01 December 2005(15 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 November 2006)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressKeepers Cottage
Thimbleby
Northallerton
DL6 3PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishThimbleby
WardOsmotherley & Swainby

Shareholders

1 at £1David Patrick Brown
50.00%
Ordinary
1 at £1Matthew David Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,298
Cash£1,028
Current Liabilities£28,586

Accounts

Latest Accounts29 September 2023 (7 months, 1 week ago)
Next Accounts Due29 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

12 October 2017Micro company accounts made up to 29 September 2017 (2 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
25 November 2016Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
22 August 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
11 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
20 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
4 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
4 September 2015Director's details changed for Mr Matthew David Brown on 5 April 2015 (2 pages)
4 September 2015Director's details changed for Mr Matthew David Brown on 5 April 2015 (2 pages)
4 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
22 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 December 2013Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW England on 2 December 2013 (1 page)
24 September 2013Termination of appointment of Michael Pill as a secretary (1 page)
24 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
3 September 2013Termination of appointment of Michael Pill as a secretary (1 page)
3 September 2013Registered office address changed from 155 Cloverfield West Allotment Newcastle upon Tyne NE27 0BU United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 155 Cloverfield West Allotment Newcastle upon Tyne NE27 0BU United Kingdom on 3 September 2013 (1 page)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 December 2012Registered office address changed from C/O Richmonds Solicitors 53 Westgate Road Newcastle upon Tyne NE1 1TS England on 4 December 2012 (1 page)
4 December 2012Registered office address changed from C/O Richmonds Solicitors 53 Westgate Road Newcastle upon Tyne NE1 1TS England on 4 December 2012 (1 page)
24 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
13 July 2012Secretary's details changed for Mr Michael Clifford Pill on 1 July 2012 (2 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
13 July 2012Secretary's details changed for Mr Michael Clifford Pill on 1 July 2012 (2 pages)
21 November 2011Registered office address changed from D Martin Associates Pawston Birks Pawston Road High Spen Tyne & Wear NE39 2ES on 21 November 2011 (1 page)
28 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Matthew David Brown on 5 July 2010 (2 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Matthew David Brown on 5 July 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
29 July 2009Return made up to 05/07/09; full list of members (3 pages)
13 April 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
10 July 2008Return made up to 05/07/08; full list of members (3 pages)
28 May 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
18 July 2007Return made up to 05/07/07; full list of members (2 pages)
13 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
1 August 2006Return made up to 05/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/08/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
28 July 2005Return made up to 05/07/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
22 April 2005Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
22 September 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2003Company name changed scantheme LIMITED\certificate issued on 16/09/03 (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
10 August 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
4 March 2003Compulsory strike-off action has been discontinued (1 page)
2 March 2003Return made up to 05/07/02; full list of members (7 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003New secretary appointed (1 page)
2 March 2003Accounts for a dormant company made up to 30 September 2001 (2 pages)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
3 September 2001Return made up to 05/07/01; full list of members (6 pages)
30 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
12 July 2000Return made up to 05/07/00; full list of members (6 pages)
16 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
14 September 1999Return made up to 05/07/99; full list of members (6 pages)
14 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
9 July 1998Return made up to 05/07/98; no change of members (6 pages)
6 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
7 July 1997Return made up to 05/07/97; full list of members (6 pages)
18 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
3 September 1996New secretary appointed (2 pages)
2 September 1996Secretary resigned (1 page)
30 July 1996Return made up to 05/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 February 1996Secretary resigned (2 pages)
16 February 1996Registered office changed on 16/02/96 from: peterlee county durham SR8 2HX (1 page)
16 February 1996New secretary appointed (1 page)
29 August 1995Return made up to 05/07/95; no change of members (4 pages)
27 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
5 July 1990Incorporation (9 pages)