Company NameMountfield Quality Products Limited
DirectorJohn Pogue
Company StatusActive
Company Number03266250
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)
Previous NameAeroguard Limited

Business Activity

Section CManufacturing
SIC 2640Manufacture of bricks, etc. in baked clay
SIC 23320Manufacture of bricks, tiles and construction products, in baked clay

Directors

Director NameMr John Pogue
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1996(2 weeks, 4 days after company formation)
Appointment Duration27 years, 5 months
RoleDepot Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Station House
Station Road
Chester Le Street
County Durham
DH3 3DU
Director NameMr Keith Soulsby
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(2 weeks, 4 days after company formation)
Appointment Duration6 years (resigned 28 November 2002)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressWellfield House Craghead
Stanley
County Durham
DH9 6DU
Director NameIan Young
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(2 weeks, 4 days after company formation)
Appointment Duration6 years (resigned 28 November 2002)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address19 Bourne Court
East Stanley
Co Durham
DH9 0XR
Secretary NameMr Keith Soulsby
NationalityBritish
StatusResigned
Appointed08 November 1996(2 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 09 December 2002)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressWellfield House Craghead
Stanley
County Durham
DH9 6DU
Secretary NameHeather Hansom
NationalityBritish
StatusResigned
Appointed07 February 2003(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 2006)
RoleCompany Director
Correspondence Address7 Saint Cuthberts Avenue
Balckhill
Consett
Durham
DH8 0LR
Secretary NameSandra Astrid Robinson
NationalityBritish
StatusResigned
Appointed26 July 2006(9 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressUnit 2 Station House
Station Road
Chester Le Street
County Durham
DH3 3DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemqpltd.fsbusiness.co.uk

Location

Registered AddressUnit 2 Station House
Station Road
Chester Le Street
County Durham
DH3 3DU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Shareholders

450 at £1John Pogue
45.00%
Ordinary
200 at £1Ian Young
20.00%
Ordinary
200 at £1Keith Soulsby
20.00%
Ordinary
150 at £1Stuart Brown
15.00%
Ordinary

Financials

Year2014
Net Worth£1,216
Current Liabilities£56,131

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

16 January 2006Delivered on: 27 January 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 September 2003Delivered on: 26 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
20 July 2023Appointment of Mrs Heather Hansom as a secretary on 12 June 2023 (2 pages)
27 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
6 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
28 September 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
7 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
18 April 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
8 October 2018Termination of appointment of Sandra Astrid Robinson as a secretary on 30 September 2018 (1 page)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(4 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(4 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(4 pages)
27 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 October 2010Secretary's details changed for Sandra Astrid Robinson on 1 August 2010 (1 page)
20 October 2010Secretary's details changed for Sandra Astrid Robinson on 1 August 2010 (1 page)
20 October 2010Director's details changed for Mr John Pogue on 1 August 2010 (2 pages)
20 October 2010Secretary's details changed for Sandra Astrid Robinson on 1 August 2010 (1 page)
20 October 2010Director's details changed for Mr John Pogue on 1 August 2010 (2 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Mr John Pogue on 1 August 2010 (2 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for John Pogue on 20 October 2009 (2 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Director's details changed for John Pogue on 20 October 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 December 2008Return made up to 21/10/08; full list of members (4 pages)
9 December 2008Return made up to 21/10/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2007Return made up to 21/10/07; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Return made up to 21/10/07; full list of members (3 pages)
20 November 2006Return made up to 21/10/06; full list of members (7 pages)
20 November 2006Return made up to 21/10/06; full list of members (7 pages)
11 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006Secretary resigned (1 page)
27 January 2006Particulars of mortgage/charge (18 pages)
27 January 2006Particulars of mortgage/charge (18 pages)
13 January 2006Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 January 2006Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 December 2004Return made up to 21/10/04; full list of members (8 pages)
16 December 2004Return made up to 21/10/04; full list of members (8 pages)
29 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 January 2004Return made up to 21/10/03; full list of members (8 pages)
12 January 2004Return made up to 21/10/03; full list of members (8 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
30 August 2003Return made up to 21/10/02; full list of members (7 pages)
30 August 2003Return made up to 21/10/02; full list of members (7 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 January 2002Return made up to 21/10/01; full list of members (8 pages)
18 January 2002Return made up to 21/10/01; full list of members (8 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 November 2000Return made up to 21/10/00; full list of members (7 pages)
21 November 2000Return made up to 21/10/00; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 November 1999Return made up to 21/10/99; full list of members (7 pages)
8 November 1999Return made up to 21/10/99; full list of members (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1998Return made up to 21/10/98; no change of members (6 pages)
27 October 1998Return made up to 21/10/98; no change of members (6 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 February 1998Ad 08/11/96--------- £ si 998@1 (2 pages)
20 February 1998Ad 08/11/96--------- £ si 998@1 (2 pages)
22 September 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
22 September 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
21 November 1996Memorandum and Articles of Association (10 pages)
21 November 1996Memorandum and Articles of Association (10 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 November 1996Company name changed aeroguard LIMITED\certificate issued on 15/11/96 (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Company name changed aeroguard LIMITED\certificate issued on 15/11/96 (2 pages)
14 November 1996Registered office changed on 14/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Registered office changed on 14/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 November 1996New director appointed (2 pages)
21 October 1996Incorporation (9 pages)
21 October 1996Incorporation (9 pages)