ANTIGO MHB BREAKERS LTD

Register to unlock more data on OkredoRegister

ANTIGO MHB BREAKERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04434379

Incorporation date

09/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Boston House, Grove Business Park, Wantage, Oxfordshire OX12 9FFCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2002)
dot icon18/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon25/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon17/11/2025
Director's details changed for Mr Joseph Grainger on 2025-11-15
dot icon08/10/2025
Director's details changed for Mr Joseph Grainger on 2025-10-08
dot icon19/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon15/01/2025
Cessation of Christopher Michael Shinners as a person with significant control on 2025-01-01
dot icon15/01/2025
Change of details for Mr Matthew George Shinners as a person with significant control on 2025-01-01
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/11/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon13/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/04/2022
Second filing for the termination of Mark Robert Smith as a secretary
dot icon24/03/2022
Appointment of Aspen Waite South Limited as a secretary on 2022-03-18
dot icon24/03/2022
Termination of appointment of Mark Smith as a secretary on 2021-03-18
dot icon17/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon04/03/2021
Director's details changed for Mr Matthew George Shinners on 2021-03-03
dot icon04/03/2021
Director's details changed for Mr Joseph Grainger on 2021-03-03
dot icon25/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon03/03/2020
Statement of capital following an allotment of shares on 2019-11-25
dot icon28/02/2020
Registered office address changed from C/O Smiths Accountants Unit 114 Boston House Grove Technology Park Wantage Oxon OX12 9FF to Boston House Grove Business Park Wantage Oxfordshire OX12 9FF on 2020-02-28
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon14/05/2018
Director's details changed for Mr Joseph Grainger on 2017-02-07
dot icon14/05/2018
Director's details changed for Mr Matthew George Shinners on 2017-09-20
dot icon10/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Resolutions
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-12-28
dot icon25/09/2017
Change of details for Mr Matthew George Shinners as a person with significant control on 2017-09-20
dot icon12/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon13/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon16/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Certificate of change of name
dot icon22/10/2014
Appointment of Mr Matthew George Shinners as a director on 2014-10-21
dot icon22/10/2014
Termination of appointment of George Shinners as a director on 2014-10-22
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-10-17
dot icon30/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon11/12/2013
Appointment of Mr Joseph Grainger as a director
dot icon23/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon03/12/2012
Termination of appointment of Richard Withers as a director
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/09/2011
Appointment of Mr Mark Smith as a secretary
dot icon15/09/2011
Registered office address changed from 6 Newbury Street Wantage Oxon OX12 8BS on 2011-09-15
dot icon15/09/2011
Termination of appointment of Chapman Worth Limited as a secretary
dot icon19/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon18/05/2011
Director's details changed for Mr Richard Neil Withers on 2011-05-18
dot icon05/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Chapman Worth Goddard & Broadley Llp on 2009-12-01
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/08/2009
Director appointed mr richard neil withers
dot icon14/05/2009
Return made up to 09/05/09; full list of members
dot icon20/08/2008
Return made up to 09/05/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from the old cartshed tallys building lyford wantage oxfordshire OX12 0EQ
dot icon12/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/08/2007
Return made up to 09/05/07; full list of members
dot icon07/08/2007
Return made up to 09/05/06; full list of members
dot icon24/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/06/2005
Return made up to 09/05/05; full list of members
dot icon28/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/06/2004
Return made up to 09/05/04; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/05/2004
Total exemption small company accounts made up to 2003-05-31
dot icon04/05/2004
New secretary appointed
dot icon20/04/2004
Registered office changed on 20/04/04 from: 21-23 station road gerrards cross buckinghamshire SL9 8ES
dot icon20/04/2004
Secretary resigned
dot icon11/12/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon04/09/2003
Return made up to 09/05/03; full list of members
dot icon30/05/2003
Secretary resigned
dot icon08/10/2002
New secretary appointed
dot icon08/10/2002
Registered office changed on 08/10/02 from: 193 high street hornchurch essex RM11 3XT
dot icon16/06/2002
Registered office changed on 16/06/02 from: 191-193 high street hornchurch essex RM11 3XT
dot icon16/06/2002
New secretary appointed
dot icon13/06/2002
New director appointed
dot icon14/05/2002
Secretary resigned
dot icon14/05/2002
Director resigned
dot icon09/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
314.90K
-
0.00
78.79K
-
2022
4
208.92K
-
0.00
63.63K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHAPMAN WORTH LIMITED
Corporate Secretary
25/02/2004 - 13/09/2011
15
BRIGHTON SECRETARY LIMITED
Nominee Secretary
09/05/2002 - 13/05/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
09/05/2002 - 13/05/2002
9606
Shinners, Matthew George
Director
21/10/2014 - Present
1
ASPEN WAITE SOUTH LIMITED
Corporate Secretary
18/03/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANTIGO MHB BREAKERS LTD

ANTIGO MHB BREAKERS LTD is an(a) Active company incorporated on 09/05/2002 with the registered office located at Boston House, Grove Business Park, Wantage, Oxfordshire OX12 9FF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTIGO MHB BREAKERS LTD?

toggle

ANTIGO MHB BREAKERS LTD is currently Active. It was registered on 09/05/2002 .

Where is ANTIGO MHB BREAKERS LTD located?

toggle

ANTIGO MHB BREAKERS LTD is registered at Boston House, Grove Business Park, Wantage, Oxfordshire OX12 9FF.

What does ANTIGO MHB BREAKERS LTD do?

toggle

ANTIGO MHB BREAKERS LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ANTIGO MHB BREAKERS LTD?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-12-31.