M.& M.DEMOLITION CO.LIMITED

Register to unlock more data on OkredoRegister

M.& M.DEMOLITION CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00849660

Incorporation date

21/05/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

162-164 High Street, Rayleigh, Essex SS6 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1965)
dot icon26/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon14/05/2024
Director's details changed for Mr Matthew Paul Saunders on 2024-05-14
dot icon19/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/12/2020
Confirmation statement made on 2020-09-02 with updates
dot icon25/11/2020
Confirmation statement made on 2020-09-01 with updates
dot icon24/11/2020
Secretary's details changed for Ms Wendy Ann O'connor on 2020-11-24
dot icon28/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/10/2017
Confirmation statement made on 2017-08-31 with updates
dot icon28/09/2017
Appointment of Mr Matthew Paul Saunders as a director on 2017-09-18
dot icon25/08/2017
Termination of appointment of Karl Luff Larcombe as a director on 2017-08-16
dot icon22/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/11/2016
Confirmation statement made on 2016-08-31 with updates
dot icon06/11/2016
Full accounts made up to 2015-09-30
dot icon26/09/2016
Appointment of Ms Wendy Ann O'connor as a secretary on 2016-09-01
dot icon03/09/2016
Compulsory strike-off action has been discontinued
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon03/03/2016
Full accounts made up to 2014-11-27
dot icon26/01/2016
Annual return made up to 2015-09-30 with full list of shareholders
dot icon25/01/2016
Registered office address changed from Anchor Bay Wharf Manor Road Erith Kent DA8 2AW to 162-164 High Street Rayleigh Essex SS6 7BS on 2016-01-25
dot icon05/01/2016
Compulsory strike-off action has been discontinued
dot icon04/01/2016
Annual return made up to 2015-08-31 with full list of shareholders
dot icon04/01/2016
Termination of appointment of Gary David Madden as a director on 2015-09-30
dot icon04/01/2016
Termination of appointment of Darren John White as a secretary on 2015-09-30
dot icon04/01/2016
Appointment of Mr Karl Luff Larcombe as a director on 2015-09-30
dot icon04/01/2016
Appointment of Mr Daniel Luke Wall as a director on 2015-09-30
dot icon24/11/2015
First Gazette notice for compulsory strike-off
dot icon11/09/2015
Current accounting period shortened from 2015-11-27 to 2015-09-30
dot icon03/12/2014
Full accounts made up to 2013-11-27
dot icon10/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon10/10/2014
Director's details changed for Gary David Madden on 2013-09-17
dot icon10/10/2014
Registered office address changed from 5 West Court Enterprise Road Maidstone Kent ME15 6JD England to Anchor Bay Wharf Manor Road Erith Kent DA8 2AW on 2014-10-10
dot icon11/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon12/04/2013
Termination of appointment of Samantha Madden as a secretary
dot icon12/04/2013
Termination of appointment of David Madden as a director
dot icon12/04/2013
Appointment of Mr Darren John White as a secretary
dot icon12/04/2013
Registered office address changed from 21 the Fairway Bickley Bromley Kent BR1 2JZ United Kingdom on 2013-04-12
dot icon10/04/2013
Total exemption full accounts made up to 2012-11-27
dot icon27/11/2012
Previous accounting period shortened from 2012-12-31 to 2012-11-27
dot icon20/11/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/09/2012
Termination of appointment of John Madden as a director
dot icon31/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/04/2011
Termination of appointment of Peter Turnbull as a secretary
dot icon21/04/2011
Appointment of Mrs Samantha Madden as a secretary
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon27/09/2010
Secretary's details changed for Peter John Turnbull on 2009-10-02
dot icon27/09/2010
Director's details changed for John Bernard Madden on 2010-08-31
dot icon27/09/2010
Director's details changed for Gary David Madden on 2010-08-31
dot icon27/09/2010
Director's details changed for Mr David Albert Madden on 2010-08-31
dot icon16/09/2009
Return made up to 31/08/09; full list of members
dot icon16/09/2009
Registered office changed on 16/09/2009 from edenbridge house 128 high street edenbridge kent TN8 5AY
dot icon08/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/09/2008
Return made up to 31/08/08; full list of members
dot icon27/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/10/2007
Return made up to 31/08/07; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon22/10/2007
Director's particulars changed
dot icon11/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/01/2007
Registered office changed on 16/01/07 from: 21 the fairway bickley bromley kent BR1 2JZ
dot icon13/09/2006
Return made up to 31/08/06; full list of members
dot icon12/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/09/2005
Return made up to 31/08/05; full list of members
dot icon14/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/09/2004
Return made up to 31/08/04; full list of members
dot icon07/11/2003
New director appointed
dot icon15/09/2003
Return made up to 31/08/03; full list of members
dot icon24/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/09/2002
Return made up to 31/08/02; full list of members
dot icon11/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/09/2001
Return made up to 31/08/01; full list of members
dot icon19/09/2001
New secretary appointed
dot icon12/09/2001
Secretary resigned
dot icon09/05/2001
Full accounts made up to 2000-12-31
dot icon13/10/2000
Registered office changed on 13/10/00 from: 21 the fairway bickley bromley kent BR1 2JZ
dot icon13/10/2000
Registered office changed on 13/10/00 from: 21 the fairway bickley bromley kent BR1 2JZ
dot icon02/10/2000
Return made up to 31/08/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon16/12/1999
Accounts for a small company made up to 1998-12-31
dot icon16/11/1999
Return made up to 31/08/99; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon16/10/1998
Return made up to 31/08/98; full list of members
dot icon26/01/1998
Return made up to 31/08/97; no change of members
dot icon25/11/1997
Registered office changed on 25/11/97 from: 323 baring road grove park london SE12 0DZ
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon13/09/1996
Full accounts made up to 1995-12-31
dot icon13/09/1996
Return made up to 31/08/96; no change of members
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon26/09/1995
Return made up to 31/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Full accounts made up to 1993-12-31
dot icon03/10/1994
Return made up to 31/08/94; no change of members
dot icon22/10/1993
Accounts for a small company made up to 1992-12-31
dot icon22/10/1993
Return made up to 31/08/93; no change of members
dot icon19/07/1993
Particulars of mortgage/charge
dot icon17/06/1993
Particulars of mortgage/charge
dot icon21/10/1992
Accounts for a small company made up to 1991-12-31
dot icon21/10/1992
Return made up to 31/08/92; full list of members
dot icon08/11/1991
Accounts for a small company made up to 1990-12-31
dot icon08/11/1991
Return made up to 31/08/91; no change of members
dot icon10/01/1991
Particulars of mortgage/charge
dot icon27/11/1990
Accounts for a small company made up to 1989-12-31
dot icon13/11/1990
Return made up to 31/08/90; full list of members
dot icon15/11/1989
Accounts for a small company made up to 1988-12-31
dot icon15/11/1989
Return made up to 31/08/89; full list of members
dot icon23/02/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon09/01/1989
Full accounts made up to 1987-12-31
dot icon09/01/1989
Return made up to 30/09/88; full list of members
dot icon22/01/1988
Accounts made up to 1986-12-31
dot icon22/01/1988
Return made up to 30/10/87; full list of members
dot icon28/03/1987
Director resigned
dot icon21/10/1986
Accounts for a small company made up to 1985-12-31
dot icon21/10/1986
Return made up to 31/08/86; full list of members
dot icon01/11/1984
Allotment of shares
dot icon05/05/1984
Accounts made up to 1983-12-31
dot icon18/11/1982
Accounts made up to 1981-12-21
dot icon17/11/1982
Accounts made up to 1980-12-31
dot icon16/11/1982
Accounts made up to 1979-12-31
dot icon21/05/1965
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-97.20 % *

* during past year

Cash in Bank

£99.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
981.28K
-
0.00
21.32K
-
2022
0
1.06M
-
0.00
3.54K
-
2023
0
1.06M
-
0.00
99.00
-
2023
0
1.06M
-
0.00
99.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.06M £Ascended0.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.00 £Descended-97.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Matthew Paul
Director
18/09/2017 - Present
22
Wall, Daniel Luke
Director
30/09/2015 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.& M.DEMOLITION CO.LIMITED

M.& M.DEMOLITION CO.LIMITED is an(a) Active company incorporated on 21/05/1965 with the registered office located at 162-164 High Street, Rayleigh, Essex SS6 7BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of M.& M.DEMOLITION CO.LIMITED?

toggle

M.& M.DEMOLITION CO.LIMITED is currently Active. It was registered on 21/05/1965 .

Where is M.& M.DEMOLITION CO.LIMITED located?

toggle

M.& M.DEMOLITION CO.LIMITED is registered at 162-164 High Street, Rayleigh, Essex SS6 7BS.

What does M.& M.DEMOLITION CO.LIMITED do?

toggle

M.& M.DEMOLITION CO.LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for M.& M.DEMOLITION CO.LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-09-30.