Background WavePink WaveYellow Wave

MBM FOREST PRODUCTS LIMITED (00882018)

MBM FOREST PRODUCTS LIMITED (00882018) is an active UK company. incorporated on 23 June 1966. with registered office in Tilbury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. MBM FOREST PRODUCTS LIMITED has been registered for 59 years. Current directors include FISCHER, Andrew Olaf, GREGORY, Steven John, MARTIN, Richard John and 1 others.

Company Number
00882018
Status
active
Type
ltd
Incorporated
23 June 1966
Age
59 years
Address
The Enterprise Building, Tilbury, RM18 7HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
FISCHER, Andrew Olaf, GREGORY, Steven John, MARTIN, Richard John, PEREZ CORRAL, Maria
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBM FOREST PRODUCTS LIMITED

MBM FOREST PRODUCTS LIMITED is an active company incorporated on 23 June 1966 with the registered office located in Tilbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. MBM FOREST PRODUCTS LIMITED was registered 59 years ago.(SIC: 46730)

Status

active

Active since 59 years ago

Company No

00882018

LTD Company

Age

59 Years

Incorporated 23 June 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

MACMILLAN BLOEDEL MEYER LIMITED
From: 23 June 1966To: 22 March 1985
Contact
Address

The Enterprise Building Port Of Tilbury Tilbury, RM18 7HL,

Previous Addresses

Clock House Clock House Station Approach Shepperton Middlesex TW17 8AN
From: 11 March 2015To: 19 January 2023
Clock House Station Approach Shepperton Middlesex TW17 8AS
From: 23 June 1966To: 11 March 2015
Timeline

35 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Jun 66
Director Joined
Jun 10
Director Left
Jul 11
Loan Secured
Aug 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
May 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Apr 18
Director Left
Oct 19
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Jul 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
May 23
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Mar 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

FISCHER, Andrew Olaf

Active
8-12 York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 02 Jul 2021

GREGORY, Steven John

Active
York Gate, LondonNW1 4QG
Born January 1963
Director
Appointed 12 Sept 2024

MARTIN, Richard John

Active
Port Of Tilbury, TilburyRM18 7HL
Born May 1973
Director
Appointed 05 Mar 2025

PEREZ CORRAL, Maria

Active
8-12 York Gate, LondonNW1 4QG
Born September 1980
Director
Appointed 02 Jul 2021

HOLDSWORTH, Simon David

Resigned
16 Rowney Gardens, SawbridgeworthCM21 0AT
Secretary
Appointed 01 Jan 1996
Resigned 15 Jun 2000

STEAD, Alan George

Resigned
Narrow Street, LondonE14 8BB
Secretary
Appointed 15 Jun 2000
Resigned 01 Jun 2017

STEFF, John Charles

Resigned
5 Beechcroft Close, AscotSL5 7DB
Secretary
Appointed N/A
Resigned 31 Dec 1995

BACON, Michael James Peter

Resigned
Merlin Cottage, EsherKT10 8LH
Born February 1951
Director
Appointed 15 Feb 2005
Resigned 01 Jun 2017

BOUCHER, Joseph

Resigned
8-12 York Gate, LondonNW1 4QG
Born May 1983
Director
Appointed 02 Jul 2021
Resigned 23 Mar 2022

BRATTON, Raymond Mark

Resigned
Littledene 45 Wrotham Road, SevenoaksTN15 8DD
Born July 1952
Director
Appointed 21 Nov 1995
Resigned 31 Mar 2018

BRISTOW, Roderick Leslie

Resigned
Turks Head Farm, CambridgeCB4 8PT
Born December 1948
Director
Appointed 16 Feb 1998
Resigned 31 Jul 2001

CALDWELL, Andrew James

Resigned
Clock House, SheppertonTW17 8AN
Born January 1983
Director
Appointed 01 Jan 2018
Resigned 04 Jan 2022

CHARMAN, Kenneth Arthur

Resigned
Tregarne Court House Road, ChepstowNP6 6LW
Born July 1933
Director
Appointed N/A
Resigned 31 Dec 1995

CLEGG, James Bernard

Resigned
Old Bakery Cottage, White RodingCM6 1RJ
Born November 1943
Director
Appointed N/A
Resigned 30 Jun 2011

COLMAN, David John

Resigned
Clock House, SheppertonTW17 8AN
Born July 1962
Director
Appointed 01 Jun 2017
Resigned 02 Jul 2021

CULLEN, Nicholas John

Resigned
8-12 York Gate, LondonNW1 4QG
Born March 1954
Director
Appointed 02 Jul 2021
Resigned 20 Jan 2025

EDWARDS, William Kenneth

Resigned
41 Pennington Place, Tunbridge WellsTN4 0AQ
Born May 1948
Director
Appointed 01 Jan 1992
Resigned 24 Mar 1995

GABRIEL, Timothy Ralph

Resigned
83 Pine Hill, EpsomKT18 7BJ
Born February 1955
Director
Appointed 21 Nov 1995
Resigned 13 Mar 2009

HEAD, Christopher David

Resigned
Port Of Tilbury, TilburyRM18 7HL
Born February 1978
Director
Appointed 04 Jan 2022
Resigned 11 May 2023

HOLDSWORTH, Simon David

Resigned
Ashurst Drive, SheppertonTW17 0JH
Born May 1956
Director
Appointed 01 Dec 1994
Resigned 07 Oct 2019

HUDSON, Aidan George

Resigned
Clock House, SheppertonTW17 8AN
Born July 1969
Director
Appointed 01 Jan 2018
Resigned 04 Jan 2022

MEYER, Montague John

Resigned
24 Kensington Park Road, LondonW11 3BU
Born December 1944
Director
Appointed N/A
Resigned 01 Jun 2017

MILLER, Gary Alexander

Resigned
Clock House, SheppertonTW17 8AN
Born May 1969
Director
Appointed 29 May 2010
Resigned 01 Apr 2016

SABINE, Stephen Peter

Resigned
Potts Farm House, GustonCT3 2NQ
Born September 1963
Director
Appointed 03 May 2005
Resigned 23 Mar 2022

SMITH, Andrew Peter

Resigned
Clock House, SheppertonTW17 8AN
Born June 1959
Director
Appointed 01 Jun 2017
Resigned 23 Mar 2022

STEFF, John Charles

Resigned
5 Beechcroft Close, AscotSL5 7DB
Born November 1932
Director
Appointed N/A
Resigned 01 Dec 1994

TILBURY, Andrew James

Resigned
The Croft 2 Reeves Pightie, RoystonSG8 8SL
Born February 1959
Director
Appointed 01 Oct 2003
Resigned 31 Oct 2017

Persons with significant control

1

Station Approach, SheppertonTW17 8AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

180

Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Memorandum Articles
25 July 2021
MAMA
Resolution
25 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Resolution
18 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 December 2009
AA01Change of Accounting Reference Date
Legacy
30 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288cChange of Particulars
Legacy
27 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
288cChange of Particulars
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
395Particulars of Mortgage or Charge
Legacy
30 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
403aParticulars of Charge Subject to s859A
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 November 2000
AUDAUD
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
26 August 2000
403aParticulars of Charge Subject to s859A
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
395Particulars of Mortgage or Charge
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
287Change of Registered Office
Auditors Resignation Company
5 November 1999
AUDAUD
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
5 July 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
17 January 1996
403aParticulars of Charge Subject to s859A
Legacy
17 January 1996
403aParticulars of Charge Subject to s859A
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
288288
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Legacy
16 July 1993
403aParticulars of Charge Subject to s859A
Legacy
12 July 1993
395Particulars of Mortgage or Charge
Legacy
1 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
5 July 1992
363sAnnual Return (shuttle)
Legacy
17 December 1991
288288
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
22 October 1991
395Particulars of Mortgage or Charge
Legacy
18 October 1991
403aParticulars of Charge Subject to s859A
Legacy
27 June 1991
395Particulars of Mortgage or Charge
Legacy
19 June 1991
363b363b
Legacy
24 April 1991
288288
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Accounts With Accounts Type Full
8 August 1989
AAAnnual Accounts
Legacy
8 August 1989
363363
Resolution
3 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 1988
AAAnnual Accounts
Legacy
4 October 1988
363363
Legacy
15 February 1988
288288
Legacy
15 February 1988
155(6)a155(6)a
Legacy
15 February 1988
155(6)a155(6)a
Legacy
15 February 1988
288288
Legacy
9 February 1988
395Particulars of Mortgage or Charge
Legacy
5 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Legacy
21 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Legacy
12 May 1986
363363
Legacy
8 May 1986
288288
Certificate Change Of Name Company
22 March 1985
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
10 June 1981
MEM/ARTSMEM/ARTS
Incorporation Company
23 June 1966
NEWINCIncorporation
Miscellaneous
23 June 1966
MISCMISC