Background WavePink WaveYellow Wave

M.S.B. LIMITED (01605259)

M.S.B. LIMITED (01605259) is an active UK company. incorporated on 21 December 1981. with registered office in Deeside. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. M.S.B. LIMITED has been registered for 44 years. Current directors include BROWNLEE, William, CLOVER, Lorraine Rachel Sztyk.

Company Number
01605259
Status
active
Type
ltd
Incorporated
21 December 1981
Age
44 years
Address
Gdc First Avenue, Deeside, CH5 2NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWNLEE, William, CLOVER, Lorraine Rachel Sztyk
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.S.B. LIMITED

M.S.B. LIMITED is an active company incorporated on 21 December 1981 with the registered office located in Deeside. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. M.S.B. LIMITED was registered 44 years ago.(SIC: 74990)

Status

active

Active since 44 years ago

Company No

01605259

LTD Company

Age

44 Years

Incorporated 21 December 1981

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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Gdc First Avenue Deeside Industrial Park Deeside, CH5 2NU,

Previous Addresses

First Floor, West Wing Unit 3, Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW
From: 21 December 1981To: 17 August 2011
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Capital Update
Dec 11
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Sept 25
Director Joined
Oct 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

BROWNLEE, William

Active
First Avenue, DeesideCH5 2NU
Born November 1973
Director
Appointed 01 Dec 2023

CLOVER, Lorraine Rachel Sztyk

Active
First Avenue, DeesideCH5 2NU
Born September 1972
Director
Appointed 29 Sept 2025

BARNES, Helen Georgina

Resigned
38 Oxford Street, MarlboroughSN8 2PS
Secretary
Appointed N/A
Resigned 16 Oct 2000

BATES, Clare Jane

Resigned
23 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 28 May 2019
Resigned 16 Apr 2021

MARSDEN, Susan

Resigned
First Avenue, DeesideCH5 2NU
Secretary
Appointed 16 Apr 2021
Resigned 11 Nov 2022

STAITE, Neil Anthony

Resigned
Oak Tree Cottage, MalvernWR13 6BT
Secretary
Appointed 16 Oct 2000
Resigned 28 Mar 2012

PRISM COSEC LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 20 Aug 2018
Resigned 28 May 2019

SLC REGISTRARS LIMITED

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 28 Mar 2012
Resigned 20 Aug 2018

ANDERSEN, Kim

Resigned
Kettebakken 10, Skodsborg
Born April 1955
Director
Appointed 16 Oct 2000
Resigned 20 Jan 2010

ANDREWS, Clifford John

Resigned
Newtown Road, MarlboroughSN8 2PP
Born April 1944
Director
Appointed N/A
Resigned 16 Oct 2000

ANDREWS, Kathleen Margaret

Resigned
Brookside Cottage, MarlboroughSN8 2PP
Born August 1945
Director
Appointed N/A
Resigned 16 Oct 2000

ANDREWS, Philip James

Resigned
Brookside Cottage, MarlboroughSN8 2PP
Born July 1971
Director
Appointed 01 Feb 1996
Resigned 16 Oct 2000

ANDREWS, Philip James

Resigned
Brookside Cottage, MarlboroughSN8 2PP
Born July 1971
Director
Appointed N/A
Resigned 31 Dec 1991

AUGER, Lee

Resigned
Forbury Place, ReadingRG1 3JH
Born March 1977
Director
Appointed 29 Jul 2022
Resigned 01 Dec 2023

BARNES, Helen Georgina

Resigned
38 Oxford Street, MarlboroughSN8 2PS
Born May 1969
Director
Appointed 01 Feb 1996
Resigned 16 Oct 2000

BARNES, Helen Georgina

Resigned
38 Oxford Street, MarlboroughSN8 2PS
Born May 1969
Director
Appointed N/A
Resigned 31 Dec 1991

BARNES, Justin David Christian

Resigned
38 Oxford Street, MarlboroughSN8 2PS
Born February 1966
Director
Appointed 01 Feb 1995
Resigned 16 Oct 2000

BATES, Clare Jane

Resigned
Forbury Place, ReadingRG1 3JH
Born February 1976
Director
Appointed 24 Sept 2018
Resigned 16 Apr 2021

BROWN, Jason Conrad

Resigned
First Avenue, DeesideCH5 2NU
Born December 1979
Director
Appointed 26 Feb 2021
Resigned 31 Jan 2022

COTTRILL, Stephen Hedley

Resigned
First Avenue, DeesideCH5 2NU
Born May 1962
Director
Appointed 20 Jan 2010
Resigned 24 Sept 2018

FISHLOCK, Lisa Patricia

Resigned
Deeside Industrial Park, DeesideCH5 2NU
Born February 1983
Director
Appointed 31 Jan 2022
Resigned 29 Jul 2022

LEWIS, Sarah Jane

Resigned
First Avenue, DeesideCH5 2NU
Born October 1970
Director
Appointed 20 Jan 2010
Resigned 31 Jan 2019

MARSDEN, Susan

Resigned
Forbury Road, ReadingRG1 3JH
Born November 1959
Director
Appointed 16 Apr 2021
Resigned 11 Nov 2022

MCCALLA, Grace

Resigned
First Avenue, DeesideCH5 2NU
Born June 1990
Director
Appointed 28 Nov 2022
Resigned 29 Sept 2025

RONN, Lars

Resigned
Vietoften 5, 2950 Vedbaek
Born June 1964
Director
Appointed 16 Oct 2000
Resigned 05 Mar 2001

SEDWELL, Christopher John

Resigned
First Avenue, DeesideCH5 2NU
Born June 1976
Director
Appointed 24 Sept 2018
Resigned 26 Feb 2021

WADE, David William

Resigned
Lychgate House, AlcesterB49 5QF
Born March 1952
Director
Appointed 16 Oct 2000
Resigned 19 Sept 2001

Persons with significant control

1

Deeside Industrial Park, FlintshireCH5 2NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
4 January 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
14 July 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 June 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
10 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
30 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 August 2018
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
24 August 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 August 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
25 March 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2014
AAAnnual Accounts
Move Registers To Sail Company
29 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
29 August 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Appoint Corporate Secretary Company With Name
17 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
9 December 2011
SH19Statement of Capital
Legacy
9 December 2011
SH20SH20
Resolution
9 December 2011
RESOLUTIONSResolutions
Legacy
9 December 2011
CAP-SSCAP-SS
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Dormant
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
7 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Resolution
30 September 2002
RESOLUTIONSResolutions
Legacy
9 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
19 June 2002
AUDAUD
Accounts With Accounts Type Dormant
6 June 2002
AAAnnual Accounts
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
88(3)88(3)
Legacy
22 December 2000
88(2)R88(2)R
Legacy
18 December 2000
403aParticulars of Charge Subject to s859A
Legacy
4 December 2000
155(6)a155(6)a
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
287Change of Registered Office
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
403aParticulars of Charge Subject to s859A
Legacy
21 November 2000
403aParticulars of Charge Subject to s859A
Legacy
21 November 2000
403aParticulars of Charge Subject to s859A
Legacy
20 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
12 October 2000
403aParticulars of Charge Subject to s859A
Legacy
12 October 2000
403aParticulars of Charge Subject to s859A
Legacy
12 October 2000
403aParticulars of Charge Subject to s859A
Resolution
12 October 2000
RESOLUTIONSResolutions
Resolution
12 October 2000
RESOLUTIONSResolutions
Resolution
12 October 2000
RESOLUTIONSResolutions
Legacy
12 October 2000
122122
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
21 May 1999
395Particulars of Mortgage or Charge
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
30 September 1997
403aParticulars of Charge Subject to s859A
Legacy
21 August 1997
395Particulars of Mortgage or Charge
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
23 June 1997
395Particulars of Mortgage or Charge
Legacy
16 May 1997
395Particulars of Mortgage or Charge
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
395Particulars of Mortgage or Charge
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Legacy
13 February 1995
288288
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1993
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1992
AAAnnual Accounts
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
21 November 1991
225(1)225(1)
Legacy
7 November 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 July 1991
AAAnnual Accounts
Legacy
2 July 1991
287Change of Registered Office
Legacy
2 July 1991
363aAnnual Return
Legacy
17 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 May 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
18 July 1989
288288
Legacy
18 July 1989
363363
Accounts With Accounts Type Small
6 July 1989
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 1989
AAAnnual Accounts
Legacy
25 May 1988
288288
Legacy
11 May 1988
363363
Legacy
13 August 1987
287Change of Registered Office
Legacy
31 July 1987
363363
Accounts With Accounts Type Small
16 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363