Background WavePink WaveYellow Wave

M P STORAGE & BLENDING LIMITED (02237196)

M P STORAGE & BLENDING LIMITED (02237196) is an active UK company. incorporated on 29 March 1988. with registered office in Runcorn. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). M P STORAGE & BLENDING LIMITED has been registered for 38 years. Current directors include KESSLER, Liran Rachel, KESSLER, Mordechai, SMITH, Richard John Alan and 1 others.

Company Number
02237196
Status
active
Type
ltd
Incorporated
29 March 1988
Age
38 years
Address
2m House Sutton Quays Business Park, Runcorn, WA7 3EH
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
KESSLER, Liran Rachel, KESSLER, Mordechai, SMITH, Richard John Alan, THOMSON, Richard Stewart
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M P STORAGE & BLENDING LIMITED

M P STORAGE & BLENDING LIMITED is an active company incorporated on 29 March 1988 with the registered office located in Runcorn. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). M P STORAGE & BLENDING LIMITED was registered 38 years ago.(SIC: 52103)

Status

active

Active since 38 years ago

Company No

02237196

LTD Company

Age

38 Years

Incorporated 29 March 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

BULGEPROFILE LIMITED
From: 29 March 1988To: 29 June 1988
Contact
Address

2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn, WA7 3EH,

Previous Addresses

Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU
From: 29 March 1988To: 11 October 2018
Timeline

14 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Mar 12
Director Left
Sept 12
Director Joined
Jun 21
Director Joined
Feb 23
Director Left
Feb 23
Loan Cleared
Apr 23
Owner Exit
Oct 24
Director Left
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Director Joined
Jul 25
Director Joined
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

THOMSON, Richard

Active
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 31 Jul 2025

KESSLER, Liran Rachel

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born March 1982
Director
Appointed 01 Jun 2021

KESSLER, Mordechai

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born June 1955
Director
Appointed 02 Oct 2006

SMITH, Richard John Alan

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born March 1959
Director
Appointed 05 Feb 2026

THOMSON, Richard Stewart

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born September 1971
Director
Appointed 31 Jul 2025

APPLETON, Heather Teresa

Resigned
Hall Garth, Knayton ThirskYO7 4AS
Secretary
Appointed 31 Dec 2004
Resigned 02 Oct 2006

BOYLE, Colin Richard

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 08 Jun 2021
Resigned 01 Feb 2023

BOYLE, Colin Richard

Resigned
22 Stonyhurst Crescent, WarringtonWA3 4DS
Secretary
Appointed 02 Oct 2006
Resigned 01 Jul 2007

DARLING, Thomas Geoffrey

Resigned
8 Ruff Tail, GuisboroughTS14 8PN
Secretary
Appointed 01 Jul 1998
Resigned 31 Dec 2004

FLETCHER, Ian Smith

Resigned
Birds Nest, CreweCW3 0HF
Secretary
Appointed 01 Jul 2007
Resigned 31 Aug 2013

GRAHAM, David Henry

Resigned
44 West End, Stockton On TeesTS21 2BT
Secretary
Appointed 16 Nov 1992
Resigned 01 Jul 1998

MAYCROFT, Thomas

Resigned
96 Levick Crescent, MiddlesbroughTS5 4QY
Secretary
Appointed N/A
Resigned 16 Nov 1992

O'MALLEY, Anita

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 01 Feb 2023
Resigned 18 Apr 2025

PERRY, Brian Robert

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 01 Sept 2013
Resigned 08 Jun 2021

APPLETON, Alexander

Resigned
Hall Garth, Knayton ThirskYO7 4AS
Born April 1951
Director
Appointed N/A
Resigned 02 Oct 2006

APPLETON, Harry

Resigned
1 St Marys Way, ThirskYO7 1BS
Born July 1945
Director
Appointed N/A
Resigned 30 Apr 1997

APPLETON, Heather Teresa

Resigned
Hall Garth, Knayton ThirskYO7 4AS
Born August 1954
Director
Appointed 01 May 1997
Resigned 02 Oct 2006

BLACKLOCK, David Alan

Resigned
8 Hawnby Road, MiddlesbroughTS5 7QS
Born August 1948
Director
Appointed 01 May 2002
Resigned 30 Apr 2007

BOYLE, Colin Richard

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born December 1962
Director
Appointed 02 Oct 2006
Resigned 01 Feb 2023

CASON, Harry

Resigned
19 Montagus Harrier, GuisboroughTS14 8PB
Born November 1955
Director
Appointed 01 May 2002
Resigned 31 Aug 2012

CHEESEBROUGH, Albert

Resigned
Arkendale House, HarrogateHG2 9PP
Born May 1931
Director
Appointed 01 May 2002
Resigned 02 Oct 2006

O'MALLEY, Anita

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born January 1974
Director
Appointed 01 Feb 2023
Resigned 18 Apr 2025

THOMAS, Ieuan Jenkin

Resigned
Oakwood, SunningdaleSL5 9QH
Born June 1935
Director
Appointed 02 Oct 2006
Resigned 22 Feb 2012

Persons with significant control

2

1 Active
1 Ceased
Clifton Road, RuncornWA7 3EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2018

Mr Mordechai Kessler

Ceased
Sutton Quays Business Park, RuncornWA7 3EH
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2018
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Small
5 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Resolution
24 June 2025
RESOLUTIONSResolutions
Memorandum Articles
24 June 2025
MAMA
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
10 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Legacy
7 March 2012
MG01MG01
Legacy
5 March 2012
MG02MG02
Legacy
5 March 2012
MG02MG02
Legacy
28 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
5 September 2007
225Change of Accounting Reference Date
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Resolution
7 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
13 October 2006
225Change of Accounting Reference Date
Legacy
13 October 2006
287Change of Registered Office
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Small
18 January 2006
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
17 March 2004
AUDAUD
Accounts With Accounts Type Small
17 February 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2003
AAAnnual Accounts
Auditors Resignation Company
12 February 2003
AUDAUD
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
287Change of Registered Office
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 February 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
403aParticulars of Charge Subject to s859A
Legacy
20 July 2001
403aParticulars of Charge Subject to s859A
Legacy
20 July 2001
403aParticulars of Charge Subject to s859A
Legacy
20 July 2001
403aParticulars of Charge Subject to s859A
Legacy
20 July 2001
403aParticulars of Charge Subject to s859A
Legacy
20 July 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
22 September 1999
403aParticulars of Charge Subject to s859A
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Auditors Resignation Company
11 August 1998
AUDAUD
Accounts With Accounts Type Small
17 November 1997
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
169169
Resolution
2 May 1997
RESOLUTIONSResolutions
Resolution
2 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
18 January 1995
395Particulars of Mortgage or Charge
Legacy
18 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 October 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1993
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
20 November 1992
288288
Accounts With Accounts Type Small Group
13 October 1992
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
9 October 1991
AAAnnual Accounts
Legacy
9 October 1991
363b363b
Accounts With Accounts Type Full Group
5 April 1991
AAAnnual Accounts
Resolution
5 April 1991
RESOLUTIONSResolutions
Resolution
5 April 1991
RESOLUTIONSResolutions
Legacy
5 April 1991
363aAnnual Return
Legacy
14 February 1991
395Particulars of Mortgage or Charge
Legacy
1 February 1991
395Particulars of Mortgage or Charge
Legacy
1 February 1991
395Particulars of Mortgage or Charge
Legacy
6 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
31 October 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Legacy
2 October 1989
288288
Legacy
10 May 1989
395Particulars of Mortgage or Charge
Legacy
12 August 1988
123Notice of Increase in Nominal Capital
Resolution
12 August 1988
RESOLUTIONSResolutions
Resolution
12 August 1988
RESOLUTIONSResolutions
Memorandum Articles
22 July 1988
MEM/ARTSMEM/ARTS
Legacy
22 July 1988
288288
Legacy
22 July 1988
288288
Legacy
22 July 1988
287Change of Registered Office
Resolution
22 July 1988
RESOLUTIONSResolutions
Legacy
22 July 1988
224224
Certificate Change Of Name Company
28 June 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 1988
NEWINCIncorporation