Background WavePink WaveYellow Wave

MNH SUSTAINABLE CABIN SERVICES LTD (03620429)

MNH SUSTAINABLE CABIN SERVICES LTD (03620429) is an active UK company. incorporated on 24 August 1998. with registered office in Rowfant. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. MNH SUSTAINABLE CABIN SERVICES LTD has been registered for 27 years. Current directors include ABBOTT, Timothy James Earl, HARES, Alex Stephen, RANCE, Matthew Paul and 1 others.

Company Number
03620429
Status
active
Type
ltd
Incorporated
24 August 1998
Age
27 years
Address
Rowfant Business Park, Rowfant, RH10 4NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
ABBOTT, Timothy James Earl, HARES, Alex Stephen, RANCE, Matthew Paul, RUSSELL, Mark Allen
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MNH SUSTAINABLE CABIN SERVICES LTD

MNH SUSTAINABLE CABIN SERVICES LTD is an active company incorporated on 24 August 1998 with the registered office located in Rowfant. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. MNH SUSTAINABLE CABIN SERVICES LTD was registered 27 years ago.(SIC: 82920)

Status

active

Active since 27 years ago

Company No

03620429

LTD Company

Age

27 Years

Incorporated 24 August 1998

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 22 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

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

M 'N' H RECYCLING LIMITED
From: 24 August 1998To: 29 June 2009
Contact
Address

Rowfant Business Park Wallage Lane Rowfant, RH10 4NQ,

Previous Addresses

the Encompass Centre International Avenue Heston Middlesex TW5 9NJ
From: 24 August 1998To: 6 December 2013
Timeline

25 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Feb 12
Director Left
Feb 12
Funding Round
Jan 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Loan Secured
Dec 13
Loan Cleared
Sept 14
Loan Secured
Jan 16
Capital Update
Feb 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Oct 25
Director Left
Jan 26
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

ABBOTT, Timothy James Earl

Active
Wallage Lane, RowfantRH10 4NQ
Born December 1992
Director
Appointed 24 Oct 2025

HARES, Alex Stephen

Active
Wallage Lane, CrawleyRH10 4NQ
Born June 1978
Director
Appointed 10 Feb 2012

RANCE, Matthew Paul

Active
Carlisle Road, HoveBN3 4FR
Born December 1969
Director
Appointed 01 Apr 2002

RUSSELL, Mark Allen

Active
Ancells Road, FleetGU51 2UN
Born January 1962
Director
Appointed 01 Sept 2023

FITZWILLIAM, Peter David Campbell

Resigned
The Encompass Centre, HestonTW5 9NJ
Secretary
Appointed 08 May 2007
Resigned 31 Dec 2007

HADIDA, Elizabeth Louise

Resigned
Denne Park Gate, HorshamRH12 1JR
Secretary
Appointed 26 Sept 2000
Resigned 23 Apr 2003

HADIDA, Elizabeth Louise

Resigned
18 Brisbane Close, CrawleyRH11 7UE
Secretary
Appointed 24 Aug 1998
Resigned 31 Jan 1999

MITCHELL, Margaret

Resigned
149 Pondtail Road, HorshamRH12 5HT
Secretary
Appointed 31 Jan 1999
Resigned 26 Sept 2000

QUAIL, Crispin Francis

Resigned
Thorn House Station Road, SobertonSO32 3QU
Secretary
Appointed 23 Apr 2003
Resigned 08 May 2007

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 24 Aug 1998
Resigned 24 Aug 1998

ALLEN, Jane

Resigned
52 Shirley Street, HoveBN3 3WG
Born October 1967
Director
Appointed 11 Feb 2000
Resigned 31 Dec 2003

COOK, David

Resigned
Wallage Lane, RowfantRH10 4NQ
Born July 1972
Director
Appointed 29 Nov 2013
Resigned 29 Nov 2017

EVANS, Paul Richard

Resigned
Alderne House, SharpthorneRH19 4HX
Born July 1959
Director
Appointed 23 Apr 2003
Resigned 31 Dec 2004

FITZWILLIAM, Peter David Campbell

Resigned
The Encompass Centre, HestonTW5 9NJ
Born March 1960
Director
Appointed 08 May 2007
Resigned 31 Dec 2007

HADIDA, Elizabeth Louise

Resigned
Denne Park Gate, HorshamRH12 1JR
Born October 1967
Director
Appointed 24 Aug 1998
Resigned 30 Jun 2005

HADIDA, Mark Nigel

Resigned
Denne Park Gate, HorshamRH12 1JR
Born November 1959
Director
Appointed 24 Aug 1998
Resigned 30 Apr 2005

OSTRO, Maurice Samuel

Resigned
6 Elsworthy Terrace, LondonNW3 3DR
Born February 1965
Director
Appointed 01 Mar 2007
Resigned 04 Jun 2007

PEAT, Kevin John

Resigned
Ancells Road, FleetGU51 2UN
Born December 1960
Director
Appointed 01 Sept 2023
Resigned 20 Jan 2026

PEAT, Kevin John

Resigned
107 Watkin Road, SouthamptonSO30 2TB
Born December 1960
Director
Appointed 24 Jun 2005
Resigned 31 Dec 2006

QUAIL, Crispin Francis

Resigned
Thorn House Station Road, SobertonSO32 3QU
Born October 1960
Director
Appointed 23 Apr 2003
Resigned 08 May 2007

REEVES, Elizabeth

Resigned
Wallage Lane, RowfantRH10 4NQ
Born September 1970
Director
Appointed 08 Apr 2021
Resigned 31 Aug 2021

SCOTT, Nicholas

Resigned
17 Waldeck Road, LondonW13 8LY
Born December 1970
Director
Appointed 01 Mar 2007
Resigned 18 Apr 2008

THOMSON, Malcolm Stuart

Resigned
Wallage Lane, RowfantRH10 4NQ
Born March 1964
Director
Appointed 29 Nov 2017
Resigned 08 Apr 2021

YAPP, Stephen

Resigned
Wallage Lane, RowfantRH10 4NQ
Born May 1957
Director
Appointed 31 Aug 2021
Resigned 01 Sept 2023

YAPP, Stephen

Resigned
4 The Tovells, WoodbridgeIP13 6HF
Born May 1957
Director
Appointed 04 Jun 2007
Resigned 29 Nov 2013

YOUNG, David James

Resigned
Queen's Reach, East MoleseyKT8 9DE
Born September 1963
Director
Appointed 26 Mar 2009
Resigned 10 Feb 2012

Persons with significant control

1

Wallage Lane, CrawleyRH10 4NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Mortgage Charge Whole Cease With Charge Number
9 May 2023
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Legacy
19 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 February 2016
SH19Statement of Capital
Legacy
19 February 2016
CAP-SSCAP-SS
Resolution
19 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Capital Allotment Shares
6 January 2013
SH01Allotment of Shares
Resolution
6 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Legacy
8 June 2011
MG02MG02
Legacy
24 May 2011
MG01MG01
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Memorandum Articles
20 January 2011
MEM/ARTSMEM/ARTS
Resolution
20 January 2011
RESOLUTIONSResolutions
Legacy
31 December 2010
MG01MG01
Legacy
11 November 2010
MG02MG02
Legacy
11 November 2010
MG02MG02
Legacy
14 September 2010
MG01MG01
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
29 June 2009
288cChange of Particulars
Certificate Change Of Name Company
26 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2009
363aAnnual Return
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288cChange of Particulars
Legacy
17 April 2008
363aAnnual Return
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
363sAnnual Return (shuttle)
Legacy
3 March 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
287Change of Registered Office
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
18 June 2004
403aParticulars of Charge Subject to s859A
Legacy
28 January 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 May 2003
AAAnnual Accounts
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
225Change of Accounting Reference Date
Legacy
12 May 2003
287Change of Registered Office
Auditors Resignation Company
1 May 2003
AUDAUD
Legacy
25 April 2003
403aParticulars of Charge Subject to s859A
Legacy
28 February 2003
88(2)R88(2)R
Resolution
11 February 2003
RESOLUTIONSResolutions
Resolution
11 February 2003
RESOLUTIONSResolutions
Legacy
11 February 2003
122122
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
29 October 2002
403aParticulars of Charge Subject to s859A
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2001
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288cChange of Particulars
Legacy
9 May 2001
288cChange of Particulars
Legacy
20 January 2001
287Change of Registered Office
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
88(2)R88(2)R
Legacy
6 September 2000
123Notice of Increase in Nominal Capital
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
8 June 2000
AAAnnual Accounts
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 October 1999
395Particulars of Mortgage or Charge
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
5 May 1999
88(2)R88(2)R
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Incorporation Company
24 August 1998
NEWINCIncorporation