Background WavePink WaveYellow Wave

MRB DRAINAGE LIMITED (06809970)

MRB DRAINAGE LIMITED (06809970) is an active UK company. incorporated on 4 February 2009. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MRB DRAINAGE LIMITED has been registered for 17 years. Current directors include MALLOWS, Andrew John, MOLLOY, Peter John, PEACE, Bethany Rose and 2 others.

Company Number
06809970
Status
active
Type
ltd
Incorporated
4 February 2009
Age
17 years
Address
Ashwood Court Springwood Close, Macclesfield, SK10 2XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MALLOWS, Andrew John, MOLLOY, Peter John, PEACE, Bethany Rose, PERRY, Kevin Michael, WICKS, Christopher Thomas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRB DRAINAGE LIMITED

MRB DRAINAGE LIMITED is an active company incorporated on 4 February 2009 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MRB DRAINAGE LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06809970

LTD Company

Age

17 Years

Incorporated 4 February 2009

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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

OVEN CLEAN LIMITED
From: 25 February 2009To: 22 January 2019
HEARTSTAND LIMITED
From: 4 February 2009To: 25 February 2009
Contact
Address

Ashwood Court Springwood Close Tytherington Business Park Macclesfield, SK10 2XF,

Previous Addresses

Chipsaway House Edwin Avenue Hoo Farm Kidderminster Worcestershire DY11 7RA
From: 4 February 2009To: 1 March 2019
Timeline

19 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Feb 13
Director Joined
Mar 17
Director Joined
Jul 17
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Mar 22
Director Joined
May 22
Director Left
Jul 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MALLOWS, Andrew John

Active
Springwood Close, MacclesfieldSK10 2XF
Born November 1969
Director
Appointed 01 Mar 2017

MOLLOY, Peter John

Active
Springwood Close, MacclesfieldSK10 2XF
Born August 1961
Director
Appointed 28 Jan 2019

PEACE, Bethany Rose

Active
Springwood Close, MacclesfieldSK10 2XF
Born April 1992
Director
Appointed 20 Nov 2023

PERRY, Kevin Michael

Active
Springwood Close, MacclesfieldSK10 2XF
Born March 1971
Director
Appointed 20 Nov 2023

WICKS, Christopher Thomas

Active
Springwood Close, MacclesfieldSK10 2XF
Born November 1977
Director
Appointed 20 Nov 2023

PETERS, Mark Andrew

Resigned
58 Marsham Way, Gerrards CrossSL9 8AP
Secretary
Appointed 25 Feb 2009
Resigned 01 Jan 2021

7SIDE SECRETARIAL LIMITED

Resigned
City Road, CardiffCF24 3DL
Corporate secretary
Appointed 04 Feb 2009
Resigned 25 Feb 2009

BIGNELL, Steven Thomas

Resigned
3 Tudor Gardens, SouthamptonSO30 4AT
Born February 1956
Director
Appointed 25 Feb 2009
Resigned 31 Dec 2011

DENT, John Christopher Stewart

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born November 1980
Director
Appointed 17 Jul 2017
Resigned 10 Mar 2022

EVANS, Lloyd Douglas

Resigned
Edwin Avenue, KidderminsterDY11 7RA
Born August 1966
Director
Appointed 30 Dec 2011
Resigned 31 Aug 2012

HARRIS, Timothy John

Resigned
Edwin Avenue, KidderminsterDY11 7RA
Born September 1963
Director
Appointed 17 Feb 2012
Resigned 28 Jan 2019

HOGAN, Brian Joseph

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born June 1964
Director
Appointed 01 May 2022
Resigned 26 Jul 2022

LAWRENCE, Ian

Resigned
Springwood Close, MacclesfieldSK10 2XF
Born May 1960
Director
Appointed 01 Jul 2020
Resigned 30 Sept 2023

LLOYD, Samuel George Alan

Resigned
2 Ffordd Morgannwg, CardiffCF14 7JS
Born March 1960
Director
Appointed 04 Feb 2009
Resigned 25 Feb 2009

WILD, Roger Eric

Resigned
The Old Rectory, WorcesterWR6 6NG
Born January 1948
Director
Appointed 25 Feb 2009
Resigned 31 Dec 2011

Persons with significant control

2

1 Active
1 Ceased
Springwood Close, MacclesfieldSK10 2XF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2019

Fb Holdings Limited

Ceased
Edwin Avenue, KidderminsterDY11 7RA

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 as firm
Notified 15 Jul 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 February 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Resolution
22 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
287Change of Registered Office
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 February 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 2009
NEWINCIncorporation