Background WavePink WaveYellow Wave

MB FRANCHISE BOARD LIMITED (13925625)

MB FRANCHISE BOARD LIMITED (13925625) is an active UK company. incorporated on 18 February 2022. with registered office in Dudley. The company operates in the Transportation and Storage sector, engaged in other transportation support activities and 1 other business activities. MB FRANCHISE BOARD LIMITED has been registered for 4 years. Current directors include BRIDGE, Steven Graham, HUDSON, Richard Nigel Philip, KERRANE, Andrew James and 2 others.

Company Number
13925625
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 2022
Age
4 years
Address
25 Zoar Street, Dudley, DY3 2PA
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BRIDGE, Steven Graham, HUDSON, Richard Nigel Philip, KERRANE, Andrew James, SOWERSBY, Benjamin, WHEELER, Richard
SIC Codes
52290, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MB FRANCHISE BOARD LIMITED

MB FRANCHISE BOARD LIMITED is an active company incorporated on 18 February 2022 with the registered office located in Dudley. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities and 1 other business activity. MB FRANCHISE BOARD LIMITED was registered 4 years ago.(SIC: 52290, 94110)

Status

active

Active since 4 years ago

Company No

13925625

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 18 February 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

25 Zoar Street Dudley, DY3 2PA,

Previous Addresses

Structons Heath Farm, the Barn Structons Heath Great Witley Worcester Worcestershire WR6 6JA United Kingdom
From: 18 February 2022To: 28 March 2023
Timeline

15 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Mar 25
Owner Exit
Mar 25
Director Left
Apr 25
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Feb 26
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BRIDGE, Steven Graham

Active
Zoar Street, DudleyDY3 2PA
Born August 1966
Director
Appointed 28 Feb 2024

HUDSON, Richard Nigel Philip

Active
Antrim Road, NewtownabbeyBT36 4RF
Born November 1967
Director
Appointed 17 Jul 2025

KERRANE, Andrew James

Active
Zoar Street, DudleyDY3 2PA
Born February 1977
Director
Appointed 17 Jul 2025

SOWERSBY, Benjamin

Active
Zoar Street, DudleyDY3 2PA
Born May 1977
Director
Appointed 09 Feb 2026

WHEELER, Richard

Active
Zoar Street, DudleyDY3 2PA
Born February 1969
Director
Appointed 18 Feb 2022

ALLEN, Rory Gordon Durnford

Resigned
Zoar Street, DudleyDY3 2PA
Born September 1982
Director
Appointed 18 Feb 2022
Resigned 12 Aug 2024

CARNE, Jeffrey

Resigned
Zoar Street, DudleyDY3 2PA
Born September 1969
Director
Appointed 28 Feb 2024
Resigned 04 Apr 2025

KEOGH, John Martin

Resigned
Zoar Street, DudleyDY3 2PA
Born November 1977
Director
Appointed 18 Feb 2022
Resigned 21 Aug 2025

SEWARD, Lee

Resigned
Zoar Street, DudleyDY3 2PA
Born October 1969
Director
Appointed 18 Feb 2022
Resigned 31 Mar 2025

SIMS, Keith Leslie

Resigned
Zoar Street, DudleyDY3 2PA
Born March 1961
Director
Appointed 18 Feb 2022
Resigned 27 Jun 2025

Persons with significant control

5

1 Active
4 Ceased

John Keogh

Ceased
Structons Heath, WorcesterWR6 6JA
Born November 1977

Nature of Control

Significant influence or control
Notified 18 Feb 2022
Ceased 21 Aug 2025

Mr Keith Simms

Ceased
Structons Heath, WorcesterWR6 6JA
Born March 1961

Nature of Control

Significant influence or control
Notified 18 Feb 2022
Ceased 27 Jun 2025

Mr Lee Seward

Ceased
Structons Heath, WorcesterWR6 6JA
Born October 1969

Nature of Control

Significant influence or control
Notified 18 Feb 2022
Ceased 31 Mar 2025

Mr Rory Gordon Durnford Allen

Ceased
Structons Heath, WorcesterWR6 6JA
Born September 1982

Nature of Control

Significant influence or control
Notified 18 Feb 2022
Ceased 12 Aug 2024

Mr Richard Wheeler

Active
Structons Heath, WorcesterWR6 6JA
Born February 1969

Nature of Control

Significant influence or control
Notified 18 Feb 2022
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Incorporation Company
18 February 2022
NEWINCIncorporation