Moulded Fibre Products Limited SCUNTHORPE


Moulded Fibre Products started in year 2012 as Private Limited Company with registration number 07990183. The Moulded Fibre Products company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Scunthorpe at Mfp Ltd Second Avenue. Postal code: DN15 8SD.

The firm has 4 directors, namely Pablo L., Arnaud C. and Ronan L. and others. Of them, James G. has been with the company the longest, being appointed on 10 May 2012 and Pablo L. has been with the company for the least time - from 15 February 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Moulded Fibre Products Limited Address / Contact

Office Address Mfp Ltd Second Avenue
Office Address2 Flixborough
Town Scunthorpe
Post code DN15 8SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07990183
Date of Incorporation Wed, 14th Mar 2012
Industry Manufacture of other paper and paperboard containers
Industry Manufacture of pulp
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Pablo L.

Position: Director

Appointed: 15 February 2023

Arnaud C.

Position: Director

Appointed: 13 February 2020

Ronan L.

Position: Director

Appointed: 26 August 2016

James G.

Position: Director

Appointed: 10 May 2012

David M.

Position: Director

Appointed: 13 February 2020

Resigned: 15 February 2023

Joseph T.

Position: Director

Appointed: 13 February 2020

Resigned: 15 February 2023

Renaud M.

Position: Director

Appointed: 13 February 2020

Resigned: 15 February 2023

James T.

Position: Secretary

Appointed: 19 September 2019

Resigned: 13 February 2020

Chris R.

Position: Director

Appointed: 10 May 2012

Resigned: 15 February 2023

Richard L.

Position: Secretary

Appointed: 10 May 2012

Resigned: 08 March 2019

Richard G.

Position: Director

Appointed: 14 March 2012

Resigned: 30 April 2021

James T.

Position: Director

Appointed: 14 March 2012

Resigned: 13 February 2020

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats found, there is Rghvmfp Limited from Baldock, England. This PSC is categorised as "a registered company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Rghv Limited that put Baldock, England as the official address. This PSC has a legal form of "a registered company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Leisuregrow Holdings Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Rghvmfp Limited

Dewmead Farm New Inn Road, Hinxworth, Baldock, Hertfordshire, SG7 5HG, England

Legal authority Companies Act 2006
Legal form Registered Company Limited By Shares
Country registered England
Place registered Register Of Companies Of England And Wales
Registration number 11550954
Notified on 28 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rghv Limited

Dewmead Farm New Inn Road, Hinxworth, Baldock, Hertfordshire, SG7 5HG, England

Legal authority Companies Act 2006
Legal form Registered Company Limited By Shares
Country registered England
Place registered Register Of Companies Of England And Wales
Registration number 11422319
Notified on 26 September 2018
Ceased on 28 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leisuregrow Holdings Limited

Dewmead Farm New Inn Road, Hinxworth, Baldock, SG7 5HG, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 04117487
Notified on 1 July 2016
Ceased on 26 September 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand365 0582 841 020
Current Assets2 484 4085 238 399
Debtors1 675 1451 950 597
Net Assets Liabilities4 024 7037 143 152
Other Debtors424 80473 138
Property Plant Equipment5 930 8496 765 086
Total Inventories444 205446 782
Other
Accrued Liabilities Deferred Income506 998922 664
Accumulated Depreciation Impairment Property Plant Equipment1 092 2121 482 556
Administrative Expenses1 394 3501 481 305
Average Number Employees During Period8297
Cost Sales4 988 9306 727 383
Creditors2 636 0153 911 015
Distribution Costs405 296514 241
Finance Lease Liabilities Present Value Total193 597 
Fixed Assets5 930 8496 765 086
Gross Profit Loss3 448 1335 230 684
Increase From Depreciation Charge For Year Property Plant Equipment 390 344
Interest Payable Similar Charges Finance Costs124 43346 436
Net Current Assets Liabilities-151 6071 327 384
Operating Profit Loss1 648 4873 235 138
Other Creditors825 4992 226 633
Other Inventories444 205446 782
Prepayments Accrued Income25 15770 386
Profit Loss On Ordinary Activities After Tax1 218 0333 051 694
Profit Loss On Ordinary Activities Before Tax1 524 0543 188 702
Property Plant Equipment Gross Cost7 023 0618 247 642
Provisions For Liabilities Balance Sheet Subtotal565 540792 018
Taxation Social Security Payable392 475312 897
Tax Tax Credit On Profit Or Loss On Ordinary Activities306 021137 008
Total Additions Including From Business Combinations Property Plant Equipment 1 224 581
Total Assets Less Current Liabilities5 779 2428 092 470
Trade Creditors Trade Payables717 446448 821
Trade Debtors Trade Receivables1 225 1841 807 073
Turnover Revenue8 437 06311 958 067

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 28th, September 2023
Free Download (34 pages)

Company search