ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Massmould Limited

Massmould Limited is an active company incorporated on 11 November 1981 with the registered office located in Corby, Northamptonshire. Massmould Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01597033
Private limited company
Age
43 years
Incorporated 11 November 1981
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 25 July 2025 (2 months ago)
Next confirmation dated 25 July 2026
Due by 8 August 2026 (9 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Corby Hub 4 Sallow Road
Weldon North Industrial Estate
Corby
NN17 5JX
United Kingdom
Address changed on 10 Feb 2025 (8 months ago)
Previous address was Sapphire House Crown Way Rushden NN10 6FB England
Telephone
01525718718
Email
Unreported
Website
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Apr 1970
Director • British • Lives in UK • Born in Jun 1971
Director • Managing Director • British • Lives in England • Born in Aug 1966
Director • British • Lives in UK • Born in Feb 1955
Director • British • Lives in UK • Born in Apr 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
British Polythene Industries Limited
Mark William Miles, Damien Clayton, and 1 more are mutual people.
Active
British Polythene Limited
Mark William Miles, Damien Clayton, and 1 more are mutual people.
Active
Superfos Tamworth Limited
Mark William Miles, Damien Clayton, and 1 more are mutual people.
Active
Bpi 2010 Limited
Mark William Miles, Damien Clayton, and 1 more are mutual people.
Active
Maynard & Harris Plastics
Mark William Miles, Damien Clayton, and 1 more are mutual people.
Active
Bpi Limited
Mark William Miles, Damien Clayton, and 1 more are mutual people.
Active
Megafilm Limited
Mark William Miles, Damien Clayton, and 1 more are mutual people.
Active
RPC Group Limited
Mark William Miles, Damien Clayton, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£22K
Decreased by £413K (-95%)
Turnover
£115.94M
Decreased by £7.6M (-6%)
Employees
501
Decreased by 36 (-7%)
Total Assets
£81.94M
Decreased by £13.53M (-14%)
Total Liabilities
-£31.96M
Decreased by £16.82M (-34%)
Net Assets
£49.98M
Increased by £3.29M (+7%)
Debt Ratio (%)
39%
Decreased by 12.09% (-24%)
Latest Activity
Mr Mark William Miles Details Changed
2 Months Ago on 21 Aug 2025
Confirmation Submitted
2 Months Ago on 25 Jul 2025
Full Accounts Submitted
4 Months Ago on 20 Jun 2025
Mr Damien Clayton Appointed
5 Months Ago on 12 May 2025
Jason Kent Greene Resigned
5 Months Ago on 12 May 2025
Mr Neil John Rolt Webb Details Changed
8 Months Ago on 11 Feb 2025
Mr Paul Alan Lister Details Changed
8 Months Ago on 11 Feb 2025
Ms Deborah Hamilton Details Changed
8 Months Ago on 10 Feb 2025
Rpc Containers Limited (PSC) Details Changed
8 Months Ago on 10 Feb 2025
Neil John Rolt Webb Resigned
8 Months Ago on 6 Feb 2025
Get Credit Report
Discover Massmould Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Mark William Miles on 21 August 2025
Submitted on 22 Sep 2025
Confirmation statement made on 25 July 2025 with no updates
Submitted on 25 Jul 2025
Full accounts made up to 30 September 2024
Submitted on 20 Jun 2025
Termination of appointment of Jason Kent Greene as a director on 12 May 2025
Submitted on 12 May 2025
Appointment of Mr Damien Clayton as a director on 12 May 2025
Submitted on 12 May 2025
Termination of appointment of Neil John Rolt Webb as a director on 6 February 2025
Submitted on 13 Feb 2025
Director's details changed for Mr Paul Alan Lister on 11 February 2025
Submitted on 11 Feb 2025
Secretary's details changed for Ms Deborah Hamilton on 10 February 2025
Submitted on 11 Feb 2025
Director's details changed for Mr Neil John Rolt Webb on 11 February 2025
Submitted on 11 Feb 2025
Registered office address changed from Sapphire House Crown Way Rushden NN10 6FB England to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on 10 February 2025
Submitted on 10 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year