Company NameMaysan Foods Limited
DirectorsDenise Harrison and David Lee Foo
Company StatusActive
Company Number00775739
CategoryPrivate Limited Company
Incorporation Date1 October 1963(60 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Directors

Director NameMrs Denise Harrison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(28 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon Kirkley West Thorn
Kirkley
Newcastle Upon Tyne
Northumberland
NE20 0AG
Secretary NameMrs Denise Harrison
NationalityBritish
StatusCurrent
Appointed16 January 1992(28 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon Kirkley West Thorn
Kirkley
Newcastle Upon Tyne
Northumberland
NE20 0AG
Director NameMr David Lee Foo
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(56 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowfield
Ponteland
Newcastle Upon Tyne
NE20 9SD
Director NameThomas Ahang Foo
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(28 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 May 1999)
RoleCompany Director
Correspondence Address64 Princes Meadow
Gosforth
Newcastle Upon Tyne
NE3 4RZ
Director NameAlan Murray
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(35 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 25 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Aged Miners Cottages
New Hartley
Whitley Bay
NE25 0RS

Contact

Websitemaysanfoods.co.uk
Telephone01661 823055
Telephone regionPrudhoe

Location

Registered AddressMeadowfield
Ponteland
Newcastle Upon Tyne
NE20 9SD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Shareholders

10 at £1Thomas Ahang Foo
55.56%
Ordinary
4 at £1Mr Lee Foo
22.22%
Ordinary
4 at £1Mrs Denise Harrison
22.22%
Ordinary

Financials

Year2014
Net Worth£594,930
Cash£221,837
Current Liabilities£171,669

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

18 February 2000Delivered on: 23 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 35 meadow rise kenton newcastle upon tyne.
Outstanding
17 May 1974Delivered on: 6 June 1974
Persons entitled: Barclays Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on meadowfield industrial estate, porteland northumberland.
Outstanding
15 January 1965Delivered on: 18 January 1965
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: Site no. 10, light industrial estate, ponteland, northumberland. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

19 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 18
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 18
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 February 2014Termination of appointment of Alan Murray as a director (1 page)
21 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 18
(4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 February 2013Secretary's details changed for Mrs Denise Harrison on 6 February 2013 (2 pages)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
6 February 2013Director's details changed for Mrs Denise Harrison on 6 February 2013 (2 pages)
6 February 2013Secretary's details changed for Mrs Denise Harrison on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mrs Denise Harrison on 6 February 2013 (2 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Alan Murray on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Denise Harrison on 25 January 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
3 September 2008Director's change of particulars / alan murray / 26/08/2008 (1 page)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 February 2008Return made up to 16/01/08; full list of members (3 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 March 2007Return made up to 16/01/07; full list of members (7 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 March 2006Return made up to 16/01/06; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 January 2005Return made up to 16/01/05; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 January 2004Return made up to 16/01/04; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
17 February 2003Return made up to 16/01/03; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 January 2001Return made up to 16/01/01; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
24 January 2000Return made up to 16/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (2 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 January 1999Return made up to 16/01/99; full list of members (6 pages)
12 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 January 1998Return made up to 16/01/98; full list of members (6 pages)
24 April 1997£ ic 21/18 28/02/97 £ sr 3@1=3 (1 page)
22 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 February 1996Accounts for a small company made up to 30 September 1995 (9 pages)
14 February 1996Return made up to 16/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)